About

Registered Number: SC354091
Date of Incorporation: 27/01/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 9 months ago)
Registered Address: 85 High Street, Arbroath, Angus, DD11 1AN

 

Based in Arbroath in Angus, Cmc Well Services Ltd was established in 2009, it's status at Companies House is "Dissolved". The current directors of this company are listed as Russell, Jennifer, Russell, Jennifer. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Jennifer 01 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Jennifer 29 January 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 25 April 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 21 December 2016
AA01 - Change of accounting reference date 23 August 2016
AR01 - Annual Return 29 March 2016
TM01 - Termination of appointment of director 29 September 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 07 April 2015
AD01 - Change of registered office address 11 December 2014
AD01 - Change of registered office address 11 December 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 05 February 2014
CH01 - Change of particulars for director 05 February 2014
CH03 - Change of particulars for secretary 05 February 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 06 February 2013
AD01 - Change of registered office address 09 July 2012
AA - Annual Accounts 09 May 2012
SH01 - Return of Allotment of shares 20 April 2012
SH01 - Return of Allotment of shares 16 March 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 21 April 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
SH01 - Return of Allotment of shares 10 February 2010
SH01 - Return of Allotment of shares 03 December 2009
AP01 - Appointment of director 03 December 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
225 - Change of Accounting Reference Date 13 March 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
NEWINC - New incorporation documents 27 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.