Dissolved
Dissolved 2013-11-12
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 Name | ||
---|---|---|
C & M GROUP LIMITED | ||
Legal Registered Office | ||
LOMOND HOUSE, 9 GEORGE SQUARE GLASGOW | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
PAULL & WILLIAMSONS |
||
GORDON ANGUS |
||
JEREMY NEIL HENDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISDAIR BROWN MALTMAN HARRISON |
Director | ||
DAVID KELLAS |
Director | ||
PATRICIA ANNE WATSON |
Company Secretary | ||
ADRIAN CONNELL |
Director | ||
PAULINE CONNELL |
Director | ||
ALICK JOHN SMITH |
Director | ||
RAEBURN CHRISTIE CLARK & WALLACE |
Company Secretary | ||
THOMAS MUTCH |
Director | ||
GEORGE ROSS SINCLAIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C&M - MARINE SERVICES LIMITED | Company Secretary | 2008-01-25 | CURRENT | 2005-10-26 | Dissolved 2013-11-12 | |
C & M GROUP HOLDINGS LIMITED | Company Secretary | 2007-07-25 | CURRENT | 2006-09-14 | Dissolved 2013-11-12 | |
MOSAIC (TRISTAN) LIMITED | Company Secretary | 2006-08-08 | CURRENT | 2006-05-17 | Liquidation | |
SCOTTS MEDIA TAX LIMITED | Company Secretary | 2000-03-02 | CURRENT | 1999-12-07 | Liquidation | |
S.P. DARKER ELECTRONICS LIMITED | Company Secretary | 1999-04-15 | CURRENT | 1986-04-23 | Liquidation | |
SCOFISH LIMITED | Company Secretary | 1998-06-01 | CURRENT | 1993-04-08 | Dissolved 2013-08-16 | |
MARTHAN LIMITED | Company Secretary | 1992-01-23 | CURRENT | 1984-08-23 | Liquidation | |
LASALLE (U.K.) LIMITED | Company Secretary | 1992-01-21 | CURRENT | 1992-01-21 | Liquidation | |
FRIDGE FREIGHT (FYVIE) LIMITED | Company Secretary | 1991-02-22 | CURRENT | 1978-05-03 | RECEIVERSHIP | |
HIGHSALES LIMITED | Company Secretary | 1990-11-19 | CURRENT | 1990-10-10 | Liquidation | |
ENIGMA EXPANSION SERVICES LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
GEDUS TRADING LIMITED | Director | 2009-09-15 | CURRENT | 2009-09-15 | Dissolved 2014-09-13 | |
C&M - MARINE SERVICES LIMITED | Director | 2008-01-25 | CURRENT | 2005-10-26 | Dissolved 2013-11-12 | |
C&M - ENGINEERING SERVICES (UK) LIMITED | Director | 2008-01-25 | CURRENT | 2005-10-26 | Dissolved 2013-11-12 | |
C & M GROUP HOLDINGS LIMITED | Director | 2007-05-01 | CURRENT | 2006-09-14 | Dissolved 2013-11-12 | |
C&M - MARINE SERVICES LIMITED | Director | 2008-01-25 | CURRENT | 2005-10-26 | Dissolved 2013-11-12 | |
C&M - ENGINEERING SERVICES (UK) LIMITED | Director | 2008-01-25 | CURRENT | 2005-10-26 | Dissolved 2013-11-12 | |
C & M GROUP HOLDINGS LIMITED | Director | 2007-03-21 | CURRENT | 2006-09-14 | Dissolved 2013-11-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.32B(Scot) | NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B(Scot) | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:AMENDING FORM | |
2.29B(Scot) | NOTICE OF RESIGNATION BY ADMINISTRATOR | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 5-19 HOLLAND STREET ABERDEEN AB25 3UJ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GORDON ANGUS / 20/02/2008 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
88(2)R | AD 31/03/06--------- £ SI 50000@1 | |
88(2)R | AD 09/11/06--------- £ SI 10000@1 | |
363s | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES13 | DIR APPOINTED 09/11/06 | |
RES13 | SHARE AGREE+TRANS APPRO 09/11/06 | |
MISC | SECTION 394 | |
RES04 | £ NC 100000/200000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 12-16 ALBYN PLACE ABERDEEN AB10 1PS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
169 | £ IC 45000/30000 30/05/05 £ SR 15000@1=15000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
RES13 | AGREEMENT AUTHORISED 30/05/05 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 14 ALBYN PLACE ABERDEEN AB10 1RZ | |
363s | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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:
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. |