Company NameCommercial Money Scotland Limited
Company StatusDissolved
Company NumberSC313065
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 4 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Donald Scott Kennedy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2006(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 207 Bath Street
Glasgow
G2 4HZ
Scotland
Secretary NameMarion Kennedy
NationalityBritish
StatusClosed
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 207 Bath Street
Glasgow
G2 4HZ
Scotland
Director NameMr Patrick Christopher Caves
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2015(8 years, 9 months after company formation)
Appointment Duration5 years (closed 13 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor 207 Bath Street
Glasgow
G2 4HZ
Scotland
Director NameMr Robert Lang Steel
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2015(8 years, 9 months after company formation)
Appointment Duration5 years (closed 13 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor 207 Bath Street
Glasgow
G2 4HZ
Scotland

Location

Registered Address1st Floor
207 Bath Street
Glasgow
G2 4HZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

600 at £1Donald Scott Kennedy
60.00%
Ordinary
200 at £1Patrick Christopher Caves
20.00%
Ordinary
200 at £1Robert Lang Steel
20.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 April 2016Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to 1st Floor 207 Bath Street Glasgow G2 4HZ on 7 April 2016 (1 page)
8 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(6 pages)
22 September 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 1,000
(3 pages)
22 September 2015Appointment of Mr Patrick Christopher Caves as a director on 21 September 2015 (2 pages)
22 September 2015Appointment of Mr Robert Lang Steel as a director on 21 September 2015 (2 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
9 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
30 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
13 August 2013Accounts for a dormant company made up to 30 December 2012 (6 pages)
14 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (14 pages)
13 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (14 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (14 pages)
12 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (14 pages)
11 December 2009Director's details changed for Mr Donald Scott Kennedy on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Donald Scott Kennedy on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Marion Kennedy on 17 October 2009 (1 page)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 December 2008Return made up to 06/12/08; full list of members (3 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 February 2008Return made up to 06/12/07; full list of members (6 pages)
6 December 2006Incorporation (17 pages)