CMAL LIMITED

Castlecroft Business Centre Castlecroft Business Centre, Dundee, DD4 8XD
StatusACTIVE
Company No.SC295316
CategoryPrivate Limited Company
Incorporated11 Jan 2006
Age18 years, 4 months, 24 days
JurisdictionScotland

SUMMARY

CMAL LIMITED is an active private limited company with number SC295316. It was incorporated 18 years, 4 months, 24 days ago, on 11 January 2006. The company address is Castlecroft Business Centre Castlecroft Business Centre, Dundee, DD4 8XD.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-17

Officer name: Kirsty Doig

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2012

Action Date: 09 Mar 2012

Category: Address

Type: AD01

Old address: 1 Hillrise 21 Farrington Street Dundee Tayside DD2 1PJ

Change date: 2012-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Law

Change date: 2010-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher law / 29/08/2006

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed ms kirsty doig

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary kirsty doig

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 14/09/06 from: 9F wishart place dundee DD1 2JE

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHBOURNE BISCUITS LIMITED

29-31 WALCOT STREET,,BA1 5BN

Number:05712174
Status:ACTIVE
Category:Private Limited Company

AZZURRA PROJECTS LTD

UNITS SCF 1&2 SOUTH CORE WESTERN INT MARKET,SOUTHALL,UB2 5XJ

Number:10601511
Status:ACTIVE
Category:Private Limited Company

DAYLIGHT REDIRECTING FILM LIMITED

UNIT 1 498 READING ROAD,WOKINGHAM,RG41 5EX

Number:03007149
Status:ACTIVE
Category:Private Limited Company

MAXIMUM SECURITY SYSTEMS LIMITED

95 LONGBROOKE,DUNSTABLE,LU5 5QY

Number:07942667
Status:ACTIVE
Category:Private Limited Company

METADVICE LTD

7 LOWER GREEN ROAD,TUNBRIDGE WELLS,TN2 4DZ

Number:11929532
Status:ACTIVE
Category:Private Limited Company

NEED THE LOO HIRE LIMITED

FIELD FARM PLOTT LANE,RUGBY,CV23 9HL

Number:11434579
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source