About

Registered Number: SC183357
Date of Incorporation: 26/02/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 121 Moffat Street, Glasgow, G5 0ND,

 

Based in Glasgow, Cme International Ltd was setup in 1998, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed as Pettigrew, Bridget, Pettigrew, Michael James, Mcgeever, Charles Patrick, Vanbeek, Edward John for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGEEVER, Charles Patrick 26 February 1998 14 September 1998 1
VANBEEK, Edward John 26 February 1998 11 September 1998 1
Secretary Name Appointed Resigned Total Appointments
PETTIGREW, Bridget 23 November 1998 - 1
PETTIGREW, Michael James 26 February 1998 23 November 1998 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 28 February 2020
AD01 - Change of registered office address 27 June 2019
AA - Annual Accounts 19 April 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 02 March 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 16 April 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH03 - Change of particulars for secretary 15 March 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 30 April 2010
AA01 - Change of accounting reference date 19 November 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 17 March 2009
363s - Annual Return 06 June 2008
AA - Annual Accounts 01 March 2008
363s - Annual Return 21 May 2007
AA - Annual Accounts 01 February 2007
287 - Change in situation or address of Registered Office 05 December 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 16 March 2006
287 - Change in situation or address of Registered Office 26 April 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 03 May 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 17 January 2002
AA - Annual Accounts 01 June 2001
363s - Annual Return 03 April 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 01 March 2000
287 - Change in situation or address of Registered Office 07 February 2000
287 - Change in situation or address of Registered Office 10 March 1999
225 - Change of Accounting Reference Date 10 March 1999
287 - Change in situation or address of Registered Office 02 March 1999
363s - Annual Return 02 March 1999
288b - Notice of resignation of directors or secretaries 02 December 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
225 - Change of Accounting Reference Date 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
287 - Change in situation or address of Registered Office 21 April 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
NEWINC - New incorporation documents 26 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.