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

C & M SCIENTIFIC LIMITED

1 BREWSTER SQUARE, BRUCEFIELD INDUSTRIAL ESTATE, LIVINGSTON, WEST LOTHIAN, EH54 9BJ,
Company Registration Number
SC264055
Private Limited Company
Active

Company Overview

About C & M Scientific Ltd
C & M SCIENTIFIC LIMITED was founded on 2004-02-26 and has its registered office in Livingston. The organisation's status is listed as "Active". C & M Scientific Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
C & M SCIENTIFIC LIMITED
 
Legal Registered Office
1 BREWSTER SQUARE
BRUCEFIELD INDUSTRIAL ESTATE
LIVINGSTON
WEST LOTHIAN
EH54 9BJ
Other companies in EH54
 
Filing Information
Company Number SC264055
Company ID Number SC264055
Date formed 2004-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB836619893  
Last Datalog update: 2024-04-06 20:03:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & M SCIENTIFIC 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 C & M SCIENTIFIC LIMITED

Current Directors
Officer Role Date Appointed
STUART CAMERON
Company Secretary 2004-02-26
IAN ALEXANDER
Director 2011-02-25
ALISTAIR WILSON BAMFORD
Director 2011-02-25
STUART MACDONALD CAMERON
Director 2004-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CAMERON
Director 2004-02-26 2017-10-01
LANCE JAMES DONALDSON DREVER
Director 2007-01-05 2007-11-05
BRIAN REID LTD.
Nominated Secretary 2004-02-26 2004-02-26
STEPHEN MABBOTT LTD.
Nominated Director 2004-02-26 2004-02-26

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
2024-03-12CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-07-21Unaudited abridged accounts made up to 2022-12-31
2023-03-01CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-01-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-12Memorandum articles filed
2023-01-11Termination of appointment of Stuart Cameron on 2023-01-11
2023-01-11APPOINTMENT TERMINATED, DIRECTOR STUART MACDONALD CAMERON
2023-01-11DIRECTOR APPOINTED MR IAN ANDREW ROULSTONE
2023-01-11DIRECTOR APPOINTED MR JOSHUA JAMES ROBERT CHAPMAN
2023-01-11DIRECTOR APPOINTED MR NEIL ANDREW BEWELL
2022-09-3028/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES
2022-03-07PSC02Notification of Scbs Holdings Limited as a person with significant control on 2021-12-21
2022-03-07PSC07CESSATION OF STUART MACDONALD CAMERON AS A PERSON OF SIGNIFICANT CONTROL
2021-07-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES
2020-10-29AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2020-02-20CH01Director's details changed for Mr Ian Alexander on 2020-02-20
2019-10-30AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WILSON BAMFORD
2018-05-14AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER CAMERON
2017-05-26AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-06-07AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS IRENE CAMERON on 2016-06-01
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-17AR0126/02/16 ANNUAL RETURN FULL LIST
2015-05-15AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-27AR0126/02/15 ANNUAL RETURN FULL LIST
2014-06-24AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-28AR0126/02/14 ANNUAL RETURN FULL LIST
2013-07-17AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0126/02/13 ANNUAL RETURN FULL LIST
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACDONALD CAMERON / 28/02/2013
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CAMERON / 28/02/2013
2012-07-04AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0126/02/12 ANNUAL RETURN FULL LIST
2011-06-23AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-11AR0126/02/11 ANNUAL RETURN FULL LIST
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/11 FROM Unit 4, Lindsay Square Livingston West Lothian EH54 8RL
2011-02-25AP01DIRECTOR APPOINTED MR ALISTAIR WILSON BAMFORD
2011-02-25AP01DIRECTOR APPOINTED MR IAN ALEXANDER
2010-05-11AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-12AR0126/02/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MACDONALD CAMERON / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CAMERON / 12/04/2010
2009-05-21AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-07-14AA28/02/08 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-02-01288bDIRECTOR RESIGNED
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-15363sRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: UNITS 9/14 TURNBULL WAY LIVINGSTON WEST LOTHIAN EH54 8RB
2007-01-17288aNEW DIRECTOR APPOINTED
2006-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-04-12363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-05-03363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-09-0288(2)RAD 12/08/04--------- £ SI 9998@1=9998 £ IC 2/10000
2004-04-02288aNEW SECRETARY APPOINTED
2004-04-02288aNEW DIRECTOR APPOINTED
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 52 STRATHMORE ROAD BALMORE INDUSTRIAL ESTATE GLASGOW G22 7DW
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-02288bSECRETARY RESIGNED
2004-03-02288bDIRECTOR RESIGNED
2004-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to C & M SCIENTIFIC 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 SCIENTIFIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C & M SCIENTIFIC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 C & M SCIENTIFIC LIMITED

Intangible Assets
Patents
We have not found any records of C & M SCIENTIFIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C & M SCIENTIFIC LIMITED
Trademarks
We have not found any records of C & M SCIENTIFIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & M SCIENTIFIC 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 (71122 - Engineering related scientific and technical consulting activities) as C & M SCIENTIFIC LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where C & M SCIENTIFIC 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 SCIENTIFIC 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 SCIENTIFIC 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1