About

Registered Number: SC354718
Date of Incorporation: 09/02/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 1 month ago)
Registered Address: 16 Kaimes Grove, Kirknewton, Mid Lothian, EH27 8AY

 

Having been setup in 2009, Cmw Images Ltd are based in Kirknewton, it's status is listed as "Dissolved". This organisation has 5 directors listed as Mcewan, Craig Leslie, Alexander, Watson, Catriona Mhairi, Mcewan, Craig Leslie Alexander, Watson, Catriona Mhairi, Mcewan, Craig Leslie Alexander at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Catriona Mhairi 09 February 2009 - 1
MCEWAN, Craig Leslie Alexander 01 March 2011 10 June 2011 1
Secretary Name Appointed Resigned Total Appointments
MCEWAN, Craig Leslie, Alexander 01 August 2009 - 1
MCEWAN, Craig Leslie Alexander 01 August 2009 01 March 2011 1
WATSON, Catriona Mhairi 09 February 2009 01 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 15 November 2018
AA - Annual Accounts 07 November 2018
CS01 - N/A 04 November 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 29 November 2015
AP01 - Appointment of director 23 November 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 30 November 2011
TM01 - Termination of appointment of director 12 June 2011
AR01 - Annual Return 09 March 2011
AP01 - Appointment of director 09 March 2011
TM02 - Termination of appointment of secretary 08 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
TM02 - Termination of appointment of secretary 08 March 2010
AP03 - Appointment of secretary 08 March 2010
288a - Notice of appointment of directors or secretaries 19 August 2009
NEWINC - New incorporation documents 09 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.