UKBizDB.co.uk

CMS SURVEYORS LIMITED

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

This company is commonly known as Cms Surveyors Limited. The company was founded 7 years ago and was given the registration number SC540744. The firm's registered office is in ALEXANDRIA. You can find them at 1/1 109 Main Street, , Alexandria, West Dunbartonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CMS SURVEYORS LIMITED
Company Number:SC540744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2016
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1/1 109 Main Street, Alexandria, West Dunbartonshire, G83 0NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Lime Rd, Broadmeadow Industrial Estate, Dumbarton, Scotland, G82 2RP

Secretary01 November 2019Active
27 Lime Rd, Broadmeadow Industrial Estate, Dumbarton, Scotland, G82 2RP

Director07 October 2016Active
27 Lime Rd, Broadmeadow Industrial Estate, Dumbarton, Scotland, G82 2RP

Director06 October 2016Active
27 Lime Rd, Broadmeadow Industrial Estate, Dumbarton, Scotland, G82 2RP

Director21 July 2016Active
1, Brackenhurst Street, Dumbarton, Scotland, G82 3DG

Director21 July 2016Active

People with Significant Control

Mr Cameron Jamie Bryce
Notified on:01 March 2021
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:Scotland
Address:27 Lime Rd, Broadmeadow Industrial Estate, Dumbarton, Scotland, G82 2RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Cameron Jamie Bryce
Notified on:06 October 2016
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Macleod
Notified on:06 October 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:Scotland
Address:27 Lime Rd, Broadmeadow Industrial Estate, Dumbarton, Scotland, G82 2RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Brian Sheen
Notified on:21 July 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:Scotland
Address:1, Brackenhurst Street, Dumbarton, Scotland, G82 3DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Mccrum
Notified on:21 July 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:Scotland
Address:27 Lime Rd, Broadmeadow Industrial Estate, Dumbarton, Scotland, G82 2RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Persons with significant control

Change to a person with significant control without name date.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Address

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

Download
2021-07-29Address

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

Download
2021-07-29Gazette

Gazette filings brought up to date.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.