CMS ACQUISITION COMPANY LIMITED

Register to unlock more data on OkredoRegister

CMS ACQUISITION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC534993

Incorporation date

10/05/2016

Size

Full

Contacts

Registered address

Registered address

Caisteal Road Castlecary, Cumbernauld, Glasgow G68 0FSCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2016)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2022
First Gazette notice for voluntary strike-off
dot icon17/08/2022
Application to strike the company off the register
dot icon27/05/2022
Termination of appointment of Andrew Donald Craig as a director on 2022-05-27
dot icon17/02/2022
Alterations to floating charge SC5349930006
dot icon15/02/2022
Alterations to floating charge SC5349930005
dot icon13/07/2021
Confirmation statement made on 2021-06-08 with updates
dot icon04/05/2021
Full accounts made up to 2020-03-31
dot icon06/01/2021
Termination of appointment of David John Alexander Ritchie as a director on 2020-12-22
dot icon06/01/2021
Termination of appointment of Stephen Gaw as a director on 2020-08-28
dot icon06/01/2021
Termination of appointment of Stephen Gaw as a secretary on 2020-08-28
dot icon05/08/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon01/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon03/09/2019
Appointment of Mr Stephen Gaw as a secretary on 2019-09-03
dot icon21/06/2019
Notification of Allander Bidco Limited as a person with significant control on 2019-04-16
dot icon21/06/2019
Cessation of Ldc V Lp as a person with significant control on 2019-04-16
dot icon21/06/2019
Cessation of Pauline Kerr as a person with significant control on 2019-04-16
dot icon21/06/2019
Cessation of Andy Kerr as a person with significant control on 2019-04-14
dot icon21/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon11/04/2019
Particulars of variation of rights attached to shares
dot icon11/04/2019
Resolutions
dot icon05/04/2019
Appointment of Mr Andrew Donald Craig as a director on 2019-03-26
dot icon05/04/2019
Appointment of Stephen Gaw as a director on 2019-03-26
dot icon05/04/2019
Appointment of Mr Michael Christopher Collis as a director on 2019-03-26
dot icon05/04/2019
Termination of appointment of Mark Robert Kerr as a director on 2019-03-26
dot icon05/04/2019
Termination of appointment of Andrew Barber Kerr as a director on 2019-03-26
dot icon05/04/2019
Termination of appointment of Colin Bennett as a director on 2019-03-26
dot icon05/04/2019
Termination of appointment of Stephen John Anderson as a director on 2019-03-26
dot icon05/04/2019
Termination of appointment of William Macdonald Allan as a director on 2019-03-26
dot icon05/04/2019
Termination of appointment of Gregor Roberts as a director on 2019-03-26
dot icon05/04/2019
Termination of appointment of Gregor Roberts as a secretary on 2019-03-26
dot icon04/04/2019
Alterations to floating charge SC5349930005
dot icon03/04/2019
Alterations to floating charge SC5349930006
dot icon02/04/2019
Satisfaction of charge SC5349930003 in full
dot icon02/04/2019
Satisfaction of charge SC5349930004 in full
dot icon02/04/2019
Satisfaction of charge SC5349930002 in full
dot icon02/04/2019
Satisfaction of charge SC5349930001 in full
dot icon01/04/2019
Registration of charge SC5349930006, created on 2019-03-26
dot icon29/03/2019
Registration of charge SC5349930005, created on 2019-03-25
dot icon20/07/2018
Group of companies' accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon04/05/2018
Statement of capital following an allotment of shares on 2018-04-26
dot icon04/05/2018
Resolutions
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with updates
dot icon20/02/2018
Director's details changed for Mr David John Alexander on 2018-02-19
dot icon20/02/2018
Appointment of Mr David John Alexander as a director on 2018-02-19
dot icon26/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon24/03/2017
Appointment of Mr Gregor Roberts as a secretary on 2017-03-13
dot icon16/03/2017
Resolutions
dot icon20/02/2017
Termination of appointment of Marie Mcgilly as a director on 2017-02-10
dot icon09/02/2017
Appointment of Mr Gregor Roberts as a director on 2016-12-19
dot icon09/02/2017
Termination of appointment of Adair James Simpson as a director on 2016-12-19
dot icon05/01/2017
Resolutions
dot icon15/06/2016
Registration of charge SC5349930004, created on 2016-05-27
dot icon11/06/2016
Alterations to floating charge SC5349930001
dot icon10/06/2016
Statement of capital following an allotment of shares on 2016-05-27
dot icon10/06/2016
Current accounting period shortened from 2017-05-31 to 2017-03-31
dot icon10/06/2016
Change of share class name or designation
dot icon10/06/2016
Sub-division of shares on 2016-05-27
dot icon10/06/2016
Resolutions
dot icon10/06/2016
Appointment of Mr Adair James Simpson as a director on 2016-05-27
dot icon10/06/2016
Appointment of Marie Mcgilly as a director on 2016-05-27
dot icon10/06/2016
Appointment of Andrew Barber Kerr as a director on 2016-05-27
dot icon10/06/2016
Appointment of Mr Stephen John Anderson as a director on 2016-05-27
dot icon10/06/2016
Appointment of Mark Kerr as a director on 2016-05-27
dot icon10/06/2016
Appointment of Colin Bennett as a director on 2016-05-27
dot icon10/06/2016
Termination of appointment of Colin Bennett as a director on 2016-05-27
dot icon10/06/2016
Appointment of Colin Bennett as a director on 2016-05-27
dot icon10/06/2016
Resolutions
dot icon09/06/2016
Alterations to floating charge SC5349930002
dot icon03/06/2016
Registration of charge SC5349930002, created on 2016-05-27
dot icon03/06/2016
Registration of charge SC5349930003, created on 2016-05-27
dot icon31/05/2016
Registration of charge SC5349930001, created on 2016-05-27
dot icon10/05/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgilly, Marie
Director
27/05/2016 - 10/02/2017
6
Allan, William Macdonald
Director
10/05/2016 - 26/03/2019
85
Collis, Michael Christopher
Director
26/03/2019 - Present
64
Kerr, Andrew Barber
Director
27/05/2016 - 26/03/2019
6
Craig, Andrew Donald
Director
26/03/2019 - 27/05/2022
23

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMS ACQUISITION COMPANY LIMITED

CMS ACQUISITION COMPANY LIMITED is an(a) Dissolved company incorporated on 10/05/2016 with the registered office located at Caisteal Road Castlecary, Cumbernauld, Glasgow G68 0FS. 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 CMS ACQUISITION COMPANY LIMITED?

toggle

CMS ACQUISITION COMPANY LIMITED is currently Dissolved. It was registered on 10/05/2016 and dissolved on 13/12/2022.

Where is CMS ACQUISITION COMPANY LIMITED located?

toggle

CMS ACQUISITION COMPANY LIMITED is registered at Caisteal Road Castlecary, Cumbernauld, Glasgow G68 0FS.

What does CMS ACQUISITION COMPANY LIMITED do?

toggle

CMS ACQUISITION COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CMS ACQUISITION COMPANY LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.