CME INTERNATIONAL LTD.

Register to unlock more data on OkredoRegister

CME INTERNATIONAL LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC183357

Incorporation date

26/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Morris Park, 37 Rosyth Road, Glasgow G5 0YECopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1998)
dot icon28/02/2023
Final Gazette dissolved via compulsory strike-off
dot icon30/11/2022
Registered office address changed from Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE on 2022-11-30
dot icon15/11/2022
Compulsory strike-off action has been suspended
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon18/08/2022
Registered office address changed from 121 Moffat Street Glasgow G5 0nd Scotland to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD on 2022-08-18
dot icon08/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon27/02/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon27/06/2019
Registered office address changed from 4 Netherdale Crescent Wishaw North Lanarkshire ML2 0DN to 121 Moffat Street Glasgow G5 0nd on 2019-06-27
dot icon19/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon27/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon03/08/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/04/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon30/07/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/03/2012
Annual return made up to 2011-02-26 with full list of shareholders
dot icon15/03/2012
Director's details changed for Michael James Pettigrew on 2012-01-31
dot icon15/03/2012
Secretary's details changed for Bridget Pettigrew on 2012-01-31
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/09/2010
Annual return made up to 2010-02-26
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon19/11/2009
Previous accounting period extended from 2009-01-31 to 2009-07-31
dot icon02/07/2009
Return made up to 26/02/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-01-31
dot icon06/06/2008
Return made up to 26/02/08; no change of members
dot icon01/03/2008
Total exemption small company accounts made up to 2007-01-31
dot icon21/05/2007
Return made up to 26/02/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-01-31
dot icon05/12/2006
Registered office changed on 05/12/06 from: 63 carlton place glasgow G5 9TW
dot icon31/07/2006
Total exemption small company accounts made up to 2005-01-31
dot icon16/03/2006
Return made up to 26/02/06; full list of members
dot icon26/04/2005
Registered office changed on 26/04/05 from: 24 baker street glasgow lanarkshire G41 3YE
dot icon22/04/2005
Return made up to 26/02/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon03/05/2004
Return made up to 26/02/04; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon14/03/2003
Return made up to 26/02/03; full list of members
dot icon11/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon22/04/2002
Return made up to 26/02/02; full list of members
dot icon17/01/2002
Total exemption small company accounts made up to 2001-01-31
dot icon01/06/2001
Accounts for a small company made up to 2000-01-31
dot icon03/04/2001
Return made up to 26/02/01; full list of members
dot icon22/05/2000
Return made up to 26/02/00; full list of members
dot icon01/03/2000
Full accounts made up to 1999-01-31
dot icon07/02/2000
Registered office changed on 07/02/00 from: woodside house 20-23 woodside place charing cross glasgow G3 7QF
dot icon10/03/1999
Registered office changed on 10/03/99 from: woodside house 20-23 woodside pl glasgow G3 7QF
dot icon10/03/1999
Accounting reference date shortened from 30/04/99 to 31/01/99
dot icon02/03/1999
Registered office changed on 02/03/99 from: c/o houston rooney 82 mitchell street glasgow G1 3NA
dot icon02/03/1999
Return made up to 26/02/99; full list of members
dot icon02/12/1998
Director resigned
dot icon27/11/1998
New secretary appointed
dot icon27/11/1998
Director resigned
dot icon27/11/1998
Secretary resigned
dot icon24/09/1998
Director resigned
dot icon08/05/1998
Ad 17/04/98--------- £ si 8@1=8 £ ic 2/10
dot icon08/05/1998
New director appointed
dot icon08/05/1998
Accounting reference date extended from 28/02/99 to 30/04/99
dot icon08/05/1998
New director appointed
dot icon08/05/1998
New director appointed
dot icon08/05/1998
New secretary appointed
dot icon08/05/1998
New director appointed
dot icon08/05/1998
New secretary appointed
dot icon21/04/1998
Registered office changed on 21/04/98 from: 82 mitchell street glasgow G1 3NA
dot icon27/02/1998
Secretary resigned
dot icon27/02/1998
Director resigned
dot icon26/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2020
dot iconNext account date
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael James Pettigrew
Director
26/02/1998 - Present
2
Mcgeever, Charles Patrick
Director
26/02/1998 - 14/09/1998
2
Reid, Brian
Nominee Secretary
26/02/1998 - 26/02/1998
1838
Mabbott, Stephen
Nominee Director
26/02/1998 - 26/02/1998
2043
Pettigrew, Bridget
Secretary
23/11/1998 - 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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CME INTERNATIONAL LTD.

CME INTERNATIONAL LTD. is an(a) Dissolved company incorporated on 26/02/1998 with the registered office located at Unit 3 Morris Park, 37 Rosyth Road, Glasgow G5 0YE. There are currently 2 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 CME INTERNATIONAL LTD.?

toggle

CME INTERNATIONAL LTD. is currently Dissolved. It was registered on 26/02/1998 and dissolved on 28/02/2023.

Where is CME INTERNATIONAL LTD. located?

toggle

CME INTERNATIONAL LTD. is registered at Unit 3 Morris Park, 37 Rosyth Road, Glasgow G5 0YE.

What does CME INTERNATIONAL LTD. do?

toggle

CME INTERNATIONAL LTD. operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for CME INTERNATIONAL LTD.?

toggle

The latest filing was on 28/02/2023: Final Gazette dissolved via compulsory strike-off.