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)
01 Mar 2018 AP01 Appointment of Clare Pickering as a director on 1 March 2018
28 Sep 2017 AA Full accounts made up to 31 December 2016
07 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
24 Oct 2016 AP01 Appointment of Vishal Puri as a director on 22 October 2016
24 Oct 2016 TM01 Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10
08 Oct 2015 AA Full accounts made up to 31 December 2014
11 May 2015 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to Cemex House Kilmartin Place, Tannochside Park Uddingston Glasgow G71 5PH on 11 May 2015
09 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
03 Oct 2014 AA Full accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
30 Sep 2013 AA Full accounts made up to 31 December 2012
07 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
13 Feb 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
07 Mar 2012 NEWINC Incorporation