CMH HOLDINGS LIMITED
EDINBURGH MM&S (2908) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JN

Company number SC233988
Status Active
Incorporation Date 10 July 2002
Company Type Private Limited Company
Address 4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 10 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CMH HOLDINGS LIMITED are www.cmhholdings.co.uk, and www.cmh-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Cmh Holdings Limited is a Private Limited Company. The company registration number is SC233988. Cmh Holdings Limited has been working since 10 July 2002. The present status of the company is Active. The registered address of Cmh Holdings Limited is 4th Floor 115 George Street Edinburgh Eh2 4jn. . JONES, Nicolas is a Secretary of the company. ELLIS, Richard Geoffrey is a Director of the company. JONES, Nicholas Paul is a Director of the company. Secretary DOVE, Jonathan Mark has been resigned. Secretary HALL, John has been resigned. Secretary LEES, James Graham has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ALLEN, Leonard David has been resigned. Director DOVE, Jonathan Mark has been resigned. Director HALL, John has been resigned. Director MCCOLL, James Allan has been resigned. Director STEWART, Alexander has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JONES, Nicolas
Appointed Date: 31 October 2013

Director
ELLIS, Richard Geoffrey
Appointed Date: 31 October 2013
54 years old

Director
JONES, Nicholas Paul
Appointed Date: 31 March 2011
66 years old

Resigned Directors

Secretary
DOVE, Jonathan Mark
Resigned: 31 October 2013
Appointed Date: 28 March 2013

Secretary
HALL, John
Resigned: 28 March 2013
Appointed Date: 26 January 2007

Secretary
LEES, James Graham
Resigned: 26 January 2007
Appointed Date: 11 September 2002

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 11 September 2002
Appointed Date: 10 July 2002

Director
ALLEN, Leonard David
Resigned: 31 March 2011
Appointed Date: 08 February 2010
64 years old

Director
DOVE, Jonathan Mark
Resigned: 31 October 2013
Appointed Date: 28 March 2013
62 years old

Director
HALL, John
Resigned: 28 March 2013
Appointed Date: 26 January 2007
77 years old

Director
MCCOLL, James Allan
Resigned: 26 January 2007
Appointed Date: 11 September 2002
73 years old

Director
STEWART, Alexander
Resigned: 08 February 2010
Appointed Date: 11 September 2002
67 years old

Nominee Director
VINDEX LIMITED
Resigned: 11 September 2002
Appointed Date: 10 July 2002

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 11 September 2002
Appointed Date: 10 July 2002

Persons With Significant Control

Clyde Process Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

CMH HOLDINGS LIMITED Events

04 Apr 2017
Accounts for a dormant company made up to 31 December 2016
26 Aug 2016
Confirmation statement made on 10 July 2016 with updates
16 Feb 2016
Accounts for a dormant company made up to 31 December 2015
24 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2

09 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 66 more events
16 Sep 2002
New secretary appointed
16 Sep 2002
New director appointed
16 Sep 2002
New director appointed
12 Sep 2002
Company name changed mm&s (2908) LIMITED\certificate issued on 12/09/02
10 Jul 2002
Incorporation

CMH HOLDINGS LIMITED Charges

9 October 2002
Floating charge
Delivered: 17 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
4 October 2002
Floating charge
Delivered: 14 October 2002
Status: Satisfied on 11 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…