CPSI SCOTLAND LIMITED
EAST KILBRIDE MM&S (5686) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G74 5PB

Company number SC413231
Status Active
Incorporation Date 15 December 2011
Company Type Private Limited Company
Address 1 REDWOOD PLACE, EAST KILBRIDE, SOUTH LANARKSHIRE, G74 5PB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 2 . The most likely internet sites of CPSI SCOTLAND LIMITED are www.cpsiscotland.co.uk, and www.cpsi-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Cpsi Scotland Limited is a Private Limited Company. The company registration number is SC413231. Cpsi Scotland Limited has been working since 15 December 2011. The present status of the company is Active. The registered address of Cpsi Scotland Limited is 1 Redwood Place East Kilbride South Lanarkshire G74 5pb. . ANDREW, Alison is a Secretary of the company. ANDREW, Alison is a Director of the company. DUVALL, Jean Marie is a Director of the company. JEFFREY, Susan is a Director of the company. Secretary MACDONALD, Cameron Mackay has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director COTTER, Adrian Peter has been resigned. Director MACDONALD, Cameron Mackay has been resigned. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ANDREW, Alison
Appointed Date: 27 July 2012

Director
ANDREW, Alison
Appointed Date: 27 July 2012
61 years old

Director
DUVALL, Jean Marie
Appointed Date: 23 December 2011
64 years old

Director
JEFFREY, Susan
Appointed Date: 27 July 2012
62 years old

Resigned Directors

Secretary
MACDONALD, Cameron Mackay
Resigned: 27 July 2012
Appointed Date: 23 December 2011

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 23 December 2011
Appointed Date: 15 December 2011

Director
COTTER, Adrian Peter
Resigned: 27 July 2012
Appointed Date: 23 December 2011
61 years old

Director
MACDONALD, Cameron Mackay
Resigned: 27 July 2012
Appointed Date: 23 December 2011
77 years old

Director
TRUESDALE, Christine
Resigned: 22 December 2011
Appointed Date: 15 December 2011
65 years old

Director
VINDEX LIMITED
Resigned: 23 December 2011
Appointed Date: 15 December 2011

Director
VINDEX SERVICES LIMITED
Resigned: 23 December 2011
Appointed Date: 15 December 2011

CPSI SCOTLAND LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Sep 2016
Full accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2

13 Oct 2015
Full accounts made up to 31 December 2014
14 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2

...
... and 18 more events
03 Jan 2012
Termination of appointment of Maclay Murray & Spens Llp as a secretary
03 Jan 2012
Termination of appointment of Vindex Services Limited as a director
03 Jan 2012
Termination of appointment of Vindex Limited as a director
23 Dec 2011
Company name changed mm&s (5686) LIMITED\certificate issued on 23/12/11
  • CONNOT ‐

15 Dec 2011
Incorporation