C.E.M SCOTLAND LIMITED
COATBRIDGE COLIN HUTTON COACHWORKS LTD.

Hellopages » North Lanarkshire » North Lanarkshire » ML5 4RY

Company number SC210356
Status Active
Incorporation Date 25 August 2000
Company Type Private Limited Company
Address 10 PALACECRAIG STREET, COATBRIDGE, LANARKSHIRE, ML5 4RY
Home Country United Kingdom
Nature of Business 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans), 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of C.E.M SCOTLAND LIMITED are www.cemscotland.co.uk, and www.c-e-m-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. C E M Scotland Limited is a Private Limited Company. The company registration number is SC210356. C E M Scotland Limited has been working since 25 August 2000. The present status of the company is Active. The registered address of C E M Scotland Limited is 10 Palacecraig Street Coatbridge Lanarkshire Ml5 4ry. . KORANKYE, Nicholas Asante is a Secretary of the company. KORANKYE, Nicholas Asante is a Director of the company. MCLEAN, Alexander Henry is a Director of the company. Nominee Secretary ACS SECRETARIES LIMITED has been resigned. Secretary HUTTON, Corinne has been resigned. Nominee Director ACS NOMINEES LIMITED has been resigned. Director ARCHER, David Stuart has been resigned. Director HUTTON, Colin David has been resigned. Director HUTTON, Corinne has been resigned. The company operates in "Manufacture of bodies (coachwork) for motor vehicles (except caravans)".


Current Directors

Secretary
KORANKYE, Nicholas Asante
Appointed Date: 01 September 2003

Director
KORANKYE, Nicholas Asante
Appointed Date: 01 August 2012
65 years old

Director
MCLEAN, Alexander Henry
Appointed Date: 18 June 2008
69 years old

Resigned Directors

Nominee Secretary
ACS SECRETARIES LIMITED
Resigned: 25 August 2000
Appointed Date: 25 August 2000

Secretary
HUTTON, Corinne
Resigned: 01 September 2003
Appointed Date: 25 August 2000

Nominee Director
ACS NOMINEES LIMITED
Resigned: 25 August 2000
Appointed Date: 25 August 2000

Director
ARCHER, David Stuart
Resigned: 01 July 2011
Appointed Date: 01 February 2010
60 years old

Director
HUTTON, Colin David
Resigned: 01 February 2010
Appointed Date: 25 August 2000
57 years old

Director
HUTTON, Corinne
Resigned: 01 February 2010
Appointed Date: 25 August 2000
55 years old

Persons With Significant Control

Mr Nicholas Asante Korankye
Notified on: 11 August 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alexander Henry Mclean
Notified on: 11 August 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.E.M SCOTLAND LIMITED Events

17 Aug 2016
Confirmation statement made on 11 August 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000

07 Sep 2015
Director's details changed for Mr Alexander Henry Mclean on 12 August 2014
...
... and 46 more events
29 Aug 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

29 Aug 2000
£ nc 100/1000 25/08/00
29 Aug 2000
Director resigned
29 Aug 2000
Secretary resigned
25 Aug 2000
Incorporation

C.E.M SCOTLAND LIMITED Charges

25 January 2001
Bond & floating charge
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…