Company NameCME Investments (Mearns) Limited
DirectorsDugald MacDonald Macaulay and Linda Anne Macaulay
Company StatusActive
Company NumberSC446391
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Dugald MacDonald Macaulay
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 3/4 60
Southbrae Gardens
Glasgow
G13 1UB
Scotland
Director NameMrs Linda Anne Macaulay
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApt 3/4 60
Montgomerie Heights Southbrae Gardens
Glasgow
G13 1UB
Scotland

Location

Registered AddressMacaulay
Apt 3/4 Montgomerie Heights
60 Southbrae Gardens
Glasgow
G13 1UB
Scotland
ConstituencyGlasgow North West
WardPartick West

Shareholders

50 at £1Dugald Macaulay
50.00%
Ordinary
50 at £1Linda Macaulay
50.00%
Ordinary

Financials

Year2014
Net Worth£8,100
Cash£50,832
Current Liabilities£42,732

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

18 April 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
11 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
13 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
13 April 2022Accounts for a dormant company made up to 31 July 2021 (6 pages)
30 April 2021Accounts for a dormant company made up to 31 July 2020 (7 pages)
14 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 July 2019 (7 pages)
5 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (7 pages)
16 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
9 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
17 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
4 October 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-10-04
  • GBP 100
(6 pages)
4 October 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-10-04
  • GBP 100
(6 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
1 September 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 September 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
4 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(4 pages)
4 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(4 pages)
4 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(4 pages)
2 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
12 June 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 100
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 100
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 100
(3 pages)
19 April 2013Registered office address changed from C/O Macauley Apt 3/4 Montgomerie Heights 60 Southbrae Gardens Glasgow G13 1UB Scotland on 19 April 2013 (1 page)
19 April 2013Registered office address changed from C/O Macauley Apt 3/4 Montgomerie Heights 60 Southbrae Gardens Glasgow G13 1UB Scotland on 19 April 2013 (1 page)
4 April 2013Appointment of Mrs Linda Anne Macaulay as a director (2 pages)
4 April 2013Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
4 April 2013Director's details changed for Mr Douglas Macdonald Macaulay on 2 April 2013 (2 pages)
4 April 2013Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 4 April 2013 (1 page)
4 April 2013Appointment of Mrs Linda Anne Macaulay as a director (2 pages)
4 April 2013Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 4 April 2013 (1 page)
4 April 2013Director's details changed for Mr Douglas Macdonald Macaulay on 2 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Douglas Macdonald Macaulay on 2 April 2013 (2 pages)
4 April 2013Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
4 April 2013Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 4 April 2013 (1 page)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)