Company NameC.E.M Scotland Limited
DirectorsAlexander Henry McLean and Nicholas Asante Korankye
Company StatusActive
Company NumberSC210356
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 7 months ago)
Previous NameColin Hutton Coachworks Ltd.

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMr Nicholas Asante Korankye
NationalityBritish
StatusCurrent
Appointed01 September 2003(3 years after company formation)
Appointment Duration20 years, 7 months
RoleAccountant
Correspondence Address10 Palacecraig Street
Coatbridge
Lanarkshire
ML5 4RY
Scotland
Director NameMr Alexander Henry McLean
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed18 June 2008(7 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address10 Palacecraig Street
Coatbridge
Lanarkshire
ML5 4RY
Scotland
Director NameMr Nicholas Asante Korankye
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(11 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Palacecraig Street
Coatbridge
Lanarkshire
ML5 4RY
Scotland
Director NameColin David Hutton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Howood Inn
Main Street
Howood
Renfrewshire
PA19 1BQ
Scotland
Director NameMrs Corinne Hutton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address6 Little Corseford Farm Cottages
Beith Road, Kilbarchan
Johnstone
Renfrewshire
PA10 2NR
Scotland
Secretary NameMrs Corinne Hutton
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address6 Little Corseford Farm Cottages
Beith Road, Kilbarchan
Johnstone
Renfrewshire
PA10 2NR
Scotland
Director NameMr David Stuart Archer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2011)
RoleSenior Manager
Country of ResidenceScotland
Correspondence Address10 Palacecraig Street
Coatbridge
Lanarkshire
ML5 4RY
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitecemscotland.com
Telephone01236 427081
Telephone regionCoatbridge

Location

Registered AddressCarlisle Road
Chapelhall
Lanarkshire
ML6 8RL
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Shareholders

500 at £1Alexander Mclean
50.00%
Ordinary
500 at £1Nicholas Korankye
50.00%
Ordinary

Financials

Year2014
Net Worth£307,052
Cash£280,592
Current Liabilities£624,954

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 August 2023 (7 months, 3 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Charges

25 January 2001Delivered on: 8 February 2001
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

30 December 2020Statement of capital following an allotment of shares on 23 November 2020
  • GBP 1,100
(3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
16 September 2020All of the property or undertaking has been released from charge 1 (1 page)
16 September 2020Satisfaction of charge 1 in full (1 page)
20 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
29 August 2019Secretary's details changed for Mr Nicholas Asante Korankye on 29 August 2019 (1 page)
23 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
24 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
7 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(4 pages)
7 September 2015Director's details changed for Mr Alexander Henry Mclean on 12 August 2014 (2 pages)
7 September 2015Director's details changed for Mr Alexander Henry Mclean on 12 August 2014 (2 pages)
7 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(4 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
11 September 2012Appointment of Mr Nicholas Asante Korankye as a director (2 pages)
11 September 2012Appointment of Mr Nicholas Asante Korankye as a director (2 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
7 July 2011Termination of appointment of David Archer as a director (1 page)
7 July 2011Termination of appointment of David Archer as a director (1 page)
29 June 2011Registered office address changed from 40 Stronend Street Glasgow Lanarkshire G22 6AR on 29 June 2011 (1 page)
29 June 2011Registered office address changed from 40 Stronend Street Glasgow Lanarkshire G22 6AR on 29 June 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
30 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
17 February 2010Termination of appointment of Corinne Hutton as a director (1 page)
17 February 2010Termination of appointment of Colin Hutton as a director (1 page)
17 February 2010Appointment of Mr David Stuart Archer as a director (2 pages)
17 February 2010Termination of appointment of Colin Hutton as a director (1 page)
17 February 2010Termination of appointment of Corinne Hutton as a director (1 page)
17 February 2010Appointment of Mr David Stuart Archer as a director (2 pages)
4 November 2009Change of name notice (3 pages)
4 November 2009Company name changed colin hutton coachworks LTD.\certificate issued on 04/11/09
  • NM06 ‐
(3 pages)
4 November 2009Company name changed colin hutton coachworks LTD.\certificate issued on 04/11/09
  • NM06 ‐
(3 pages)
4 November 2009Change of name notice (3 pages)
27 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-06
(1 page)
27 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-06
(1 page)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 September 2009Return made up to 25/08/09; full list of members (4 pages)
1 September 2009Return made up to 25/08/09; full list of members (4 pages)
17 September 2008Return made up to 25/08/08; full list of members (4 pages)
17 September 2008Return made up to 25/08/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 June 2008Director appointed mr alex mclean (1 page)
18 June 2008Director appointed mr alex mclean (1 page)
24 October 2007Return made up to 25/08/07; full list of members (2 pages)
24 October 2007Return made up to 25/08/07; full list of members (2 pages)
30 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
7 September 2006Return made up to 25/08/06; full list of members (2 pages)
7 September 2006Return made up to 25/08/06; full list of members (2 pages)
1 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
1 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
4 November 2005Return made up to 25/08/05; full list of members (2 pages)
4 November 2005Return made up to 25/08/05; full list of members (2 pages)
25 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
25 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
28 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
28 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
27 August 2004Return made up to 25/08/04; full list of members (2 pages)
27 August 2004Return made up to 25/08/04; full list of members (2 pages)
22 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 September 2003Secretary resigned (1 page)
14 September 2003New secretary appointed (2 pages)
14 September 2003Return made up to 25/08/03; full list of members (7 pages)
14 September 2003Return made up to 25/08/03; full list of members (7 pages)
14 September 2003New secretary appointed (2 pages)
14 September 2003Secretary resigned (1 page)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 September 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 August 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
27 February 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
8 February 2001Partic of mort/charge * (6 pages)
8 February 2001Partic of mort/charge * (6 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000Ad 25/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 August 2000Ad 25/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000£ nc 100/1000 25/08/00 (1 page)
29 August 2000£ nc 100/1000 25/08/00 (1 page)
29 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 2000Director resigned (1 page)
29 August 2000New director appointed (2 pages)
25 August 2000Incorporation (16 pages)
25 August 2000Incorporation (16 pages)