CMS ACQUISITION COMPANY LIMITED

Caisteal Road Castlecary Caisteal Road Castlecary, Glasgow, G68 0FS, United Kingdom
StatusDISSOLVED
Company No.SC534993
CategoryPrivate Limited Company
Incorporated10 May 2016
Age8 years, 4 days
JurisdictionScotland
Dissolution13 Dec 2022
Years1 year, 5 months, 1 day

SUMMARY

CMS ACQUISITION COMPANY LIMITED is an dissolved private limited company with number SC534993. It was incorporated 8 years, 4 days ago, on 10 May 2016 and it was dissolved 1 year, 5 months, 1 day ago, on 13 December 2022. The company address is Caisteal Road Castlecary Caisteal Road Castlecary, Glasgow, G68 0FS, United Kingdom.



People

COLLIS, Michael Christopher

Director

Portfolio Manager

ACTIVE

Assigned on 26 Mar 2019

Current time on role 5 years, 1 month, 19 days

GAW, Stephen

Secretary

RESIGNED

Assigned on 03 Sep 2019

Resigned on 28 Aug 2020

Time on role 11 months, 25 days

ROBERTS, Gregor

Secretary

RESIGNED

Assigned on 13 Mar 2017

Resigned on 26 Mar 2019

Time on role 2 years, 13 days

ALLAN, William Macdonald

Director

Director

RESIGNED

Assigned on 10 May 2016

Resigned on 26 Mar 2019

Time on role 2 years, 10 months, 16 days

ANDERSON, Stephen John

Director

None

RESIGNED

Assigned on 27 May 2016

Resigned on 26 Mar 2019

Time on role 2 years, 9 months, 30 days

BENNETT, Colin

Director

None

RESIGNED

Assigned on 27 May 2016

Resigned on 27 May 2016

Time on role

BENNETT, Colin

Director

None

RESIGNED

Assigned on 27 May 2016

Resigned on 26 Mar 2019

Time on role 2 years, 9 months, 30 days

CRAIG, Andrew Donald

Director

Partner

RESIGNED

Assigned on 26 Mar 2019

Resigned on 27 May 2022

Time on role 3 years, 2 months, 1 day

GAW, Stephen

Director

Director

RESIGNED

Assigned on 26 Mar 2019

Resigned on 28 Aug 2020

Time on role 1 year, 5 months, 2 days

KERR, Andrew Barber

Director

None

RESIGNED

Assigned on 27 May 2016

Resigned on 26 Mar 2019

Time on role 2 years, 9 months, 30 days

KERR, Mark Robert

Director

None

RESIGNED

Assigned on 27 May 2016

Resigned on 26 Mar 2019

Time on role 2 years, 9 months, 30 days

MCGILLY, Marie

Director

None

RESIGNED

Assigned on 27 May 2016

Resigned on 10 Feb 2017

Time on role 8 months, 14 days

RITCHIE, David John Alexander

Director

Director

RESIGNED

Assigned on 19 Feb 2018

Resigned on 22 Dec 2020

Time on role 2 years, 10 months, 3 days

ROBERTS, Gregor

Director

Director

RESIGNED

Assigned on 19 Dec 2016

Resigned on 26 Mar 2019

Time on role 2 years, 3 months, 7 days

SIMPSON, Adair James

Director

None

RESIGNED

Assigned on 27 May 2016

Resigned on 19 Dec 2016

Time on role 6 months, 23 days


Some Companies

ABBEYLIGHT CONTRACTS LIMITED

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:08508215
Status:ACTIVE
Category:Private Limited Company

DERMAGIZE AESTHETICS LIMITED

281 WRENTHORPE ROAD,WAKEFIELD,WF1 2BU

Number:09987395
Status:ACTIVE
Category:Private Limited Company

HOME MOVE CONSULTANTS LTD

117 ST ANDREWS ROAD,HENLEY-ON-THAMES,RG9 1PN

Number:08794023
Status:ACTIVE
Category:Private Limited Company

HW ACCOUNTANTS LTD

GROUND FLOOR, UNIT 17 25 ORBITAL BUSINESS PARK,WATFORD,WD18 9DA

Number:11028878
Status:ACTIVE
Category:Private Limited Company

KINGSWAY MOBILITY (SHREWSBURY) LIMITED

KINGSLAND HOUSE,SHREWSBURY,SY2 6BL

Number:07330701
Status:ACTIVE
Category:Private Limited Company

PHUZA LTD

151 RAVENSLEA ROAD,LONDON,SW12 8RT

Number:11035691
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