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)
30 Oct 2015 AR01 Annual return made up to 7 February 2015
Statement of capital on 2015-10-30
  • GBP 100
30 Oct 2015 RT01 Administrative restoration application
09 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
12 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
27 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
08 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
08 Feb 2013 TM01 Termination of appointment of Frank Marchi as a director
18 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
09 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
09 Feb 2012 AP01 Appointment of Mr Anthony John Marchi as a director
09 Feb 2012 TM01 Termination of appointment of John Farquhar as a director
25 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
15 Apr 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
15 Apr 2011 CH03 Secretary's details changed for Anthony John Marchi on 14 April 2011
15 Apr 2011 TM02 Termination of appointment of Mary Farquhar as a secretary
15 Apr 2011 AD01 Registered office address changed from 50 Beech Avenue Newton Mearns Glasgow G77 5QP on 15 April 2011
14 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
03 Mar 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Mr John Probert Renor Farquhar on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Mr Frank Marchi on 3 March 2010
12 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
26 May 2009 363a Return made up to 07/02/09; full list of members
26 May 2009 287 Registered office changed on 26/05/2009 from bishops court 29 albyn place aberdeen AB10 1YL