Glasgow
G3 8AZ
Scotland
Director Name | Mr Mohammed Afzal |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2021(same day as company formation) |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | 4/5 Mitchell Street Edinburgh EH6 7BD Scotland |
Registered Address | Pentagon Centre Washington Street Glasgow G3 8AZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
22 June 2023 | Registered office address changed from 0/2 26 Moss Side Road Glasgow G41 3TW Scotland to Pentagon Centre Washington Street Glasgow G3 8AZ on 22 June 2023 (1 page) |
22 June 2023 | Confirmation statement made on 22 June 2023 with updates (4 pages) |
22 June 2023 | Termination of appointment of Mohammed Afzal as a director on 15 June 2023 (1 page) |
22 June 2023 | Notification of Asif Mohammed as a person with significant control on 15 June 2023 (2 pages) |
22 June 2023 | Appointment of Mr Asif Mohammed as a director on 15 June 2023 (2 pages) |
22 June 2023 | Cessation of Mohammed Afzal as a person with significant control on 15 June 2023 (1 page) |
19 May 2023 | Company name changed cmc (scotland) LIMITED\certificate issued on 19/05/23
|
12 January 2023 | Registered office address changed from Summit House Mitchell Street Edinburgh EH6 7BD Scotland to 0/2 26 Moss Side Road Glasgow G41 3TW on 12 January 2023 (1 page) |
28 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
13 June 2022 | Registered office address changed from 26 Moss Side Road Glasgow G41 3TW Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on 13 June 2022 (1 page) |
4 May 2022 | Registered office address changed from Summit House Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland to 26 Moss Side Road Glasgow G41 3TW on 4 May 2022 (1 page) |
28 February 2022 | Registered office address changed from Summit House Mitchell Street Edinburgh EH6 7BD Scotland to Summit House Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD on 28 February 2022 (1 page) |
7 December 2021 | Registered office address changed from 4/5 Mitchell Street Edinburgh EH6 7BD Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on 7 December 2021 (1 page) |
18 November 2021 | Current accounting period shortened from 30 November 2022 to 31 December 2021 (1 page) |
17 November 2021 | Incorporation Statement of capital on 2021-11-17
|