Company NameCMAL Limited
DirectorChristopher Law
Company StatusActive
Company NumberSC295316
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Law
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2006(same day as company formation)
RoleMortgage Advisor
Country of ResidenceScotland
Correspondence Address1 Hillrise
21 Farrington Street
Dundee
Angus
DD2 1PJ
Scotland
Secretary NameKeith Longbone
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address212 Coronation Mansions
Lochnell Street
Lochgilphead
Argyll
PA31 8JN
Scotland
Secretary NameKirsty Doig
NationalityBritish
StatusResigned
Appointed14 September 2006(8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2008)
RoleCompany Director
Correspondence Address1 Hillrise
21 Farrington Street
Dundee
Tayside
DD2 1PJ
Scotland
Secretary NameMs Kirsty Doig
NationalityBritish
StatusResigned
Appointed07 July 2008(2 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 March 2017)
RoleCompany Director
Correspondence Address1 Hillrise 21 Farington Street
Dundee
DD2 1PJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressStewart & Co
Castlecroft Business Centre
Tom Johnston Road
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Christopher Law
100.00%
Ordinary

Financials

Year2014
Net Worth£116,245
Cash£94,499
Current Liabilities£104,079

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

31 January 2024Micro company accounts made up to 31 January 2023 (3 pages)
23 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
19 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
31 January 2022Unaudited abridged accounts made up to 31 January 2021 (9 pages)
24 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
22 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
30 January 2021Unaudited abridged accounts made up to 31 January 2020 (9 pages)
27 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
30 October 2019Unaudited abridged accounts made up to 31 January 2019 (10 pages)
18 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 March 2017Termination of appointment of Kirsty Doig as a secretary on 17 March 2017 (1 page)
17 March 2017Termination of appointment of Kirsty Doig as a secretary on 17 March 2017 (1 page)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 April 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 March 2012Registered office address changed from 1 Hillrise 21 Farrington Street Dundee Tayside DD2 1PJ on 9 March 2012 (1 page)
9 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
9 March 2012Registered office address changed from 1 Hillrise 21 Farrington Street Dundee Tayside DD2 1PJ on 9 March 2012 (1 page)
9 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
9 March 2012Registered office address changed from 1 Hillrise 21 Farrington Street Dundee Tayside DD2 1PJ on 9 March 2012 (1 page)
15 August 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
22 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 March 2010Director's details changed for Christopher Law on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Christopher Law on 29 March 2010 (2 pages)
30 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 January 2009Secretary appointed ms kirsty doig (1 page)
22 January 2009Secretary appointed ms kirsty doig (1 page)
22 January 2009Return made up to 11/01/09; full list of members (3 pages)
22 January 2009Return made up to 11/01/09; full list of members (3 pages)
22 January 2009Director's change of particulars / christopher law / 29/08/2006 (1 page)
22 January 2009Director's change of particulars / christopher law / 29/08/2006 (1 page)
30 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 July 2008Appointment terminated secretary kirsty doig (1 page)
7 July 2008Appointment terminated secretary kirsty doig (1 page)
23 January 2008Return made up to 11/01/08; full list of members (2 pages)
23 January 2008Return made up to 11/01/08; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
31 January 2007Return made up to 11/01/07; full list of members (2 pages)
31 January 2007Return made up to 11/01/07; full list of members (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned (1 page)
14 September 2006Registered office changed on 14/09/06 from: 9F wishart place dundee DD1 2JE (1 page)
14 September 2006Registered office changed on 14/09/06 from: 9F wishart place dundee DD1 2JE (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Secretary resigned (1 page)
11 January 2006Incorporation (16 pages)
11 January 2006Incorporation (16 pages)