Advanced company searchLink opens in new window

CMC UK HOLDINGS LIMITED

Company number SC316095

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)
11 Dec 2024 AA Micro company accounts made up to 31 March 2024
12 Feb 2024 PSC04 Change of details for Mr Anthony John Marchi as a person with significant control on 12 February 2024
10 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
10 Feb 2023 AD01 Registered office address changed from Burnfield House Burnfield Avenue Thornliebank Glasgow G46 7TL Scotland to Midholm House Hillview Drive Clarkston Glasgow G76 7JD on 10 February 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Mar 2022 AAMD Amended micro company accounts made up to 31 March 2021
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
01 Feb 2022 AAMD Amended micro company accounts made up to 31 March 2020
31 Jan 2022 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
08 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
28 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
03 Nov 2017 AD01 Registered office address changed from 42 Lismore Place Newton Mearns Glasgow G77 6UQ to Burnfield House Burnfield Avenue Thornliebank Glasgow G46 7TL on 3 November 2017
07 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
23 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
10 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
10 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
30 Oct 2015 AD01 Registered office address changed from 99 Beech Avenue Newton Mearns Glasgow G77 5BH to 42 Lismore Place Newton Mearns Glasgow G77 6UQ on 30 October 2015