CMBS (CONSTRUCTION) LIMITED

Register to unlock more data on OkredoRegister

CMBS (CONSTRUCTION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC295706

Incorporation date

18/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine PA8 7AACopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2006)
dot icon25/09/2024
Registered office address changed from C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 2024-09-25
dot icon17/08/2021
Registered office address changed from 6 Seath Road Rutherglen Industrial Estate Glasgow G73 1RW to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 2021-08-17
dot icon17/08/2021
Resolutions
dot icon28/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon14/04/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon14/04/2021
Notification of Nancy Mcdonald as a person with significant control on 2020-02-28
dot icon26/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/04/2020
Termination of appointment of Nicola Mcleod as a director on 2020-01-31
dot icon28/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/03/2019
Confirmation statement made on 2019-01-18 with updates
dot icon24/10/2018
Director's details changed for Miss Nicola Mcdonald on 2018-09-29
dot icon23/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/03/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon10/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/03/2017
Confirmation statement made on 2017-01-18 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon24/06/2015
Appointment of Miss Nicola Mcdonald as a director on 2015-06-17
dot icon17/06/2015
Statement of capital following an allotment of shares on 2015-06-16
dot icon10/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/03/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/03/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon27/02/2012
Accounts for a dormant company made up to 2011-10-31
dot icon03/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon03/02/2012
Appointment of Peter Mcdonald as a director
dot icon03/02/2012
Previous accounting period shortened from 2012-01-31 to 2011-10-31
dot icon27/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon04/07/2011
Certificate of change of name
dot icon04/07/2011
Resolutions
dot icon07/03/2011
Termination of appointment of Peter Mcdonald as a director
dot icon28/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon28/02/2011
Secretary's details changed for Nancy Mcdonald on 2011-01-18
dot icon09/03/2010
Accounts for a dormant company made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon02/02/2010
Director's details changed for Nancy Mcdonald on 2010-01-18
dot icon02/02/2010
Director's details changed for Peter Mcdonald on 2010-01-18
dot icon20/04/2009
Accounts for a dormant company made up to 2009-01-31
dot icon02/04/2009
Return made up to 18/01/09; full list of members
dot icon05/06/2008
Accounts for a dormant company made up to 2008-01-31
dot icon25/02/2008
Return made up to 18/01/08; full list of members
dot icon19/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon25/04/2007
Return made up to 18/01/07; full list of members
dot icon18/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconNext confirmation date
30/06/2022
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2019
dot iconNext account date
31/10/2020
dot iconNext due on
31/07/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcleod, Nicola
Director
17/06/2015 - 31/01/2020
-
Mcdonald, Nancy
Secretary
18/01/2006 - Present
-
Mr Peter Mcdonald
Director
09/06/2011 - Present
-
Mr Peter Mcdonald
Director
18/01/2006 - 28/02/2011
-
Mrs Nancy Mcdonald
Director
18/01/2006 - Present
2

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About CMBS (CONSTRUCTION) LIMITED

CMBS (CONSTRUCTION) LIMITED is an(a) Liquidation company incorporated on 18/01/2006 with the registered office located at C/O The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine PA8 7AA. There are currently 3 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 CMBS (CONSTRUCTION) LIMITED?

toggle

CMBS (CONSTRUCTION) LIMITED is currently Liquidation. It was registered on 18/01/2006 .

Where is CMBS (CONSTRUCTION) LIMITED located?

toggle

CMBS (CONSTRUCTION) LIMITED is registered at C/O The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine PA8 7AA.

What does CMBS (CONSTRUCTION) LIMITED do?

toggle

CMBS (CONSTRUCTION) LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for CMBS (CONSTRUCTION) LIMITED?

toggle

The latest filing was on 25/09/2024: Registered office address changed from C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 2024-09-25.