This company is commonly known as Cms Enviro Systems Ltd.. The company was founded 19 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.
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 | : |
|
Registered Address | : | Caisteal Road Castlecary, Cumbernauld, Glasgow, G68 0FS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kintyre House, 209 West George Street, Glasgow, Scotland, G2 2LW | Director | 24 January 2022 | Active |
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS | Secretary | 03 September 2019 | Active |
Caisteal Road, Castlecary, Cumbernauld, Glasgow, Scotland, G68 0FS | Secretary | 19 January 2006 | Active |
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS | Secretary | 13 March 2017 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 19 January 2006 | Active |
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS | Director | 27 May 2016 | Active |
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS | Director | 01 December 2014 | Active |
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS | Director | 27 May 2016 | Active |
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS | Director | 01 December 2014 | Active |
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS | Director | 23 December 2020 | Active |
Kintyre House, 209 West George Street, Glasgow, Scotland, G2 2LW | Director | 24 January 2022 | Active |
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS | Director | 26 March 2019 | Active |
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS | Director | 26 March 2019 | Active |
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS | Director | 01 December 2014 | Active |
C/O Alvarez & Marsal Europe Llp, 1 West Regent Street, Glasgow, G2 1RW | Director | 10 January 2022 | Active |
Caisteal Road, Castlecary, Cumbernauld, Glasgow, Scotland, G68 0FS | Director | 24 October 2007 | Active |
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS | Director | 27 May 2016 | Active |
Caisteal Road, Castlecary, Cumbernauld, Glasgow, Scotland, G68 0FS | Director | 09 June 2008 | Active |
1, West Regent Street, Glasgow, G2 1RW | Director | 01 December 2014 | Active |
Caisteal Road, Castlecary, Cumbernauld, Glasgow, Scotland, G68 0FS | Director | 19 January 2006 | Active |
64, Demoreham Avenue, Stirlingshire, FK6 5BJ | Director | 01 December 2008 | Active |
35, Rankin Cres, Dennyloanhead, Bonnybridge, FK4 1RA | Director | 01 December 2008 | Active |
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS | Director | 26 March 2019 | Active |
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS | Director | 19 February 2018 | Active |
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS | Director | 19 December 2016 | Active |
Caisteal Road, Castlecary, Cumbernauld, Glasgow, Scotland, G68 0FS | Director | 19 January 2006 | Active |
Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS | Director | 27 May 2016 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 19 January 2006 | Active |
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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.