Company NameCMM Accountancy (Inverness) Limited
DirectorsAlan Richard Cooper and Nicola Amanda Mackay
Company StatusActive
Company NumberSC279223
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Alan Richard Cooper
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Green House Beechwood Business Park North
Inverness
IV2 3BL
Scotland
Secretary NameAilie Macpherson Cooper
NationalityBritish
StatusCurrent
Appointed01 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Green House Beechwood Business Park North
Inverness
IV2 3BL
Scotland
Director NameNicola Amanda Mackay
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(6 months after company formation)
Appointment Duration18 years, 9 months
RoleTax Manager
Country of ResidenceScotland
Correspondence AddressThe Green House Beechwood Business Park North
Inverness
IV2 3BL
Scotland
Director NameMrs Iona Macintosh
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(6 months after company formation)
Appointment Duration14 years, 9 months (resigned 21 May 2020)
RolePayroll Manager
Country of ResidenceScotland
Correspondence AddressThe Green House Beechwood Business Park North
Inverness
IV2 3BL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecmmaccountancy.co.uk
Email address[email protected]
Telephone01463 237300
Telephone regionInverness

Location

Registered AddressThe Green House
Beechwood Business Park North
Inverness
IV2 3BL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches9 other UK companies use this postal address

Shareholders

400 at £1Alan Richard Cooper
40.00%
Ordinary
200 at £1Ailie Macpherson Cooper
20.00%
Ordinary
200 at £1Iona Macintosh
20.00%
Ordinary
200 at £1Nicola Amanda Mackay
20.00%
Ordinary

Financials

Year2014
Net Worth£74,402
Cash£12,853
Current Liabilities£79,379

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

2 March 2005Delivered on: 9 March 2005
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

23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
27 October 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
5 November 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
2 March 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
26 May 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
21 May 2020Change of details for Mr Alan Richard Cooper as a person with significant control on 19 May 2020 (2 pages)
21 May 2020Termination of appointment of Iona Macintosh as a director on 21 May 2020 (1 page)
26 February 2020Confirmation statement made on 23 February 2020 with updates (6 pages)
21 January 2020Particulars of variation of rights attached to shares (2 pages)
21 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 January 2020Change of share class name or designation (2 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
27 February 2019Director's details changed for Mr Alan Richard Cooper on 20 February 2019 (2 pages)
27 February 2019Director's details changed for Nicola Amanda Mackay on 20 February 2019 (2 pages)
27 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
27 February 2019Change of details for Mr Alan Richard Cooper as a person with significant control on 20 February 2019 (2 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Registered office address changed from 2nd Floor Bishop's Palace Eden Court Bishop's Road Inverness IV3 5SA to The Green House Beechwood Business Park North Inverness IV2 3BL on 14 June 2016 (1 page)
14 June 2016Registered office address changed from 2nd Floor Bishop's Palace Eden Court Bishop's Road Inverness IV3 5SA to The Green House Beechwood Business Park North Inverness IV2 3BL on 14 June 2016 (1 page)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(4 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
22 February 2012Registered office address changed from 2Nd Floor Bishop's Palace Eden Court Bishop's Road Inverness IV3 5SA Scotland on 22 February 2012 (1 page)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
22 February 2012Secretary's details changed for Ailie Macpherson Cooper on 31 January 2012 (1 page)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
22 February 2012Director's details changed for Iona Macintosh on 31 January 2012 (2 pages)
22 February 2012Secretary's details changed for Ailie Macpherson Cooper on 31 January 2012 (1 page)
22 February 2012Registered office address changed from 2Nd Floor Bishop's Palace Eden Court Bishop's Road Inverness IV3 5SA Scotland on 22 February 2012 (1 page)
22 February 2012Director's details changed for Nicola Amanda Mackay on 31 January 2012 (2 pages)
22 February 2012Director's details changed for Iona Macintosh on 31 January 2012 (2 pages)
22 February 2012Director's details changed for Alan Richard Cooper on 31 January 2012 (2 pages)
22 February 2012Director's details changed for Alan Richard Cooper on 31 January 2012 (2 pages)
22 February 2012Director's details changed for Nicola Amanda Mackay on 31 January 2012 (2 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Registered office address changed from Seafield House 2 Seafield Road Inverness IV1 1SG on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Seafield House 2 Seafield Road Inverness IV1 1SG on 22 March 2011 (1 page)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Director's details changed for Alan Richard Cooper on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Nicola Amanda Mackay on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Iona Macintosh on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Iona Macintosh on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Alan Richard Cooper on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Iona Macintosh on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Nicola Amanda Mackay on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Nicola Amanda Mackay on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Alan Richard Cooper on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2009Return made up to 01/02/09; full list of members (4 pages)
2 February 2009Return made up to 01/02/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 February 2008Return made up to 01/02/08; full list of members (3 pages)
14 February 2008Return made up to 01/02/08; full list of members (3 pages)
19 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Return made up to 01/02/07; full list of members (3 pages)
26 February 2007Return made up to 01/02/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2006Return made up to 01/02/06; full list of members (3 pages)
2 February 2006Return made up to 01/02/06; full list of members (3 pages)
19 August 2005New director appointed (1 page)
19 August 2005New director appointed (1 page)
19 August 2005Ad 01/08/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 August 2005New director appointed (1 page)
19 August 2005New director appointed (1 page)
19 August 2005Ad 01/08/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
2 April 2005Registered office changed on 02/04/05 from: 26 delnies road inverness IV2 4NQ (1 page)
2 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
2 April 2005Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2005Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
2 April 2005Registered office changed on 02/04/05 from: 26 delnies road inverness IV2 4NQ (1 page)
9 March 2005Partic of mort/charge * (3 pages)
9 March 2005Partic of mort/charge * (3 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Incorporation (17 pages)
1 February 2005Incorporation (17 pages)