UKBizDB.co.uk

CMH HOLDINGS LIMITED

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

This company is commonly known as Cmh Holdings Limited. The company was founded 21 years ago and was given the registration number SC233988. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, 115 George Street, Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CMH HOLDINGS LIMITED
Company Number:SC233988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2002
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4th Floor, 115 George Street, Edinburgh, EH2 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Carolina Court, Doncaster, England, DN4 5RA

Secretary31 October 2013Active
Unit 6, Carolina Court, Doncaster, England, DN4 5RA

Director31 October 2013Active
Unit 6, Carolina Court, Doncaster, England, DN4 5RA

Director31 March 2011Active
13, Queens Road, Aberdeen, AB15 4YL

Secretary28 March 2013Active
2 Oak Tree Road, Bawtry, Doncaster, DN10 6LD

Secretary26 January 2007Active
3b Woodland Gardens, Hamilton, ML3 7JE

Secretary11 September 2002Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary10 July 2002Active
1, Redwood Crescent, Pell Park, East Kilbride, G74 5PA

Director08 February 2010Active
13, Queens Road, Aberdeen, AB15 4YL

Director28 March 2013Active
2 Oak Tree Road, Bawtry, Doncaster, DN10 6LD

Director26 January 2007Active
Rocabella, Avenue Princesse Grace, Monaco,

Director11 September 2002Active
2 St. Edmund's Lane, Milngavie, Glasgow, G62 8LT

Director11 September 2002Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director10 July 2002Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director10 July 2002Active

People with Significant Control

Clyde Process Limited
Notified on:01 June 2016
Status:Active
Country of residence:Scotland
Address:4th Floor, 115 George Street, Edinburgh, Scotland, EH2 4JN
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-26Dissolution

Dissolution application strike off company.

Download
2021-01-21Accounts

Accounts with accounts type dormant.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type dormant.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type dormant.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type dormant.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Accounts

Accounts with accounts type dormant.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-02-16Accounts

Accounts with accounts type dormant.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Accounts

Accounts with accounts type dormant.

Download
2015-01-26Officers

Change person director company with change date.

Download
2015-01-26Officers

Change person secretary company with change date.

Download
2015-01-23Officers

Change person director company with change date.

Download
2015-01-23Officers

Change person director company with change date.

Download
2015-01-23Officers

Change person secretary company with change date.

Download
2015-01-23Officers

Change person director company with change date.

Download
2015-01-19Address

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

Download
2014-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.