CMC (BOAT SETTLEMENT) LIMITED

Register to unlock more data on OkredoRegister

CMC (BOAT SETTLEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC242105

Incorporation date

10/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Bakehouse, Burnside Street, Campbeltown, Argyll PA28 6JECopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2003)
dot icon10/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon13/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon29/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon23/01/2024
Termination of appointment of Charles Manson Campbell as a director on 2024-01-10
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-01-09 with updates
dot icon23/01/2022
Change of details for Mr Jack Campbell as a person with significant control on 2021-09-01
dot icon23/01/2022
Cessation of Charles Manson Campbell as a person with significant control on 2021-09-01
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Change of details for Mr Charles Manson Campbell as a person with significant control on 2020-12-15
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Appointment of Mr Jack Smith Campbell as a director on 2019-03-13
dot icon24/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon10/01/2018
Notification of Jack Campbell as a person with significant control on 2016-11-28
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-01-10 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-11-30
dot icon05/12/2016
Registered office address changed from 51 Kirk Street Campbeltown PA28 6BW to The Old Bakehouse Burnside Street Campbeltown Argyll PA28 6JE on 2016-12-05
dot icon05/12/2016
Termination of appointment of Wright Ogilvie as a secretary on 2016-12-05
dot icon25/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon29/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon31/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon30/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon18/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon22/01/2010
Director's details changed for Charles Manson Campbell on 2010-01-22
dot icon22/01/2010
Secretary's details changed for Wright Ogilvie on 2010-01-22
dot icon19/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/01/2009
Return made up to 10/01/09; full list of members
dot icon10/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/01/2008
Return made up to 10/01/08; full list of members
dot icon24/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/02/2007
Return made up to 10/01/07; full list of members
dot icon26/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/02/2006
Return made up to 10/01/06; full list of members
dot icon02/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/01/2005
Return made up to 10/01/05; full list of members
dot icon15/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/01/2004
Return made up to 10/01/04; full list of members
dot icon04/11/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon30/01/2003
Memorandum and Articles of Association
dot icon23/01/2003
Resolutions
dot icon23/01/2003
Resolutions
dot icon23/01/2003
Resolutions
dot icon23/01/2003
Resolutions
dot icon23/01/2003
Resolutions
dot icon23/01/2003
New secretary appointed
dot icon23/01/2003
Secretary resigned
dot icon23/01/2003
Director resigned
dot icon23/01/2003
New director appointed
dot icon23/01/2003
Registered office changed on 23/01/03 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon22/01/2003
Certificate of change of name
dot icon10/01/2003
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
09/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
116.48K
-
0.00
60.79K
-
2022
3
125.40K
-
0.00
76.78K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDANS (SCOTLAND) LIMITED
Nominee Director
10/01/2003 - 17/01/2003
3784
Mr Jack Smith Campbell
Director
13/03/2019 - Present
2
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
10/01/2003 - 17/01/2003
8526
Mr Charles Manson Campbell
Director
17/01/2003 - 10/01/2024
1
WRIGHT OGILVIE
Corporate Secretary
17/01/2003 - 05/12/2016
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

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 CMC (BOAT SETTLEMENT) LIMITED

CMC (BOAT SETTLEMENT) LIMITED is an(a) Active company incorporated on 10/01/2003 with the registered office located at The Old Bakehouse, Burnside Street, Campbeltown, Argyll PA28 6JE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CMC (BOAT SETTLEMENT) LIMITED?

toggle

CMC (BOAT SETTLEMENT) LIMITED is currently Active. It was registered on 10/01/2003 .

Where is CMC (BOAT SETTLEMENT) LIMITED located?

toggle

CMC (BOAT SETTLEMENT) LIMITED is registered at The Old Bakehouse, Burnside Street, Campbeltown, Argyll PA28 6JE.

What does CMC (BOAT SETTLEMENT) LIMITED do?

toggle

CMC (BOAT SETTLEMENT) LIMITED operates in the Wholesale of other food including fish crustaceans and molluscs (46.38 - SIC 2007) sector.

What is the latest filing for CMC (BOAT SETTLEMENT) LIMITED?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2026-01-09 with no updates.