CGLMC LIMITED

Register to unlock more data on OkredoRegister

CGLMC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC389638

Incorporation date

29/11/2010

Size

Group

Contacts

Registered address

Registered address

Whitehall House, 33 Yeaman Shore, Dundee DD1 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2010)
dot icon17/03/2026
Appointment of Mr William George Doherty as a director on 2026-03-16
dot icon22/12/2025
Cessation of Michael Wells as a person with significant control on 2025-02-14
dot icon22/12/2025
Cessation of Colin Curtis Yule as a person with significant control on 2025-03-23
dot icon22/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon22/12/2025
Termination of appointment of Thomas Cameron Stewart as a director on 2025-12-11
dot icon02/12/2025
Director's details changed for Mr Scott Andrew Bricknall on 2025-04-07
dot icon01/12/2025
Termination of appointment of Thorntons Law Llp as a secretary on 2025-11-28
dot icon14/10/2025
Appointment of Mr Jack Alistair James Cruickshanks as a director on 2025-10-13
dot icon29/07/2025
Appointment of Mr Thomas Cameron Stewart as a director on 2025-07-28
dot icon28/04/2025
Director's details changed for Mr Aidan Mccolgan on 2025-04-22
dot icon10/04/2025
Appointment of Mr Scott Andrew Bricknall as a director on 2025-04-07
dot icon09/04/2025
Appointment of Mr Graeme Mcewing as a director on 2025-04-07
dot icon25/03/2025
Termination of appointment of Colin Curtis Yule as a director on 2025-03-23
dot icon18/02/2025
Group of companies' accounts made up to 2024-09-30
dot icon17/02/2025
Termination of appointment of Ian Frier as a director on 2025-02-17
dot icon11/02/2025
Termination of appointment of Kenneth Stephen Daly as a director on 2025-02-10
dot icon14/01/2025
Appointment of Mr David William Bond as a director on 2025-01-08
dot icon04/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon06/11/2024
Termination of appointment of Scott Hugh Duncan as a director on 2024-11-04
dot icon24/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon01/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon09/08/2023
Termination of appointment of Christopher David Mark Armstrong as a director on 2023-08-07
dot icon14/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon30/05/2023
Notification of Derek David Cavellini as a person with significant control on 2023-01-09
dot icon30/05/2023
Notification of Colin Curtis Yule as a person with significant control on 2021-01-01
dot icon29/05/2023
Cessation of Patricia Ann Sawers as a person with significant control on 2022-12-31
dot icon29/05/2023
Cessation of Gordon James Alexander Murray as a person with significant control on 2023-03-28
dot icon02/05/2023
Appointment of Mr Peter Goudie as a director on 2023-04-01
dot icon30/03/2023
Termination of appointment of Gordon James Alexander Murray as a director on 2023-03-28
dot icon29/03/2023
Appointment of Mrs Edna Kelly as a director on 2022-12-31
dot icon22/02/2023
Termination of appointment of Patricia Ann Sawers as a director on 2022-12-31
dot icon09/01/2023
Termination of appointment of Kenneth Robert Braes as a director on 2023-01-09
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon23/11/2022
Termination of appointment of Robert Gall Myles as a director on 2022-04-01
dot icon05/09/2022
Current accounting period extended from 2022-03-30 to 2022-09-29
dot icon23/08/2022
Alterations to floating charge SC3896380002
dot icon22/08/2022
Alterations to floating charge SC3896380001
dot icon22/08/2022
Registration of charge SC3896380002, created on 2022-08-17
dot icon04/08/2022
Appointment of Mr Kenneth Robert Braes as a director on 2022-08-02
dot icon31/05/2022
Compulsory strike-off action has been discontinued
dot icon30/05/2022
Group of companies' accounts made up to 2021-03-31
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon26/04/2022
Appointment of Mr Craig Stewart Mcnicoll as a director on 2022-04-25
dot icon12/04/2022
Termination of appointment of John William Mcleish as a director on 2022-04-03
dot icon18/01/2022
Appointment of Mr Scott Duncan as a director on 2022-01-13
dot icon14/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon14/12/2021
Termination of appointment of Kenneth Donald Fraser as a director on 2021-11-18
dot icon26/10/2021
Appointment of Mr Ralph Wardlaw as a director on 2021-10-06
dot icon04/10/2021
Group of companies' accounts made up to 2020-03-31
dot icon15/09/2021
Termination of appointment of Elliot Mcdonald Davie as a director on 2021-09-07
dot icon30/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon17/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon15/12/2020
Termination of appointment of Ian Wilson as a director on 2020-07-22
dot icon15/12/2020
Appointment of Mr Derek David Cavellini as a director on 2020-09-03
dot icon15/12/2020
Appointment of Mr Kenneth Stephen Daly as a director on 2020-11-11
dot icon26/08/2020
Termination of appointment of John George Gilbert as a director on 2020-08-25
dot icon20/08/2020
Appointment of Mr Elliot Mcdonald Davie as a director on 2020-08-19
dot icon19/08/2020
Termination of appointment of Edward Anthony Healey as a director on 2020-06-09
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon30/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon29/04/2019
Appointment of Mr Ian Wilson as a director on 2019-01-01
dot icon29/04/2019
Termination of appointment of Graeme William Paton as a director on 2018-12-31
dot icon25/04/2019
Appointment of Mr Christopher David Mark Armstrong as a director on 2019-04-01
dot icon25/04/2019
Termination of appointment of Alan Mckeown as a director on 2019-03-31
dot icon03/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon27/04/2018
Director's details changed for Mrs Patricia Ann Sawers on 2018-04-26
dot icon27/04/2018
Director's details changed for Major Graeme William Paton on 2018-04-26
dot icon27/04/2018
Director's details changed for John William Mcleish on 2018-04-26
dot icon27/04/2018
Director's details changed for Mr Robert Gall Myles on 2018-04-26
dot icon27/04/2018
Director's details changed for Mr Gordon James Alexander Murray on 2018-04-26
dot icon27/04/2018
Director's details changed for Mr Aidan Mccolgan on 2018-04-26
dot icon27/04/2018
Director's details changed for Dr Colin Curtis Yule on 2018-04-26
dot icon27/04/2018
Director's details changed for Mr Edward Anthony Healey on 2018-04-26
dot icon27/04/2018
Director's details changed for Linda Anne Gordon on 2018-04-26
dot icon27/04/2018
Director's details changed for Allan Mcartney on 2018-04-26
dot icon27/04/2018
Director's details changed for Mr Ian Frier on 2018-04-26
dot icon27/04/2018
Director's details changed for John George Gilbert on 2018-04-26
dot icon27/04/2018
Director's details changed for Mr Kenneth Donald Fraser on 2018-04-26
dot icon06/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon29/11/2017
Cessation of Graeme William Peter Duncan as a person with significant control on 2017-10-02
dot icon29/11/2017
Notification of Michael Wells as a person with significant control on 2017-10-02
dot icon06/09/2017
Appointment of Mr Kenneth Donald Fraser as a director on 2016-11-21
dot icon07/06/2017
Appointment of Mr Robert Gall Myles as a director on 2017-05-19
dot icon30/05/2017
Termination of appointment of Iain Alexander Gaul as a director on 2017-05-16
dot icon24/02/2017
Appointment of Councillor David Maxwell Cheape as a director on 2017-02-09
dot icon07/12/2016
Registration of charge SC3896380001, created on 2016-12-01
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon14/11/2016
Memorandum and Articles of Association
dot icon14/11/2016
Resolutions
dot icon24/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon14/10/2016
Termination of appointment of Helen Oswald as a director on 2016-10-13
dot icon14/10/2016
Termination of appointment of Alexander John Reid Mackenzie as a director on 2016-10-05
dot icon10/06/2016
Appointment of Mr Iain Gaul as a director on 2016-05-12
dot icon11/04/2016
Termination of appointment of William Bowles as a director on 2016-03-30
dot icon30/12/2015
Appointment of Alexander John Reid Mackenzie as a director on 2015-12-16
dot icon09/12/2015
Termination of appointment of William Thompson as a director on 2015-12-04
dot icon02/12/2015
Termination of appointment of Robert Gillespie as a director on 2015-12-02
dot icon02/12/2015
Appointment of Mr Edward Anthony Healey as a director on 2015-12-02
dot icon30/11/2015
Annual return made up to 2015-11-29 no member list
dot icon16/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon18/02/2015
Appointment of Mr William Bowles as a director on 2014-12-30
dot icon21/01/2015
Termination of appointment of Brian David Boyd as a director on 2014-12-30
dot icon11/12/2014
Annual return made up to 2014-11-29 no member list
dot icon26/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon10/11/2014
Resolutions
dot icon24/07/2014
Director's details changed for Mr William Thompson on 2014-07-23
dot icon10/07/2014
Appointment of Mr Ian Frier as a director
dot icon09/07/2014
Appointment of Mr Robert Gillespie as a director
dot icon26/06/2014
Termination of appointment of Robin Reyner as a director
dot icon26/06/2014
Termination of appointment of Keith Sampson as a director
dot icon27/01/2014
Appointment of Mr Aidan Mccolgan as a director
dot icon17/01/2014
Termination of appointment of Gordon Wilson as a director
dot icon13/01/2014
Annual return made up to 2013-11-29 no member list
dot icon18/12/2013
Termination of appointment of Robert Myles as a director
dot icon18/12/2013
Appointment of Mr Brian Boyd as a director
dot icon19/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon08/10/2013
Appointment of Mr Alan Mckeown as a director
dot icon07/10/2013
Termination of appointment of Neil Prentice as a director
dot icon23/08/2013
Termination of appointment of Stuart Brown as a director
dot icon23/08/2013
Appointment of Mr Keith Sampson as a director
dot icon05/12/2012
Appointment of Neil Robert Prentice as a director
dot icon03/12/2012
Termination of appointment of David Valentine as a director
dot icon30/11/2012
Annual return made up to 2012-11-29 no member list
dot icon30/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon31/07/2012
Previous accounting period extended from 2011-11-30 to 2012-03-31
dot icon11/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-11-29
dot icon10/05/2012
Termination of appointment of Alastair Donaldson as a director
dot icon15/02/2012
Appointment of Mr William Thompson as a director
dot icon09/02/2012
Termination of appointment of Alastair Donaldson as a director
dot icon10/01/2012
Annual return made up to 2011-11-29 no member list
dot icon30/09/2011
Second filing of AP01 previously delivered to Companies House
dot icon28/02/2011
Appointment of Stuart Brown as a director
dot icon28/02/2011
Appointment of Major Graeme William Paton as a director
dot icon28/02/2011
Appointment of Robert Gall Myles as a director
dot icon18/02/2011
Appointment of Helen Oswald as a director
dot icon16/02/2011
Appointment of John George Gilbert as a director
dot icon16/02/2011
Appointment of Alastair James Mitchell Donaldson as a director
dot icon16/02/2011
Appointment of Mr David Valentine as a director
dot icon16/02/2011
Appointment of Allan Mcartney as a director
dot icon16/02/2011
Appointment of Linda Anne Gordon as a director
dot icon16/02/2011
Appointment of Robin Fraser Reyner as a director
dot icon16/02/2011
Appointment of John William Mcleish as a director
dot icon16/02/2011
Appointment of Patricia Ann Sawers as a director
dot icon16/02/2011
Appointment of Mr Gordon William Wilson as a director
dot icon16/02/2011
Appointment of Dr Colin Curtis Yule as a director
dot icon29/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THORNTONS LAW LLP
Corporate Secretary
29/11/2010 - 28/11/2025
279
Valentine, David
Director
07/02/2011 - 01/12/2012
16
Myles, Robert Gall
Director
19/05/2017 - 01/04/2022
5
Murray, Gordon James Alexander
Director
29/11/2010 - 28/03/2023
6
Mrs Patricia Ann Sawers
Director
06/02/2011 - 30/12/2022
2

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CGLMC LIMITED

CGLMC LIMITED is an(a) Active company incorporated on 29/11/2010 with the registered office located at Whitehall House, 33 Yeaman Shore, Dundee DD1 4BJ. There are currently 15 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CGLMC LIMITED?

toggle

CGLMC LIMITED is currently Active. It was registered on 29/11/2010 .

Where is CGLMC LIMITED located?

toggle

CGLMC LIMITED is registered at Whitehall House, 33 Yeaman Shore, Dundee DD1 4BJ.

What does CGLMC LIMITED do?

toggle

CGLMC LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CGLMC LIMITED?

toggle

The latest filing was on 17/03/2026: Appointment of Mr William George Doherty as a director on 2026-03-16.