CMS-POZAMENT LIMITED

Register to unlock more data on OkredoRegister

CMS-POZAMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC157064

Incorporation date

31/03/1995

Size

Dormant

Contacts

Registered address

Registered address

Dunbar Plant, Dunbar, East Lothian EH42 1SLCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1995)
dot icon19/01/2026
Final Gazette dissolved following liquidation
dot icon16/10/2025
Final account prior to dissolution in MVL (final account attached)
dot icon08/10/2024
Resolutions
dot icon22/03/2024
Registered office address changed from Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ to Dunbar Plant Dunbar East Lothian EH42 1SL on 2024-03-22
dot icon30/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon12/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/07/2023
Notification of Tarmac Trading Limited as a person with significant control on 2023-04-24
dot icon24/05/2023
Cessation of Pozament Limited as a person with significant control on 2023-04-24
dot icon26/04/2023
Resolutions
dot icon26/04/2023
Solvency Statement dated 26/04/23
dot icon26/04/2023
Statement by Directors
dot icon26/04/2023
Statement of capital on 2023-04-26
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon05/10/2022
Appointment of Ruth Sarah Button as a director on 2022-09-30
dot icon05/10/2022
Termination of appointment of Richard John Wood as a director on 2022-09-30
dot icon18/08/2022
Secretary's details changed for Tarmac Secretaries (Uk) Limited on 2022-08-15
dot icon18/08/2022
Director's details changed for Tarmac Directors (Uk) Limited on 2022-08-15
dot icon21/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/04/2021
Appointment of Richard John Wood as a director on 2021-04-09
dot icon22/04/2021
Termination of appointment of Michael John Choules as a director on 2021-04-09
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon20/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon16/12/2019
Director's details changed for Mr Michael John Choules on 2019-11-21
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon06/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-01-24 with updates
dot icon04/08/2017
Director's details changed for Mr Michael John Choules on 2017-06-12
dot icon04/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon12/10/2016
Appointment of Tarmac Directors (Uk) Limited as a director on 2016-08-15
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/06/2016
Director's details changed for Mr Michael John Choules on 2016-06-01
dot icon14/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon08/04/2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 2016-03-15
dot icon08/12/2015
Satisfaction of charge 1 in full
dot icon15/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/09/2015
Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 2015-08-27
dot icon28/08/2015
Appointment of Mr Michael John Choules as a director on 2015-08-27
dot icon27/08/2015
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 2015-08-27
dot icon02/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon19/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/04/2014
Appointment of Mrs Fiona Puleston Penhallurick as a director
dot icon09/04/2014
Termination of appointment of Andrew Bolter as a director
dot icon31/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon05/02/2014
Appointment of Lafarge Tarmac Directors (Uk) Limited as a director
dot icon05/02/2014
Termination of appointment of Tarmac Nominees Two Limited as a secretary
dot icon05/02/2014
Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary
dot icon05/02/2014
Termination of appointment of Tarmac Nominees Limited as a director
dot icon03/12/2013
Director's details changed for Mr Andrew Christopher Bolter on 2013-12-03
dot icon03/12/2013
Secretary's details changed for Tarmac Nominees Two Limited on 2013-12-02
dot icon03/12/2013
Director's details changed for Tarmac Nominees Limited on 2013-12-02
dot icon03/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon31/12/2012
Termination of appointment of James Stirk as a director
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/10/2012
Appointment of Mr Andrew Christopher Bolter as a director
dot icon18/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon07/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon08/10/2010
Director's details changed for James Richard Stirk on 2010-09-17
dot icon23/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/07/2010
Appointment of James Richard Stirk as a director
dot icon05/07/2010
Termination of appointment of David Grady as a director
dot icon07/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon07/06/2010
Director's details changed for Tarmac Nominees Limited on 2009-10-01
dot icon07/06/2010
Secretary's details changed for Tarmac Nominees Two Limited on 2009-10-01
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/07/2009
Director appointed david anthony grady
dot icon15/06/2009
Appointment terminated director christopher reynolds
dot icon16/04/2009
Return made up to 31/03/09; full list of members
dot icon31/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/04/2008
Return made up to 31/03/08; full list of members
dot icon08/02/2008
New director appointed
dot icon05/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon25/04/2007
Return made up to 31/03/07; full list of members
dot icon21/03/2007
Certificate of change of name
dot icon03/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon26/04/2006
Return made up to 31/03/06; full list of members
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New secretary appointed
dot icon13/04/2006
Director resigned
dot icon13/04/2006
Secretary resigned
dot icon18/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/07/2005
Return made up to 31/03/05; full list of members
dot icon02/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/04/2004
Return made up to 31/03/04; full list of members
dot icon06/04/2004
Director resigned
dot icon01/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/05/2003
Return made up to 31/03/03; no change of members
dot icon23/01/2003
Accounts for a dormant company made up to 2001-12-31
dot icon15/04/2002
Return made up to 31/03/02; full list of members
dot icon05/12/2001
Accounts for a dormant company made up to 2000-12-31
dot icon30/05/2001
New director appointed
dot icon30/05/2001
New director appointed
dot icon30/05/2001
Director resigned
dot icon23/04/2001
Registered office changed on 23/04/01 from: 250 alexandra parade glasgow G31 3AX
dot icon19/04/2001
Return made up to 31/03/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon21/04/2000
Return made up to 31/03/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon13/04/1999
Return made up to 31/03/99; no change of members
dot icon16/02/1999
Auditor's resignation
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon02/07/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon28/05/1998
Return made up to 31/03/98; full list of members
dot icon24/04/1998
Certificate of change of name
dot icon16/04/1998
Memorandum and Articles of Association
dot icon16/04/1998
Resolutions
dot icon06/04/1998
Registered office changed on 06/04/98 from: locharbriggs dumfries DG1 1QS
dot icon06/04/1998
Director resigned
dot icon06/04/1998
Director resigned
dot icon26/01/1998
New secretary appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
Secretary resigned;director resigned
dot icon21/12/1997
Full accounts made up to 1997-03-31
dot icon30/06/1997
Director resigned
dot icon30/06/1997
New director appointed
dot icon21/03/1997
Return made up to 31/03/97; no change of members
dot icon09/08/1996
Full accounts made up to 1996-03-31
dot icon15/05/1996
Return made up to 31/03/96; full list of members
dot icon05/06/1995
Partic of mort/charge *
dot icon18/05/1995
Ad 05/05/95--------- £ si 4998@1=4998 £ ic 2/5000
dot icon18/05/1995
Memorandum and Articles of Association
dot icon18/05/1995
Resolutions
dot icon18/05/1995
Resolutions
dot icon18/05/1995
Resolutions
dot icon18/05/1995
Accounting reference date notified as 31/03
dot icon18/05/1995
Registered office changed on 18/05/95 from: 24 great king street edinburgh EH3 6QN
dot icon18/05/1995
Director resigned;new director appointed
dot icon18/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon18/05/1995
New director appointed
dot icon18/05/1995
New director appointed
dot icon26/04/1995
Certificate of change of name
dot icon19/04/1995
Certificate of change of name
dot icon31/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
24/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Richard John
Director
09/04/2021 - 30/09/2022
132
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
15/08/2016 - Present
179
TARMAC SECRETARIES (UK) LIMITED
Corporate Secretary
20/01/2014 - Present
189
Bolter, Andrew Christopher
Director
03/09/2012 - 04/04/2014
511
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
20/01/2014 - 27/08/2015
238

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

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-POZAMENT LIMITED

CMS-POZAMENT LIMITED is an(a) Dissolved company incorporated on 31/03/1995 with the registered office located at Dunbar Plant, Dunbar, East Lothian EH42 1SL. There are currently 3 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-POZAMENT LIMITED?

toggle

CMS-POZAMENT LIMITED is currently Dissolved. It was registered on 31/03/1995 and dissolved on 19/01/2026.

Where is CMS-POZAMENT LIMITED located?

toggle

CMS-POZAMENT LIMITED is registered at Dunbar Plant, Dunbar, East Lothian EH42 1SL.

What does CMS-POZAMENT LIMITED do?

toggle

CMS-POZAMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CMS-POZAMENT LIMITED?

toggle

The latest filing was on 19/01/2026: Final Gazette dissolved following liquidation.