Easter Inch Industrial Estate
Bathgate
EH48 2FH
Scotland
Secretary Name | Mrs Linda McInnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Cm House Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH Scotland |
Website | cmconcretepumping.co.uk |
---|---|
Telephone | 01506 633433 |
Telephone region | Bathgate |
Registered Address | Cm House Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
60 at £1 | Chris Mcinnes 60.00% Ordinary |
---|---|
40 at £1 | Linda Starrs 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,302 |
Cash | £377,424 |
Current Liabilities | £439,496 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months from now) |
18 August 2022 | Delivered on: 19 August 2022 Persons entitled: West Ranga (Dundee) Limited Classification: A registered charge Outstanding |
---|---|
7 December 2018 | Delivered on: 12 December 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
27 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
24 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
19 August 2022 | Registration of charge SC3343670002, created on 18 August 2022 (26 pages) |
6 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
20 July 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
30 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
25 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
12 December 2018 | Registration of charge SC3343670001, created on 7 December 2018 (5 pages) |
27 November 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
27 November 2018 | Notification of Chris Mcinnes as a person with significant control on 27 November 2018 (2 pages) |
23 August 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
30 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
29 November 2017 | Cessation of Linda Mcinnes as a person with significant control on 6 April 2016 (1 page) |
29 November 2017 | Cessation of Linda Mcinnes as a person with significant control on 6 April 2016 (1 page) |
29 November 2017 | Notification of Maxam Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
29 November 2017 | Notification of Maxam Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
29 November 2017 | Cessation of Christopher Mcinnes as a person with significant control on 6 April 2016 (1 page) |
29 November 2017 | Cessation of Christopher Mcinnes as a person with significant control on 6 April 2016 (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (7 pages) |
28 November 2016 | Secretary's details changed for Mrs Linda Mcinnes on 21 November 2016 (1 page) |
28 November 2016 | Secretary's details changed for Mrs Linda Mcinnes on 21 November 2016 (1 page) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (7 pages) |
4 November 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 June 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Secretary's details changed for Linda Starrs on 1 December 2015 (1 page) |
8 December 2015 | Secretary's details changed for Linda Starrs on 1 December 2015 (1 page) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 February 2015 | Company name changed cm steel buildings & concrete pumping LTD\certificate issued on 09/02/15
|
9 February 2015 | Resolutions
|
9 February 2015 | Resolutions
|
9 February 2015 | Company name changed cm steel buildings & concrete pumping LTD\certificate issued on 09/02/15
|
19 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Secretary's details changed for Linda Starrs on 20 November 2014 (1 page) |
19 December 2014 | Director's details changed for Chris Mcinnes on 20 November 2014 (2 pages) |
19 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Director's details changed for Chris Mcinnes on 20 November 2014 (2 pages) |
19 December 2014 | Secretary's details changed for Linda Starrs on 20 November 2014 (1 page) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 March 2013 | Resolutions
|
7 March 2013 | Resolutions
|
7 March 2013 | Company name changed cm concrete pumping LTD\certificate issued on 07/03/13
|
7 March 2013 | Company name changed cm concrete pumping LTD\certificate issued on 07/03/13
|
14 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
10 December 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Registered office address changed from Nethermuir Road Nethermuir Oad Bathgate West Lothian EH48 4LF Scotland on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from Nethermuir Road Nethermuir Oad Bathgate West Lothian EH48 4LF Scotland on 19 October 2011 (1 page) |
23 September 2011 | Registered office address changed from 15, Upper Bathville Armadale Bathgate West Lothian EH48 3JX on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from 15, Upper Bathville Armadale Bathgate West Lothian EH48 3JX on 23 September 2011 (1 page) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 January 2010 | Director's details changed for Chris Mcinnes on 27 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Chris Mcinnes on 27 January 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 May 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
29 May 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
27 November 2008 | Return made up to 23/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 23/11/08; full list of members (3 pages) |
23 November 2007 | Incorporation (15 pages) |
23 November 2007 | Incorporation (15 pages) |