Advanced company searchLink opens in new window

C M T (SCOTLAND) LIMITED

Company number SC187768

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2000 363s Return made up to 20/07/00; full list of members
13 Jun 2000 AA Accounts for a small company made up to 31 October 1999
09 Feb 2000 410(Scot) Partic of mort/charge *
12 Jan 2000 419a(Scot) Dec mort/charge *
27 Sep 1999 410(Scot) Partic of mort/charge *
16 Sep 1999 287 Registered office changed on 16/09/99 from: 33 newmarket street ayr KA7 1LL
25 Aug 1999 363s Return made up to 20/07/99; full list of members
02 Dec 1998 410(Scot) Partic of mort/charge *
23 Nov 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/11/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Nov 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 05/11/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Nov 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/11/98
13 Nov 1998 410(Scot) Partic of mort/charge *
11 Nov 1998 88(2)R Ad 05/11/98--------- £ si 74998@1=74998 £ ic 2/75000
03 Nov 1998 288a New secretary appointed
03 Nov 1998 288a New director appointed
03 Nov 1998 288a New director appointed
03 Nov 1998 288a New director appointed
03 Nov 1998 287 Registered office changed on 03/11/98 from: 33 newmarket street ayr KA7 1LL
03 Nov 1998 225 Accounting reference date extended from 31/07/99 to 31/10/99
13 Aug 1998 CERTNM Company name changed tynedale LIMITED\certificate issued on 14/08/98
11 Aug 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 Aug 1998 123 £ nc 100/150000 05/08/98
07 Aug 1998 287 Registered office changed on 07/08/98 from: 14 mitchell lane glasgow G1 3NU
07 Aug 1998 288b Secretary resigned
07 Aug 1998 288b Director resigned