Advanced company searchLink opens in new window

C.E.M SCOTLAND LIMITED

Company number SC210356

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Aug 2025 CS01 Confirmation statement made on 11 August 2025 with updates
28 Jul 2025 CH01 Director's details changed for Mr Michael Robert Furnival on 5 March 2025
27 May 2025 SH19 Statement of capital on 27 May 2025
  • GBP 1
27 May 2025 CAP-SS Solvency Statement dated 26/05/25
27 May 2025 SH20 Statement by Directors
27 May 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled and extinguished 26/05/2025
29 Apr 2025 AA Total exemption full accounts made up to 31 December 2024
14 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with updates
18 Jul 2024 AA Accounts for a small company made up to 31 December 2023
01 Dec 2023 MA Memorandum and Articles of Association
01 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment authorised and ratified 30/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 11 August 2021
17 Aug 2023 AD01 Registered office address changed from Tip Trailer Services Carlisle Road Chapelhall Lancashire ML6 8RL United Kingdom to Carlisle Road Chapelhall Lanarkshire ML6 8RL on 17 August 2023
16 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
15 Aug 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
13 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
04 Jul 2023 PSC02 Notification of Tip Trailer Services Uk Limited as a person with significant control on 1 July 2023
04 Jul 2023 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2023
04 Jul 2023 AP01 Appointment of Paul Laurence Beadle as a director on 1 July 2023
04 Jul 2023 AP01 Appointment of Mr Michael Robert Furnival as a director on 1 July 2023
04 Jul 2023 TM01 Termination of appointment of Alexander Henry Mclean as a director on 1 July 2023
04 Jul 2023 TM02 Termination of appointment of Nicholas Asante Korankye as a secretary on 1 July 2023
04 Jul 2023 TM01 Termination of appointment of Nicholas Asante Korankye as a director on 1 July 2023
04 Jul 2023 AD01 Registered office address changed from 10 Palacecraig Street Coatbridge Lanarkshire ML5 4RY to Tip Trailer Services Carlisle Road Chapelhall Lancashire ML6 8RL on 4 July 2023
04 Jul 2023 PSC07 Cessation of Nicholas Asante Korankye as a person with significant control on 1 July 2023