UKBizDB.co.uk

C.E.M SCOTLAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C.e.m Scotland Limited. The company was founded 23 years ago and was given the registration number SC210356. The firm's registered office is in COATBRIDGE. You can find them at 10 Palacecraig Street, , Coatbridge, Lanarkshire. This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).

Company Information

Name:C.E.M SCOTLAND LIMITED
Company Number:SC210356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2000
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:10 Palacecraig Street, Coatbridge, Lanarkshire, ML5 4RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 July 2023Active
Motherwell Way, Frogmore Ind Estate, West Thurrock, Grays, United Kingdom, RM20 3XD

Director01 July 2023Active
Tip Trailer Services Uk Limited, Trafford Point, Twining Road, Trafford Park, Manchester, United Kingdom, M17 1SH

Director01 July 2023Active
19 Glasgow Road, Paisley, PA1 3QX

Nominee Secretary25 August 2000Active
6 Little Corseford Farm Cottages, Beith Road, Kilbarchan, Johnstone, PA10 2NR

Secretary25 August 2000Active
Tip Trailer Services, Carlisle Road, Chapelhall, United Kingdom, ML6 8RL

Secretary01 September 2003Active
19 Glasgow Road, Paisley, PA1 3QX

Nominee Director25 August 2000Active
10, Palacecraig Street, Coatbridge, Scotland, ML5 4RY

Director01 February 2010Active
The Howood Inn, Main Street, Howood, PA19 1BQ

Director25 August 2000Active
6 Little Corseford Farm Cottages, Beith Road, Kilbarchan, Johnstone, PA10 2NR

Director25 August 2000Active
Tip Trailer Services, Carlisle Road, Chapelhall, United Kingdom, ML6 8RL

Director01 August 2012Active
Tip Trailer Services, Carlisle Road, Chapelhall, United Kingdom, ML6 8RL

Director18 June 2008Active

People with Significant Control

Tip Trailer Services Uk Limited
Notified on:01 July 2023
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Henry Mclean
Notified on:11 August 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:10, Palacecraig Street, Coatbridge, ML5 4RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Asante Korankye
Notified on:11 August 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:10, Palacecraig Street, Coatbridge, ML5 4RY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Incorporation

Memorandum articles.

Download
2023-12-01Resolution

Resolution.

Download
2023-09-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-17Address

Change registered office address company with date old address new address.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Change account reference date company current shortened.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Officers

Appoint corporate secretary company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination secretary company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Address

Change registered office address company with date old address new address.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts amended with accounts type total exemption full.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement.

Download
2020-12-30Capital

Capital allotment shares.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.