Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Director Name | Glenn Reid |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2003(1 day after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7e Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland |
Director Name | Charles Munro |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2003(1 day after company formation) |
Appointment Duration | 17 years, 12 months (resigned 12 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7e Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland |
Secretary Name | Charles Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2003(1 day after company formation) |
Appointment Duration | 17 years, 12 months (resigned 12 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7e Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | cmmpools.com |
---|---|
Email address | [email protected] |
Telephone | 01786 813618 |
Telephone region | Stirling |
Registered Address | Unit 7e Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland |
---|---|
Constituency | Stirling |
Ward | Bannockburn |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Charles Munro 33.33% Ordinary |
---|---|
33 at £1 | Glenn Reid 33.33% Ordinary |
33 at £1 | Robert Munro 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,635 |
Cash | £142,544 |
Current Liabilities | £178,206 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
30 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
---|---|
11 August 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with updates (6 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
30 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
15 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
22 November 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
21 November 2016 | Change of share class name or designation (2 pages) |
21 November 2016 | Particulars of variation of rights attached to shares (3 pages) |
21 November 2016 | Resolutions
|
21 November 2016 | Particulars of variation of rights attached to shares (3 pages) |
21 November 2016 | Resolutions
|
21 November 2016 | Change of share class name or designation (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 August 2015 | Annual return made up to 20 August 2015 Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 20 August 2015 Statement of capital on 2015-08-21
|
24 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 August 2014 | Annual return made up to 29 August 2014 Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 29 August 2014 Statement of capital on 2014-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
22 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 September 2012 | Director's details changed for Charles Munro on 30 August 2012 (2 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Director's details changed for Charles Munro on 30 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Glenn Reid on 30 August 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Charles Munro on 30 August 2012 (1 page) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Secretary's details changed for Charles Munro on 30 August 2012 (1 page) |
3 September 2012 | Director's details changed for Glenn Reid on 30 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Robert Munro on 30 August 2012 (2 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Director's details changed for Robert Munro on 30 August 2012 (2 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
20 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Robert Munro on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Robert Munro on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Charles Munro on 1 January 2010 (2 pages) |
20 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Charles Munro on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Glenn Reid on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Glenn Reid on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Robert Munro on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Charles Munro on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Glenn Reid on 1 January 2010 (2 pages) |
23 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
22 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
19 September 2008 | Director's change of particulars / glenn reid / 19/09/2008 (1 page) |
19 September 2008 | Director's change of particulars / glenn reid / 19/09/2008 (1 page) |
23 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
5 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
9 November 2005 | Return made up to 17/10/05; full list of members (3 pages) |
9 November 2005 | Return made up to 17/10/05; full list of members (3 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
12 October 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
12 October 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Ad 17/10/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Ad 17/10/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
15 December 2003 | Company name changed central mechanical maintenance l td.\certificate issued on 15/12/03 (2 pages) |
15 December 2003 | Company name changed central mechanical maintenance l td.\certificate issued on 15/12/03 (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
17 October 2003 | Incorporation (15 pages) |
17 October 2003 | Incorporation (15 pages) |