Company NameCMH Scarr Limited
DirectorCatherine Margaret Helen McCormack Scarr
Company StatusActive
Company NumberSC504988
CategoryPrivate Limited Company
Incorporation Date5 May 2015(8 years, 11 months ago)

Business Activity

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

Director

Director NameMrs Catherine Margaret Helen McCormack Scarr
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence Address232 Rullion Road
Penicuik
EH26 9JL
Scotland

Location

Registered Address30/5 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 2 weeks from now)

Filing History

6 November 2023Total exemption full accounts made up to 31 March 2023 (3 pages)
11 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
15 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
21 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
10 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
30 October 2019Registered office address changed from 13 Jewel Gardens Eskbank Midlothian EH22 3FQ Scotland to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 30 October 2019 (1 page)
14 August 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
2 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
7 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
7 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
13 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 July 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
31 July 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
8 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1
(3 pages)
8 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1
(3 pages)
25 February 2016Registered office address changed from 20 Standingstane Road Dalmeny EH30 9UB Scotland to 13 Jewel Gardens Eskbank Midlothian EH22 3FQ on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 20 Standingstane Road Dalmeny EH30 9UB Scotland to 13 Jewel Gardens Eskbank Midlothian EH22 3FQ on 25 February 2016 (1 page)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)