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
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
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
-
MODEL ARTICLES ‐
Model articles adopted
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…