Advanced company searchLink opens in new window

CM GATES & BARRIERS LTD

Company number SC591844

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-01
15 May 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
19 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-19
  • GBP 100