CM TECHNICAL SERVICES LTD

Register to unlock more data on OkredoRegister

CM TECHNICAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC383679

Incorporation date

13/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Tigh Sona, Culloden Moor, Inverness IV2 5EGCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2010)
dot icon26/03/2026
Registered office address changed from 7 Westfield Avenue Westhill Inverness IV2 5AR Scotland to Tigh Sona Culloden Moor Inverness IV2 5EG on 2026-03-26
dot icon26/03/2026
Secretary's details changed for Mrs Jaqueline Marie Mcqueen on 2026-03-26
dot icon26/03/2026
Director's details changed for Mr Christopher Mcqueen on 2026-03-26
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon28/05/2025
Micro company accounts made up to 2024-08-31
dot icon08/05/2025
Registered office address changed from 10 Knockbreck Street Tain IV19 1BJ Scotland to 7 Westfield Avenue Westhill Inverness IV2 5AR on 2025-05-08
dot icon14/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-08-31
dot icon14/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon26/05/2023
Micro company accounts made up to 2022-08-31
dot icon15/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon13/04/2022
Registered office address changed from Victoria Buildings High Street Tain Ross-Shire IV19 1AE to 10 Knockbreck Street Tain IV19 1BJ on 2022-04-13
dot icon20/12/2021
Micro company accounts made up to 2021-08-31
dot icon24/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon13/10/2020
Micro company accounts made up to 2020-08-31
dot icon19/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-08-31
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon19/11/2018
Micro company accounts made up to 2018-08-31
dot icon10/09/2018
Resolutions
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon22/11/2017
Micro company accounts made up to 2017-08-31
dot icon14/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon11/11/2016
Micro company accounts made up to 2016-08-31
dot icon19/09/2016
Director's details changed for Mr Christopher Mcqueen on 2016-09-19
dot icon19/09/2016
Secretary's details changed for Mrs Jaqueline Marie Mcqueen on 2016-09-19
dot icon15/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon27/04/2016
Micro company accounts made up to 2015-08-31
dot icon18/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon14/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon19/02/2013
Certificate of change of name
dot icon13/09/2012
Accounts for a dormant company made up to 2012-08-31
dot icon07/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon14/10/2011
Accounts for a dormant company made up to 2011-08-31
dot icon08/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon08/09/2011
Secretary's details changed for Jaqueline Marie Mcqueen on 2011-08-13
dot icon08/09/2011
Director's details changed for Christopher Mcqueen on 2011-08-13
dot icon31/08/2010
Appointment of Christopher Mcqueen as a director
dot icon31/08/2010
Appointment of Jaqueline Marie Mcqueen as a secretary
dot icon19/08/2010
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon19/08/2010
Termination of appointment of Stephen George Mabbott as a director
dot icon13/08/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.35K
-
0.00
-
-
2022
1
17.87K
-
0.00
-
-
2022
1
17.87K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

17.87K £Ascended57.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mcqueen, Christopher
Director
13/08/2010 - Present
-
Mcqueen, Jaqueline Marie
Secretary
13/08/2010 - 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 TECHNICAL SERVICES LTD

CM TECHNICAL SERVICES LTD is an(a) Active company incorporated on 13/08/2010 with the registered office located at Tigh Sona, Culloden Moor, Inverness IV2 5EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CM TECHNICAL SERVICES LTD?

toggle

CM TECHNICAL SERVICES LTD is currently Active. It was registered on 13/08/2010 .

Where is CM TECHNICAL SERVICES LTD located?

toggle

CM TECHNICAL SERVICES LTD is registered at Tigh Sona, Culloden Moor, Inverness IV2 5EG.

What does CM TECHNICAL SERVICES LTD do?

toggle

CM TECHNICAL SERVICES LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CM TECHNICAL SERVICES LTD have?

toggle

CM TECHNICAL SERVICES LTD had 1 employees in 2022.

What is the latest filing for CM TECHNICAL SERVICES LTD?

toggle

The latest filing was on 26/03/2026: Registered office address changed from 7 Westfield Avenue Westhill Inverness IV2 5AR Scotland to Tigh Sona Culloden Moor Inverness IV2 5EG on 2026-03-26.