Company NameCME Investments Limited
DirectorsDugald MacDonald Macaulay and Linda Anne Macaulay
Company StatusActive
Company NumberSC234534
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Dugald MacDonald Macaulay
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMontgomerie Heights,Apt 3/4, 60 Southbrae Gardens
Glasgow
Lanarkshire
G13 1UB
Scotland
Director NameMrs Linda Anne Macaulay
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 7 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressMontgomerie Heights, Apt 3/4
60 Southbrae Gardens, Jordanhill
Glasgow
G13 1UB
Scotland
Secretary NameMr Dugald MacDonald Macaulay
NationalityBritish
StatusCurrent
Appointed13 September 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMontgomerie Heights,Apt 3/4, 60 Southbrae Gardens
Glasgow
Lanarkshire
G13 1UB
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressMontgomerie Heights
Apartment 3/4
60 Southbrae Gardens, Jordanhill
Glasgow Strathclyde
G13 1UB
Scotland
ConstituencyGlasgow North West
WardPartick West

Shareholders

139k at £1Dugald Macdonald Macaulay
50.00%
Ordinary
139k at £1Linda Anne Macaulay
50.00%
Ordinary

Financials

Year2014
Net Worth£2,328,928
Cash£1,451,786
Current Liabilities£126,075

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

17 January 2003Delivered on: 28 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 east kilbride road, busby--title number LAN73291.
Outstanding
17 January 2003Delivered on: 24 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southfield house, mearnskirk, newton mearns--title number REN92860.
Outstanding
23 December 2002Delivered on: 3 January 2003
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

11 October 2023Satisfaction of charge 1 in full (1 page)
25 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
16 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
27 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
31 January 2021Total exemption full accounts made up to 31 July 2019 (8 pages)
17 September 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
14 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
26 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
28 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 October 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 278,000
(5 pages)
15 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 278,000
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 278,000
(5 pages)
9 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 278,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 278,000
(5 pages)
11 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 278,000
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 September 2010Director's details changed for Mrs Linda Anne Macaulay on 25 July 2010 (2 pages)
23 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Mrs Linda Anne Macaulay on 25 July 2010 (2 pages)
23 September 2010Director's details changed for Mr Dugald Macdonald Macaulay on 25 July 2010 (2 pages)
23 September 2010Director's details changed for Mr Dugald Macdonald Macaulay on 25 July 2010 (2 pages)
23 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 August 2009Return made up to 25/07/09; full list of members (4 pages)
12 August 2009Return made up to 25/07/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 August 2008Director's change of particulars / linda macaulay / 07/08/2008 (2 pages)
8 August 2008Director and secretary's change of particulars / dugald macaulay / 07/08/2008 (2 pages)
8 August 2008Return made up to 25/07/08; full list of members (4 pages)
8 August 2008Return made up to 25/07/08; full list of members (4 pages)
8 August 2008Director's change of particulars / linda macaulay / 07/08/2008 (2 pages)
8 August 2008Director and secretary's change of particulars / dugald macaulay / 07/08/2008 (2 pages)
27 November 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
27 November 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
29 October 2007Registered office changed on 29/10/07 from: 16 churchill drive broomhill glasgow G11 7LS (1 page)
29 October 2007Registered office changed on 29/10/07 from: 16 churchill drive broomhill glasgow G11 7LS (1 page)
23 August 2007Return made up to 25/07/07; no change of members (7 pages)
23 August 2007Return made up to 25/07/07; no change of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
1 December 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
5 October 2006Return made up to 25/07/06; full list of members (7 pages)
5 October 2006Return made up to 25/07/06; full list of members (7 pages)
31 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 August 2005Return made up to 25/07/05; full list of members (7 pages)
11 August 2005Return made up to 25/07/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
12 November 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
25 August 2004Return made up to 25/07/04; full list of members (7 pages)
25 August 2004Return made up to 25/07/04; full list of members (7 pages)
12 February 2004Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page)
12 February 2004Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page)
27 August 2003Return made up to 25/07/03; full list of members (7 pages)
27 August 2003Return made up to 25/07/03; full list of members (7 pages)
13 March 2003Registered office changed on 13/03/03 from: 292 st vincent street glasgow G2 5TQ (1 page)
13 March 2003Registered office changed on 13/03/03 from: 292 st vincent street glasgow G2 5TQ (1 page)
12 March 2003Company name changed lycidas (369) LIMITED\certificate issued on 12/03/03 (2 pages)
12 March 2003Company name changed lycidas (369) LIMITED\certificate issued on 12/03/03 (2 pages)
28 January 2003Partic of mort/charge * (5 pages)
28 January 2003Partic of mort/charge * (5 pages)
24 January 2003Partic of mort/charge * (5 pages)
24 January 2003Partic of mort/charge * (5 pages)
3 January 2003Partic of mort/charge * (6 pages)
3 January 2003Partic of mort/charge * (6 pages)
19 September 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
19 September 2002£ nc 100/350000 13/09/02 (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2002Ad 13/09/02--------- £ si 277999@1=277999 £ ic 1/278000 (2 pages)
19 September 2002Ad 13/09/02--------- £ si 277999@1=277999 £ ic 1/278000 (2 pages)
19 September 2002New secretary appointed;new director appointed (2 pages)
19 September 2002£ nc 100/350000 13/09/02 (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New secretary appointed;new director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2002Incorporation (18 pages)
25 July 2002Incorporation (18 pages)