Company NameCmbta Limited
DirectorCynthia Ann Mackenzie
Company StatusActive - Proposal to Strike off
Company NumberSC426088
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 10 months ago)
Previous NameBeautiful By Cindy Mackenzie Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMrs Cynthia Ann Mackenzie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland

Contact

Websitewww.cymack.com
Telephone07 649849850
Telephone regionMobile

Location

Registered Address159 Main Street
Salsburgh
Shotts
ML7 4LR
Scotland
ConstituencyAirdrie and Shotts
WardFortissat
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Cynthia Mackenzie
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,189
Current Liabilities£26,890

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return22 October 2022 (1 year, 6 months ago)
Next Return Due5 November 2023 (overdue)

Filing History

11 September 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
2 September 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
31 August 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
6 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
6 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-05
(3 pages)
6 July 2017Notification of Cynthia Ann Mackenzie as a person with significant control on 1 July 2016 (2 pages)
6 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-05
(3 pages)
6 July 2017Notification of Cynthia Ann Mackenzie as a person with significant control on 1 July 2016 (2 pages)
6 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 September 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 1
(6 pages)
2 September 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 1
(6 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
5 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
5 September 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
5 September 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
17 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
17 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)