CML REALISATIONS LIMITED - RENFREW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting scotland. 2022-06-10 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation scotland 2. 2019-07-12 View Report
Insolvency. Liquidation in administration progress report scotland. 2019-07-12 View Report
Insolvency. Liquidation in administration deemed proposal scotland. 2019-02-11 View Report
Insolvency. Liquidation in administration proposals scotland. 2019-01-23 View Report
Insolvency. Form attached: 2.13B(Scot)/2.14B(Scot). 2019-01-18 View Report
Change of name. Description: Company name changed cairngorm mountain LTD.\certificate issued on 16/01/19. 2019-01-16 View Report
Resolution. Description: Resolutions. 2019-01-16 View Report
Address. Old address: Cairngorm Ski Area Aviemore Inverness-Shire PH22 1RB. New address: Titanium 1 King's Inch Place Renfrew PA4 8WF. Change date: 2018-12-11. 2018-12-11 View Report
Insolvency. Liquidation in administration appointment of administrator scotland. 2018-12-11 View Report
Accounts. Accounts type small. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-07-19 View Report
Persons with significant control. Withdrawal date: 2018-02-09. 2018-02-09 View Report
Persons with significant control. Psc name: Natural Assets Investments Limited. Notification date: 2016-04-06. 2018-01-22 View Report
Accounts. Accounts type full. 2017-10-09 View Report
Confirmation statement. Statement with no updates. 2017-07-27 View Report
Accounts. Accounts type full. 2017-02-22 View Report
Accounts. Change account reference date company previous shortened. 2016-10-24 View Report
Confirmation statement. Statement with updates. 2016-09-12 View Report
Accounts. Accounts type full. 2016-02-09 View Report
Annual return. With made up date full list shareholders. 2015-08-14 View Report
Officers. Termination date: 2014-06-11. Officer name: Charlotte Christine Strudwick Wright. 2015-08-14 View Report
Annual return. With made up date full list shareholders. 2014-07-17 View Report
Auditors. Auditors resignation company. 2014-06-17 View Report
Officers. Officer name: Mr Matthew Spence. 2014-06-13 View Report
Officers. Officer name: Susan Smith. 2014-06-13 View Report
Officers. Officer name: Grenville Johnston. 2014-06-13 View Report
Officers. Officer name: Forbes Duthie. 2014-06-13 View Report
Officers. Officer name: Kim Beattie. 2014-06-13 View Report
Officers. Officer name: Mr Timothy Dennis. 2014-06-13 View Report
Officers. Officer name: Mr Ewan Kearney. 2014-06-13 View Report
Officers. Officer name: Mr Anthony Wild. 2014-06-13 View Report
Resolution. Description: Resolutions. 2014-06-05 View Report
Accounts. Made up date. 2014-05-28 View Report
Officers. Officer name: Sandra Murray. 2014-05-15 View Report
Officers. Officer name: Timothy Whittome. 2014-05-15 View Report
Officers. Officer name: Seymour Monro. 2014-05-15 View Report
Officers. Officer name: Ian Whittaker. 2014-05-15 View Report
Officers. Officer name: Stewart Macintyre. 2014-05-15 View Report
Officers. Officer name: Keith Armstrong. 2014-05-15 View Report
Officers. Officer name: Mr Forbes Cameron Duthie. 2014-05-15 View Report
Officers. Officer name: Miss Susan Mary Smith. 2014-05-15 View Report
Officers. Officer name: Mrs Charlotte Christine Strudwick Wright. 2014-05-15 View Report
Capital. Capital variation of rights attached to shares. 2013-11-06 View Report
Capital. Capital name of class of shares. 2013-11-06 View Report
Resolution. Description: Resolutions. 2013-11-06 View Report
Accounts. Made up date. 2013-09-03 View Report
Annual return. With made up date full list shareholders. 2013-07-21 View Report
Annual return. With made up date full list shareholders. 2012-07-26 View Report
Accounts. Made up date. 2012-07-26 View Report