About

Registered Number: SC294849
Date of Incorporation: 23/12/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 3 Middlemuir Road, Coalburn, Lanark, Lanarkshire, ML11 0NN

 

C M Recovery Ltd was founded on 23 December 2005, it's status is listed as "Active". The business has 3 directors listed as Miller, Anne, Miller, Charles, Martin, Nadin Lisa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Charles 23 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Anne 01 February 2006 - 1
MARTIN, Nadin Lisa 23 December 2005 02 February 2006 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 25 January 2019
PSC01 - N/A 31 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 11 January 2012
AD01 - Change of registered office address 11 January 2012
CH01 - Change of particulars for director 11 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 30 June 2008
363s - Annual Return 12 February 2008
AA - Annual Accounts 21 May 2007
363s - Annual Return 24 January 2007
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
NEWINC - New incorporation documents 23 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.