Advanced company searchLink opens in new window

CPRM LIMITED

Company number SC267190

Filter by category


Confirmation statement filters

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)
26 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2020 AP03 Appointment of Mrs Connie Maccurrach as a secretary on 31 July 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
08 Jan 2020 AP01 Appointment of Mr Tony O'dwyer as a director on 20 December 2019
20 Dec 2019 TM01 Termination of appointment of Balamurugan Viswanathan as a director on 20 December 2019
08 Oct 2019 AA Full accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
04 Apr 2018 TM01 Termination of appointment of Mark David Jones as a director on 3 April 2018
28 Jun 2017 AA Full accounts made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
16 Jan 2017 CH01 Director's details changed for Malcolm Terence Reynolds on 16 January 2017
11 Aug 2016 AUD Auditor's resignation
04 Jul 2016 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
16 Jun 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
18 Nov 2015 TM01 Termination of appointment of Jonathan Malcolm Black as a director on 9 November 2015
18 Nov 2015 TM01 Termination of appointment of Walker Yule as a director on 9 November 2015
12 Nov 2015 TM02 Termination of appointment of Jssica Abigail Smith as a secretary on 9 November 2015
12 Nov 2015 AD01 Registered office address changed from 1st Floor Lomond House 9 George Square Glasgow Scotland G2 1DY to Lochside House 7 Lochside Avenue Edinburgh Scotland EH12 9DJ on 12 November 2015
12 Nov 2015 TM01 Termination of appointment of Edward Becton Davis as a director on 9 November 2015
12 Nov 2015 TM01 Termination of appointment of Gillian Marjorie Clarke as a director on 9 November 2015
12 Nov 2015 TM01 Termination of appointment of Martin Andrew as a director on 9 November 2015
12 Nov 2015 AP01 Appointment of Malcolm Terence Reynolds as a director on 9 November 2015
12 Nov 2015 AP04 Appointment of Jlt Secretaries Limited as a secretary on 9 November 2015