General information

Name:

Cm Scott Ltd

Office Address:

7 Staveley Way CV21 1TP Rugby

Number: 06934254

Incorporation date: 2009-06-15

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Cm Scott is a business registered at CV21 1TP Rugby at 7 Staveley Way. The firm has been operating since 2009 and is established under reg. no. 06934254. The firm has been active on the English market for fifteen years now and company last known status is active - proposal to strike off. This business's principal business activity number is 43290 - Other construction installation. The business latest filed accounts documents describe the period up to 2022-12-31 and the latest confirmation statement was filed on 2022-12-23.

So far, this company has only been overseen by a single director: Craig S. who has been maintaining it for fifteen years.

Craig S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Craig S.

Role: Director

Appointed: 15 June 2009

Latest update: 2 November 2023

People with significant control

Craig S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 January 2024
Confirmation statement last made up date 23 December 2022
Annual Accounts 20 December 2012
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 20 December 2012
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 8 December 2014
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 14 January 2016
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 27 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 27 January 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 13th, April 2023
dissolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

30 Lennon Close Hillmorton Rugby

Post code:

CV21 4DT

HQ address,
2014

Address:

30 Lennon Close Hillmorton

Post code:

CV21 4DT

City / Town:

Rugby

HQ address,
2015

Address:

30 Lennon Close Hillmorton

Post code:

CV21 4DT

City / Town:

Rugby

HQ address,
2016

Address:

30 Lennon Close Hillmorton

Post code:

CV21 4DT

City / Town:

Rugby

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
14
Company Age

Closest Companies - by postcode