Company NameCMI Waste Management Limited
Company StatusActive
Company NumberSC106679
CategoryPrivate Limited Company
Incorporation Date15 September 1987(36 years, 6 months ago)
Previous NameCMI Demolition Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services
Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Matthew Mannering
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1988(1 year, 1 month after company formation)
Appointment Duration35 years, 5 months
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address60a Clydeholm Road
Glasgow
G14 0QQ
Scotland
Director NameMr Gary Buchanan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(25 years after company formation)
Appointment Duration11 years, 6 months
RoleSkip Hire Manager
Country of ResidenceScotland
Correspondence Address60a Clydeholm Road
Glasgow
G14 0QQ
Scotland
Director NameMr Christopher Mannering
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(25 years after company formation)
Appointment Duration11 years, 6 months
RoleSkip Hire Manager
Country of ResidenceUnited Kingdom
Correspondence Address60a Clydeholm Road
Glasgow
G14 0QQ
Scotland
Director NameMr Neil Robert Henderson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(29 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleSkip Hire Manager
Country of ResidenceScotland
Correspondence Address60a Clydeholm Road
Glasgow
G14 0QQ
Scotland
Director NameGeorge C Scott
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1988(1 year, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2002)
RoleContractor
Correspondence AddressFlat 8 77 Lancefield Quay
Glasgow
Lanarkshire
G3 8HA
Scotland
Secretary NameGeorge C Scott
NationalityBritish
StatusResigned
Appointed27 October 1988(1 year, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressFlat 8 77 Lancefield Quay
Glasgow
Lanarkshire
G3 8HA
Scotland
Director NameWilliam Simpson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1994(6 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 October 1999)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address25 Victoria Park Gardens South
Glasgow
G11 7BX
Scotland
Director NameWiliam Walker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1994(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 January 2001)
RoleDemolitation
Correspondence Address34 Queens Drive
Hamilton
Lanarkshire
ML3 7ST
Scotland
Secretary NameChristopher Mannering
NationalityBritish
StatusResigned
Appointed31 December 2002(15 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 January 2003)
RoleCompany Director
Correspondence Address3 Morar Drive
Condorratt
Cumbernauld
G67 4LQ
Scotland
Secretary NameJane Mannering
NationalityBritish
StatusResigned
Appointed20 January 2003(15 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 29 November 2017)
RoleSecretary
Correspondence Address60a Clydeholm Road
Glasgow
G14 0QQ
Scotland

Contact

Websitecmidemolition.co.uk
Telephone0141 9540306
Telephone regionGlasgow

Location

Registered Address60a Clydeholm Road
Glasgow
G14 0QQ
Scotland
ConstituencyGlasgow North West
WardPartick West

Shareholders

35k at £1Matthew Mannering
58.33%
Ordinary
13k at £1Christopher Mannering
21.67%
Ordinary
12k at £1Gary Buchanan
20.00%
Ordinary

Financials

Year2014
Net Worth£611,243
Cash£158,180
Current Liabilities£599,982

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return16 November 2023 (4 months, 1 week ago)
Next Return Due30 November 2024 (8 months from now)

Charges

15 December 2006Delivered on: 23 December 2006
Persons entitled: Aib Group (UK) PLC

Classification: 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
7 February 1989Delivered on: 14 February 1989
Satisfied on: 18 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

5 December 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
29 June 2023Unaudited abridged accounts made up to 30 September 2022 (11 pages)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 30 September 2021 (10 pages)
11 May 2022Director's details changed for Mr Neil Robert Henderson on 10 May 2022 (2 pages)
17 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
20 September 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
3 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
26 August 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
21 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
26 June 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
24 December 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
10 January 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 November 2017Termination of appointment of Jane Mannering as a secretary on 29 November 2017 (1 page)
30 November 2017Termination of appointment of Jane Mannering as a secretary on 29 November 2017 (1 page)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 February 2017Appointment of Mr Neil Robert Henderson as a director on 10 February 2017 (3 pages)
17 February 2017Appointment of Mr Neil Robert Henderson as a director on 10 February 2017 (3 pages)
2 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 60,000
(5 pages)
10 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 60,000
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 February 2015Company name changed cmi demolition LIMITED\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-13
(3 pages)
13 February 2015Company name changed cmi demolition LIMITED\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-13
(3 pages)
22 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 60,000
(5 pages)
22 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 60,000
(5 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 60,000
(5 pages)
11 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 60,000
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 November 2012Director's details changed for Matthew Mannering on 15 November 2012 (2 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
20 November 2012Director's details changed for Matthew Mannering on 15 November 2012 (2 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
20 November 2012Secretary's details changed for Jane Mannering on 15 November 2012 (1 page)
20 November 2012Secretary's details changed for Jane Mannering on 15 November 2012 (1 page)
29 October 2012Appointment of Mr Christopher Mannering as a director (3 pages)
29 October 2012Appointment of Mr Gary Buchanan as a director (4 pages)
29 October 2012Appointment of Mr Christopher Mannering as a director (3 pages)
29 October 2012Appointment of Mr Gary Buchanan as a director (4 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 December 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 December 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 January 2010Director's details changed for Matthew Mannering on 14 January 2010 (2 pages)
20 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Matthew Mannering on 14 January 2010 (2 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 January 2009Return made up to 16/11/08; full list of members (3 pages)
9 January 2009Return made up to 16/11/08; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 November 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 January 2008Return made up to 16/11/07; no change of members (6 pages)
25 January 2008Return made up to 16/11/07; no change of members (6 pages)
14 November 2007Return made up to 16/11/06; full list of members (2 pages)
14 November 2007Return made up to 16/11/06; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
4 October 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
23 December 2006Partic of mort/charge * (3 pages)
23 December 2006Partic of mort/charge * (3 pages)
20 September 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
20 September 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
4 May 2006Return made up to 16/11/05; full list of members (6 pages)
4 May 2006Return made up to 16/11/05; full list of members (6 pages)
28 October 2005Return made up to 16/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 2005Return made up to 16/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
8 December 2004Accounts for a small company made up to 30 September 2003 (9 pages)
8 December 2004Accounts for a small company made up to 30 September 2003 (9 pages)
17 May 2004Return made up to 16/11/03; full list of members (6 pages)
17 May 2004Return made up to 16/11/03; full list of members (6 pages)
14 September 2003Return made up to 16/11/02; no change of members (6 pages)
14 September 2003Return made up to 16/11/02; no change of members (6 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
7 February 2003Registered office changed on 07/02/03 from: paxton house 11 woodside crescent charing cross glasgow G3 7UL (1 page)
7 February 2003Registered office changed on 07/02/03 from: paxton house 11 woodside crescent charing cross glasgow G3 7UL (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
7 January 2003New secretary appointed (1 page)
7 January 2003New secretary appointed (1 page)
7 January 2003Secretary resigned;director resigned (1 page)
7 January 2003Secretary resigned;director resigned (1 page)
30 December 2002Accounts for a small company made up to 30 September 2001 (9 pages)
30 December 2002Accounts for a small company made up to 30 September 2001 (9 pages)
18 December 2001Return made up to 16/11/01; full list of members (6 pages)
18 December 2001Return made up to 16/11/01; full list of members (6 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
5 March 2001Full accounts made up to 30 September 2000 (13 pages)
5 March 2001Full accounts made up to 30 September 2000 (13 pages)
15 November 2000Return made up to 16/11/00; full list of members (8 pages)
15 November 2000Return made up to 16/11/00; full list of members (8 pages)
27 June 2000Full accounts made up to 30 September 1999 (11 pages)
27 June 2000Full accounts made up to 30 September 1999 (11 pages)
3 December 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
9 March 1999Full accounts made up to 30 September 1998 (12 pages)
9 March 1999Full accounts made up to 30 September 1998 (12 pages)
22 December 1998Return made up to 16/11/98; full list of members (6 pages)
22 December 1998Return made up to 16/11/98; full list of members (6 pages)
26 August 1998Company name changed C.M.I. contractors LIMITED\certificate issued on 27/08/98 (2 pages)
26 August 1998Company name changed C.M.I. contractors LIMITED\certificate issued on 27/08/98 (2 pages)
18 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
14 November 1997Return made up to 16/11/97; no change of members (4 pages)
14 November 1997Return made up to 16/11/97; no change of members (4 pages)
4 June 1997Full accounts made up to 30 September 1996 (15 pages)
4 June 1997Full accounts made up to 30 September 1996 (15 pages)
19 November 1996Return made up to 16/11/96; no change of members (4 pages)
19 November 1996Return made up to 16/11/96; no change of members (4 pages)
27 March 1996Full accounts made up to 30 September 1995 (11 pages)
27 March 1996Full accounts made up to 30 September 1995 (11 pages)
9 March 1995Full accounts made up to 30 September 1994 (11 pages)
9 March 1995Full accounts made up to 30 September 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
5 January 1994Full accounts made up to 30 September 1993 (11 pages)
5 January 1994Full accounts made up to 30 September 1993 (11 pages)
9 December 1992Accounts for a small company made up to 30 September 1992 (5 pages)
9 December 1992Accounts for a small company made up to 30 September 1992 (5 pages)
4 March 1992Accounts for a small company made up to 30 September 1991 (4 pages)
4 March 1992Accounts for a small company made up to 30 September 1991 (4 pages)
24 January 1991Accounts for a small company made up to 30 September 1990 (4 pages)
24 January 1991Accounts for a small company made up to 30 September 1990 (4 pages)
7 December 1989Accounts for a small company made up to 30 September 1989 (4 pages)
7 December 1989Accounts for a small company made up to 30 September 1989 (4 pages)
7 December 1988Accounts for a small company made up to 30 September 1988 (4 pages)
7 December 1988Accounts for a small company made up to 30 September 1988 (4 pages)
15 September 1987Incorporation (17 pages)
15 September 1987Incorporation (17 pages)