About

Registered Number: SC247400
Date of Incorporation: 07/04/2003 (22 years ago)
Company Status: Active
Registered Address: Mungalend Court Castle Crescent, Bankside Industrial Estate, Falkirk, FK2 7XY

 

Cm Estates Ltd was founded on 07 April 2003 with its registered office in Falkirk, it has a status of "Active". We don't currently know the number of employees at the organisation. Crosbie, Isabella Kinnear, Macmorran, Ewan David are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACMORRAN, Ewan David 07 April 2003 12 January 2015 1
Secretary Name Appointed Resigned Total Appointments
CROSBIE, Isabella Kinnear 12 January 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 04 October 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 05 March 2019
AA01 - Change of accounting reference date 13 November 2018
AA01 - Change of accounting reference date 15 October 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 10 April 2018
CH01 - Change of particulars for director 10 April 2018
CH03 - Change of particulars for secretary 10 April 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 02 March 2015
AP03 - Appointment of secretary 12 January 2015
TM02 - Termination of appointment of secretary 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 24 March 2011
CH01 - Change of particulars for director 24 March 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 20 April 2009
287 - Change in situation or address of Registered Office 20 April 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 13 July 2004
410(Scot) - N/A 28 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 22 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.