CCMS (1984) LTD.
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA2 6QL

Company number SC300885
Status Active
Incorporation Date 18 April 2006
Company Type Private Limited Company
Address LOCHFIELD HOUSE, 135 NEILSTON ROAD, PAISLEY, RENFREWSHIRE, PA2 6QL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Carole Anne Douglas as a director on 26 February 2016. The most likely internet sites of CCMS (1984) LTD. are www.ccms1984.co.uk, and www.ccms-1984.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Ccms 1984 Ltd is a Private Limited Company. The company registration number is SC300885. Ccms 1984 Ltd has been working since 18 April 2006. The present status of the company is Active. The registered address of Ccms 1984 Ltd is Lochfield House 135 Neilston Road Paisley Renfrewshire Pa2 6ql. . BRENNAN, Laura is a Secretary of the company. MURRAY, Douglas Philip is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director BROWN, Robert has been resigned. Director DOUGLAS, Carole Anne has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BRENNAN, Laura
Appointed Date: 30 April 2007

Director
MURRAY, Douglas Philip
Appointed Date: 07 December 2007
66 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 18 April 2006
Appointed Date: 18 April 2006

Director
BROWN, Robert
Resigned: 10 December 2007
Appointed Date: 18 April 2006
65 years old

Director
DOUGLAS, Carole Anne
Resigned: 26 February 2016
Appointed Date: 06 February 2012
61 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 18 April 2006
Appointed Date: 18 April 2006

Persons With Significant Control

Mr Douglas Murray
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CCMS (1984) LTD. Events

20 Apr 2017
Confirmation statement made on 18 April 2017 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Termination of appointment of Carole Anne Douglas as a director on 26 February 2016
03 Jun 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100

06 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 26 more events
04 May 2007
New secretary appointed
24 Apr 2007
New director appointed
20 Apr 2006
Director resigned
20 Apr 2006
Secretary resigned
18 Apr 2006
Incorporation