UKBizDB.co.uk

CINMECH SERVICES LIMITED

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

This company is commonly known as Cinmech Services Limited. The company was founded 49 years ago and was given the registration number SC057247. The firm's registered office is in GLASGOW. You can find them at 8c Colvilles Place, East Kilbride, Glasgow, . This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:CINMECH SERVICES LIMITED
Company Number:SC057247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1975
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:8c Colvilles Place, East Kilbride, Glasgow, Scotland, G75 0PZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Napier Gardens, Blackwood, Lanark, ML11 9YE

Secretary08 September 2003Active
82 Calderbraes Avenue, Uddingston, Glasgow, G71 6ED

Director09 May 2001Active
8, Napier Gardens, Blackwood, Lanark, ML11 9YE

Director20 February 2001Active
82 Calderbraes Avenue, Uddingston, Glasgow, G71 6ED

Secretary30 March 2001Active
34 Weirs Gate, Strathaven, ML10 6LD

Secretary-Active
22 Thornstone Drive, Irby, Wirral,

Director-Active
21 Kirkinner Road, Mount Vernon, Glasgow, G32 9PE

Director-Active
34 Weirs Gate, Strathaven, ML10 6LD

Director-Active
9 Church Road, Dosthill, Tamworth, B77 1LU

Director-Active
1 Radley Road, Stourbridge, DY9 8XX

Director-Active
151 Kirktonholme Road, East Kilbride, Glasgow, G74 1DX

Director-Active

People with Significant Control

Mr Ian Mcewan
Notified on:01 October 2016
Status:Active
Date of birth:September 1936
Nationality:British
Country of residence:Scotland
Address:8c, Colvilles Place, Glasgow, Scotland, G75 0PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust
Mr Ian Craig Mcewan
Notified on:01 October 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:Scotland
Address:8c, Colvilles Place, Glasgow, Scotland, G75 0PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Alex Mclees
Notified on:01 October 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:Scotland
Address:8c, Colvilles Place, Glasgow, Scotland, G75 0PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Address

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

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Accounts

Accounts with accounts type total exemption small.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-02Accounts

Accounts with accounts type total exemption small.

Download
2013-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.