Company NameCM Gleam Limited
DirectorsCarol Johnstone and Patrick Christopher Johnstone
Company StatusActive
Company NumberSC299781
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Carol Johnstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(1 week after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Patrick Christopher Johnstone
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(1 week after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary NameMr Patrick Christopher Johnstone
NationalityBritish
StatusCurrent
Appointed04 April 2006(1 week after company formation)
Appointment Duration18 years
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mr Patrick Christopher Johnstone
50.00%
Ordinary
50 at £1Mrs Carol Johnstone
50.00%
Ordinary

Accounts

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

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

5 April 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
12 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
17 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 March 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
10 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
30 March 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
24 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
30 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
27 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
27 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
14 April 2014Director's details changed for Carol Johnstone on 1 March 2014 (2 pages)
14 April 2014Director's details changed for Carol Johnstone on 1 March 2014 (2 pages)
14 April 2014Director's details changed for Carol Johnstone on 1 March 2014 (2 pages)
14 April 2014Director's details changed for Carol Johnstone on 1 March 2014 (2 pages)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Director's details changed for Carol Johnstone on 1 March 2014 (2 pages)
14 April 2014Director's details changed for Carol Johnstone on 1 March 2014 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
7 October 2013Director's details changed for Mr Patrick Christopher Johnstone on 1 January 2013 (2 pages)
7 October 2013Director's details changed for Mr Patrick Christopher Johnstone on 1 January 2013 (2 pages)
7 October 2013Secretary's details changed for Mr Patrick Christopher Johnstone on 1 January 2013 (2 pages)
7 October 2013Director's details changed for Mr Patrick Christopher Johnstone on 1 January 2013 (2 pages)
7 October 2013Secretary's details changed for Mr Patrick Christopher Johnstone on 1 January 2013 (2 pages)
7 October 2013Director's details changed for Mr Patrick Christopher Johnstone on 1 January 2013 (2 pages)
7 October 2013Director's details changed for Mr Patrick Christopher Johnstone on 1 January 2013 (2 pages)
7 October 2013Secretary's details changed for Mr Patrick Christopher Johnstone on 1 January 2013 (2 pages)
7 October 2013Director's details changed for Mr Patrick Christopher Johnstone on 1 January 2013 (2 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
10 July 2009Registered office changed on 10/07/2009 from 29 brandon street hamilton south lanarkshire ML3 6DA (1 page)
10 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 July 2009Return made up to 28/03/09; full list of members (5 pages)
10 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 July 2009Return made up to 28/03/08; full list of members (5 pages)
10 July 2009Registered office changed on 10/07/2009 from 29 brandon street hamilton south lanarkshire ML3 6DA (1 page)
10 July 2009Return made up to 28/03/08; full list of members (5 pages)
10 July 2009Return made up to 28/03/09; full list of members (5 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
14 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 28/03/07; full list of members (3 pages)
18 April 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007Return made up to 28/03/07; full list of members (3 pages)
13 April 2007Registered office changed on 13/04/07 from: 67 main street bothwell glasgow G71 8ER (1 page)
13 April 2007Registered office changed on 13/04/07 from: 67 main street bothwell glasgow G71 8ER (1 page)
20 October 2006New secretary appointed;new director appointed (2 pages)
20 October 2006New secretary appointed;new director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Ad 04/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2006Ad 04/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Secretary resigned (1 page)
28 March 2006Incorporation (15 pages)
28 March 2006Incorporation (15 pages)