- Company Overview for CM GATES & BARRIERS LTD (SC591844)
- Filing history for CM GATES & BARRIERS LTD (SC591844)
- People for CM GATES & BARRIERS LTD (SC591844)
- More for CM GATES & BARRIERS LTD (SC591844)
| 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) |
|---|---|---|---|
| 09 Dec 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 02 Dec 2025 | AP03 | Appointment of Ms Cintia Miriam Almas Fernandes as a secretary on 24 November 2025 | |
| 19 Mar 2025 | CS01 | Confirmation statement made on 18 March 2025 with no updates | |
| 19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 26 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 21 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
| 31 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with updates | |
| 20 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 07 Jul 2022 | CH01 | Director's details changed for Mr Craig Manson on 1 July 2022 | |
| 07 Jul 2022 | PSC04 | Change of details for Mr Craig Manson as a person with significant control on 1 July 2022 | |
| 18 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
| 17 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
| 18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
| 30 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
| 17 Aug 2020 | AD01 | Registered office address changed from 7 Deans Business Units St Andrews Way Livingston West Lothian EH54 8QH United Kingdom to 4 Polbeth Industrial Estate Polbeth West Calder EH55 8TJ on 17 August 2020 | |
| 18 Mar 2020 | CH01 | Director's details changed for Mr Craig Manson on 18 March 2020 | |
| 18 Mar 2020 | PSC04 | Change of details for Mr Craig Manson as a person with significant control on 18 March 2020 | |
| 18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
| 17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
| 19 Sep 2019 | AD01 | Registered office address changed from 96 Ambrose Rise Livingston EH54 6JU United Kingdom to 7 Deans Business Units St Andrews Way Livingston West Lothian EH54 8QH on 19 September 2019 | |
| 19 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
| 15 May 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
| 19 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-19
|