Company NameCMS ( Carnoustie) Limited
Company StatusDissolved
Company NumberSC545113
CategoryPrivate Limited Company
Incorporation Date12 September 2016(7 years, 6 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMrs Joyce Christie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2016(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address1 Viewlands Place
Perth
PH1 1BS
Scotland
Director NameMs Lesley Higgins
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2016(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address1 Viewlands Place
Perth
PH1 1BS
Scotland
Director NameMs Lynda Marr
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2016(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address1 Viewlands Place
Perth
PH1 1BS
Scotland
Secretary NameMs Lynda Marr
StatusClosed
Appointed12 September 2016(same day as company formation)
RoleCompany Director
Correspondence Address1 Viewlands Place
Perth
PH1 1BS
Scotland
Director NameMr David Burns Christie
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address1 Viewlands Place
Perth
PH1 1BS
Scotland

Location

Registered Address1 Viewlands Place
Perth
PH1 1BS
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 July 2020Secretary's details changed for Ms Lynda Shepherd on 17 July 2020 (1 page)
17 July 2020Director's details changed for Ms Lynda Shepherd on 17 July 2020 (2 pages)
17 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
15 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
9 July 2020Termination of appointment of David Burns Christie as a director on 9 July 2020 (1 page)
16 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
12 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
15 May 2017Current accounting period extended from 30 September 2017 to 31 October 2017 (1 page)
15 May 2017Current accounting period extended from 30 September 2017 to 31 October 2017 (1 page)
12 September 2016Incorporation
Statement of capital on 2016-09-12
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 September 2016Incorporation
Statement of capital on 2016-09-12
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)