UKBizDB.co.uk

CMC (BOAT SETTLEMENT) LIMITED

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

This company is commonly known as Cmc (boat Settlement) Limited. The company was founded 21 years ago and was given the registration number SC242105. The firm's registered office is in CAMPBELTOWN. You can find them at The Old Bakehouse, Burnside Street, Campbeltown, Argyll. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:CMC (BOAT SETTLEMENT) LIMITED
Company Number:SC242105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:The Old Bakehouse, Burnside Street, Campbeltown, Argyll, Scotland, PA28 6JE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Bakehouse, Burnside Street, Campbeltown, Scotland, PA28 6JE

Director13 March 2019Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary10 January 2003Active
51, Kirk Street, Campbeltown, Scotland, PA28 6BW

Corporate Secretary17 January 2003Active
Craigaig, High Askomill, Campbeltown, PA28 6EN

Director17 January 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director10 January 2003Active

People with Significant Control

Mr Jack Campbell
Notified on:28 November 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:Scotland
Address:Ardfern, Dell Road, Campbeltown, Scotland, PA28 6JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Manson Campbell
Notified on:06 April 2016
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:Scotland
Address:The Old Bakehouse, Burnside Street, Campbeltown, Scotland, PA28 6JE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-23Persons with significant control

Change to a person with significant control.

Download
2022-01-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Capital

Capital allotment shares.

Download
2016-12-05Address

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

Download
2016-12-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.