Company NameCPM Independent Ltd.
Company StatusDissolved
Company NumberSC360774
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 10 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Paula Marie McMahon
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressMoncrieff House 10 Moncrieff Street
Paisley
PA3 2BE
Scotland
Director NameDr Charles McMahon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(same day as company formation)
RoleConsultant Psychiatrist
Country of ResidenceScotland
Correspondence AddressMoncrieff House 10 Moncrieff Street
Paisley
PA3 2BE
Scotland
Secretary NameMrs Paula Marie McMahon
NationalityBritish
StatusClosed
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMoncrieff House 10 Moncrieff Street
Paisley
PA3 2BE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 June 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteindependentfirst.com

Location

Registered AddressMoncrieff House
10 Moncrieff Street
Paisley
PA3 2BE
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Charles Patrick Mcmahon
50.00%
Ordinary
1 at £1Paula Marie Mcmahon
50.00%
Ordinary

Financials

Year2014
Net Worth£44,842
Cash£30,199
Current Liabilities£7,745

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
12 October 2021Application to strike the company off the register (1 page)
29 July 2021Micro company accounts made up to 30 June 2021 (6 pages)
30 June 2021Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
8 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
26 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
10 June 2019Change of details for Dr Charles Patrick Mcmahon as a person with significant control on 6 April 2016 (2 pages)
10 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
10 June 2019Change of details for Mrs Paula Marie Mcmahon as a person with significant control on 6 April 2016 (2 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
19 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
16 June 2017Director's details changed for Dr Charles Mcmahon on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Dr Charles Mcmahon on 16 June 2017 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
10 January 2014Amended accounts made up to 31 March 2013 (6 pages)
10 January 2014Amended accounts made up to 31 March 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Director's details changed for Dr Charles Mcmahon on 15 June 2011 (2 pages)
6 July 2011Director's details changed for Dr Charles Mcmahon on 15 June 2011 (2 pages)
6 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for Mrs Paula Marie Mcmahon on 15 June 2011 (2 pages)
6 July 2011Director's details changed for Mrs Paula Marie Mcmahon on 15 June 2011 (2 pages)
6 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mrs Paula Marie Mcmahon on 5 June 2010 (2 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
7 June 2010Secretary's details changed for Mrs Paula Marie Mcmahon on 5 June 2010 (1 page)
7 June 2010Secretary's details changed for Mrs Paula Marie Mcmahon on 5 June 2010 (1 page)
7 June 2010Director's details changed for Dr Charles Mcmahon on 5 June 2010 (2 pages)
7 June 2010Secretary's details changed for Mrs Paula Marie Mcmahon on 5 June 2010 (1 page)
7 June 2010Director's details changed for Dr Charles Mcmahon on 5 June 2010 (2 pages)
7 June 2010Director's details changed for Mrs Paula Marie Mcmahon on 5 June 2010 (2 pages)
7 June 2010Director's details changed for Mrs Paula Marie Mcmahon on 5 June 2010 (2 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Dr Charles Mcmahon on 5 June 2010 (2 pages)
17 July 2009Director appointed mrs paula marie mcmahon (1 page)
17 July 2009Ad 05/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 July 2009Ad 05/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 July 2009Director appointed mrs paula marie mcmahon (1 page)
2 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
2 July 2009Director appointed dr charles patrick mcmahon (1 page)
2 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
2 July 2009Director appointed dr charles patrick mcmahon (1 page)
2 July 2009Secretary appointed mrs paula marie mcmahon (1 page)
2 July 2009Secretary appointed mrs paula marie mcmahon (1 page)
11 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
11 June 2009Appointment terminated director stephen mabbott (1 page)
11 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
11 June 2009Appointment terminated director stephen mabbott (1 page)
11 June 2009Appointment terminated secretary brian reid LTD. (1 page)
11 June 2009Appointment terminated secretary brian reid LTD. (1 page)
5 June 2009Incorporation (18 pages)
5 June 2009Incorporation (18 pages)