Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CML REALISATIONS LIMITED
Company Information for

CML REALISATIONS LIMITED

Titanium 1 King's Inch Place, KING'S INCH PLACE, Renfrew, PA4 8WF,
Company Registration Number
SC043599
Private Limited Company
Liquidation

Company Overview

About Cml Realisations Ltd
CML REALISATIONS LIMITED was founded on 1966-06-08 and has its registered office in Renfrew. The organisation's status is listed as "Liquidation". Cml Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CML REALISATIONS LIMITED
 
Legal Registered Office
Titanium 1 King's Inch Place
KING'S INCH PLACE
Renfrew
PA4 8WF
Other companies in PH22
 
Previous Names
CAIRNGORM MOUNTAIN LTD.16/01/2019
Filing Information
Company Number SC043599
Company ID Number SC043599
Date formed 1966-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB927486093  
Last Datalog update: 2022-09-10 13:02:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CML REALISATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GB MANAGEMENT ACCOUNTING LTD   GOVAN 52 LIMITED   AZETS (CDSW) LIMITED   THE HAMILTON PORTFOLIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CML REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY DENNIS
Director 2014-06-11
EWAN JAMES KEARNEY
Director 2014-06-11
MATTHEW SPENCE
Director 2014-06-11
ANTHONY WILD
Director 2014-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
KIM MACKINTOSH BEATTIE
Company Secretary 2003-09-29 2014-06-11
FORBES CAMERON DUTHIE
Director 2014-05-12 2014-06-11
GRENVILLE SHAW JOHNSTON
Director 1999-08-30 2014-06-11
SUSAN MARY SMITH
Director 2014-05-12 2014-06-11
KEITH GUY WILLIAM ARMSTRONG
Director 2009-05-26 2014-05-12
STEWART LINDSAY MACINTYRE
Director 2009-05-26 2014-05-12
SEYMOUR HECTOR RUSSELL HALE MONRO
Director 2009-05-26 2014-05-12
SANDRA MURRAY
Director 2005-05-01 2014-05-12
ROBERT JAMES KINNAIRD
Director 1999-08-30 2008-11-28
ALAN MURRAY STEWART
Company Secretary 1999-06-16 2003-09-29
KIM MACKINTOSH BEATTIE
Director 2000-10-01 2003-09-29
ALAN MURRAY STEWART
Director 1991-05-10 2003-09-29
TANIA ALLIOD
Director 1999-02-23 2003-02-17
ANNE ANGUS
Director 1996-01-16 2001-05-31
WALTER EDGAR
Company Secretary 1997-01-29 1999-06-16
WALTER EDGAR
Director 1996-01-16 1999-06-16
COLIN SUTTON
Director 1988-07-10 1998-04-30
HENRY DICKSON PARK BROWN
Director 1988-07-10 1997-09-19
DAVID JOHN CAMERON
Director 1994-10-14 1997-06-20
DAVID FRASER SUTHERLAND
Director 1994-10-14 1997-06-20
FRAME KENNEDY & FORREST
Company Secretary 1993-05-14 1996-02-26
HUGH HUNTER GORDON
Director 1988-07-10 1995-08-25
MICHAEL HOLTON
Director 1988-07-10 1995-08-25
DAVID H HOULDSWORTH
Director 1988-07-10 1995-08-25
GRAEME ELIZABETH LAING
Director 1988-07-10 1995-08-25
LEVEN & MELVILLE
Director 1988-07-10 1995-08-25
RONALD DUNCAN CRAMOND
Director 1992-01-10 1994-12-09
THOMAS JOSEPH PAUL
Director 1991-01-11 1994-05-31
HENRY DICKSON PARK BROWN
Company Secretary 1988-07-10 1993-05-14
DAVID ARTHUR DUNBAR-NASMITH
Director 1988-07-10 1991-02-08
RONALD DUNCAN CRAMOND
Director 1988-07-10 1990-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DENNIS MOORE PLACE DEVELOPMENTS 3 LIMITED Director 2017-05-30 CURRENT 2017-05-12 Active
TIMOTHY DENNIS MARCHWOOD DEVELOPMENTS LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
TIMOTHY DENNIS MOORE PLACE DEVELOPMENTS LIMITED Director 2016-02-11 CURRENT 2014-08-06 Active
TIMOTHY DENNIS NL3 COTTAGES MANAGEMENT LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
TIMOTHY DENNIS NATURAL LAND 3 MANAGEMENT LIMITED Director 2012-07-26 CURRENT 2012-07-19 Active
TIMOTHY DENNIS MINI GEMS LIMITED Director 2012-05-29 CURRENT 2012-04-12 Active - Proposal to Strike off
TIMOTHY DENNIS NATURAL OUTFITTERS LIMITED Director 2011-12-15 CURRENT 2011-09-16 Active
TIMOTHY DENNIS YORKSHIRE DALES LIMITED Director 2011-10-24 CURRENT 2011-09-16 Active
TIMOTHY DENNIS TREWHIDDLE VILLAGE LIMITED Director 2011-09-29 CURRENT 2007-02-19 Active
TIMOTHY DENNIS CARBON TRADING INVESTORS 2 LTD Director 2011-07-13 CURRENT 2009-10-30 Active
TIMOTHY DENNIS CT SERVICE PROCUREMENT LTD Director 2011-07-13 CURRENT 2009-10-30 Active
TIMOTHY DENNIS CARBON TRADING INVESTORS 1 LTD Director 2011-07-13 CURRENT 2009-10-30 Active
TIMOTHY DENNIS NA LEWS CASTLE LIMITED Director 2011-04-15 CURRENT 2011-02-24 Active
TIMOTHY DENNIS JOHN O'GROATS HIGHLANDS LIMITED Director 2011-02-24 CURRENT 2011-02-21 Active
TIMOTHY DENNIS NATURAL LAND 3 LIMITED Director 2011-02-24 CURRENT 2009-10-20 Active
TIMOTHY DENNIS NATURAL ASSETS INVESTMENTS LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
TIMOTHY DENNIS DOL PARK LIMITED Director 2011-02-24 CURRENT 2011-02-21 Dissolved 2018-07-31
TIMOTHY DENNIS PENTIRE FISTRAL BEACH LIMITED Director 2011-02-24 CURRENT 2011-02-21 Dissolved 2018-07-31
TIMOTHY DENNIS NORTH YORK MOORS LIMITED Director 2011-02-24 CURRENT 2011-02-18 Active - Proposal to Strike off
TIMOTHY DENNIS NATURAL RETREATS MANAGEMENT LIMITED Director 2010-07-26 CURRENT 2010-04-22 Dissolved 2016-11-01
TIMOTHY DENNIS ARCHIBO LIMITED Director 2010-03-19 CURRENT 2004-12-14 Active
EWAN JAMES KEARNEY CORNWALL HIDEAWAYS LIMITED Director 2014-06-01 CURRENT 1998-02-20 Active
EWAN JAMES KEARNEY NL3 COTTAGES MANAGEMENT LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
EWAN JAMES KEARNEY NATURAL LAND 3 MANAGEMENT LIMITED Director 2012-07-26 CURRENT 2012-07-19 Active
EWAN JAMES KEARNEY MINI GEMS LIMITED Director 2012-05-29 CURRENT 2012-04-12 Active - Proposal to Strike off
EWAN JAMES KEARNEY NATURAL OUTFITTERS LIMITED Director 2011-12-15 CURRENT 2011-09-16 Active
EWAN JAMES KEARNEY YORKSHIRE DALES LIMITED Director 2011-10-24 CURRENT 2011-09-16 Active
EWAN JAMES KEARNEY TREWHIDDLE VILLAGE LIMITED Director 2011-09-29 CURRENT 2007-02-19 Active
EWAN JAMES KEARNEY NA LEWS CASTLE LIMITED Director 2011-04-15 CURRENT 2011-02-24 Active
EWAN JAMES KEARNEY JOHN O'GROATS HIGHLANDS LIMITED Director 2011-02-24 CURRENT 2011-02-21 Active
EWAN JAMES KEARNEY NATURAL ASSETS INVESTMENTS LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
EWAN JAMES KEARNEY DOL PARK LIMITED Director 2011-02-24 CURRENT 2011-02-21 Dissolved 2018-07-31
EWAN JAMES KEARNEY PENTIRE FISTRAL BEACH LIMITED Director 2011-02-24 CURRENT 2011-02-21 Dissolved 2018-07-31
EWAN JAMES KEARNEY NORTH YORK MOORS LIMITED Director 2011-02-24 CURRENT 2011-02-18 Active - Proposal to Strike off
EWAN JAMES KEARNEY NATURAL RETREATS MANAGEMENT LIMITED Director 2010-06-24 CURRENT 2010-04-22 Dissolved 2016-11-01
EWAN JAMES KEARNEY THE UK GREAT TRAVEL COMPANY LIMITED Director 2010-06-24 CURRENT 2010-04-22 Liquidation
EWAN JAMES KEARNEY NATURAL LAND 3 LIMITED Director 2010-03-26 CURRENT 2009-10-20 Active
EWAN JAMES KEARNEY PROJECT NATURAL RETREATS LIMITED Director 2008-02-26 CURRENT 2006-07-20 Active - Proposal to Strike off
MATTHEW SPENCE CORNWALL HIDEAWAYS LIMITED Director 2014-06-01 CURRENT 1998-02-20 Active
ANTHONY WILD HUMBERTS UK LIMITED Director 2018-05-31 CURRENT 2018-05-17 In Administration/Administrative Receiver
ANTHONY WILD CORNWALL HIDEAWAYS LIMITED Director 2014-06-01 CURRENT 1998-02-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-10Final Gazette dissolved via compulsory strike-off
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES
2018-02-09PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/02/2018
2018-01-22PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATURAL ASSETS INVESTMENTS LIMITED
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES
2017-02-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-24AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 565000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-02-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 565000
2015-08-14AR0114/07/15 FULL LIST
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE WRIGHT
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 565000
2014-07-17AR0114/07/14 FULL LIST
2014-06-17AUDAUDITOR'S RESIGNATION
2014-06-13AP01DIRECTOR APPOINTED MR MATTHEW SPENCE
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SMITH
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GRENVILLE JOHNSTON
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR FORBES DUTHIE
2014-06-13TM02APPOINTMENT TERMINATED, SECRETARY KIM BEATTIE
2014-06-13AP01DIRECTOR APPOINTED MR TIMOTHY DENNIS
2014-06-13AP01DIRECTOR APPOINTED MR EWAN KEARNEY
2014-06-13AP01DIRECTOR APPOINTED MR ANTHONY WILD
2014-06-05RES01ADOPT ARTICLES 02/06/2014
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MURRAY
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITTOME
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SEYMOUR MONRO
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITTAKER
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MACINTYRE
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ARMSTRONG
2014-05-15AP01DIRECTOR APPOINTED MR FORBES CAMERON DUTHIE
2014-05-15AP01DIRECTOR APPOINTED MISS SUSAN MARY SMITH
2014-05-15AP01DIRECTOR APPOINTED MRS CHARLOTTE CHRISTINE STRUDWICK WRIGHT
2013-11-06RES12VARYING SHARE RIGHTS AND NAMES
2013-11-06RES01ADOPT ARTICLES 29/10/2013
2013-11-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-11-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-21AR0114/07/13 FULL LIST
2012-07-26AR0114/07/12 FULL LIST
2012-07-26AAFULL ACCOUNTS MADE UP TO 01/04/12
2011-09-08AAFULL ACCOUNTS MADE UP TO 27/03/11
2011-07-28AR0114/07/11 FULL LIST
2010-11-04AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-08-05AR0114/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEYMOUR HECTOR RUSSELL HALE MONRO / 14/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD WHITTOME / 14/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MACINTYRE / 14/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LT. COLONEL GRENVILLE SHAW JOHNSTON / 14/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WHITTAKER / 14/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA MURRAY / 14/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GUY WILLIAM ARMSTRONG / 14/07/2010
2010-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / KIM MACKINTOSH BEATTIE / 14/07/2010
2009-10-05AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-08-24363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / SEYMOUR MUNRO / 23/08/2009
2009-06-03288aDIRECTOR APPOINTED MR SEYMOUR MUNRO
2009-06-03288aDIRECTOR APPOINTED MR STEWART LINDSAY MACINTYRE
2009-06-03225PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-06-03288aDIRECTOR APPOINTED MR KEITH ARMSTRONG
2009-03-31AAFULL ACCOUNTS MADE UP TO 27/04/08
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR ROBERT KINNAIRD
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR HAMISH SWAN
2008-08-28363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-05-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-05-21419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-05-21419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-05-21419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-03-05AAFULL ACCOUNTS MADE UP TO 29/04/07
2007-08-13363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-02-16AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-09363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2005-12-29AAFULL ACCOUNTS MADE UP TO 30/04/05
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CML REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-08-13
Appointmen2018-12-14
Fines / Sanctions
No fines or sanctions have been issued against CML REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2001-12-19 Satisfied HIGHLAND COUNCIL
FLOATING CHARGE 2001-11-29 Satisfied HIGHLAND COUNCIL
STANDARD SECURITY 2001-08-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1994-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1994-01-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1993-06-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-01-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RE-RECORDED STANDARD SECURITY 1984-07-26 Satisfied NATIONAL COMMERCIAL & GLYNS LTD
STANDARD SECURITY 1984-05-16 Satisfied NATIONAL COMMERCIAL & GLYNS LTD
BOND & FLOATING CHARGE 1983-11-30 Satisfied NATIONAL COMMERCIAL & GLYNS LTD
BOND & FLOATING CHARGE 1983-10-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
G R S INVERNESS STANDARD SECURITY 1975-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CML REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of CML REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CML REALISATIONS LIMITED
Trademarks
We have not found any records of CML REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CML REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as CML REALISATIONS LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where CML REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCML REALISATIONS LIMITEDEvent Date2019-08-13
Company Number: SC043599 Name of Company: CML REALISATIONS LIMITED Previous Name of Company: Cairngorm Mountain Ltd Nature of Business: Other amusement and recreation activities not elsewhere classifi…
 
Initiating party Event TypeAppointmen
Defending partyCAIRNGORM MOUNTAIN LTD.Event Date2018-12-14
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 (as amended) CAIRNGORM MOUNTAIN LTD. Company Number: SC043599 Nature of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CML REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CML REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.