CMC UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CMC UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC316095

Incorporation date

07/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Midholm House Hillview Drive, Clarkston, Glasgow G76 7JDCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2007)
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/02/2024
Change of details for Mr Anthony John Marchi as a person with significant control on 2024-02-12
dot icon10/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/02/2023
Registered office address changed from Burnfield House Burnfield Avenue Thornliebank Glasgow G46 7TL Scotland to Midholm House Hillview Drive Clarkston Glasgow G76 7JD on 2023-02-10
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Amended micro company accounts made up to 2021-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon01/02/2022
Amended micro company accounts made up to 2020-03-31
dot icon31/01/2022
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2017
Registered office address changed from 42 Lismore Place Newton Mearns Glasgow G77 6UQ to Burnfield House Burnfield Avenue Thornliebank Glasgow G46 7TL on 2017-11-03
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon10/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/10/2015
Registered office address changed from 99 Beech Avenue Newton Mearns Glasgow G77 5BH to 42 Lismore Place Newton Mearns Glasgow G77 6UQ on 2015-10-30
dot icon30/10/2015
Annual return made up to 2015-02-07
dot icon30/10/2015
Administrative restoration application
dot icon09/10/2015
Final Gazette dissolved via compulsory strike-off
dot icon19/06/2015
First Gazette notice for compulsory strike-off
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon27/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon08/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon08/02/2013
Termination of appointment of Frank Marchi as a director
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon09/02/2012
Appointment of Mr Anthony John Marchi as a director
dot icon09/02/2012
Termination of appointment of John Farquhar as a director
dot icon25/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon15/04/2011
Secretary's details changed for Anthony John Marchi on 2011-04-14
dot icon15/04/2011
Termination of appointment of Mary Farquhar as a secretary
dot icon15/04/2011
Registered office address changed from 50 Beech Avenue Newton Mearns Glasgow G77 5QP on 2011-04-15
dot icon14/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mr John Probert Renor Farquhar on 2010-03-03
dot icon03/03/2010
Director's details changed for Mr Frank Marchi on 2010-03-03
dot icon12/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon26/05/2009
Return made up to 07/02/09; full list of members
dot icon26/05/2009
Registered office changed on 26/05/2009 from bishops court 29 albyn place aberdeen AB10 1YL
dot icon04/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon18/11/2008
Return made up to 07/02/08; full list of members
dot icon18/11/2008
Secretary appointed mrs mary crawford stevenson farquhar
dot icon18/11/2008
Director appointed mr john probert renor farquhar
dot icon18/11/2008
Director appointed mr frank marchi
dot icon18/11/2008
Appointment terminated director anthony marchi
dot icon13/10/2008
Appointment terminated director and secretary elaine hamilton
dot icon10/10/2008
Secretary appointed anthony john marchi
dot icon26/11/2007
Director resigned
dot icon27/07/2007
Statement of affairs
dot icon27/07/2007
Ad 17/07/07--------- £ si 50@1=50 £ ic 150/200
dot icon27/07/2007
Ad 17/07/07--------- £ si 50@1=50 £ ic 100/150
dot icon27/07/2007
Ad 17/07/07--------- £ si 99@1=99 £ ic 1/100
dot icon26/07/2007
Certificate of change of name
dot icon26/07/2007
Registered office changed on 26/07/07 from: 34 albyn place aberdeen aberdeenshire AB10 1FW
dot icon26/07/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon26/07/2007
Nc inc already adjusted 17/07/07
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon26/07/2007
New secretary appointed;new director appointed
dot icon26/07/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Secretary resigned
dot icon07/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/01/2027
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
0
8.10K
-
0.00
-
-
2022
8
584.00
-
0.00
-
-
2023
10
45.38K
-
0.00
-
-
2023
10
45.38K
-
0.00
-
-

Employees

2023

Employees

10 Ascended25 % *

Net Assets(GBP)

45.38K £Ascended7.67K % *

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
Marchi, Anthony John
Director
07/02/2012 - Present
2
Marchi, Anthony John, Lord
Secretary
01/10/2008 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CMC UK HOLDINGS LIMITED

CMC UK HOLDINGS LIMITED is an(a) Active company incorporated on 07/02/2007 with the registered office located at Midholm House Hillview Drive, Clarkston, Glasgow G76 7JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CMC UK HOLDINGS LIMITED?

toggle

CMC UK HOLDINGS LIMITED is currently Active. It was registered on 07/02/2007 .

Where is CMC UK HOLDINGS LIMITED located?

toggle

CMC UK HOLDINGS LIMITED is registered at Midholm House Hillview Drive, Clarkston, Glasgow G76 7JD.

What does CMC UK HOLDINGS LIMITED do?

toggle

CMC UK HOLDINGS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does CMC UK HOLDINGS LIMITED have?

toggle

CMC UK HOLDINGS LIMITED had 10 employees in 2023.

What is the latest filing for CMC UK HOLDINGS LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-22 with no updates.