C.M.W.INVESTMENTS LTD

Register to unlock more data on OkredoRegister

C.M.W.INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC526485

Incorporation date

10/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Priestfield Road, Edinburgh EH16 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2016)
dot icon17/03/2026
Satisfaction of charge SC5264850021 in full
dot icon17/03/2026
Satisfaction of charge SC5264850022 in full
dot icon17/03/2026
Satisfaction of charge SC5264850023 in full
dot icon17/03/2026
Satisfaction of charge SC5264850024 in full
dot icon17/03/2026
Registration of charge SC5264850025, created on 2026-03-03
dot icon17/03/2026
Registration of charge SC5264850026, created on 2026-03-03
dot icon17/03/2026
Registration of charge SC5264850027, created on 2026-03-03
dot icon17/03/2026
Registration of charge SC5264850028, created on 2026-03-03
dot icon10/03/2026
Registration of charge SC5264850022, created on 2026-03-06
dot icon10/03/2026
Registration of charge SC5264850023, created on 2026-03-06
dot icon10/03/2026
Registration of charge SC5264850024, created on 2026-03-06
dot icon05/03/2026
Registration of charge SC5264850021, created on 2026-03-04
dot icon16/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon23/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon07/05/2025
Registration of charge SC5264850020, created on 2025-05-05
dot icon12/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon17/12/2024
Registration of charge SC5264850019, created on 2024-12-12
dot icon11/12/2024
Satisfaction of charge SC5264850004 in full
dot icon11/12/2024
Satisfaction of charge SC5264850006 in full
dot icon11/12/2024
Satisfaction of charge SC5264850001 in full
dot icon22/11/2024
Registration of charge SC5264850017, created on 2024-11-20
dot icon22/11/2024
Registration of charge SC5264850018, created on 2024-11-20
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon21/08/2024
Total exemption full accounts made up to 2024-02-29
dot icon14/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon25/01/2024
Registration of charge SC5264850016, created on 2024-01-24
dot icon29/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon19/05/2022
Registration of charge SC5264850015, created on 2022-05-16
dot icon25/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon25/02/2022
Notification of Donna Wishart as a person with significant control on 2022-02-09
dot icon25/02/2022
Change of details for Mr Michael Anthony Wishart as a person with significant control on 2022-02-09
dot icon25/11/2021
Micro company accounts made up to 2021-02-28
dot icon02/03/2021
Confirmation statement made on 2021-02-09 with updates
dot icon17/02/2021
Registration of charge SC5264850014, created on 2021-02-16
dot icon09/01/2021
Registration of charge SC5264850009, created on 2021-01-06
dot icon09/01/2021
Registration of charge SC5264850010, created on 2021-01-06
dot icon09/01/2021
Registration of charge SC5264850011, created on 2021-01-06
dot icon09/01/2021
Registration of charge SC5264850012, created on 2021-01-06
dot icon09/01/2021
Registration of charge SC5264850013, created on 2021-01-06
dot icon03/12/2020
Satisfaction of charge SC5264850003 in full
dot icon03/12/2020
Satisfaction of charge SC5264850002 in full
dot icon03/12/2020
Satisfaction of charge SC5264850005 in full
dot icon03/09/2020
Micro company accounts made up to 2020-02-29
dot icon06/06/2020
Registration of charge SC5264850007, created on 2020-05-26
dot icon06/06/2020
Registration of charge SC5264850008, created on 2020-05-26
dot icon10/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon07/02/2020
Registered office address changed from 7D Pentland Industrial Estate Loanhead EH20 9QH Scotland to 23 Priestfield Road Edinburgh EH16 5HU on 2020-02-07
dot icon31/10/2019
Second filing of Confirmation Statement dated 09/02/2019
dot icon31/10/2019
Second filing of Confirmation Statement dated 09/02/2018
dot icon18/10/2019
Registered office address changed from 23 Priestfield Road Edinburgh Midlothian EH16 5HU Scotland to 7D Pentland Industrial Estate Loanhead EH20 9QH on 2019-10-18
dot icon11/10/2019
Micro company accounts made up to 2019-02-28
dot icon14/06/2019
Registration of charge SC5264850006, created on 2019-06-13
dot icon19/03/2019
Appointment of Mrs Donna Wishart as a director on 2019-03-14
dot icon14/03/2019
Termination of appointment of Donna Wishart as a director on 2019-03-14
dot icon21/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon21/02/2019
Termination of appointment of Conor Michael Wishart as a director on 2019-02-08
dot icon03/01/2019
Registration of charge SC5264850004, created on 2018-12-31
dot icon03/01/2019
Registration of charge SC5264850005, created on 2018-12-31
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon28/08/2018
Appointment of Mr Conor Michael Wishart as a director on 2018-08-27
dot icon28/08/2018
Appointment of Mrs Donna Wishart as a director on 2018-08-27
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon28/07/2017
Registration of charge SC5264850003, created on 2017-07-13
dot icon06/07/2017
Amended total exemption full accounts made up to 2017-02-28
dot icon14/03/2017
Accounts for a dormant company made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon16/12/2016
Registration of charge SC5264850002, created on 2016-12-13
dot icon07/12/2016
Registration of charge SC5264850001, created on 2016-11-24
dot icon04/03/2016
Statement of capital following an allotment of shares on 2016-03-04
dot icon10/02/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+757.88 % *

* during past year

Cash in Bank

£51,224.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
105.93K
-
0.00
-
-
2022
0
306.68K
-
0.00
5.97K
-
2023
0
381.12K
-
0.00
51.22K
-
2023
0
381.12K
-
0.00
51.22K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

381.12K £Ascended24.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.22K £Ascended757.88 % *

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
Wishart, Michael Anthony
Director
10/02/2016 - Present
7
Wishart, Donna
Director
14/03/2019 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C.M.W.INVESTMENTS LTD

C.M.W.INVESTMENTS LTD is an(a) Active company incorporated on 10/02/2016 with the registered office located at 23 Priestfield Road, Edinburgh EH16 5HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C.M.W.INVESTMENTS LTD?

toggle

C.M.W.INVESTMENTS LTD is currently Active. It was registered on 10/02/2016 .

Where is C.M.W.INVESTMENTS LTD located?

toggle

C.M.W.INVESTMENTS LTD is registered at 23 Priestfield Road, Edinburgh EH16 5HU.

What does C.M.W.INVESTMENTS LTD do?

toggle

C.M.W.INVESTMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for C.M.W.INVESTMENTS LTD?

toggle

The latest filing was on 17/03/2026: Satisfaction of charge SC5264850021 in full.