Company NameCMC Climate Ltd
Company StatusActive
Company NumberSC686385
CategoryPrivate Limited Company
Incorporation Date19 January 2021(3 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Iain Whitfield Clark
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(same day as company formation)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence AddressUnit 2 , 785 Old Edinburgh Road
Bellshill
ML4 3HN
Scotland
Director NameMr Eden Iain Clark
Date of BirthMarch 1990 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed16 November 2021(10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 , 785 Old Edinburgh Road
Bellshill
ML4 3HN
Scotland
Director NameMr Andrew Inglis Mooney
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 , 785 Old Edinburgh Road
Bellshill
ML4 3HN
Scotland

Location

Registered AddressUnit 2 , 785 Old Edinburgh Road
Bellshill
ML4 3HN
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Filing History

18 January 2024Confirmation statement made on 18 January 2024 with updates (4 pages)
16 October 2023Change of details for Mr Andrew Inglis Mooney as a person with significant control on 13 October 2023 (2 pages)
16 October 2023Director's details changed for Mr Andrew Inglis Mooney on 13 October 2023 (2 pages)
21 August 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
19 January 2023Confirmation statement made on 18 January 2023 with updates (4 pages)
12 August 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
18 January 2022Confirmation statement made on 18 January 2022 with updates (5 pages)
17 November 2021Appointment of Mr Eden Iain Clark as a director on 16 November 2021 (2 pages)
17 November 2021Appointment of Mr Andrew Inglis Mooney as a director on 16 November 2021 (2 pages)
2 August 2021Notification of Eden Iain Clark as a person with significant control on 1 July 2021 (2 pages)
2 August 2021Notification of Andrew Mooney as a person with significant control on 1 July 2021 (2 pages)
2 August 2021Change of details for Mr Iain Whitfield Clark as a person with significant control on 1 July 2021 (2 pages)
30 July 2021Statement of capital following an allotment of shares on 1 July 2021
  • GBP 834
(3 pages)
7 June 2021Registered office address changed from Douglas House 42 Main Street Milngavie Glasgow G62 6BU Scotland to Unit 2 , 785 Old Edinburgh Road Bellshill ML4 3HN on 7 June 2021 (1 page)
26 February 2021Current accounting period extended from 31 January 2022 to 31 May 2022 (1 page)
19 January 2021Incorporation
Statement of capital on 2021-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)