Company NameC.M.M. Pools Ltd.
DirectorsRobert Munro and Glenn Reid
Company StatusActive
Company NumberSC257791
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Robert Munro
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2003(1 day after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7e
Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Director NameGlenn Reid
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2003(1 day after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7e
Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Director NameCharles Munro
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2003(1 day after company formation)
Appointment Duration17 years, 12 months (resigned 12 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7e
Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Secretary NameCharles Munro
NationalityBritish
StatusResigned
Appointed18 October 2003(1 day after company formation)
Appointment Duration17 years, 12 months (resigned 12 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7e
Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitecmmpools.com
Email address[email protected]
Telephone01786 813618
Telephone regionStirling

Location

Registered AddressUnit 7e
Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
ConstituencyStirling
WardBannockburn
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Charles Munro
33.33%
Ordinary
33 at £1Glenn Reid
33.33%
Ordinary
33 at £1Robert Munro
33.33%
Ordinary

Financials

Year2014
Net Worth£47,635
Cash£142,544
Current Liabilities£178,206

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

30 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
20 August 2019Confirmation statement made on 20 August 2019 with updates (6 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
30 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
15 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
21 August 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
22 November 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
22 November 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
21 November 2016Change of share class name or designation (2 pages)
21 November 2016Particulars of variation of rights attached to shares (3 pages)
21 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
21 November 2016Particulars of variation of rights attached to shares (3 pages)
21 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
21 November 2016Change of share class name or designation (2 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 August 2015Annual return made up to 20 August 2015
Statement of capital on 2015-08-21
  • GBP 99
(6 pages)
21 August 2015Annual return made up to 20 August 2015
Statement of capital on 2015-08-21
  • GBP 99
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 August 2014Annual return made up to 29 August 2014
Statement of capital on 2014-08-29
  • GBP 99
(6 pages)
29 August 2014Annual return made up to 29 August 2014
Statement of capital on 2014-08-29
  • GBP 99
(6 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 99
(4 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 99
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 September 2012Director's details changed for Charles Munro on 30 August 2012 (2 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
3 September 2012Director's details changed for Charles Munro on 30 August 2012 (2 pages)
3 September 2012Director's details changed for Glenn Reid on 30 August 2012 (2 pages)
3 September 2012Secretary's details changed for Charles Munro on 30 August 2012 (1 page)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
3 September 2012Secretary's details changed for Charles Munro on 30 August 2012 (1 page)
3 September 2012Director's details changed for Glenn Reid on 30 August 2012 (2 pages)
3 September 2012Director's details changed for Robert Munro on 30 August 2012 (2 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
3 September 2012Director's details changed for Robert Munro on 30 August 2012 (2 pages)
20 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Robert Munro on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Robert Munro on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Charles Munro on 1 January 2010 (2 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Charles Munro on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Glenn Reid on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Glenn Reid on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Robert Munro on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Charles Munro on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Glenn Reid on 1 January 2010 (2 pages)
23 September 2009Return made up to 19/09/09; full list of members (4 pages)
23 September 2009Return made up to 19/09/09; full list of members (4 pages)
19 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 September 2008Return made up to 19/09/08; full list of members (4 pages)
22 September 2008Return made up to 19/09/08; full list of members (4 pages)
19 September 2008Director's change of particulars / glenn reid / 19/09/2008 (1 page)
19 September 2008Director's change of particulars / glenn reid / 19/09/2008 (1 page)
23 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 October 2007Return made up to 05/10/07; full list of members (3 pages)
5 October 2007Return made up to 05/10/07; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 October 2006Return made up to 17/10/06; full list of members (3 pages)
20 October 2006Return made up to 17/10/06; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 November 2005Return made up to 17/10/05; full list of members (3 pages)
9 November 2005Return made up to 17/10/05; full list of members (3 pages)
4 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 October 2004Return made up to 17/10/04; full list of members (7 pages)
28 October 2004Return made up to 17/10/04; full list of members (7 pages)
12 October 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
12 October 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Ad 17/10/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Ad 17/10/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
15 December 2003Company name changed central mechanical maintenance l td.\certificate issued on 15/12/03 (2 pages)
15 December 2003Company name changed central mechanical maintenance l td.\certificate issued on 15/12/03 (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Director resigned (1 page)
17 October 2003Incorporation (15 pages)
17 October 2003Incorporation (15 pages)