CMS ACQUISITION COMPANY LIMITED
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G68 0FS

Company number SC534993
Status Active
Incorporation Date 10 May 2016
Company Type Private Limited Company
Address CAISTEAL ROAD CASTLECARY, CUMBERNAULD, GLASGOW, UNITED KINGDOM, G68 0FS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Appointment of Mr Gregor Roberts as a secretary on 13 March 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CMS ACQUISITION COMPANY LIMITED are www.cmsacquisitioncompany.co.uk, and www.cms-acquisition-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and six months. Cms Acquisition Company Limited is a Private Limited Company. The company registration number is SC534993. Cms Acquisition Company Limited has been working since 10 May 2016. The present status of the company is Active. The registered address of Cms Acquisition Company Limited is Caisteal Road Castlecary Cumbernauld Glasgow United Kingdom G68 0fs. . ROBERTS, Gregor is a Secretary of the company. ALLAN, William Macdonald is a Director of the company. ANDERSON, Stephen John is a Director of the company. BENNETT, Colin is a Director of the company. KERR, Andrew Barber is a Director of the company. KERR, Mark Robert is a Director of the company. ROBERTS, Gregor is a Director of the company. Director BENNETT, Colin has been resigned. Director MCGILLY, Marie has been resigned. Director SIMPSON, Adair James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROBERTS, Gregor
Appointed Date: 13 March 2017

Director
ALLAN, William Macdonald
Appointed Date: 10 May 2016
65 years old

Director
ANDERSON, Stephen John
Appointed Date: 27 May 2016
42 years old

Director
BENNETT, Colin
Appointed Date: 27 May 2016
47 years old

Director
KERR, Andrew Barber
Appointed Date: 27 May 2016
54 years old

Director
KERR, Mark Robert
Appointed Date: 27 May 2016
58 years old

Director
ROBERTS, Gregor
Appointed Date: 19 December 2016
50 years old

Resigned Directors

Director
BENNETT, Colin
Resigned: 27 May 2016
Appointed Date: 27 May 2016
47 years old

Director
MCGILLY, Marie
Resigned: 10 February 2017
Appointed Date: 27 May 2016
42 years old

Director
SIMPSON, Adair James
Resigned: 19 December 2016
Appointed Date: 27 May 2016
40 years old

Persons With Significant Control

Mr Andy Kerr
Notified on: 10 February 2017
54 years old
Nature of control: Has significant influence or control

Mrs Pauline Kerr
Notified on: 10 February 2017
53 years old
Nature of control: Has significant influence or control

Ldc V Lp
Notified on: 10 February 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

CMS ACQUISITION COMPANY LIMITED Events

24 Mar 2017
Confirmation statement made on 24 March 2017 with updates
24 Mar 2017
Appointment of Mr Gregor Roberts as a secretary on 13 March 2017
16 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Feb 2017
Termination of appointment of Marie Mcgilly as a director on 10 February 2017
09 Feb 2017
Appointment of Mr Gregor Roberts as a director on 19 December 2016
...
... and 18 more events
09 Jun 2016
Alterations to floating charge SC5349930002
03 Jun 2016
Registration of charge SC5349930002, created on 27 May 2016
03 Jun 2016
Registration of charge SC5349930003, created on 27 May 2016
31 May 2016
Registration of charge SC5349930001, created on 27 May 2016
10 May 2016
Incorporation
Statement of capital on 2016-05-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

CMS ACQUISITION COMPANY LIMITED Charges

27 May 2016
Charge code SC53 4993 0004
Delivered: 15 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: Contains fixed charge.
27 May 2016
Charge code SC53 4993 0003
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: Contains fixed charge…
27 May 2016
Charge code SC53 4993 0002
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: Contains floating charge…
27 May 2016
Charge code SC53 4993 0001
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Ldc (Managers) Limited (as Security Trustee)
Description: Contains floating charge…