Company NameCMB Consulting Limited
DirectorsCarolyn Barr and Peter Charles Barr
Company StatusActive
Company NumberSC220761
CategoryPrivate Limited Company
Incorporation Date29 June 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Carolyn Barr
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2001(same day as company formation)
RoleNursing
Country of ResidenceUnited Kingdom
Correspondence Address1 Craighorn Drive
Falkirk
Central
FK1 5NX
Scotland
Director NameMr Peter Charles Barr
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2001(same day as company formation)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Craighorn Drive
Falkirk
Central
FK1 5NX
Scotland
Secretary NameMrs Carolyn Barr
NationalityBritish
StatusCurrent
Appointed29 June 2001(same day as company formation)
RoleNursing
Country of ResidenceUnited Kingdom
Correspondence Address1 Craighorn Drive
Falkirk
Central
FK1 5NX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Carolyn Barr
50.00%
Ordinary B
50 at £1Peter Charles Barr
50.00%
Ordinary A

Financials

Year2014
Net Worth£23,486
Cash£27,273
Current Liabilities£20,303

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

29 November 2001Delivered on: 15 December 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

28 November 2023Unaudited abridged accounts made up to 31 October 2023 (7 pages)
3 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
15 November 2022Unaudited abridged accounts made up to 31 October 2022 (7 pages)
4 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
1 December 2021Unaudited abridged accounts made up to 31 October 2021 (7 pages)
7 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
1 December 2020Unaudited abridged accounts made up to 31 October 2020 (7 pages)
2 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
20 November 2019Unaudited abridged accounts made up to 31 October 2019 (7 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
13 December 2018Unaudited abridged accounts made up to 31 October 2018 (7 pages)
6 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
10 January 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
6 July 2017Notification of Peter Charles Barr as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Carolyn Barr as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Peter Charles Barr as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Carolyn Barr as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
25 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
22 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
3 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
1 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
2 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
14 July 2010Director's details changed for Peter Barr on 29 June 2010 (2 pages)
14 July 2010Director's details changed for Carolyn Barr on 29 June 2010 (2 pages)
14 July 2010Director's details changed for Carolyn Barr on 29 June 2010 (2 pages)
14 July 2010Director's details changed for Peter Barr on 29 June 2010 (2 pages)
14 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 July 2009Return made up to 29/06/09; full list of members (4 pages)
27 July 2009Return made up to 29/06/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 July 2008Return made up to 29/06/08; full list of members (4 pages)
25 July 2008Return made up to 29/06/08; full list of members (4 pages)
2 July 2007Return made up to 29/06/07; full list of members (2 pages)
2 July 2007Return made up to 29/06/07; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 July 2006Location of register of members (1 page)
7 July 2006Location of debenture register (1 page)
7 July 2006Registered office changed on 07/07/06 from: gibson & co ca rutland square house 12 rutland square edinburgh EH1 2BB (1 page)
7 July 2006Location of debenture register (1 page)
7 July 2006Return made up to 29/06/06; full list of members (2 pages)
7 July 2006Registered office changed on 07/07/06 from: gibson & co ca rutland square house 12 rutland square edinburgh EH1 2BB (1 page)
7 July 2006Return made up to 29/06/06; full list of members (2 pages)
7 July 2006Location of register of members (1 page)
30 August 2005Return made up to 29/06/05; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 August 2005Return made up to 29/06/05; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 June 2004Return made up to 29/06/04; full list of members (7 pages)
18 June 2004Return made up to 29/06/04; full list of members (7 pages)
17 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
17 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
10 July 2003Return made up to 29/06/03; full list of members (7 pages)
10 July 2003Return made up to 29/06/03; full list of members (7 pages)
28 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
28 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
16 July 2002Return made up to 29/06/02; full list of members (7 pages)
16 July 2002Return made up to 29/06/02; full list of members (7 pages)
15 December 2001Partic of mort/charge * (6 pages)
15 December 2001Partic of mort/charge * (6 pages)
3 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Ad 29/06/01--------- £ si 99@1=99 £ ic 2/101 (2 pages)
3 October 2001Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
3 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
3 October 2001Ad 29/06/01--------- £ si 99@1=99 £ ic 2/101 (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Secretary resigned (1 page)
6 July 2001Director resigned (1 page)
29 June 2001Incorporation (15 pages)
29 June 2001Incorporation (15 pages)