CMS ENVIRO SYSTEMS LTD.

Register to unlock more data on OkredoRegister

CMS ENVIRO SYSTEMS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC295823

Incorporation date

19/01/2006

Size

Full

Contacts

Registered address

Registered address

C/O Alvarez & Marsal Europe Llp, Sutherland House, 149 St Vincent Street, Glasgow G2 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2006)
dot icon29/07/2024
Final Gazette dissolved following liquidation
dot icon29/04/2024
Move from Administration to Dissolution
dot icon16/11/2023
Administrator's progress report
dot icon18/05/2023
Administrator's progress report
dot icon30/03/2023
Notice of extension of period of Administration
dot icon21/11/2022
Administrator's progress report
dot icon05/09/2022
Registered office address changed from C/O Alvarez & Marsal Europe Llp 1 West Regent Street Glasgow G2 1RW to C/O Alvarez & Marsal Europe Llp, Sutherland House 149 st Vincent Street Glasgow G2 5NW on 2022-09-05
dot icon18/08/2022
Statement of affairs AM02SOASCOT/AM02SOCSCOT
dot icon11/08/2022
Termination of appointment of Mark Horobin as a director on 2022-08-08
dot icon28/07/2022
Registered office address changed from 1 West Regent Street Glasgow G2 1RW to C/O Alvarez & Marsal Europe Llp 1 West Regent Street Glasgow G2 1RW on 2022-07-28
dot icon01/07/2022
Approval of administrator’s proposals
dot icon21/06/2022
Termination of appointment of Martin Mccrimmon as a director on 2022-03-30
dot icon20/06/2022
Notice of Administrator's proposal
dot icon27/05/2022
Termination of appointment of Andrew Donald Craig as a director on 2022-05-27
dot icon10/05/2022
Registered office address changed from Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS to 1 West Regent Street Glasgow G2 1RW on 2022-05-10
dot icon10/05/2022
Appointment of an administrator
dot icon24/02/2022
Alterations to floating charge SC2958230015
dot icon15/02/2022
Alterations to floating charge SC2958230014
dot icon02/02/2022
Registration of charge SC2958230017, created on 2022-01-28
dot icon01/02/2022
Appointment of Mr Andrew Donald Craig as a director on 2022-01-24
dot icon01/02/2022
Appointment of Mr Michael Christopher Collis as a director on 2022-01-24
dot icon01/02/2022
Termination of appointment of Stephen John Anderson as a director on 2022-01-18
dot icon10/01/2022
Appointment of Mr. Mark Horobin as a director on 2022-01-10
dot icon29/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon16/04/2021
Registration of charge SC2958230016, created on 2021-04-09
dot icon13/04/2021
Termination of appointment of Andrew David Charters as a director on 2021-04-01
dot icon07/04/2021
Full accounts made up to 2020-03-31
dot icon18/02/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon03/02/2021
Termination of appointment of Craig Reid as a director on 2021-02-02
dot icon03/02/2021
Termination of appointment of Andrew Doris as a director on 2021-02-02
dot icon06/01/2021
Appointment of Mr Andrew David Charters as a director on 2020-12-23
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 David John Alexander Ritchie as a director on 2020-12-22
dot icon06/01/2021
Termination of appointment of Stephen Gaw as a secretary on 2020-08-28
dot icon29/07/2020
Memorandum and Articles of Association
dot icon29/07/2020
Resolutions
dot icon22/07/2020
Change of details for Cms Acquisition Company Ltd as a person with significant control on 2016-12-03
dot icon22/06/2020
Notification of Cms Acquisition Company Ltd as a person with significant control on 2016-12-03
dot icon19/06/2020
Withdrawal of a person with significant control statement on 2020-06-19
dot icon11/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon01/10/2019
Full accounts made up to 2019-03-31
dot icon03/09/2019
Appointment of Mr Stephen Gaw as a secretary on 2019-09-03
dot icon26/04/2019
Termination of appointment of Gregor Roberts as a secretary on 2019-03-26
dot icon05/04/2019
Appointment of Craig Reid as a director on 2019-03-26
dot icon05/04/2019
Appointment of Andrew Doris 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
Termination of appointment of Gregor Roberts 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 William Macdonald Allan as a director on 2019-03-26
dot icon04/04/2019
Alterations to floating charge SC2958230014
dot icon03/04/2019
Alterations to floating charge SC2958230015
dot icon02/04/2019
Satisfaction of charge SC2958230011 in full
dot icon02/04/2019
Satisfaction of charge SC2958230009 in full
dot icon02/04/2019
Satisfaction of charge SC2958230010 in full
dot icon02/04/2019
Satisfaction of charge 3 in full
dot icon02/04/2019
Satisfaction of charge 8 in full
dot icon01/04/2019
Registration of charge SC2958230015, created on 2019-03-26
dot icon29/03/2019
Registration of charge SC2958230014, created on 2019-03-25
dot icon28/03/2019
Satisfaction of charge SC2958230012 in full
dot icon28/03/2019
Satisfaction of charge 5 in full
dot icon28/03/2019
Satisfaction of charge SC2958230013 in full
dot icon10/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon20/07/2018
Full accounts made up to 2018-03-31
dot icon26/02/2018
Appointment of Mr David John Alexander Ritchie as a director on 2018-02-19
dot icon13/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon26/09/2017
Full accounts made up to 2017-03-31
dot icon24/03/2017
Termination of appointment of Pauline Kerr as a secretary on 2016-02-10
dot icon24/03/2017
Appointment of Mr Gregor Roberts as a secretary on 2017-03-13
dot icon21/02/2017
Resolutions
dot icon20/02/2017
Termination of appointment of Pauline Kerr as a director on 2017-02-10
dot icon20/02/2017
Termination of appointment of William Semple as a director on 2017-02-10
dot icon20/02/2017
Termination of appointment of Marie Mcgilly as a director on 2017-02-10
dot icon20/02/2017
Termination of appointment of John Steven Hood as a director on 2017-02-10
dot icon20/02/2017
Termination of appointment of Mark Carracher as a director on 2017-02-10
dot icon12/01/2017
Full accounts made up to 2016-03-31
dot icon19/12/2016
Appointment of Mr Gregor Roberts as a director on 2016-12-19
dot icon19/12/2016
Termination of appointment of Adair James Simpson as a director on 2016-12-19
dot icon16/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon16/09/2016
Auditor's resignation
dot icon21/07/2016
Registration of charge SC2958230013, created on 2016-07-20
dot icon11/06/2016
Alterations to floating charge SC2958230009
dot icon09/06/2016
Alterations to floating charge SC2958230010
dot icon09/06/2016
Alterations to floating charge 3
dot icon09/06/2016
Registration of charge SC2958230012, created on 2016-06-07
dot icon08/06/2016
Appointment of Mr Adair James Simpson as a director on 2016-05-27
dot icon08/06/2016
Appointment of Mr William Macdonald Allan as a director on 2016-05-27
dot icon08/06/2016
Appointment of Mr Mark Kerr as a director on 2016-05-27
dot icon08/06/2016
Appointment of Mr Colin Bennett as a director on 2016-05-27
dot icon03/06/2016
Registration of charge SC2958230010, created on 2016-05-27
dot icon03/06/2016
Registration of charge SC2958230011, created on 2016-05-27
dot icon01/06/2016
Sub-division of shares on 2014-09-23
dot icon31/05/2016
Registration of charge SC2958230009, created on 2016-05-27
dot icon18/02/2016
Satisfaction of charge 7 in full
dot icon18/02/2016
Satisfaction of charge 6 in full
dot icon18/02/2016
Satisfaction of charge 2 in full
dot icon12/02/2016
Satisfaction of charge 1 in full
dot icon12/02/2016
Satisfaction of charge 4 in full
dot icon04/12/2015
Resolutions
dot icon02/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon23/11/2015
Resolutions
dot icon01/09/2015
Full accounts made up to 2015-03-31
dot icon07/03/2015
All of the property or undertaking has been released from charge 4
dot icon07/03/2015
All of the property or undertaking has been released from charge 2
dot icon28/01/2015
Amended full accounts made up to 2014-03-31
dot icon13/01/2015
Resolutions
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon05/12/2014
Appointment of Mr Mark Carracher as a director on 2014-12-01
dot icon05/12/2014
Appointment of Mr John Steven Hood as a director on 2014-12-01
dot icon05/12/2014
Accounts for a small company made up to 2014-03-31
dot icon02/12/2014
Appointment of Mr Martin Mccrimmon as a director on 2014-12-01
dot icon01/12/2014
Appointment of Mr Stephen John Anderson as a director on 2014-12-01
dot icon07/03/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2013-03-31
dot icon31/01/2013
Memorandum and Articles of Association
dot icon31/01/2013
Resolutions
dot icon08/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon08/01/2013
Director's details changed for Marie Mcgilly on 2013-01-08
dot icon08/01/2013
Director's details changed for Mrs Pauline Kerr on 2013-01-08
dot icon08/01/2013
Director's details changed for Mr Andrew Barber Kerr on 2013-01-08
dot icon08/01/2013
Director's details changed for William Semple on 2013-01-08
dot icon08/01/2013
Registered office address changed from . Castlecary Cumbernauld Glasgow G68 0DT Scotland on 2013-01-08
dot icon08/01/2013
Secretary's details changed for Pauline Kerr on 2013-01-08
dot icon11/09/2012
Particulars of a mortgage or charge / charge no: 7
dot icon11/09/2012
Particulars of a mortgage or charge / charge no: 8
dot icon10/09/2012
Registered office address changed from 3 Mid Road Blairlinn Industrial Estate Cumbernauld G67 2TT on 2012-09-10
dot icon09/07/2012
Accounts for a medium company made up to 2012-03-31
dot icon29/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon29/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon17/05/2012
Alterations to floating charge 3
dot icon17/05/2012
Alterations to floating charge 1
dot icon24/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon24/05/2011
Accounts for a medium company made up to 2011-03-31
dot icon24/05/2011
Accounts for a medium company made up to 2010-06-30
dot icon12/05/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon09/05/2011
Statement of capital following an allotment of shares on 2010-09-24
dot icon17/02/2011
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon16/02/2011
Director's details changed for William Semple on 2010-09-30
dot icon12/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon10/01/2011
Alterations to floating charge 3
dot icon10/01/2011
Alterations to floating charge 1
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon02/09/2010
Resolutions
dot icon02/09/2010
Statement of capital following an allotment of shares on 2010-08-18
dot icon01/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/08/2010
Director's details changed for Marie Gordon on 2010-07-23
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/05/2010
Termination of appointment of Gordon Mcintyre as a director
dot icon16/03/2010
Accounts for a medium company made up to 2009-06-30
dot icon21/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mrs Pauline Kerr on 2010-01-21
dot icon21/01/2010
Director's details changed for Marie Gordon on 2010-01-21
dot icon21/01/2010
Secretary's details changed for Pauline O'donnell on 2010-01-01
dot icon21/01/2010
Director's details changed for Mr Andrew Barber Kerr on 2010-01-21
dot icon21/01/2010
Director's details changed for Gordon Mcintyre on 2010-01-21
dot icon21/01/2010
Director's details changed for William Semple on 2010-01-21
dot icon06/01/2010
Termination of appointment of David Mcgregor as a director
dot icon20/03/2009
Accounts for a small company made up to 2008-06-30
dot icon09/03/2009
Return made up to 19/01/09; full list of members
dot icon18/12/2008
Director appointed gordon mcintyre
dot icon09/12/2008
Director appointed david mcgregor
dot icon06/10/2008
Director's change of particulars / marie gordon / 01/10/2008
dot icon20/06/2008
Director appointed pauline kerr
dot icon05/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/01/2008
Return made up to 19/01/08; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon29/10/2007
New director appointed
dot icon03/05/2007
Registered office changed on 03/05/07 from: 12/16 south frederick street glasgow G1 1HJ
dot icon06/03/2007
Return made up to 19/01/07; full list of members
dot icon06/03/2007
Secretary's particulars changed
dot icon08/06/2006
Memorandum and Articles of Association
dot icon13/03/2006
Ad 22/02/06--------- £ si 98@1=98 £ ic 2/100
dot icon13/03/2006
Accounting reference date extended from 31/01/07 to 30/06/07
dot icon13/03/2006
New secretary appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon20/02/2006
Certificate of change of name
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Secretary resigned
dot icon19/01/2006
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 iconNext confirmation date
02/12/2022
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 ENVIRO SYSTEMS LTD.

CMS ENVIRO SYSTEMS LTD. is an(a) Dissolved company incorporated on 19/01/2006 with the registered office located at C/O Alvarez & Marsal Europe Llp, Sutherland House, 149 St Vincent Street, Glasgow G2 5NW. There is currently no 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 CMS ENVIRO SYSTEMS LTD.?

toggle

CMS ENVIRO SYSTEMS LTD. is currently Dissolved. It was registered on 19/01/2006 and dissolved on 29/07/2024.

Where is CMS ENVIRO SYSTEMS LTD. located?

toggle

CMS ENVIRO SYSTEMS LTD. is registered at C/O Alvarez & Marsal Europe Llp, Sutherland House, 149 St Vincent Street, Glasgow G2 5NW.

What does CMS ENVIRO SYSTEMS LTD. do?

toggle

CMS ENVIRO SYSTEMS LTD. operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for CMS ENVIRO SYSTEMS LTD.?

toggle

The latest filing was on 29/07/2024: Final Gazette dissolved following liquidation.