Company NameCM Steel Buildings Ltd
DirectorChris McInnes
Company StatusActive
Company NumberSC334367
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 5 months ago)
Previous NamesCM Concrete Pumping Ltd and CM Steel Buildings & Concrete Pumping Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameChris McInnes
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2007(same day as company formation)
RolePlant Operator
Country of ResidenceScotland
Correspondence AddressCm House Easter Inch Road
Easter Inch Industrial Estate
Bathgate
EH48 2FH
Scotland
Secretary NameMrs Linda McInnes
NationalityBritish
StatusCurrent
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCm House Easter Inch Road
Easter Inch Industrial Estate
Bathgate
EH48 2FH
Scotland

Contact

Websitecmconcretepumping.co.uk
Telephone01506 633433
Telephone regionBathgate

Location

Registered AddressCm House Easter Inch Road
Easter Inch Industrial Estate
Bathgate
EH48 2FH
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn

Shareholders

60 at £1Chris Mcinnes
60.00%
Ordinary
40 at £1Linda Starrs
40.00%
Ordinary

Financials

Year2014
Net Worth£181,302
Cash£377,424
Current Liabilities£439,496

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months from now)

Charges

18 August 2022Delivered on: 19 August 2022
Persons entitled: West Ranga (Dundee) Limited

Classification: A registered charge
Outstanding
7 December 2018Delivered on: 12 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
24 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
19 August 2022Registration of charge SC3343670002, created on 18 August 2022 (26 pages)
6 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
30 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
25 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
12 December 2018Registration of charge SC3343670001, created on 7 December 2018 (5 pages)
27 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
27 November 2018Notification of Chris Mcinnes as a person with significant control on 27 November 2018 (2 pages)
23 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
30 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
29 November 2017Cessation of Linda Mcinnes as a person with significant control on 6 April 2016 (1 page)
29 November 2017Cessation of Linda Mcinnes as a person with significant control on 6 April 2016 (1 page)
29 November 2017Notification of Maxam Developments Limited as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Notification of Maxam Developments Limited as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Cessation of Christopher Mcinnes as a person with significant control on 6 April 2016 (1 page)
29 November 2017Cessation of Christopher Mcinnes as a person with significant control on 6 April 2016 (1 page)
19 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
28 November 2016Secretary's details changed for Mrs Linda Mcinnes on 21 November 2016 (1 page)
28 November 2016Secretary's details changed for Mrs Linda Mcinnes on 21 November 2016 (1 page)
28 November 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
4 November 2016Registered office address changed from Cm House Easter Inch Road Easter Inch Business Park Bathgate West Lothian EH52 2FH Scotland to Cm House Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH on 4 November 2016 (1 page)
4 November 2016Registered office address changed from Cm House Easter Inch Road Easter Inch Business Park Bathgate West Lothian EH52 2FH Scotland to Cm House Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH on 4 November 2016 (1 page)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 June 2016Registered office address changed from Nethermuir Farm Nethermuir Road Bathgate West Lothian EH48 4LF to Cm House Easter Inch Road Easter Inch Business Park Bathgate West Lothian EH52 2FH on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Nethermuir Farm Nethermuir Road Bathgate West Lothian EH48 4LF to Cm House Easter Inch Road Easter Inch Business Park Bathgate West Lothian EH52 2FH on 1 June 2016 (1 page)
8 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Secretary's details changed for Linda Starrs on 1 December 2015 (1 page)
8 December 2015Secretary's details changed for Linda Starrs on 1 December 2015 (1 page)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 February 2015Company name changed cm steel buildings & concrete pumping LTD\certificate issued on 09/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-04
(1 page)
9 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-04
  • RES15 ‐ Change company name resolution on 2015-02-04
(1 page)
9 February 2015Company name changed cm steel buildings & concrete pumping LTD\certificate issued on 09/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
19 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Secretary's details changed for Linda Starrs on 20 November 2014 (1 page)
19 December 2014Director's details changed for Chris Mcinnes on 20 November 2014 (2 pages)
19 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Director's details changed for Chris Mcinnes on 20 November 2014 (2 pages)
19 December 2014Secretary's details changed for Linda Starrs on 20 November 2014 (1 page)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-26
(1 page)
7 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-26
(1 page)
7 March 2013Company name changed cm concrete pumping LTD\certificate issued on 07/03/13
  • CONNOT ‐
(3 pages)
7 March 2013Company name changed cm concrete pumping LTD\certificate issued on 07/03/13
  • CONNOT ‐
(3 pages)
14 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
10 December 2012Amended accounts made up to 31 December 2011 (6 pages)
10 December 2012Amended accounts made up to 31 December 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
19 October 2011Registered office address changed from Nethermuir Road Nethermuir Oad Bathgate West Lothian EH48 4LF Scotland on 19 October 2011 (1 page)
19 October 2011Registered office address changed from Nethermuir Road Nethermuir Oad Bathgate West Lothian EH48 4LF Scotland on 19 October 2011 (1 page)
23 September 2011Registered office address changed from 15, Upper Bathville Armadale Bathgate West Lothian EH48 3JX on 23 September 2011 (1 page)
23 September 2011Registered office address changed from 15, Upper Bathville Armadale Bathgate West Lothian EH48 3JX on 23 September 2011 (1 page)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 January 2010Director's details changed for Chris Mcinnes on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Chris Mcinnes on 27 January 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 May 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
29 May 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
27 November 2008Return made up to 23/11/08; full list of members (3 pages)
27 November 2008Return made up to 23/11/08; full list of members (3 pages)
23 November 2007Incorporation (15 pages)
23 November 2007Incorporation (15 pages)