CM SCOTT LIMITED

Register to unlock more data on OkredoRegister

CM SCOTT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06934254

Incorporation date

15/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 06934254 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2009)
dot icon23/09/2025
Registered office address changed to PO Box 4385, 06934254 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-23
dot icon23/09/2025
Address of officer Mr Craig Scott changed to 06934254 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-23
dot icon23/09/2025
Address of person with significant control Mr Craig Scott changed to 06934254 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-23
dot icon13/04/2023
Voluntary strike-off action has been suspended
dot icon14/03/2023
First Gazette notice for voluntary strike-off
dot icon07/03/2023
Application to strike the company off the register
dot icon12/02/2023
Previous accounting period shortened from 2023-06-30 to 2022-12-31
dot icon12/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon02/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon05/09/2022
Registered office address changed from 30 Lennon Close Hillmorton Rugby Warwickshire CV21 4DT to 7 Staveley Way Rugby CV21 1TP on 2022-09-05
dot icon11/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/12/2021
Withdraw the company strike off application
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon31/03/2021
Voluntary strike-off action has been suspended
dot icon23/02/2021
First Gazette notice for voluntary strike-off
dot icon15/02/2021
Application to strike the company off the register
dot icon13/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/02/2020
Director's details changed for Mr Craig Scott on 2020-01-22
dot icon26/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon27/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon18/08/2017
Termination of appointment of Georgina Kate Scott as a secretary on 2017-08-18
dot icon17/08/2017
Confirmation statement made on 2017-06-15 with updates
dot icon17/08/2017
Notification of Craig Scott as a person with significant control on 2016-04-06
dot icon13/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon17/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon25/09/2014
Appointment of Mrs Georgina Kate Scott as a secretary on 2014-09-25
dot icon25/09/2014
Termination of appointment of Michael Brian Scott as a secretary on 2014-09-25
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon09/08/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon21/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon19/06/2010
Director's details changed for Mr Craig Scott on 2009-10-01
dot icon15/06/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+11.20 % *

* during past year

Cash in Bank

£1,211.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
23/12/2023
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.44K
-
0.00
1.09K
-
2022
0
4.84K
-
0.00
1.21K
-
2022
0
4.84K
-
0.00
1.21K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.84K £Ascended40.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.21K £Ascended11.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CM SCOTT LIMITED

CM SCOTT LIMITED is an(a) Active company incorporated on 15/06/2009 with the registered office located at 4385, 06934254 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CM SCOTT LIMITED?

toggle

CM SCOTT LIMITED is currently Active. It was registered on 15/06/2009 .

Where is CM SCOTT LIMITED located?

toggle

CM SCOTT LIMITED is registered at 4385, 06934254 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CM SCOTT LIMITED do?

toggle

CM SCOTT LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CM SCOTT LIMITED?

toggle

The latest filing was on 23/09/2025: Registered office address changed to PO Box 4385, 06934254 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-23.