About

Registered Number: SC534993
Date of Incorporation: 10/05/2016 (7 years and 11 months ago)
Company Status: Active
Registered Address: Caisteal Road Castlecary, Cumbernauld, Glasgow, G68 0FS,

 

Founded in 2016, Cms Acquisition Company Ltd has its registered office in Glasgow. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Gregor 19 December 2016 26 March 2019 1
Secretary Name Appointed Resigned Total Appointments
GAW, Stephen 03 September 2019 - 1
ROBERTS, Gregor 13 March 2017 26 March 2019 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 01 October 2019
AP03 - Appointment of secretary 03 September 2019
PSC02 - N/A 21 June 2019
PSC07 - N/A 21 June 2019
PSC07 - N/A 21 June 2019
PSC07 - N/A 21 June 2019
CS01 - N/A 21 June 2019
RESOLUTIONS - N/A 11 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2019
AP01 - Appointment of director 05 April 2019
AP01 - Appointment of director 05 April 2019
AP01 - Appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
TM02 - Termination of appointment of secretary 05 April 2019
466(Scot) - N/A 04 April 2019
466(Scot) - N/A 03 April 2019
MR04 - N/A 02 April 2019
MR04 - N/A 02 April 2019
MR04 - N/A 02 April 2019
MR04 - N/A 02 April 2019
MR01 - N/A 01 April 2019
MR01 - N/A 29 March 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 08 June 2018
RESOLUTIONS - N/A 04 May 2018
SH01 - Return of Allotment of shares 04 May 2018
CS01 - N/A 26 March 2018
CH01 - Change of particulars for director 20 February 2018
AP01 - Appointment of director 20 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 24 March 2017
AP03 - Appointment of secretary 24 March 2017
RESOLUTIONS - N/A 16 March 2017
TM01 - Termination of appointment of director 20 February 2017
AP01 - Appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
RESOLUTIONS - N/A 05 January 2017
MR01 - N/A 15 June 2016
466(Scot) - N/A 11 June 2016
RESOLUTIONS - N/A 10 June 2016
RESOLUTIONS - N/A 10 June 2016
SH01 - Return of Allotment of shares 10 June 2016
AA01 - Change of accounting reference date 10 June 2016
SH08 - Notice of name or other designation of class of shares 10 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 June 2016
AP01 - Appointment of director 10 June 2016
AP01 - Appointment of director 10 June 2016
AP01 - Appointment of director 10 June 2016
AP01 - Appointment of director 10 June 2016
AP01 - Appointment of director 10 June 2016
AP01 - Appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
AP01 - Appointment of director 10 June 2016
466(Scot) - N/A 09 June 2016
MR01 - N/A 03 June 2016
MR01 - N/A 03 June 2016
MR01 - N/A 31 May 2016
NEWINC - New incorporation documents 10 May 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2019 Outstanding

N/A

A registered charge 25 March 2019 Outstanding

N/A

A registered charge 27 May 2016 Fully Satisfied

N/A

A registered charge 27 May 2016 Fully Satisfied

N/A

A registered charge 27 May 2016 Fully Satisfied

N/A

A registered charge 27 May 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.