CMM ACCOUNTANCY (INVERNESS) LIMITED

Register to unlock more data on OkredoRegister

CMM ACCOUNTANCY (INVERNESS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC279223

Incorporation date

01/02/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Green House, Beechwood Business Park North, Inverness IV2 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2005)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon25/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon22/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon14/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon27/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon05/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon02/03/2021
Confirmation statement made on 2021-02-23 with updates
dot icon26/05/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon21/05/2020
Change of details for Mr Alan Richard Cooper as a person with significant control on 2020-05-19
dot icon21/05/2020
Termination of appointment of Iona Macintosh as a director on 2020-05-21
dot icon26/02/2020
Confirmation statement made on 2020-02-23 with updates
dot icon21/01/2020
Particulars of variation of rights attached to shares
dot icon21/01/2020
Change of share class name or designation
dot icon21/01/2020
Resolutions
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon27/02/2019
Director's details changed for Nicola Amanda Mackay on 2019-02-20
dot icon27/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon27/02/2019
Change of details for Mr Alan Richard Cooper as a person with significant control on 2019-02-20
dot icon27/02/2019
Director's details changed for Mr Alan Richard Cooper on 2019-02-20
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon14/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/06/2016
Registered office address changed from 2nd Floor Bishop's Palace Eden Court Bishop's Road Inverness IV3 5SA to The Green House Beechwood Business Park North Inverness IV2 3BL on 2016-06-14
dot icon29/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon22/02/2012
Registered office address changed from 2Nd Floor Bishop's Palace Eden Court Bishop's Road Inverness IV3 5SA Scotland on 2012-02-22
dot icon22/02/2012
Director's details changed for Nicola Amanda Mackay on 2012-01-31
dot icon22/02/2012
Director's details changed for Alan Richard Cooper on 2012-01-31
dot icon22/02/2012
Director's details changed for Iona Macintosh on 2012-01-31
dot icon22/02/2012
Secretary's details changed for Ailie Macpherson Cooper on 2012-01-31
dot icon30/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Registered office address changed from Seafield House 2 Seafield Road Inverness IV1 1SG on 2011-03-22
dot icon04/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon04/02/2010
Director's details changed for Nicola Amanda Mackay on 2009-10-01
dot icon04/02/2010
Director's details changed for Alan Richard Cooper on 2009-10-01
dot icon04/02/2010
Director's details changed for Iona Macintosh on 2009-10-01
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/02/2009
Return made up to 01/02/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/02/2008
Return made up to 01/02/08; full list of members
dot icon19/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 01/02/07; full list of members
dot icon26/02/2007
Director's particulars changed
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2006
Return made up to 01/02/06; full list of members
dot icon19/08/2005
Ad 01/08/05--------- £ si 900@1=900 £ ic 100/1000
dot icon19/08/2005
New director appointed
dot icon19/08/2005
New director appointed
dot icon02/04/2005
Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon02/04/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon02/04/2005
Registered office changed on 02/04/05 from: 26 delnies road inverness IV2 4NQ
dot icon09/03/2005
Partic of mort/charge *
dot icon01/02/2005
Secretary resigned
dot icon01/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon+24.61 % *

* during past year

Cash in Bank

£37,910.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
8
8.06K
-
0.00
32.02K
-
2022
8
12.21K
-
0.00
30.42K
-
2023
9
14.97K
-
0.00
37.91K
-
2023
9
14.97K
-
0.00
37.91K
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

14.97K £Ascended22.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.91K £Ascended24.61 % *

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
Cooper, Alan Richard
Director
01/02/2005 - Present
2
Mackay, Nicola Amanda
Director
01/08/2005 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CMM ACCOUNTANCY (INVERNESS) LIMITED

CMM ACCOUNTANCY (INVERNESS) LIMITED is an(a) Active company incorporated on 01/02/2005 with the registered office located at The Green House, Beechwood Business Park North, Inverness IV2 3BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CMM ACCOUNTANCY (INVERNESS) LIMITED?

toggle

CMM ACCOUNTANCY (INVERNESS) LIMITED is currently Active. It was registered on 01/02/2005 .

Where is CMM ACCOUNTANCY (INVERNESS) LIMITED located?

toggle

CMM ACCOUNTANCY (INVERNESS) LIMITED is registered at The Green House, Beechwood Business Park North, Inverness IV2 3BL.

What does CMM ACCOUNTANCY (INVERNESS) LIMITED do?

toggle

CMM ACCOUNTANCY (INVERNESS) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CMM ACCOUNTANCY (INVERNESS) LIMITED have?

toggle

CMM ACCOUNTANCY (INVERNESS) LIMITED had 9 employees in 2023.

What is the latest filing for CMM ACCOUNTANCY (INVERNESS) LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with no updates.