Company NameCMK Investments Limited
DirectorDara Marcus Changizi
Company StatusActive
Company NumberSC466626
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dara Marcus Changizi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address14 Cartside Avenue
Inchinnan Business Park
Inchinnan
PA4 9RP
Scotland
Director NameMr Connor Gabriel Kelly
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Astrop Road
Kings Sutton
Banbury
Oxfordshire
OX17 3PG
Director NameMr Thomas Murray
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(1 year, 10 months after company formation)
Appointment Duration6 months (resigned 24 May 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10 Balglass Drive
Balfron
Glasgow
G63 0UA
Scotland
Director NameMiss Kim Fulston
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 27 November 2023)
RoleAccounts Manager
Country of ResidenceScotland
Correspondence Address14 Cartside Avenue
Inchinnan Business Park
Inchinnan
PA4 9RP
Scotland

Location

Registered Address14 Cartside Avenue
Inchinnan Business Park
Inchinnan
PA4 9RP
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Connor Gabriel Kelly
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

18 May 2018Delivered on: 23 May 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Clydeport service station, port glasgow, REN142047.
Outstanding
21 February 2018Delivered on: 22 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 26 lonend, paisley. REN70330.
Outstanding
15 November 2017Delivered on: 6 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 26 lonend, paisley. REN70330.
Outstanding
5 December 2015Delivered on: 11 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 December 2023Termination of appointment of Kim Fulston as a director on 27 November 2023 (1 page)
26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
6 February 2021Current accounting period extended from 31 January 2021 to 31 March 2021 (1 page)
2 February 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
22 January 2021Satisfaction of charge SC4666260001 in full (1 page)
20 November 2020Appointment of Miss Kim Fulston as a director on 20 November 2020 (2 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
21 January 2019Registered office address changed from 25-29 Causeyside Street Paisley Renfrewshire PA1 1UL Scotland to 14 Cartside Avenue Inchinnan Business Park Inchinnan PA4 9RP on 21 January 2019 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
31 October 2018Termination of appointment of Connor Gabriel Kelly as a director on 1 October 2016 (1 page)
29 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
23 May 2018Registration of charge SC4666260004, created on 18 May 2018 (6 pages)
22 February 2018Registration of charge SC4666260003, created on 21 February 2018 (6 pages)
6 December 2017Registration of charge SC4666260002, created on 15 November 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
24 May 2016Termination of appointment of Thomas Murray as a director on 24 May 2016 (1 page)
24 May 2016Termination of appointment of Thomas Murray as a director on 24 May 2016 (1 page)
20 May 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 41
(4 pages)
20 May 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 41
(4 pages)
17 May 2016Appointment of Mr Dara Marcus Changizi as a director on 17 May 2016 (2 pages)
17 May 2016Appointment of Mr Dara Marcus Changizi as a director on 17 May 2016 (2 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 41
(5 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 41
(5 pages)
7 April 2016Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW to 25-29 Causeyside Street Paisley Renfrewshire PA1 1UL on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW to 25-29 Causeyside Street Paisley Renfrewshire PA1 1UL on 7 April 2016 (1 page)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20
(4 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20
(4 pages)
15 December 2015Director's details changed for Mr Thomas Murray on 3 December 2015 (2 pages)
15 December 2015Director's details changed for Mr Thomas Murray on 3 December 2015 (2 pages)
11 December 2015Registration of charge SC4666260001, created on 5 December 2015 (5 pages)
11 December 2015Registration of charge SC4666260001, created on 5 December 2015 (5 pages)
25 November 2015Appointment of Mr Thomas Murray as a director on 25 November 2015 (2 pages)
25 November 2015Appointment of Mr Thomas Murray as a director on 25 November 2015 (2 pages)
28 October 2015Director's details changed for Connor Gabriel Kelly on 28 October 2015 (2 pages)
28 October 2015Director's details changed for Connor Gabriel Kelly on 28 October 2015 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 20
(3 pages)
22 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 20
(3 pages)
22 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 20
(3 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 20
(35 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 20
(35 pages)