CMACC LIMITED
Status | DISSOLVED |
Company No. | SC391566 |
Category | Private Limited Company |
Incorporated | 14 Jan 2011 |
Age | 13 years, 4 months, 19 days |
Jurisdiction | Scotland |
Dissolution | 13 Apr 2021 |
Years | 3 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
Dissolution application strike off company
Date: 15 Jan 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Clare Macmillan
Documents
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
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
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
Some Companies
1 CUMBRAE COURT,IRVINE,KA11 4JW
Number: | SC606487 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 THE MAPLES,BANSTEAD,SM7 3QZ
Number: | 07488220 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A MARKET PLACE,HITCHIN,SG5 1DR
Number: | 03732352 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 07104489 |
Status: | ACTIVE |
Category: | Private Limited Company |
251 UPPER RICHMOND ROAD WEST,LONDON,SW14 8QS
Number: | 11282949 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ORCHARD CROFT,DONCASTER,DN9 1LL
Number: | 10309900 |
Status: | ACTIVE |
Category: | Private Limited Company |