Company NameC & M Environmental Limited
Company StatusActive
Company NumberSC051965
CategoryPrivate Limited Company
Incorporation Date11 December 1972(51 years, 5 months ago)
Previous NamesC & M (Environmental) Limited and C & M Environmental Limited Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Secretary NameMrs Sharon Cameron
NationalityBritish
StatusCurrent
Appointed17 May 1989(16 years, 5 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Correspondence Address131 Clober Road
Milngavie
Glasgow
G62 7LS
Scotland
Director NameMr Stuart MacDonald Cameron
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1994(21 years, 4 months after company formation)
Appointment Duration30 years, 1 month
RoleRefrigeration Engineer
Country of ResidenceUnited Kingdom
Correspondence Address131 Clober Road
Milngavie
G62 7LS
Scotland
Director NameRobert Copeland
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(31 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Carbeth Road
Milngavie
Lanarkshire
G62 7AY
Scotland
Director NameMr Norman Fraser
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(37 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Strathmore Road
Balmore Industrial Estate
Glasgow
G22 7DW
Scotland
Director NameMr Peter Cameron
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(16 years, 5 months after company formation)
Appointment Duration28 years, 6 months (resigned 27 November 2017)
RoleRefrigeration Engineer
Country of ResidenceScotland
Correspondence Address4 Lochy Gardens
Bishopbriggs
Glasgow
Lanarkshire
G64 1BZ
Scotland
Director NameAngus MacDonald Cameron
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 1993)
RoleRefrigeration Engineer
Correspondence Address104 Main Street
Banton Kilsyth
Glasgow
G65 0QW
Scotland
Director NameMr Stuart MacDonald Cameron
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 1993)
RoleRefrigeration Engineer
Country of ResidenceScotland
Correspondence Address69 Stirling Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 3PG
Scotland
Director NameAngus MacDonald Cameron
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(21 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 July 2002)
RoleRefrigeration Engineer
Correspondence Address655 Stirling Road
Cumbernauld
Glasgow
G67 4AB
Scotland

Contact

Websitecmenvironmental.co.uk
Telephone0141 3367774
Telephone regionGlasgow

Location

Registered Address52 Strathmore Road
Balmore Industrial Estate
Glasgow
G22 7DW
Scotland
ConstituencyGlasgow North East
WardCanal

Shareholders

80 at £1Stuart Macdonald Cameron
100.00%
Ordinary

Financials

Year2014
Net Worth£561,588
Cash£164,601
Current Liabilities£262,074

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

12 April 1991Delivered on: 30 April 1991
Persons entitled: Eagle Star Insurance Company LTD

Classification: Standard security
Secured details: £37,400 and all sums due or to become due.
Particulars: Lease dated 20/2/89 over unit 4 strathmore rd glasgow.
Outstanding
15 October 1984Delivered on: 19 October 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 October 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
17 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
8 May 2018Termination of appointment of Peter Cameron as a director on 27 November 2017 (1 page)
1 November 2017Satisfaction of charge 2 in full (4 pages)
1 November 2017Satisfaction of charge 1 in full (4 pages)
1 November 2017Satisfaction of charge 1 in full (4 pages)
1 November 2017Satisfaction of charge 2 in full (4 pages)
27 July 2017Amended total exemption full accounts made up to 28 February 2017 (11 pages)
27 July 2017Amended total exemption full accounts made up to 28 February 2017 (11 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
26 May 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
26 May 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
21 March 2017Confirmation statement made on 30 June 2016 with updates (5 pages)
21 March 2017Confirmation statement made on 30 June 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
7 June 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 80
(7 pages)
4 May 2016Secretary's details changed for Mrs Irene Cameron on 7 April 2016 (1 page)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 80
(7 pages)
4 May 2016Secretary's details changed for Mrs Irene Cameron on 7 April 2016 (1 page)
7 April 2016Secretary's details changed for Mrs Irene Cameron on 1 April 2016 (1 page)
7 April 2016Secretary's details changed for Mrs Irene Cameron on 1 April 2016 (1 page)
11 May 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
11 May 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 80
(7 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 80
(7 pages)
24 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 80
(7 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 80
(7 pages)
17 July 2013Total exemption small company accounts made up to 28 February 2013 (16 pages)
17 July 2013Total exemption small company accounts made up to 28 February 2013 (16 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
3 July 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
3 July 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
22 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (7 pages)
23 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
23 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
29 April 2010Director's details changed for Robert Copeland on 29 April 2010 (2 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Robert Copeland on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Peter Cameron on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Peter Cameron on 29 April 2010 (2 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
22 January 2010Appointment of Mr Norman Fraser as a director (2 pages)
22 January 2010Appointment of Mr Norman Fraser as a director (2 pages)
21 May 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
21 May 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 28 February 2008 (9 pages)
14 July 2008Total exemption small company accounts made up to 28 February 2008 (9 pages)
5 June 2008Return made up to 30/04/08; full list of members (4 pages)
5 June 2008Return made up to 30/04/08; full list of members (4 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
25 May 2007Return made up to 30/04/07; no change of members (7 pages)
25 May 2007Return made up to 30/04/07; no change of members (7 pages)
7 November 2006Accounts for a small company made up to 28 February 2006 (8 pages)
7 November 2006Accounts for a small company made up to 28 February 2006 (8 pages)
25 April 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2005Accounts for a small company made up to 28 February 2005 (8 pages)
23 June 2005Accounts for a small company made up to 28 February 2005 (8 pages)
28 April 2005Return made up to 30/04/05; full list of members (7 pages)
28 April 2005Return made up to 30/04/05; full list of members (7 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
7 July 2004Accounts for a small company made up to 28 February 2004 (8 pages)
7 July 2004Accounts for a small company made up to 28 February 2004 (8 pages)
26 April 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 April 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 August 2003Accounts for a small company made up to 28 February 2003 (8 pages)
19 August 2003Accounts for a small company made up to 28 February 2003 (8 pages)
5 June 2003Return made up to 30/04/03; full list of members (8 pages)
5 June 2003Return made up to 30/04/03; full list of members (8 pages)
24 May 2003Resolutions
  • RES13 ‐ Share buy back 22/05/03
(1 page)
24 May 2003Resolutions
  • RES13 ‐ Share buy back 22/05/03
(1 page)
1 May 2003Memorandum and Articles of Association (7 pages)
1 May 2003Memorandum and Articles of Association (7 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 September 2002Accounts for a small company made up to 28 February 2002 (8 pages)
13 September 2002Accounts for a small company made up to 28 February 2002 (8 pages)
3 May 2002Return made up to 30/04/02; full list of members (8 pages)
3 May 2002Return made up to 30/04/02; full list of members (8 pages)
2 August 2001Accounts for a small company made up to 28 February 2001 (5 pages)
2 August 2001Accounts for a small company made up to 28 February 2001 (5 pages)
25 May 2001Return made up to 30/04/01; full list of members (8 pages)
25 May 2001Return made up to 30/04/01; full list of members (8 pages)
14 June 2000Accounts for a small company made up to 28 February 2000 (5 pages)
14 June 2000Accounts for a small company made up to 28 February 2000 (5 pages)
5 May 2000Return made up to 30/04/00; full list of members (8 pages)
5 May 2000Return made up to 30/04/00; full list of members (8 pages)
19 May 1999Return made up to 30/04/99; no change of members (4 pages)
19 May 1999Return made up to 30/04/99; no change of members (4 pages)
25 April 1999Accounts for a small company made up to 28 February 1999 (7 pages)
25 April 1999Accounts for a small company made up to 28 February 1999 (7 pages)
20 January 1999Company name changed c & m (refrigeration) LIMITED\certificate issued on 21/01/99 (2 pages)
20 January 1999Company name changed c & m (refrigeration) LIMITED\certificate issued on 21/01/99 (2 pages)
2 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
2 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
11 May 1998Return made up to 30/04/98; no change of members (4 pages)
11 May 1998Return made up to 30/04/98; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 28 February 1997 (5 pages)
2 June 1997Accounts for a small company made up to 28 February 1997 (5 pages)
6 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
16 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
29 May 1996Return made up to 30/04/96; no change of members (4 pages)
29 May 1996Return made up to 30/04/96; no change of members (4 pages)
18 May 1995Accounts for a small company made up to 28 February 1995 (5 pages)
18 May 1995Accounts for a small company made up to 28 February 1995 (5 pages)
9 May 1995Return made up to 30/04/95; no change of members (4 pages)
9 May 1995Return made up to 30/04/95; no change of members (4 pages)
24 May 1982Accounts made up to 28 February 1982 (3 pages)
24 May 1982Accounts made up to 28 February 1982 (3 pages)