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

C & M GROUP LIMITED

LOMOND HOUSE, 9 GEORGE SQUARE, GLASGOW, G2,
Company Registration Number
SC097157
Private Limited Company
Dissolved

Dissolved 2013-11-12

Company Overview

About C & M Group Ltd
C & M GROUP LIMITED was founded on 1986-02-06 and had its registered office in Lomond House, 9 George Square. The company was dissolved on the 2013-11-12 and is no longer trading or active.

Key Data
Company Name
C & M GROUP LIMITED
 
Legal Registered Office
LOMOND HOUSE, 9 GEORGE SQUARE
GLASGOW
 
Previous Names
C & M ELECTRICAL ENGINEERS (ABERDEEN) LIMITED01/12/1998
Filing Information
Company Number SC097157
Date formed 1986-02-06
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-12-31
Date Dissolved 2013-11-12
Type of accounts FULL
Last Datalog update: 2015-05-13 10:05:24
Primary Source:Companies House
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.
Companies with same name C & M GROUP LIMITED
The following companies were found which have the same name as C & M GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C & M GROUP (SOUTHERN) LIMITED C/O BAKER TILLY ABBOTSGATE HOUSE HOLLOW ROAD BURY ST EDMUNDS SUFFOLK IP32 7FA Dissolved Company formed on the 1998-05-19
C & M GROUP HOLDINGS LIMITED C/O DELOITTE & TOUCHE LLP LOMOND HOUSE, 9 LOMOND HOUSE, 9 GEORGE SQUARE GLASGOW G2 1QQ Dissolved Company formed on the 2006-09-14
C & M GROUP, LLC 1 CURNER AVE BLDG 25 STE 50 SAN JOSE CA 95125 CANCELED Company formed on the 2008-01-31
C & M GROUP LTD. C/O CONCEPT ACCOUNTANCY SERVICES 1 MARKET SQUARE HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HH Active - Proposal to Strike off Company formed on the 2016-03-01
C & M GROUP 6268 SPRING MOUNTAIN RD STE 100C LAS VEGAS NV 89146 Permanently Revoked Company formed on the 1996-12-31
C & M GROUP PTY LTD QLD 4218 Active Company formed on the 2003-01-20
C & M GROUP, INC. 2138 BISCAYNE BLVD. MIAMI FL 33137 Inactive Company formed on the 1973-10-24
C & M GROUP, INC. 5630 NW 114 PATH #206 MIAMI FL 33178 Inactive Company formed on the 2000-12-04
C & M GROUP, INC. 415 PINE TREE COURT LAKE WORTH FL 33462 Inactive Company formed on the 2009-07-20
C & M GROUP SERVICES LLC 6043 NW 167 ST Miami FL 33015 Active Company formed on the 2013-07-01
C & M GROUP LONDON LTD 19 Sholden Road Rochester ME2 4PR Active - Proposal to Strike off Company formed on the 2021-02-11
C & M GROUP, CORP 14113 SW 168TH LN MIAMI FL 33177 Active Company formed on the 2021-03-17

Company Officers of C & M GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAULL & WILLIAMSONS
Company Secretary 2007-07-25
GORDON ANGUS
Director 2007-05-01
JEREMY NEIL HENDERSON
Director 2007-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALISDAIR BROWN MALTMAN HARRISON
Director 2006-03-31 2008-01-17
DAVID KELLAS
Director 2006-11-09 2007-10-18
PATRICIA ANNE WATSON
Company Secretary 2006-04-01 2007-07-25
ADRIAN CONNELL
Director 1989-01-18 2006-11-09
PAULINE CONNELL
Director 1989-01-18 2006-11-09
ALICK JOHN SMITH
Director 2003-11-01 2006-11-09
RAEBURN CHRISTIE CLARK & WALLACE
Company Secretary 1989-01-18 2006-04-01
THOMAS MUTCH
Director 1989-01-18 2005-05-30
GEORGE ROSS SINCLAIR
Director 1989-01-18 1992-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULL & WILLIAMSONS C&M - MARINE SERVICES LIMITED Company Secretary 2008-01-25 CURRENT 2005-10-26 Dissolved 2013-11-12
PAULL & WILLIAMSONS C & M GROUP HOLDINGS LIMITED Company Secretary 2007-07-25 CURRENT 2006-09-14 Dissolved 2013-11-12
PAULL & WILLIAMSONS MOSAIC (TRISTAN) LIMITED Company Secretary 2006-08-08 CURRENT 2006-05-17 Liquidation
PAULL & WILLIAMSONS SCOTTS MEDIA TAX LIMITED Company Secretary 2000-03-02 CURRENT 1999-12-07 Liquidation
PAULL & WILLIAMSONS S.P. DARKER ELECTRONICS LIMITED Company Secretary 1999-04-15 CURRENT 1986-04-23 Liquidation
PAULL & WILLIAMSONS SCOFISH LIMITED Company Secretary 1998-06-01 CURRENT 1993-04-08 Dissolved 2013-08-16
PAULL & WILLIAMSONS MARTHAN LIMITED Company Secretary 1992-01-23 CURRENT 1984-08-23 Liquidation
PAULL & WILLIAMSONS LASALLE (U.K.) LIMITED Company Secretary 1992-01-21 CURRENT 1992-01-21 Liquidation
PAULL & WILLIAMSONS FRIDGE FREIGHT (FYVIE) LIMITED Company Secretary 1991-02-22 CURRENT 1978-05-03 RECEIVERSHIP
PAULL & WILLIAMSONS HIGHSALES LIMITED Company Secretary 1990-11-19 CURRENT 1990-10-10 Liquidation
GORDON ANGUS ENIGMA EXPANSION SERVICES LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
GORDON ANGUS GEDUS TRADING LIMITED Director 2009-09-15 CURRENT 2009-09-15 Dissolved 2014-09-13
GORDON ANGUS C&M - MARINE SERVICES LIMITED Director 2008-01-25 CURRENT 2005-10-26 Dissolved 2013-11-12
GORDON ANGUS C&M - ENGINEERING SERVICES (UK) LIMITED Director 2008-01-25 CURRENT 2005-10-26 Dissolved 2013-11-12
GORDON ANGUS C & M GROUP HOLDINGS LIMITED Director 2007-05-01 CURRENT 2006-09-14 Dissolved 2013-11-12
JEREMY NEIL HENDERSON C&M - MARINE SERVICES LIMITED Director 2008-01-25 CURRENT 2005-10-26 Dissolved 2013-11-12
JEREMY NEIL HENDERSON C&M - ENGINEERING SERVICES (UK) LIMITED Director 2008-01-25 CURRENT 2005-10-26 Dissolved 2013-11-12
JEREMY NEIL HENDERSON C & M GROUP HOLDINGS LIMITED Director 2007-03-21 CURRENT 2006-09-14 Dissolved 2013-11-12

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
2013-11-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-124.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2013-08-124.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2010-07-212.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2010-07-212.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-03-162.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2009-11-172.32B(Scot)NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A
2009-09-102.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2009-08-062.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-03-272.31B(Scot)NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:AMENDING FORM
2009-03-272.29B(Scot)NOTICE OF RESIGNATION BY ADMINISTRATOR
2009-03-202.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2008-09-232.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-09-032.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2008-07-312.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 5-19 HOLLAND STREET ABERDEEN AB25 3UJ
2008-03-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON ANGUS / 20/02/2008
2008-02-14288bDIRECTOR RESIGNED
2008-02-11288bDIRECTOR RESIGNED
2008-01-18363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-11-23288aNEW SECRETARY APPOINTED
2007-11-23288bSECRETARY RESIGNED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-16225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-04-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-04288aNEW DIRECTOR APPOINTED
2007-03-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-29419a(Scot)DEC MORT/CHARGE *****
2007-02-0688(2)RAD 31/03/06--------- £ SI 50000@1
2007-01-3188(2)RAD 09/11/06--------- £ SI 10000@1
2007-01-11363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-12-29288aNEW DIRECTOR APPOINTED
2006-12-29288bDIRECTOR RESIGNED
2006-12-29288bDIRECTOR RESIGNED
2006-12-29288bDIRECTOR RESIGNED
2006-12-29RES13DIR APPOINTED 09/11/06
2006-12-29RES13SHARE AGREE+TRANS APPRO 09/11/06
2006-12-12MISCSECTION 394
2006-11-13RES04£ NC 100000/200000
2006-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-06-12288aNEW DIRECTOR APPOINTED
2006-05-08288bSECRETARY RESIGNED
2006-05-08287REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 12-16 ALBYN PLACE ABERDEEN AB10 1PS
2006-05-08288aNEW SECRETARY APPOINTED
2006-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-18363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-07-01169£ IC 45000/30000 30/05/05 £ SR 15000@1=15000
2005-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-24RES13AGREEMENT AUTHORISED 30/05/05
2005-06-24RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-06-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-22288bDIRECTOR RESIGNED
2005-02-09363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-20288cSECRETARY'S PARTICULARS CHANGED
2004-07-19287REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 14 ALBYN PLACE ABERDEEN AB10 1RZ
2004-01-15363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
1120 - Services to oil and gas extraction
4531 - Installation electrical wiring etc.
5143 - Wholesale electric household goods
6110 - Sea and coastal water transport
Licences & Regulatory approval
We could not find any licences issued to C & M GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C & M GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-03-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1986-09-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1986-06-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of C & M GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C & M GROUP LIMITED
Trademarks
We have not found any records of C & M GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & M GROUP 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 (1120 - Services to oil and gas extraction) as C & M GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C & M GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C & M GROUP 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 C & M GROUP 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.
    Other companies at postcode G2