UKBizDB.co.uk

CMS ENVIRO SYSTEMS LTD.

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

This company is commonly known as Cms Enviro Systems Ltd.. The company was founded 18 years ago and was given the registration number SC295823. The firm's registered office is in GLASGOW. You can find them at Caisteal Road Castlecary, Cumbernauld, Glasgow, . This company's SIC code is 43342 - Glazing.

Company Information

Name:CMS ENVIRO SYSTEMS LTD.
Company Number:SC295823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2006
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Caisteal Road Castlecary, Cumbernauld, Glasgow, G68 0FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kintyre House, 209 West George Street, Glasgow, Scotland, G2 2LW

Director24 January 2022Active
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS

Secretary03 September 2019Active
Caisteal Road, Castlecary, Cumbernauld, Glasgow, Scotland, G68 0FS

Secretary19 January 2006Active
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS

Secretary13 March 2017Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary19 January 2006Active
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS

Director27 May 2016Active
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS

Director01 December 2014Active
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS

Director27 May 2016Active
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS

Director01 December 2014Active
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS

Director23 December 2020Active
Kintyre House, 209 West George Street, Glasgow, Scotland, G2 2LW

Director24 January 2022Active
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS

Director26 March 2019Active
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS

Director26 March 2019Active
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS

Director01 December 2014Active
C/O Alvarez & Marsal Europe Llp, 1 West Regent Street, Glasgow, G2 1RW

Director10 January 2022Active
Caisteal Road, Castlecary, Cumbernauld, Glasgow, Scotland, G68 0FS

Director24 October 2007Active
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS

Director27 May 2016Active
Caisteal Road, Castlecary, Cumbernauld, Glasgow, Scotland, G68 0FS

Director09 June 2008Active
1, West Regent Street, Glasgow, G2 1RW

Director01 December 2014Active
Caisteal Road, Castlecary, Cumbernauld, Glasgow, Scotland, G68 0FS

Director19 January 2006Active
64, Demoreham Avenue, Stirlingshire, FK6 5BJ

Director01 December 2008Active
35, Rankin Cres, Dennyloanhead, Bonnybridge, FK4 1RA

Director01 December 2008Active
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS

Director26 March 2019Active
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS

Director19 February 2018Active
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS

Director19 December 2016Active
Caisteal Road, Castlecary, Cumbernauld, Glasgow, Scotland, G68 0FS

Director19 January 2006Active
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS

Director27 May 2016Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director19 January 2006Active

People with Significant Control

Cms Acquisition Company Ltd
Notified on:03 December 2016
Status:Active
Country of residence:Scotland
Address:Caisteal, Caisteal Road, Glasgow, Scotland, G68 0FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-11-16Insolvency

Liquidation in administration progress report scotland.

Download
2023-05-18Insolvency

Liquidation in administration progress report scotland.

Download
2023-03-30Insolvency

Liquidation in administration extension of period scotland.

Download
2022-11-21Insolvency

Liquidation in administration progress report scotland.

Download
2022-09-05Address

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

Download
2022-08-18Insolvency

Liquidation in administration statement of affairs with form attached scotland.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-07-28Address

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

Download
2022-07-01Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-20Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-10Address

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

Download
2022-05-10Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2022-02-24Mortgage

Mortgage alter floating charge with number.

Download
2022-02-15Mortgage

Mortgage alter floating charge with number.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.