Cms (Scotland) Ltd
- Liquidation
- Incorporated on 16 Jul 2014
Reg Address: C/O Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB
- Summary The company with name "Cms (Scotland) Ltd" is a private limited company and located in C/O Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB. Cms (Scotland) Ltd is currently in liquidation status and it was incorporated on 16 Jul 2014 (10 years 2 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Cms (Scotland) Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Mark Bailkoski | Director | 16 Jul 2014 | British | Active |
2 | David Weir | Director | 16 Jul 2014 | British | Active |
3 | COSEC LIMITED | Corporate Secretary | 16 Jul 2014 | - | Resigned 16 Jul 2014 |
4 | James Stuart Mcmeekin | Director | 16 Jul 2014 | Scottish | Resigned 16 Jul 2014 |
5 | COSEC LIMITED | Corporate Director | 16 Jul 2014 | - | Resigned 16 Jul 2014 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr David Weir Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
2 | Mr Mark Bailkoski Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cms (Scotland) Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 10 Nov 2020 | Download PDF 1 Pages |
2 | Insolvency - Liquidation Compulsory Return Final Meeting Court Scotland | 10 Aug 2020 | Download PDF 12 Pages |
3 | Address - Change Registered Office Company With Date Old New | 25 Jul 2019 | Download PDF 2 Pages |
4 | Insolvency - Liquidation Compulsory Notice Winding Up Order Court Scotland | 25 Jul 2019 | Download PDF 4 Pages |
5 | Insolvency - Liquidation Appointment Of Provisional Liquidator Court Scotland | 9 Jul 2019 | Download PDF 5 Pages |
6 | Confirmation Statement - Updates | 9 Jul 2019 | Download PDF 4 Pages |
7 | Accounts - Total Exemption Full | 31 Jan 2019 | Download PDF 7 Pages |
8 | Confirmation Statement - Updates | 11 Jul 2018 | Download PDF 4 Pages |
9 | Accounts - Total Exemption Full | 29 Jan 2018 | Download PDF 8 Pages |
10 | Confirmation Statement - Updates | 11 Jul 2017 | Download PDF 4 Pages |
11 | Accounts - Total Exemption Small | 10 Nov 2016 | Download PDF 7 Pages |
12 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 21 Oct 2016 | Download PDF 8 Pages |
13 | Confirmation Statement - Updates | 8 Jul 2016 | Download PDF 5 Pages |
14 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jul 2015 | Download PDF 5 Pages |
15 | Accounts - Total Exemption Small | 27 May 2015 | Download PDF 6 Pages |
16 | Accounts - Change Account Reference Date Company Previous Shortened | 8 May 2015 | Download PDF 1 Pages |
17 | Capital - Allotment Shares | 17 Jul 2014 | Download PDF 3 Pages |
18 | Capital - Allotment Shares | 17 Jul 2014 | Download PDF 3 Pages |
19 | Capital - Allotment Shares | 17 Jul 2014 | Download PDF 3 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 17 Jul 2014 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 17 Jul 2014 | Download PDF 2 Pages |
22 | Address - Change Registered Office Company With Date Old New | 16 Jul 2014 | Download PDF 1 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 16 Jul 2014 | Download PDF 1 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 16 Jul 2014 | Download PDF 1 Pages |
25 | Officers - Termination Secretary Company With Name Termination Date | 16 Jul 2014 | Download PDF 1 Pages |
26 | Incorporation - Company | 16 Jul 2014 | Download PDF 29 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Southroof Coatings Ltd Mutual People: David Weir , Mark Bailkoski | dissolved |
2 | Thermal Insulations Ltd Mutual People: David Weir , Mark Bailkoski | dissolved |
3 | Plumbing And Heating Made Simple Ltd Mutual People: David Weir , Mark Bailkoski | dissolved |
4 | Thermal Solar Energy Ltd Mutual People: David Weir , Mark Bailkoski | dissolved |
5 | Thermal Coatings Limited Mutual People: David Weir , Mark Bailkoski | dissolved |
6 | Aquashield Edinburgh Limited Mutual People: David Weir , Mark Bailkoski | dissolved |
7 | Thermal Inc. Limited Mutual People: David Weir , Mark Bailkoski | dissolved |
8 | Thermal Energy Group Ltd Mutual People: David Weir , Mark Bailkoski | dissolved |
9 | T C Coatings Ltd Mutual People: David Weir , Mark Bailkoski | dissolved |