Company NameCMS Enviro Systems Ltd.
DirectorMichael Christopher Collis
Company StatusIn Administration
Company NumberSC295823
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 2 months ago)
Previous NameCMS Windows (Scotland) Ltd.

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Michael Christopher Collis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(16 years after company formation)
Appointment Duration2 years, 2 months
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressKintyre House 209 West George Street
Glasgow
G2 2LW
Scotland
Director NameWilliam Semple
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaisteal Road Castlecary
Cumbernauld
Glasgow
G68 0FS
Scotland
Director NameMarie McGilly
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaisteal Road Castlecary
Cumbernauld
Glasgow
G68 0FS
Scotland
Secretary NamePauline Kerr
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleSecretary
Correspondence AddressCaisteal Road Castlecary
Cumbernauld
Glasgow
G68 0FS
Scotland
Director NameMr Andrew Barber Kerr
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(1 year, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaisteal Road Castlecary
Cumbernauld
Glasgow
G68 0FS
Scotland
Director NameMrs Pauline Kerr
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(2 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 February 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCaisteal Road Castlecary
Cumbernauld
Glasgow
G68 0FS
Scotland
Director NameDavid McGregor
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 December 2009)
RoleSales Director
Correspondence Address64 Demoreham Avenue
Stirlingshire
FK6 5BJ
Scotland
Director NameGordon McIntyre
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 May 2010)
RoleAluminium Director
Country of ResidenceScotland
Correspondence Address35 Rankin Cres
Dennyloanhead
Bonnybridge
Falkirk
FK4 1RA
Scotland
Director NameMr Mark Carracher
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2017)
RolePvc Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaisteal Road Castlecary
Cumbernauld
Glasgow
G68 0FS
Scotland
Director NameMr Martin McCrimmon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2014(8 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 March 2022)
RoleBusiness Systems Director
Country of ResidenceScotland
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Stephen John Anderson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(8 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 January 2022)
RoleAluminium Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaisteal Road Castlecary
Cumbernauld
Glasgow
G68 0FS
Scotland
Director NameMr John Steven Hood
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2014(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2017)
RoleProduction Director
Country of ResidenceScotland
Correspondence AddressCaisteal Road Castlecary
Cumbernauld
Glasgow
G68 0FS
Scotland
Director NameMr William MacDonald Allan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaisteal Road Castlecary
Cumbernauld
Glasgow
G68 0FS
Scotland
Director NameMr Adair James Simpson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(10 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaisteal Road Castlecary
Cumbernauld
Glasgow
G68 0FS
Scotland
Director NameMr Mark Robert Kerr
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaisteal Road Castlecary
Cumbernauld
Glasgow
G68 0FS
Scotland
Director NameMr Colin Bennett
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaisteal Road Castlecary
Cumbernauld
Glasgow
G68 0FS
Scotland
Director NameMr Gregor Duncan Roberts
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(10 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaisteal Road Castlecary
Cumbernauld
Glasgow
G68 0FS
Scotland
Secretary NameMr Gregor Roberts
StatusResigned
Appointed13 March 2017(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 March 2019)
RoleCompany Director
Correspondence AddressCaisteal Road Castlecary
Cumbernauld
Glasgow
G68 0FS
Scotland
Director NameMr David John Alexander Ritchie
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaisteal Road Castlecary
Cumbernauld
Glasgow
G68 0FS
Scotland
Director NameMr Andrew Doris
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaisteal Road Castlecary
Cumbernauld
Glasgow
G68 0FS
Scotland
Director NameMr Stephen Gaw
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaisteal Road Castlecary
Cumbernauld
Glasgow
G68 0FS
Scotland
Director NameMr Craig Stewart Reid
Date of BirthJuly 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed26 March 2019(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaisteal Road Castlecary
Cumbernauld
Glasgow
G68 0FS
Scotland
Secretary NameMr Stephen Gaw
StatusResigned
Appointed03 September 2019(13 years, 7 months after company formation)
Appointment Duration12 months (resigned 28 August 2020)
RoleCompany Director
Correspondence AddressCaisteal Road Castlecary
Cumbernauld
Glasgow
G68 0FS
Scotland
Director NameMr Andrew David Charters
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2020(14 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 April 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCaisteal Road Castlecary
Cumbernauld
Glasgow
G68 0FS
Scotland
Director NameMr Mark Horobin
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2022(15 years, 12 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 August 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressC/O Alvarez & Marsal Europe Llp 1 West Regent Stre
Glasgow
G2 1RW
Scotland
Director NameMr Andrew Donald Craig
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2022(16 years after company formation)
Appointment Duration4 months (resigned 27 May 2022)
RolePartner
Country of ResidenceScotland
Correspondence AddressKintyre House 209 West George Street
Glasgow
G2 2LW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.cmswindows.com/
Email address[email protected]
Telephone01324 841398
Telephone regionFalkirk

Location

Registered AddressC/O Alvarez & Marsal Europe Llp, Sutherland House
149 St Vincent Street
Glasgow
G2 5NW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

4.1k at £1Andrew Kerr
41.00%
Ordinary
4.1k at £1Pauline Kerr
41.00%
Ordinary
200 at £1John Steven Hood
2.00%
Ordinary
200 at £1Mark Carracher
2.00%
Ordinary
200 at £1Martin Mccrimmon
2.00%
Ordinary
200 at £1Stephen John Anderson
2.00%
Ordinary
1000 at £1Marie Mcgilly
10.00%
Ordinary

Financials

Year2014
Turnover£28,399,497
Gross Profit£7,507,853
Net Worth£5,396,725
Cash£2,104,213
Current Liabilities£6,763,511

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 December 2021 (2 years, 3 months ago)
Next Return Due16 December 2022 (overdue)

Charges

27 May 2016Delivered on: 31 May 2016
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
7 September 2012Delivered on: 11 September 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Assignation in security
Secured details: The policyholders obligations.
Particulars: Policy means the policy number 242198-3TA-dus dated 1 august 2012 please see form.
Outstanding
6 September 2012Delivered on: 11 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of a life policy
Secured details: All sums due or to become due.
Particulars: Rights title and interest in and to the policy please see form.
Outstanding
28 May 2012Delivered on: 29 May 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the north of the road B816 at castlecary cumbernauld glasgow DMB4852.
Outstanding
28 May 2012Delivered on: 29 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the north of the road B816 at castlecary cumbernauld glasgow DMB4852.
Outstanding
31 December 2010Delivered on: 12 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 mid road cumbernauld glasgow dmb 49443.
Outstanding
23 December 2010Delivered on: 23 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 August 2010Delivered on: 1 September 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 mid road, blairlinn industrial estate, cumbernauld, glasgow.
Outstanding
28 January 2022Delivered on: 2 February 2022
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects lying to the north of the road B816 at castlecary, cumbernauld, glasgow G68 0HG and being the whole subjects registered at the land register of scotland under title number DMB4852.
Outstanding
9 April 2021Delivered on: 16 April 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects lying to the north of the road B816 at castlecary, cumbernauld, glasgow, G68 0HG and being the whole subjects registered at the land register of scotland under title number DMB4852.
Outstanding
26 March 2019Delivered on: 1 April 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
25 March 2019Delivered on: 29 March 2019
Persons entitled: Maven Capital Partners UK LLP as Security Trustee

Classification: A registered charge
Outstanding
20 July 2016Delivered on: 21 July 2016
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Particulars: All and whole the property known as the subjects at castlecary, cumbernauld, glasgow, G68 0HG and registered in the land register of scotland under title number DMB4852.
Outstanding
7 June 2016Delivered on: 9 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: North of the road B816 at castlecary, cumbernauld, glasgow. DMB4852.
Outstanding
27 May 2016Delivered on: 3 June 2016
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
27 May 2016Delivered on: 3 June 2016
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
14 June 2010Delivered on: 17 June 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

16 November 2023Administrator's progress report (26 pages)
18 May 2023Administrator's progress report (29 pages)
30 March 2023Notice of extension of period of Administration (3 pages)
21 November 2022Administrator's progress report (35 pages)
5 September 2022Registered office address changed from C/O Alvarez & Marsal Europe Llp 1 West Regent Street Glasgow G2 1RW to C/O Alvarez & Marsal Europe Llp, Sutherland House 149 st Vincent Street Glasgow G2 5NW on 5 September 2022 (2 pages)
18 August 2022Statement of affairs AM02SOASCOT/AM02SOCSCOT (15 pages)
11 August 2022Termination of appointment of Mark Horobin as a director on 8 August 2022 (1 page)
28 July 2022Registered office address changed from 1 West Regent Street Glasgow G2 1RW to C/O Alvarez & Marsal Europe Llp 1 West Regent Street Glasgow G2 1RW on 28 July 2022 (2 pages)
1 July 2022Approval of administrator’s proposals (3 pages)
21 June 2022Termination of appointment of Martin Mccrimmon as a director on 30 March 2022 (1 page)
20 June 2022Notice of Administrator's proposal (52 pages)
27 May 2022Termination of appointment of Andrew Donald Craig as a director on 27 May 2022 (1 page)
10 May 2022Registered office address changed from Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS to 1 West Regent Street Glasgow G2 1RW on 10 May 2022 (2 pages)
10 May 2022Appointment of an administrator (3 pages)
24 February 2022Alterations to floating charge SC2958230015 (50 pages)
15 February 2022Alterations to floating charge SC2958230014 (74 pages)
2 February 2022Registration of charge SC2958230017, created on 28 January 2022 (21 pages)
1 February 2022Termination of appointment of Stephen John Anderson as a director on 18 January 2022 (1 page)
1 February 2022Appointment of Mr Michael Christopher Collis as a director on 24 January 2022 (2 pages)
1 February 2022Appointment of Mr Andrew Donald Craig as a director on 24 January 2022 (2 pages)
10 January 2022Appointment of Mr. Mark Horobin as a director on 10 January 2022 (2 pages)
29 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
16 April 2021Registration of charge SC2958230016, created on 9 April 2021 (13 pages)
13 April 2021Termination of appointment of Andrew David Charters as a director on 1 April 2021 (1 page)
7 April 2021Full accounts made up to 31 March 2020 (37 pages)
18 February 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
3 February 2021Termination of appointment of Andrew Doris as a director on 2 February 2021 (1 page)
3 February 2021Termination of appointment of Craig Reid as a director on 2 February 2021 (1 page)
6 January 2021Termination of appointment of Stephen Gaw as a director on 28 August 2020 (1 page)
6 January 2021Termination of appointment of David John Alexander Ritchie as a director on 22 December 2020 (1 page)
6 January 2021Appointment of Mr Andrew David Charters as a director on 23 December 2020 (2 pages)
6 January 2021Termination of appointment of Stephen Gaw as a secretary on 28 August 2020 (1 page)
29 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 July 2020Memorandum and Articles of Association (28 pages)
22 July 2020Change of details for Cms Acquisition Company Ltd as a person with significant control on 3 December 2016 (2 pages)
22 June 2020Notification of Cms Acquisition Company Ltd as a person with significant control on 3 December 2016 (2 pages)
19 June 2020Withdrawal of a person with significant control statement on 19 June 2020 (2 pages)
11 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 March 2019 (31 pages)
3 September 2019Appointment of Mr Stephen Gaw as a secretary on 3 September 2019 (2 pages)
26 April 2019Termination of appointment of Gregor Roberts as a secretary on 26 March 2019 (1 page)
5 April 2019Termination of appointment of William Macdonald Allan as a director on 26 March 2019 (1 page)
5 April 2019Termination of appointment of Gregor Roberts as a director on 26 March 2019 (1 page)
5 April 2019Termination of appointment of Colin Bennett as a director on 26 March 2019 (1 page)
5 April 2019Appointment of Craig Reid as a director on 26 March 2019 (2 pages)
5 April 2019Appointment of Stephen Gaw as a director on 26 March 2019 (2 pages)
5 April 2019Termination of appointment of Mark Robert Kerr as a director on 26 March 2019 (1 page)
5 April 2019Termination of appointment of Andrew Barber Kerr as a director on 26 March 2019 (1 page)
5 April 2019Appointment of Andrew Doris as a director on 26 March 2019 (2 pages)
4 April 2019Alterations to floating charge SC2958230014 (34 pages)
3 April 2019Alterations to floating charge SC2958230015 (32 pages)
2 April 2019Satisfaction of charge 8 in full (1 page)
2 April 2019Satisfaction of charge SC2958230011 in full (1 page)
2 April 2019Satisfaction of charge SC2958230009 in full (1 page)
2 April 2019Satisfaction of charge SC2958230010 in full (1 page)
2 April 2019Satisfaction of charge 3 in full (1 page)
1 April 2019Registration of charge SC2958230015, created on 26 March 2019 (15 pages)
29 March 2019Registration of charge SC2958230014, created on 25 March 2019 (21 pages)
28 March 2019Satisfaction of charge SC2958230012 in full (1 page)
28 March 2019Satisfaction of charge 5 in full (1 page)
28 March 2019Satisfaction of charge SC2958230013 in full (1 page)
10 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
20 July 2018Full accounts made up to 31 March 2018 (33 pages)
26 February 2018Appointment of Mr David John Alexander Ritchie as a director on 19 February 2018 (2 pages)
13 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 31 March 2017 (34 pages)
26 September 2017Full accounts made up to 31 March 2017 (34 pages)
24 March 2017Appointment of Mr Gregor Roberts as a secretary on 13 March 2017 (2 pages)
24 March 2017Termination of appointment of Pauline Kerr as a secretary on 10 February 2016 (1 page)
24 March 2017Appointment of Mr Gregor Roberts as a secretary on 13 March 2017 (2 pages)
24 March 2017Termination of appointment of Pauline Kerr as a secretary on 10 February 2016 (1 page)
21 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
20 February 2017Termination of appointment of Pauline Kerr as a director on 10 February 2017 (1 page)
20 February 2017Termination of appointment of Mark Carracher as a director on 10 February 2017 (1 page)
20 February 2017Termination of appointment of Pauline Kerr as a director on 10 February 2017 (1 page)
20 February 2017Termination of appointment of John Steven Hood as a director on 10 February 2017 (1 page)
20 February 2017Termination of appointment of Mark Carracher as a director on 10 February 2017 (1 page)
20 February 2017Termination of appointment of William Semple as a director on 10 February 2017 (1 page)
20 February 2017Termination of appointment of Marie Mcgilly as a director on 10 February 2017 (1 page)
20 February 2017Termination of appointment of William Semple as a director on 10 February 2017 (1 page)
20 February 2017Termination of appointment of John Steven Hood as a director on 10 February 2017 (1 page)
20 February 2017Termination of appointment of Marie Mcgilly as a director on 10 February 2017 (1 page)
12 January 2017Full accounts made up to 31 March 2016 (39 pages)
12 January 2017Full accounts made up to 31 March 2016 (39 pages)
19 December 2016Appointment of Mr Gregor Roberts as a director on 19 December 2016 (2 pages)
19 December 2016Termination of appointment of Adair James Simpson as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Adair James Simpson as a director on 19 December 2016 (1 page)
19 December 2016Appointment of Mr Gregor Roberts as a director on 19 December 2016 (2 pages)
16 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
16 September 2016Auditor's resignation (1 page)
16 September 2016Auditor's resignation (1 page)
21 July 2016Registration of charge SC2958230013, created on 20 July 2016 (9 pages)
21 July 2016Registration of charge SC2958230013, created on 20 July 2016 (9 pages)
11 June 2016Alterations to floating charge SC2958230009 (86 pages)
11 June 2016Alterations to floating charge SC2958230009 (86 pages)
9 June 2016Alterations to floating charge SC2958230010 (86 pages)
9 June 2016Alterations to floating charge 3 (86 pages)
9 June 2016Registration of charge SC2958230012, created on 7 June 2016 (14 pages)
9 June 2016Registration of charge SC2958230012, created on 7 June 2016 (14 pages)
9 June 2016Alterations to floating charge 3 (86 pages)
9 June 2016Alterations to floating charge SC2958230010 (86 pages)
8 June 2016Appointment of Mr Adair James Simpson as a director on 27 May 2016 (2 pages)
8 June 2016Appointment of Mr Adair James Simpson as a director on 27 May 2016 (2 pages)
8 June 2016Appointment of Mr Mark Kerr as a director on 27 May 2016 (2 pages)
8 June 2016Appointment of Mr Colin Bennett as a director on 27 May 2016 (2 pages)
8 June 2016Appointment of Mr William Macdonald Allan as a director on 27 May 2016 (2 pages)
8 June 2016Appointment of Mr Colin Bennett as a director on 27 May 2016 (2 pages)
8 June 2016Appointment of Mr Mark Kerr as a director on 27 May 2016 (2 pages)
8 June 2016Appointment of Mr William Macdonald Allan as a director on 27 May 2016 (2 pages)
3 June 2016Registration of charge SC2958230010, created on 27 May 2016 (27 pages)
3 June 2016Registration of charge SC2958230011, created on 27 May 2016 (31 pages)
3 June 2016Registration of charge SC2958230011, created on 27 May 2016 (31 pages)
3 June 2016Registration of charge SC2958230010, created on 27 May 2016 (27 pages)
1 June 2016Sub-division of shares on 23 September 2014 (7 pages)
1 June 2016Sub-division of shares on 23 September 2014 (7 pages)
31 May 2016Registration of charge SC2958230009, created on 27 May 2016 (16 pages)
31 May 2016Registration of charge SC2958230009, created on 27 May 2016 (16 pages)
18 February 2016Satisfaction of charge 2 in full (4 pages)
18 February 2016Satisfaction of charge 7 in full (4 pages)
18 February 2016Satisfaction of charge 6 in full (4 pages)
18 February 2016Satisfaction of charge 6 in full (4 pages)
18 February 2016Satisfaction of charge 7 in full (4 pages)
18 February 2016Satisfaction of charge 2 in full (4 pages)
12 February 2016Satisfaction of charge 4 in full (4 pages)
12 February 2016Satisfaction of charge 4 in full (4 pages)
12 February 2016Satisfaction of charge 1 in full (4 pages)
12 February 2016Satisfaction of charge 1 in full (4 pages)
4 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
4 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10,000
(8 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10,000
(8 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
1 September 2015Full accounts made up to 31 March 2015 (23 pages)
1 September 2015Full accounts made up to 31 March 2015 (23 pages)
7 March 2015All of the property or undertaking has been released from charge 2 (5 pages)
7 March 2015All of the property or undertaking has been released from charge 4 (5 pages)
7 March 2015All of the property or undertaking has been released from charge 2 (5 pages)
7 March 2015All of the property or undertaking has been released from charge 4 (5 pages)
28 January 2015Amended full accounts made up to 31 March 2014 (26 pages)
28 January 2015Amended full accounts made up to 31 March 2014 (26 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divide shares 0.01 23/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divide shares 0.01 23/09/2014
(29 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(8 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(8 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(8 pages)
5 December 2014Appointment of Mr Mark Carracher as a director on 1 December 2014 (2 pages)
5 December 2014Appointment of Mr Mark Carracher as a director on 1 December 2014 (2 pages)
5 December 2014Appointment of Mr Mark Carracher as a director on 1 December 2014 (2 pages)
5 December 2014Appointment of Mr John Steven Hood as a director on 1 December 2014 (2 pages)
5 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
5 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
5 December 2014Appointment of Mr John Steven Hood as a director on 1 December 2014 (2 pages)
5 December 2014Appointment of Mr John Steven Hood as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Martin Mccrimmon as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Martin Mccrimmon as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Martin Mccrimmon as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Stephen John Anderson as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Stephen John Anderson as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Stephen John Anderson as a director on 1 December 2014 (2 pages)
7 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 390,100
(6 pages)
7 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 390,100
(6 pages)
7 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 390,100
(6 pages)
23 September 2013Full accounts made up to 31 March 2013 (22 pages)
23 September 2013Full accounts made up to 31 March 2013 (22 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2013Memorandum and Articles of Association (24 pages)
31 January 2013Memorandum and Articles of Association (24 pages)
8 January 2013Director's details changed for Marie Mcgilly on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for Pauline Kerr on 8 January 2013 (1 page)
8 January 2013Director's details changed for Mr Andrew Barber Kerr on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Andrew Barber Kerr on 8 January 2013 (2 pages)
8 January 2013Director's details changed for William Semple on 8 January 2013 (2 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
8 January 2013Director's details changed for Mr Andrew Barber Kerr on 8 January 2013 (2 pages)
8 January 2013Registered office address changed from . Castlecary Cumbernauld Glasgow G68 0DT Scotland on 8 January 2013 (1 page)
8 January 2013Registered office address changed from . Castlecary Cumbernauld Glasgow G68 0DT Scotland on 8 January 2013 (1 page)
8 January 2013Director's details changed for Mrs Pauline Kerr on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Marie Mcgilly on 8 January 2013 (2 pages)
8 January 2013Director's details changed for William Semple on 8 January 2013 (2 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
8 January 2013Director's details changed for Marie Mcgilly on 8 January 2013 (2 pages)
8 January 2013Director's details changed for William Semple on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for Pauline Kerr on 8 January 2013 (1 page)
8 January 2013Director's details changed for Mrs Pauline Kerr on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for Pauline Kerr on 8 January 2013 (1 page)
8 January 2013Director's details changed for Mrs Pauline Kerr on 8 January 2013 (2 pages)
8 January 2013Registered office address changed from . Castlecary Cumbernauld Glasgow G68 0DT Scotland on 8 January 2013 (1 page)
11 September 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
10 September 2012Registered office address changed from 3 Mid Road Blairlinn Industrial Estate Cumbernauld G67 2TT on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 3 Mid Road Blairlinn Industrial Estate Cumbernauld G67 2TT on 10 September 2012 (1 page)
9 July 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
9 July 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
17 May 2012Alterations to floating charge 3 (5 pages)
17 May 2012Alterations to floating charge 1 (5 pages)
17 May 2012Alterations to floating charge 1 (5 pages)
17 May 2012Alterations to floating charge 3 (5 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
24 May 2011Accounts for a medium company made up to 31 March 2011 (20 pages)
24 May 2011Accounts for a medium company made up to 31 March 2011 (20 pages)
24 May 2011Accounts for a medium company made up to 30 June 2010 (19 pages)
24 May 2011Accounts for a medium company made up to 30 June 2010 (19 pages)
12 May 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
9 May 2011Statement of capital following an allotment of shares on 24 September 2010
  • GBP 390,100.00
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 24 September 2010
  • GBP 390,100.00
(4 pages)
17 February 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
17 February 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
16 February 2011Director's details changed for William Semple on 30 September 2010 (2 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
16 February 2011Director's details changed for William Semple on 30 September 2010 (2 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 January 2011Alterations to floating charge 1 (5 pages)
10 January 2011Alterations to floating charge 3 (5 pages)
10 January 2011Alterations to floating charge 1 (5 pages)
10 January 2011Alterations to floating charge 3 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 September 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 90,100.00
(4 pages)
2 September 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 90,100.00
(4 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 August 2010Director's details changed for Marie Gordon on 23 July 2010 (2 pages)
25 August 2010Director's details changed for Marie Gordon on 23 July 2010 (2 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 May 2010Termination of appointment of Gordon Mcintyre as a director (1 page)
11 May 2010Termination of appointment of Gordon Mcintyre as a director (1 page)
16 March 2010Accounts for a medium company made up to 30 June 2009 (19 pages)
16 March 2010Accounts for a medium company made up to 30 June 2009 (19 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Gordon Mcintyre on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Andrew Barber Kerr on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Pauline Kerr on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Andrew Barber Kerr on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Pauline O'donnell on 1 January 2010 (1 page)
21 January 2010Director's details changed for Mrs Pauline Kerr on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Marie Gordon on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Gordon Mcintyre on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Pauline O'donnell on 1 January 2010 (1 page)
21 January 2010Director's details changed for Marie Gordon on 21 January 2010 (2 pages)
21 January 2010Director's details changed for William Semple on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
21 January 2010Secretary's details changed for Pauline O'donnell on 1 January 2010 (1 page)
21 January 2010Director's details changed for William Semple on 21 January 2010 (2 pages)
6 January 2010Termination of appointment of David Mcgregor as a director (2 pages)
6 January 2010Termination of appointment of David Mcgregor as a director (2 pages)
20 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
20 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
9 March 2009Return made up to 19/01/09; full list of members (5 pages)
9 March 2009Return made up to 19/01/09; full list of members (5 pages)
18 December 2008Director appointed gordon mcintyre (2 pages)
18 December 2008Director appointed gordon mcintyre (2 pages)
9 December 2008Director appointed david mcgregor (2 pages)
9 December 2008Director appointed david mcgregor (2 pages)
6 October 2008Director's change of particulars / marie gordon / 01/10/2008 (1 page)
6 October 2008Director's change of particulars / marie gordon / 01/10/2008 (1 page)
20 June 2008Director appointed pauline kerr (2 pages)
20 June 2008Director appointed pauline kerr (2 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 January 2008Return made up to 19/01/08; full list of members (3 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 19/01/08; full list of members (3 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
3 May 2007Registered office changed on 03/05/07 from: 12/16 south frederick street glasgow G1 1HJ (1 page)
3 May 2007Registered office changed on 03/05/07 from: 12/16 south frederick street glasgow G1 1HJ (1 page)
6 March 2007Return made up to 19/01/07; full list of members (3 pages)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Return made up to 19/01/07; full list of members (3 pages)
6 March 2007Secretary's particulars changed (1 page)
8 June 2006Memorandum and Articles of Association (13 pages)
8 June 2006Memorandum and Articles of Association (13 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Ad 22/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006Ad 22/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
20 February 2006Company name changed cms windows (scotland) LTD.\certificate issued on 20/02/06 (2 pages)
20 February 2006Company name changed cms windows (scotland) LTD.\certificate issued on 20/02/06 (2 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
19 January 2006Incorporation (16 pages)
19 January 2006Incorporation (16 pages)