Advanced company searchLink opens in new window

CEMEX SCOTTISH INVESTMENTS LIMITED

Company number SC418894

Filter by category

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)
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
13 Oct 2023 AA Full accounts made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
02 Feb 2023 PSC05 Change of details for Cemex Uk Operations Limited as a person with significant control on 31 October 2022
23 Jan 2023 TM02 Termination of appointment of Emma Jayne Ashenden as a secretary on 20 January 2023
10 Oct 2022 AA Full accounts made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
19 Nov 2021 AA Full accounts made up to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
25 Jan 2021 AP03 Appointment of Mrs Emma Jayne Ashenden as a secretary on 25 January 2021
25 Jan 2021 TM02 Termination of appointment of Rebecca Juliet Wright as a secretary on 25 January 2021
15 Dec 2020 AA Full accounts made up to 31 December 2019
11 Aug 2020 AD01 Registered office address changed from 50 Lothian Road Festive Square Edinburgh EH3 9WJ Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 11 August 2020
11 Aug 2020 AD01 Registered office address changed from Cemex House Kilmartin Place, Tannochside Park Uddingston Glasgow G71 5PH Scotland to 50 Lothian Road Festive Square Edinburgh EH3 9WJ on 11 August 2020
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
07 Oct 2019 AP01 Appointment of Mr Michael David Lynn as a director on 1 October 2019
07 Oct 2019 TM01 Termination of appointment of Larry Jose Zea Betancourt as a director on 1 October 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
04 Jul 2018 AP03 Appointment of Miss Rebecca Juliet Wright as a secretary on 30 June 2018
04 Jul 2018 TM02 Termination of appointment of Daphne Margaret Murray as a secretary on 30 June 2018
06 Jun 2018 CH01 Director's details changed for Mr Larry Jose Zea Betancourt on 4 June 2018
04 Jun 2018 PSC05 Change of details for Cemex Uk Operations Limited as a person with significant control on 4 June 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates