CMACC LIMITED

6 Logie Mill 6 Logie Mill, Edinburgh, EH7 4HG, Lothian, Scotland
StatusDISSOLVED
Company No.SC391566
CategoryPrivate Limited Company
Incorporated14 Jan 2011
Age13 years, 4 months, 19 days
JurisdictionScotland
Dissolution13 Apr 2021
Years3 years, 1 month, 19 days

SUMMARY

CMACC LIMITED is an dissolved private limited company with number SC391566. It was incorporated 13 years, 4 months, 19 days ago, on 14 January 2011 and it was dissolved 3 years, 1 month, 19 days ago, on 13 April 2021. The company address is 6 Logie Mill 6 Logie Mill, Edinburgh, EH7 4HG, Lothian, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2017

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Clive Macmillan

Change date: 2016-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-30

New address: 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG

Old address: 33 Dreghorn Loan Edinburgh EH13 0DF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 22 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 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: 09 Feb 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 21 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Clare Macmillan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Incorporation company

Date: 14 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMM SERVICES LIMITED

1 CUMBRAE COURT,IRVINE,KA11 4JW

Number:SC606487
Status:ACTIVE
Category:Private Limited Company

ENNE GROUP UK LTD

14 THE MAPLES,BANSTEAD,SM7 3QZ

Number:07488220
Status:ACTIVE
Category:Private Limited Company

IDNET LIMITED

3A MARKET PLACE,HITCHIN,SG5 1DR

Number:03732352
Status:ACTIVE
Category:Private Limited Company

KOBALT CONSULTING LTD

THE APEX,COVENTRY,CV1 3PP

Number:07104489
Status:ACTIVE
Category:Private Limited Company

LITTLE BEAR GOODNESS LTD

251 UPPER RICHMOND ROAD WEST,LONDON,SW14 8QS

Number:11282949
Status:ACTIVE
Category:Private Limited Company

T & C PROPERTY LTD

4 ORCHARD CROFT,DONCASTER,DN9 1LL

Number:10309900
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