CME INVESTMENTS LIMITED
60 SOUTHBRAE GARDENS, JORDANHILL LYCIDAS (369) LIMITED

Hellopages » Glasgow City » Glasgow City » G13 1UB

Company number SC234534
Status Active
Incorporation Date 25 July 2002
Company Type Private Limited Company
Address MONTGOMERIE HEIGHTS, APARTMENT 3/4, 60 SOUTHBRAE GARDENS, JORDANHILL, GLASGOW STRATHCLYDE, G13 1UB
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CME INVESTMENTS LIMITED are www.cmeinvestments.co.uk, and www.cme-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Cme Investments Limited is a Private Limited Company. The company registration number is SC234534. Cme Investments Limited has been working since 25 July 2002. The present status of the company is Active. The registered address of Cme Investments Limited is Montgomerie Heights Apartment 3 4 60 Southbrae Gardens Jordanhill Glasgow Strathclyde G13 1ub. . MACAULAY, Dugald Macdonald is a Secretary of the company. MACAULAY, Dugald Macdonald is a Director of the company. MACAULAY, Linda Anne is a Director of the company. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
MACAULAY, Dugald Macdonald
Appointed Date: 13 September 2002

Director
MACAULAY, Dugald Macdonald
Appointed Date: 13 September 2002
72 years old

Director
MACAULAY, Linda Anne
Appointed Date: 13 September 2002
78 years old

Resigned Directors

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 13 September 2002
Appointed Date: 25 July 2002

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 13 September 2002
Appointed Date: 25 July 2002

Persons With Significant Control

Sollas Holdings Ltd
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

CME INVESTMENTS LIMITED Events

11 May 2017
Total exemption small company accounts made up to 31 July 2016
11 Oct 2016
Confirmation statement made on 25 July 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 July 2015
15 Sep 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 278,000

06 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 38 more events
19 Sep 2002
Accounting reference date extended from 31/07/03 to 30/09/03
19 Sep 2002
Ad 13/09/02--------- £ si 277999@1=277999 £ ic 1/278000
19 Sep 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

19 Sep 2002
£ nc 100/350000 13/09/02
25 Jul 2002
Incorporation

CME INVESTMENTS LIMITED Charges

17 January 2003
Standard security
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 east kilbride road, busby--title number LAN73291.
17 January 2003
Standard security
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Southfield house, mearnskirk, newton mearns--title number…
23 December 2002
Bond & floating charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…