Cm Design Consultants Limited

General information

Name:

Cm Design Consultants Ltd

Office Address:

C/o Mlm Solutions 7th Floor, 90 St. Vincent Street G2 5UB Glasgow

Number: SC351027

Incorporation date: 2008-11-10

Dissolution date: 2017-12-04

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 is the year of the establishment of Cm Design Consultants Limited, the firm registered at C/o Mlm Solutions, 7th Floor, 90 St. Vincent Street, Glasgow. The company was founded on November 10, 2008. The firm reg. no. was SC351027 and its post code was G2 5UB. The firm had been operating in this business for 9 years until December 4, 2017. Established as Cmd (scotland), this firm used the business name until 2008, at which moment it got changed to Cm Design Consultants Limited.

This specific firm had an individual managing director: Mark B. who was supervising it for 9 years.

Mark B. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Cm Design Consultants Limited 2008-12-17
  • Cmd (scotland) Limited 2008-11-10

Financial data based on annual reports

Company staff

Mark B.

Role: Secretary

Appointed: 10 November 2008

Latest update: 24 May 2023

Mark B.

Role: Director

Appointed: 10 November 2008

Latest update: 24 May 2023

People with significant control

Mark B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2017
Account last made up date 31 October 2015
Confirmation statement next due date 24 November 2019
Confirmation statement last made up date 10 November 2016
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 14 July 2014
Annual Accounts 7 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 7 April 2015
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 18 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, December 2017
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Design Studio

Post code:

G12 9BB

City / Town:

22 Athole Gardens

HQ address,
2014

Address:

The Design Studio

Post code:

G12 9BB

City / Town:

22 Athole Gardens

HQ address,
2015

Address:

The Design Studio

Post code:

G12 9BB

City / Town:

22 Athole Gardens

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
9
Company Age

Similar companies nearby

Closest companies