- Company Overview for C.E.M SCOTLAND LIMITED (SC210356)
- Filing history for C.E.M SCOTLAND LIMITED (SC210356)
- People for C.E.M SCOTLAND LIMITED (SC210356)
- Charges for C.E.M SCOTLAND LIMITED (SC210356)
- More for C.E.M SCOTLAND LIMITED (SC210356)
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) |
---|---|---|---|
14 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with updates | |
18 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
01 Dec 2023 | MA | Memorandum and Articles of Association | |
01 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2023 | RP04CS01 | Second filing of Confirmation Statement dated 11 August 2021 | |
17 Aug 2023 | AD01 | Registered office address changed from Tip Trailer Services Carlisle Road Chapelhall Lancashire ML6 8RL United Kingdom to Carlisle Road Chapelhall Lanarkshire ML6 8RL on 17 August 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
15 Aug 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
13 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jul 2023 | PSC02 | Notification of Tip Trailer Services Uk Limited as a person with significant control on 1 July 2023 | |
04 Jul 2023 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2023 | |
04 Jul 2023 | AP01 | Appointment of Paul Laurence Beadle as a director on 1 July 2023 | |
04 Jul 2023 | AP01 | Appointment of Mr Michael Robert Furnival as a director on 1 July 2023 | |
04 Jul 2023 | TM01 | Termination of appointment of Alexander Henry Mclean as a director on 1 July 2023 | |
04 Jul 2023 | TM02 | Termination of appointment of Nicholas Asante Korankye as a secretary on 1 July 2023 | |
04 Jul 2023 | TM01 | Termination of appointment of Nicholas Asante Korankye as a director on 1 July 2023 | |
04 Jul 2023 | AD01 | Registered office address changed from 10 Palacecraig Street Coatbridge Lanarkshire ML5 4RY to Tip Trailer Services Carlisle Road Chapelhall Lancashire ML6 8RL on 4 July 2023 | |
04 Jul 2023 | PSC07 | Cessation of Nicholas Asante Korankye as a person with significant control on 1 July 2023 | |
04 Jul 2023 | PSC07 | Cessation of Alexander Henry Mclean as a person with significant control on 1 July 2023 | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
30 Dec 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Aug 2021 | CS01 |
11/08/21 Statement of Capital gbp 1100
|
|
30 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 23 November 2020
|