CM RISK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CM RISK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC324589

Incorporation date

30/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Cottar House Chapelton, Auchenblae, Laurencekirk, Aberdeenshire AB30 1UDCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2007)
dot icon02/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon21/10/2024
Micro company accounts made up to 2024-03-31
dot icon22/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon21/11/2023
Micro company accounts made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/06/2019
Registered office address changed from The Cottar House Chapleton Auchenblae Aberdeenshire AB39 1UD Scotland to The Cottar House Chapelton Auchenblae Laurencekirk Aberdeenshire AB30 1UD on 2019-06-21
dot icon19/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon15/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/07/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon03/12/2015
Registered office address changed from R&a House Woodburn Road Blackburn Business Park Blackburn Aberdeenshire AB21 0PS to The Cottar House Chapleton Auchenblae Aberdeenshire AB39 1UD on 2015-12-03
dot icon09/07/2015
Micro company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon01/12/2014
Micro company accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/05/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon18/02/2013
Registered office address changed from R&a House Woodburn Road Blackburn Business Park Ablackburn Aberdeenshire AB21 0PS on 2013-02-18
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon02/06/2010
Director's details changed for Carla Ann Mcleod on 2010-05-30
dot icon14/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 30/05/09; full list of members
dot icon08/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/06/2008
Return made up to 30/05/08; full list of members
dot icon02/06/2008
Registered office changed on 02/06/2008 from 4 barclay street stonehaven aberdeenshire AB39 2BJ
dot icon14/06/2007
Resolutions
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New secretary appointed
dot icon05/06/2007
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Secretary resigned
dot icon30/05/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
142.13K
-
0.00
-
-
2022
1
143.83K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Corporate Secretary
30/05/2007 - 30/05/2007
1053
STEPHEN MABBOTT LTD.
Corporate Director
30/05/2007 - 30/05/2007
1055
Mrs Carla Ann Mcleod
Director
01/06/2007 - Present
-
Mcleod, Nicholas Rutherford
Secretary
01/06/2007 - Present
-

Persons with Significant Control

1
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 CM RISK SOLUTIONS LIMITED

CM RISK SOLUTIONS LIMITED is an(a) Active company incorporated on 30/05/2007 with the registered office located at The Cottar House Chapelton, Auchenblae, Laurencekirk, Aberdeenshire AB30 1UD. There are currently 2 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 CM RISK SOLUTIONS LIMITED?

toggle

CM RISK SOLUTIONS LIMITED is currently Active. It was registered on 30/05/2007 .

Where is CM RISK SOLUTIONS LIMITED located?

toggle

CM RISK SOLUTIONS LIMITED is registered at The Cottar House Chapelton, Auchenblae, Laurencekirk, Aberdeenshire AB30 1UD.

What does CM RISK SOLUTIONS LIMITED do?

toggle

CM RISK SOLUTIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CM RISK SOLUTIONS LIMITED?

toggle

The latest filing was on 02/12/2025: Micro company accounts made up to 2025-03-31.