Active
Company Information for CGLMC LIMITED
WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, DD1 4BJ,
|
Company Registration Number
SC389638
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
CGLMC LIMITED | |
Legal Registered Office | |
WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ Other companies in DD1 | |
Company Number | SC389638 | |
---|---|---|
Company ID Number | SC389638 | |
Date formed | 2010-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 29/06/2024 | |
Latest return | 29/11/2015 | |
Return next due | 27/12/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB108256035 |
Last Datalog update: | 2023-12-05 20:53:49 |
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. |
Officer | Role | Date Appointed |
---|---|---|
THORNTONS LAW LLP |
||
DAVID MAXWELL CHEAPE |
||
KENNETH DONALD FRASER |
||
IAN FRIER |
||
JOHN GEORGE GILBERT |
||
LINDA ANNE GORDON |
||
EDWARD ANTHONY HEALEY |
||
ALLAN MCARTNEY |
||
AIDAN MCCOLGAN |
||
ALAN MCKEOWN |
||
JOHN WILLIAM MCLEISH |
||
GORDON JAMES ALEXANDER MURRAY |
||
ROBERT GALL MYLES |
||
GRAEME WILLIAM PATON |
||
PATRICIA ANN SAWERS |
||
COLIN CURTIS YULE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN ALEXANDER GAUL |
Director | ||
HELEN OSWALD |
Director | ||
ALEXANDER JOHN REID MACKENZIE |
Director | ||
WILLIAM FRANCIS BOWLES |
Director | ||
WILLIAM THOMPSON |
Director | ||
ROBERT GILLESPIE |
Director | ||
BRIAN DAVID BOYD |
Director | ||
ROBIN FRASER REYNER |
Director | ||
KEITH JAMES EDWARD SAMPSON |
Director | ||
GORDON WILLIAM WILSON |
Director | ||
NEIL ROBERT PRENTICE |
Director | ||
STUART BROWN |
Director | ||
DAVID VALENTINE |
Director | ||
ROBERT GALL MYLES |
Director | ||
ALASTAIR JAMES MITCHELL DONALDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BONDE (CHARLETON) FARMS LIMITED | Company Secretary | 2018-03-16 | CURRENT | 1968-03-19 | Active | |
AWKWARD STEWATIONS LIMITED | Company Secretary | 2018-01-29 | CURRENT | 2017-01-24 | Active | |
KINBURN (205) LIMITED | Company Secretary | 2018-01-12 | CURRENT | 2018-01-12 | Active - Proposal to Strike off | |
ROBBIE HONEY DESIGN LTD. | Company Secretary | 2017-12-18 | CURRENT | 2012-11-22 | Active - Proposal to Strike off | |
DUMBARNIE GOLF LINKS LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2016-12-16 | Active | |
SENSOR-WORKS LTD | Company Secretary | 2017-10-27 | CURRENT | 2014-02-26 | Active | |
PAGAN OSBORNE & GRACE TRUSTEES LIMITED | Company Secretary | 2017-09-01 | CURRENT | 1973-07-30 | Active | |
PAGAN OSBORNE DISCRETIONARY TRUSTEES LIMITED | Company Secretary | 2017-09-01 | CURRENT | 2005-12-22 | Active | |
LIGHT INTERNET TECHNOLOGY LIMITED | Company Secretary | 2017-06-21 | CURRENT | 2016-05-19 | Active | |
SUSTAINABLE DEVELOPMENT ENTERPRISES LIMITED | Company Secretary | 2017-04-11 | CURRENT | 2017-04-11 | Active | |
FINLAY & CO. LTD | Company Secretary | 2017-03-27 | CURRENT | 2012-01-16 | Active | |
BELLA & DUKE LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2016-10-14 | Active | |
CHROMACITY LIMITED | Company Secretary | 2016-08-12 | CURRENT | 2013-02-13 | Active | |
THE FEDDINCH CLUB LIMITED | Company Secretary | 2016-07-11 | CURRENT | 2016-05-19 | Active | |
CARNOUSTIE COMMUNITY DEVELOPMENT TRUST LIMITED | Company Secretary | 2016-04-27 | CURRENT | 2016-04-27 | Active | |
ALBAMARI SEAWEED COMPANY LIMITED | Company Secretary | 2016-04-21 | CURRENT | 2016-04-21 | Dissolved 2017-09-26 | |
THE FEDDINCH CLUB, ST ANDREWS 2016 LTD | Company Secretary | 2016-04-19 | CURRENT | 2016-04-19 | Dissolved 2016-11-01 | |
BELEY FARMS LIMITED | Company Secretary | 2016-03-29 | CURRENT | 1955-06-06 | Active | |
THRIEPLEY INVESTMENTS LIMITED | Company Secretary | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
THE HOME OF GOLF LIMITED | Company Secretary | 2016-01-22 | CURRENT | 2016-01-22 | Active | |
BW KUDU LIMITED | Company Secretary | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
AMIQUS RESOLUTION LIMITED | Company Secretary | 2015-08-15 | CURRENT | 2015-07-20 | Active | |
KINBURN (194) LIMITED | Company Secretary | 2015-03-24 | CURRENT | 2015-03-24 | Dissolved 2016-08-02 | |
MARDAL LIMITED | Company Secretary | 2015-02-10 | CURRENT | 2011-02-09 | Active | |
FASQUE CASTLE ESTATE LIMITED | Company Secretary | 2015-01-27 | CURRENT | 2015-01-27 | Dissolved 2016-06-07 | |
WESTERTON ACCESS LTD | Company Secretary | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
BID ST ANDREWS LIMITED | Company Secretary | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
THE TEA LOVERS' COMPANY LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2012-07-31 | Active | |
XELECT LIMITED | Company Secretary | 2014-11-11 | CURRENT | 2012-12-05 | Active | |
THE DUNDEE & ANGUS FOUNDATION | Company Secretary | 2014-11-04 | CURRENT | 2014-03-10 | Active | |
KELVIN ENGINES LTD | Company Secretary | 2014-11-01 | CURRENT | 2003-06-06 | Dissolved 2016-01-26 | |
GOLF COTTAGE LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2006-06-26 | Dissolved 2016-04-05 | |
FIFE CHARITY MOTORCYCLE RUNS | Company Secretary | 2014-11-01 | CURRENT | 2013-07-19 | Dissolved 2016-05-17 | |
ST ANDREWS WORLD CLASS | Company Secretary | 2014-11-01 | CURRENT | 2005-03-10 | Dissolved 2017-08-22 | |
COLDSTREAM VENTURES LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2006-09-12 | Dissolved 2017-09-19 | |
HOTELS OF ST ANDREWS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2014-03-20 | Dissolved 2017-11-07 | |
TOM KITCHIN LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2007-10-24 | Active | |
ST ANDREWS COMMUNITY TRUST | Company Secretary | 2014-11-01 | CURRENT | 2010-11-25 | Active | |
THE KITCHIN RESTAURANT LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2013-01-17 | Active | |
ST ANDREWS ENVIRONMENTAL NETWORK LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2013-03-13 | Active | |
FLINTRIVER LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2000-09-19 | Active | |
MURRAY DONALD DRUMMOND COOK TRUSTEES LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2007-07-19 | Active | |
ADUS DEEPOCEAN LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2008-04-04 | Liquidation | |
SCOTTISH LEGAL NEWS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2008-06-03 | Active | |
THE KITCHIN BRAND LTD | Company Secretary | 2014-11-01 | CURRENT | 2010-01-13 | Active | |
FIFE GOLF TRUST | Company Secretary | 2014-11-01 | CURRENT | 2011-01-10 | Active | |
EAST NEUK SHELLFISH LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2011-02-09 | Active | |
MURRAY DONALD TRUSTEES LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2012-12-05 | Active | |
FRIENDS OF CRAIGTOUN | Company Secretary | 2014-11-01 | CURRENT | 2013-01-14 | Active | |
BW OFFSHORE CATCHER (UK) LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2013-10-15 | Active | |
CAMBO HERITAGE TRUST | Company Secretary | 2014-11-01 | CURRENT | 2014-02-14 | Active | |
EOS SYNDICATE MANAGEMENT LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2014-05-30 | Active | |
ASSOCIATION FOR INTERNATIONAL CANCER RESEARCH | Company Secretary | 2014-11-01 | CURRENT | 2014-06-06 | Dissolved 2018-05-22 | |
T. LIVINGSTONE & SONS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1970-11-02 | Active | |
T LIVINGSTONE & SONS (BUILDERS) LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1984-08-28 | Dissolved 2018-06-15 | |
ST MICHAEL'S TIPPERS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1985-02-28 | Active | |
ST ANDREWS BOTANIC GARDEN TRUST | Company Secretary | 2014-11-01 | CURRENT | 2005-07-15 | Active | |
LISLE DESIGN LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2006-11-27 | Active | |
GUDRUN SJODEN LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2006-11-27 | Active | |
TRUEBABY LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2006-11-27 | Active | |
VOCAL MINORITY LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2007-02-15 | Active - Proposal to Strike off | |
SPECTRATOX LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2007-07-19 | Active | |
CYBERHAWK INNOVATIONS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2008-03-31 | Active | |
THE PRESERVATION COMPANY OF SCOTLAND LTD | Company Secretary | 2014-11-01 | CURRENT | 2009-05-06 | Active | |
CASTLE TERRACE RESTAURANT LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2010-03-17 | Active - Proposal to Strike off | |
STIRLING GOLF LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2010-04-23 | Active - Proposal to Strike off | |
BW OFFSHORE (UK) LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2010-07-19 | Active | |
LOTHIANIOUS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2010-08-09 | Active - Proposal to Strike off | |
THE SCRAN & SCALLIE LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2012-11-28 | Active | |
INTELLIGENT GROWTH SOLUTIONS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2013-01-17 | Active | |
THE HAMISH MCHAMISH FOUNDATION | Company Secretary | 2014-11-01 | CURRENT | 2014-03-24 | Active | |
RAZORBILL INSTRUMENTS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2014-10-27 | Active | |
JOHN BIRRELL & SON(ST.ANDREWS)LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1976-06-08 | Active | |
PPCA LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1981-09-28 | Active | |
CAMBO LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1981-10-14 | Active - Proposal to Strike off | |
FIFE CONTEMPORARY ART AND CRAFT (ST. ANDREWS) LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1988-03-30 | Active | |
M.N.S. (BRACKMONT) QUARRY LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1993-06-23 | Active | |
FRESHWATER FISHINGS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1993-09-16 | Active | |
GORSEBRIG LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1996-04-26 | Active | |
LINKS BUSINESS SOLUTIONS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2005-04-05 | Active - Proposal to Strike off | |
PLANET EARTH NETWORKS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2009-02-10 | Active | |
DOMINIC JACK LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2012-11-28 | Active - Proposal to Strike off | |
BENMORE HYDRO LIMITED | Company Secretary | 2014-09-09 | CURRENT | 2014-09-09 | Active | |
BM SERVICES MANAGEMENT LTD | Company Secretary | 2014-07-15 | CURRENT | 2014-01-24 | Dissolved 2016-09-20 | |
EGYPTIAN HALLS BUILDING PRESERVATION TRUST | Company Secretary | 2014-06-20 | CURRENT | 2014-06-20 | Active | |
HALENO LIMITED | Company Secretary | 2014-04-14 | CURRENT | 1982-02-12 | Active - Proposal to Strike off | |
UNIVERSITY OF STRATHCLYDE PROPERTIES LIMITED | Company Secretary | 2014-04-14 | CURRENT | 1986-03-24 | Active - Proposal to Strike off | |
S G B S LIMITED | Company Secretary | 2014-04-14 | CURRENT | 1990-03-15 | Active | |
20/20 BUSINESS MANAGEMENT LIMITED | Company Secretary | 2014-02-20 | CURRENT | 2010-08-02 | Dissolved 2016-04-12 | |
PW & NM DEVELOPMENTS LIMITED | Company Secretary | 2013-12-13 | CURRENT | 2013-12-13 | Dissolved 2015-08-07 | |
INVEST TAY LIMITED | Company Secretary | 2013-11-13 | CURRENT | 2013-11-13 | Dissolved 2016-02-23 | |
D.C. THOMSON & CO PENSION TRUSTEE LIMITED | Company Secretary | 2013-10-25 | CURRENT | 2013-10-25 | Active | |
ROCKSTAR DUNDEE LIMITED | Company Secretary | 2013-09-02 | CURRENT | 2008-04-23 | Active | |
OSSIANIX UK LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2013-02-27 | Active - Proposal to Strike off | |
REPROFILIX LTD. | Company Secretary | 2012-10-12 | CURRENT | 2012-10-11 | Active | |
WESTERTON (UK) LIMITED | Company Secretary | 2012-09-21 | CURRENT | 2009-05-20 | Active | |
R.C. MACAULAY (KIRKIBOST) LIMITED | Company Secretary | 2011-10-12 | CURRENT | 1959-12-29 | Active | |
CLAYMORE SECURITY SOLUTIONS LIMITED | Company Secretary | 2011-08-02 | CURRENT | 2011-08-02 | Active | |
BROUGHTY FERRY YMCA | Company Secretary | 2011-06-15 | CURRENT | 2009-06-12 | Active | |
ST. PAUL'S CATHEDRAL ARK NURSERY | Company Secretary | 2011-05-04 | CURRENT | 2003-04-25 | Active - Proposal to Strike off | |
AJL (BROUGHTY FERRY) LIMITED | Company Secretary | 2011-03-18 | CURRENT | 2010-01-26 | Active | |
GREEN HILLS ENERGY (SCOTLAND) LIMITED | Company Secretary | 2011-02-22 | CURRENT | 2011-02-22 | Active - Proposal to Strike off | |
MUSICAL STEPS LTD | Company Secretary | 2010-10-14 | CURRENT | 2006-12-15 | Active - Proposal to Strike off | |
SANDEMAN PROPERTIES LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2007-03-19 | Active | |
DESIGN DUNDEE LIMITED | Company Secretary | 2010-06-16 | CURRENT | 2009-12-30 | Active | |
SCHIEHALLION LIMITED | Company Secretary | 2010-05-26 | CURRENT | 2010-05-26 | Active | |
FALCONER SMITH LIMITED | Company Secretary | 2010-04-30 | CURRENT | 2010-04-30 | Dissolved 2016-07-07 | |
20/20 PROJECT MANAGEMENT LIMITED | Company Secretary | 2008-12-18 | CURRENT | 2004-11-21 | Active | |
ALEXANDER OASTLER (1946) LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1946-12-31 | Active | |
THE DUNDEE INDOOR BOWLING RINK LIMITED | Company Secretary | 2008-01-11 | CURRENT | 1960-09-15 | Dissolved 2016-03-01 | |
QUANTIC DESIGNS LTD. | Company Secretary | 2007-12-21 | CURRENT | 2004-01-27 | Active | |
DUNDEE NORTH LAW CENTRE | Company Secretary | 2007-12-11 | CURRENT | 2001-04-02 | Active | |
DUNSHELT INVESTMENTS LIMITED | Company Secretary | 2007-10-02 | CURRENT | 1991-10-04 | Active | |
MENZIES & SONS LIMITED | Company Secretary | 2007-10-02 | CURRENT | 1926-06-04 | Active | |
ROSSIE YOUNG PEOPLE'S TRUST | Company Secretary | 2007-09-05 | CURRENT | 1995-04-24 | Active | |
ENRESOL LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2007-08-17 | Active | |
MJB DEVELOPMENTS (DUNDEE) LIMITED | Company Secretary | 2007-07-05 | CURRENT | 2007-07-05 | Active - Proposal to Strike off | |
DUNDEE AND ANGUS CHAMBER OF COMMERCE LIMITED | Company Secretary | 2007-01-09 | CURRENT | 2007-01-09 | Active | |
ENERVATIVE LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2007-01-05 | Active | |
BBB PROPERTIES LIMITED | Company Secretary | 2006-12-07 | CURRENT | 2006-12-07 | Active | |
MLS DEVELOPMENTS LIMITED | Company Secretary | 2006-12-07 | CURRENT | 2006-12-07 | Active - Proposal to Strike off | |
SMYTH COMPOSITES LTD. | Company Secretary | 2006-10-16 | CURRENT | 1988-08-23 | Active | |
NORTHWOOD NOMINEES LIMITED | Company Secretary | 2006-10-12 | CURRENT | 2006-10-12 | Dissolved 2015-01-02 | |
HAVEN QUANTECH LIMITED | Company Secretary | 2006-10-12 | CURRENT | 2006-10-12 | Dissolved 2014-05-16 | |
CARNOUSTIE GOLF LINKS LIMITED | Company Secretary | 2006-08-29 | CURRENT | 2006-08-29 | Active | |
CASTLELAW (NO.628) LIMITED | Company Secretary | 2006-02-15 | CURRENT | 2006-02-15 | Active - Proposal to Strike off | |
CLAYPOTTS HOLDINGS LIMITED | Company Secretary | 2005-12-11 | CURRENT | 1963-08-26 | Active | |
MACKINTOSH STRUCTURES LIMITED | Company Secretary | 2005-10-28 | CURRENT | 1981-02-23 | Active | |
BWD FURNITURE CONSULTANTS LIMITED | Company Secretary | 2005-08-02 | CURRENT | 2005-08-02 | Active | |
ALBA LAND SURVEYS LIMITED | Company Secretary | 2005-06-13 | CURRENT | 2005-06-13 | Active | |
ANGUS SPECIAL PLAYSCHEME | Company Secretary | 2005-06-02 | CURRENT | 2005-06-02 | Active | |
CARSEGRAY (ANGUS) LIMITED | Company Secretary | 2005-04-28 | CURRENT | 2005-04-28 | Active | |
LASETEK SERVICES LIMITED | Company Secretary | 2005-03-30 | CURRENT | 2005-03-30 | Active | |
DISASTER RELIEF FUND (DUNDEE) | Company Secretary | 2005-02-10 | CURRENT | 2005-02-10 | Dissolved 2017-05-30 | |
ESK SALMON MANAGEMENT LIMITED | Company Secretary | 2005-02-10 | CURRENT | 2005-02-10 | Active | |
WATERSIDE COMMUNITY LIMITED | Company Secretary | 2004-12-20 | CURRENT | 2004-12-20 | Active | |
KELVINSIDE LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2003-08-21 | Dissolved 2013-08-23 | |
ARBROATH EVENTS | Company Secretary | 2004-12-01 | CURRENT | 2004-06-30 | Dissolved 2015-01-23 | |
BODY POSITIVE TAYSIDE | Company Secretary | 2004-12-01 | CURRENT | 2000-03-10 | Dissolved 2013-09-13 | |
OSPREY ASSET STRATEGIES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2004-04-22 | Dissolved 2015-08-28 | |
NORTH SHIELDS RETAIL PARK NO 1 LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2001-06-27 | Dissolved 2015-09-01 | |
NORTH SHIELDS RETAIL PARK NO 2 LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2001-07-25 | Dissolved 2015-11-10 | |
VERDANT LOFTS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2003-09-25 | Dissolved 2017-01-10 | |
IVIMEDS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2003-01-24 | Dissolved 2017-05-09 | |
AMCET LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2000-02-10 | Dissolved 2017-07-18 | |
THE ARBROATH SEA FEST COMPANY | Company Secretary | 2004-12-01 | CURRENT | 1999-02-17 | Converted / Closed | |
ELJAY WELL SERVICES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1984-01-25 | Dissolved 2018-02-27 | |
BLACKSCROFT PROPERTY CO. LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1995-02-10 | Active | |
CLAIRE ENDERS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2000-04-26 | Active | |
THE NATIONAL INVESTMENT COMPANY LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1896-03-19 | Active | |
THE DUNDEE PROPERTY REVERSIONARY COMPANY, LTD. | Company Secretary | 2004-12-01 | CURRENT | 1908-02-22 | Active | |
BROTHOCK TRUSTEES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1966-02-23 | Active | |
WHITEHALL CHAMBERS TRUSTEES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1972-08-14 | Active | |
ROSEANGLE TWENTY ONE LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1987-06-15 | Active | |
THORNTONS PROPERTIES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1988-07-21 | Active | |
THORNTONS TRUSTEES LTD. | Company Secretary | 2004-12-01 | CURRENT | 1994-04-07 | Active | |
TULCHAN OF GLENISLA FOREST LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1994-08-08 | Active | |
ISIS RETAIL LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1995-10-24 | Liquidation | |
DUNDEE UNIVERSITY INCUBATOR LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1997-06-20 | Active | |
THOMSON-LENG PROVIDENT FUND NOMINEES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1998-04-30 | Active | |
UNION STREET PROPERTIES LTD. | Company Secretary | 2004-12-01 | CURRENT | 1998-06-09 | Active | |
UNION STREET DEVELOPMENTS LTD. | Company Secretary | 2004-12-01 | CURRENT | 1999-02-10 | Active | |
TRANSPORT ASSOCIATION LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2002-06-10 | Active | |
STREAMTEC LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2003-05-27 | Active | |
NORTHERN TOOL & GEAR COMPANY LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1945-12-24 | Active | |
JOHN CALDWELL (FARMERS) | Company Secretary | 2004-12-01 | CURRENT | 1949-10-20 | Active | |
D. GEDDES (FARMS) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1957-12-10 | Active | |
LINDERTIS COMPANY LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1961-10-12 | Active | |
D.G.M. & F. (NOMINEES) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1970-04-30 | Active | |
D.G.M. & F. (HOLDINGS) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1971-12-29 | Active | |
FEUDUTIES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1973-05-22 | Active | |
GOWANBANK FARMS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1976-08-03 | Active | |
D. GEDDES (CONTRACTORS) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1976-06-16 | Active | |
DINAR ESTATE MANAGEMENT LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1980-07-07 | Active | |
GENDISOT LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1984-08-07 | Active | |
KARL STORZ ENDOSCOPY (UK) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1994-07-14 | Active | |
DJS CREATIVE MARKETING LTD. | Company Secretary | 2004-12-01 | CURRENT | 1994-11-02 | Active | |
INTERACT (SCOTLAND) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1997-08-15 | Active - Proposal to Strike off | |
DUNDEE SCIENCE CENTRE | Company Secretary | 2004-12-01 | CURRENT | 1997-12-22 | Active | |
LINDERTIS COMPANY (SOUTH) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1998-08-06 | Active | |
ELITE HOMES (TAYSIDE) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2001-01-22 | Active | |
DEAP LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2001-04-19 | Active | |
DOLLY DOG LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2001-08-21 | Liquidation | |
PROMOTE ANGUS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2001-12-11 | Active | |
CAFE PROJECT | Company Secretary | 2004-12-01 | CURRENT | 2002-08-02 | Active | |
EDZELL ENGINEERING (BRECHIN) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2004-06-08 | Active | |
MATRIX ENTERPRISE CONSULTING LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2004-07-01 | Active | |
LAWSON TRUSTEES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2004-10-20 | Active | |
E. AND S. COTTON LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1971-07-27 | Active | |
ANGUS ALIVE | Director | 2015-11-11 | CURRENT | 2015-02-27 | Active | |
JACKSON MURRAY LIMITED | Director | 2007-05-22 | CURRENT | 2007-05-22 | Liquidation | |
CARNOUSTIE GOLF LINKS LIMITED | Director | 2006-12-06 | CURRENT | 2006-08-29 | Active | |
THE GLENESK TRUST | Director | 2004-01-29 | CURRENT | 2004-01-29 | Active | |
RHET ANGUS COUNTRYSIDE INITIATIVE | Director | 2002-01-07 | CURRENT | 2002-01-07 | Active | |
CARNOUSTIE GOLF LINKS LIMITED | Director | 2014-01-14 | CURRENT | 2006-08-29 | Active | |
SWAN CURTIS LIMITED | Director | 2010-03-18 | CURRENT | 2010-03-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID MARK ARMSTRONG | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK DAVID CAVELLINI | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CURTIS YULE | ||
CESSATION OF PATRICIA ANN SAWERS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PATRICIA ANN SAWERS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF GORDON JAMES ALEXANDER MURRAY AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF GORDON JAMES ALEXANDER MURRAY AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR PETER GOUDIE | ||
APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES ALEXANDER MURRAY | ||
DIRECTOR APPOINTED MRS EDNA KELLY | ||
APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN SAWERS | ||
APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBERT BRAES | ||
Current accounting period extended from 30/03/22 TO 29/09/22 | ||
AA01 | Current accounting period extended from 30/03/22 TO 29/09/22 | |
Alter floating charge SC3896380002 | ||
466(Scot) | Alter floating charge SC3896380002 | |
Alter floating charge SC3896380001 | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC3896380002 | ||
466(Scot) | Alter floating charge SC3896380001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3896380002 | |
AP01 | DIRECTOR APPOINTED MR KENNETH ROBERT BRAES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR CRAIG STEWART MCNICOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM MCLEISH | |
DIRECTOR APPOINTED MR SCOTT DUNCAN | ||
AP01 | DIRECTOR APPOINTED MR SCOTT DUNCAN | |
APPOINTMENT TERMINATED, DIRECTOR KENNETH DONALD FRASER | ||
CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH DONALD FRASER | |
AP01 | DIRECTOR APPOINTED MR RALPH WARDLAW | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELLIOT MCDONALD DAVIE | |
AA01 | Current accounting period shortened from 31/03/20 TO 30/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KENNETH STEPHEN DALY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE GILBERT | |
AP01 | DIRECTOR APPOINTED MR ELLIOT MCDONALD DAVIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD ANTHONY HEALEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR IAN WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME WILLIAM PATON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID MARK ARMSTRONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MCKEOWN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN CURTIS YULE / 26/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN SAWERS / 26/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GRAEME WILLIAM PATON / 26/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GALL MYLES / 26/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES ALEXANDER MURRAY / 26/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MCLEISH / 26/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN MCCOLGAN / 26/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MCARTNEY / 26/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANTHONY HEALEY / 26/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE GORDON / 26/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE GILBERT / 26/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRIER / 26/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DONALD FRASER / 26/04/2018 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WELLS | |
PSC07 | CESSATION OF GRAEME WILLIAM PETER DUNCAN AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR KENNETH DONALD FRASER | |
AP01 | DIRECTOR APPOINTED MR ROBERT GALL MYLES | |
AP01 | DIRECTOR APPOINTED MR ROBERT GALL MYLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN GAUL | |
AP01 | DIRECTOR APPOINTED COUNCILLOR DAVID MAXWELL CHEAPE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3896380001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 19/10/2016 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN OSWALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKENZIE | |
AP01 | DIRECTOR APPOINTED MR IAIN GAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOWLES | |
AP01 | DIRECTOR APPOINTED ALEXANDER JOHN REID MACKENZIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GILLESPIE | |
AP01 | DIRECTOR APPOINTED MR EDWARD ANTHONY HEALEY | |
AR01 | 29/11/15 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM BOWLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BOYD | |
AR01 | 29/11/14 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
RES01 | ADOPT ARTICLES 24/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMPSON / 23/07/2014 | |
AP01 | DIRECTOR APPOINTED MR IAN FRIER | |
AP01 | DIRECTOR APPOINTED MR ROBERT GILLESPIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH SAMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN REYNER | |
AP01 | DIRECTOR APPOINTED MR AIDAN MCCOLGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON WILSON | |
AR01 | 29/11/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR BRIAN BOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MYLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR ALAN MCKEOWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL PRENTICE | |
AP01 | DIRECTOR APPOINTED MR KEITH SAMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART BROWN | |
AP01 | DIRECTOR APPOINTED NEIL ROBERT PRENTICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID VALENTINE | |
AR01 | 29/11/12 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AA01 | PREVEXT FROM 30/11/2011 TO 31/03/2012 | |
RP04 | SECOND FILING WITH MUD 29/11/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DONALDSON | |
AP01 | DIRECTOR APPOINTED MR WILLIAM THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DONALDSON | |
AR01 | 29/11/11 NO MEMBER LIST | |
RP04 | SECOND FILING FOR FORM AP01 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED STUART BROWN | |
AP01 | DIRECTOR APPOINTED MAJOR GRAEME WILLIAM PATON | |
AP01 | DIRECTOR APPOINTED ROBERT GALL MYLES | |
AP01 | DIRECTOR APPOINTED HELEN OSWALD | |
AP01 | DIRECTOR APPOINTED ALLAN MCARTNEY | |
AP01 | DIRECTOR APPOINTED JOHN WILLIAM MCLEISH | |
AP01 | DIRECTOR APPOINTED LINDA ANNE GORDON | |
AP01 | DIRECTOR APPOINTED PATRICIA ANN SAWERS | |
AP01 | DIRECTOR APPOINTED ROBIN FRASER REYNER | |
AP01 | DIRECTOR APPOINTED MR GORDON WILLIAM WILSON | |
AP01 | DIRECTOR APPOINTED DR COLIN CURTIS YULE | |
AP01 | DIRECTOR APPOINTED JOHN GEORGE GILBERT | |
AP01 | DIRECTOR APPOINTED ALASTAIR JAMES MITCHELL DONALDSON | |
AP01 | DIRECTOR APPOINTED MR DAVID VALENTINE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as CGLMC LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
61069090 | Women's or girls' blouses, shirts and shirt-blouses of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres, silk or silk waste, flax or ramie, T-shirts and vests) | |||
61069090 | Women's or girls' blouses, shirts and shirt-blouses of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres, silk or silk waste, flax or ramie, T-shirts and vests) | |||
84229090 | Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines) | |||
84229090 | Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines) | |||
42023100 | Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather | |||
42023100 | Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather | |||
42023100 | Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather | |||
42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) | |||
42023100 | Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather | |||
42023100 | Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather | |||
42023100 | Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather | |||
61013090 | Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of man-made fibres, knitted or crocheted (excl. suits, ensembles, jackets, blazers, bib and brace overalls and trousers) | |||
61103099 | Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats) | |||
42023100 | Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather | |||
61013090 | Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of man-made fibres, knitted or crocheted (excl. suits, ensembles, jackets, blazers, bib and brace overalls and trousers) | |||
61103099 | Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats) | |||
61062000 | Women's or girls' blouses, shirts and shirt-blouses of man-made fibres, knitted or crocheted (excl. T-shirts and vests) | |||
61062000 | Women's or girls' blouses, shirts and shirt-blouses of man-made fibres, knitted or crocheted (excl. T-shirts and vests) | |||
84248199 | Agricultural or horticultural mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders (excl. watering appliances, portable appliances and sprayers and powder distributors designed to be mounted on or drawn by tractors) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |