C.M.M. POOLS LTD.

Register to unlock more data on OkredoRegister

C.M.M. POOLS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC257791

Incorporation date

17/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7e, Bandeath Industrial Estate, Throsk, Stirling FK7 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2003)
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon27/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon30/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/09/2022
Confirmation statement made on 2022-08-20 with updates
dot icon21/03/2022
Purchase of own shares.
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/10/2021
Cancellation of shares. Statement of capital on 2021-10-12
dot icon26/10/2021
Particulars of variation of rights attached to shares
dot icon25/10/2021
Memorandum and Articles of Association
dot icon25/10/2021
Resolutions
dot icon21/10/2021
Termination of appointment of Charles Munro as a director on 2021-10-12
dot icon21/10/2021
Termination of appointment of Charles Munro as a secretary on 2021-10-12
dot icon21/10/2021
Cessation of Charles Munro as a person with significant control on 2021-10-12
dot icon03/09/2021
Change of details for Mr Charles Munro as a person with significant control on 2021-05-31
dot icon03/09/2021
Director's details changed for Charles Munro on 2021-05-31
dot icon03/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon30/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon21/08/2017
Confirmation statement made on 2017-08-20 with updates
dot icon22/11/2016
Confirmation statement made on 2016-08-20 with updates
dot icon21/11/2016
Particulars of variation of rights attached to shares
dot icon21/11/2016
Change of share class name or designation
dot icon21/11/2016
Resolutions
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/08/2015
Annual return made up to 2015-08-20
dot icon24/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/08/2014
Annual return made up to 2014-08-29
dot icon29/08/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon03/09/2012
Director's details changed for Charles Munro on 2012-08-30
dot icon03/09/2012
Director's details changed for Glenn Reid on 2012-08-30
dot icon03/09/2012
Director's details changed for Robert Munro on 2012-08-30
dot icon03/09/2012
Secretary's details changed for Charles Munro on 2012-08-30
dot icon20/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon20/09/2010
Director's details changed for Glenn Reid on 2010-01-01
dot icon20/09/2010
Director's details changed for Charles Munro on 2010-01-01
dot icon20/09/2010
Director's details changed for Robert Munro on 2010-01-01
dot icon23/09/2009
Return made up to 19/09/09; full list of members
dot icon19/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/09/2008
Return made up to 19/09/08; full list of members
dot icon19/09/2008
Director's change of particulars / glenn reid / 19/09/2008
dot icon23/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/10/2007
Return made up to 05/10/07; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/10/2006
Return made up to 17/10/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/11/2005
Return made up to 17/10/05; full list of members
dot icon04/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon28/10/2004
Return made up to 17/10/04; full list of members
dot icon12/10/2004
Accounting reference date extended from 31/10/04 to 31/01/05
dot icon16/12/2003
New secretary appointed;new director appointed
dot icon16/12/2003
New director appointed
dot icon16/12/2003
New director appointed
dot icon16/12/2003
Ad 17/10/03--------- £ si 98@1=98 £ ic 1/99
dot icon15/12/2003
Certificate of change of name
dot icon31/10/2003
Director resigned
dot icon31/10/2003
Director resigned
dot icon31/10/2003
Secretary resigned
dot icon17/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon-8.50 % *

* during past year

Cash in Bank

£219,546.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
308.96K
-
0.00
239.94K
-
2022
11
322.79K
-
0.00
219.55K
-
2022
11
322.79K
-
0.00
219.55K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

322.79K £Ascended4.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

219.55K £Descended-8.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Glenn
Director
18/10/2003 - Present
-
Munro, Robert
Director
18/10/2003 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About C.M.M. POOLS LTD.

C.M.M. POOLS LTD. is an(a) Active company incorporated on 17/10/2003 with the registered office located at Unit 7e, Bandeath Industrial Estate, Throsk, Stirling FK7 7NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of C.M.M. POOLS LTD.?

toggle

C.M.M. POOLS LTD. is currently Active. It was registered on 17/10/2003 .

Where is C.M.M. POOLS LTD. located?

toggle

C.M.M. POOLS LTD. is registered at Unit 7e, Bandeath Industrial Estate, Throsk, Stirling FK7 7NP.

What does C.M.M. POOLS LTD. do?

toggle

C.M.M. POOLS LTD. operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does C.M.M. POOLS LTD. have?

toggle

C.M.M. POOLS LTD. had 11 employees in 2022.

What is the latest filing for C.M.M. POOLS LTD.?

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2025-01-31.