You are here: bizstats.co.uk > a-z index > C list > CK list

Ckmac Holdings Limited INVERNESS


Ckmac Holdings started in year 2013 as Private Limited Company with registration number SC449168. The Ckmac Holdings company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Inverness at Alder House. Postal code: IV2 5GH. Since 2013/06/12 Ckmac Holdings Limited is no longer carrying the name Hms (964).

The firm has one director. Neil M., appointed on 7 June 2013. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Emma M., Donald M. and others listed below. There were no ex secretaries.

Ckmac Holdings Limited Address / Contact

Office Address Alder House
Office Address2 Cradlehall Business Park
Town Inverness
Post code IV2 5GH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC449168
Date of Incorporation Thu, 2nd May 2013
Industry Non-trading company
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Neil M.

Position: Director

Appointed: 07 June 2013

Emma M.

Position: Director

Appointed: 06 August 2014

Resigned: 04 August 2020

Hms Secretaries Limited

Position: Corporate Secretary

Appointed: 02 May 2013

Resigned: 07 June 2013

Donald M.

Position: Director

Appointed: 02 May 2013

Resigned: 07 June 2013

Hms Directors Limited

Position: Corporate Director

Appointed: 02 May 2013

Resigned: 07 June 2013

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Neil M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Emma M. This PSC owns 25-50% shares.

Neil M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emma M.

Notified on 6 April 2016
Ceased on 4 August 2020
Nature of control: 25-50% shares

Company previous names

Hms (964) June 12, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 7341 260
Current Assets212 13465 986
Debtors210 40064 726
Net Assets Liabilities336 830305 293
Other Debtors210 4002 226
Other
Amounts Owed By Related Parties 62 500
Bank Borrowings43 55127 040
Creditors43 55127 040
Investments Fixed Assets286 435286 435
Investments In Subsidiaries286 435286 435
Net Current Assets Liabilities93 94645 898
Other Creditors1 1881 188
Total Assets Less Current Liabilities380 381332 333
Total Borrowings43 55127 040

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/05/02
filed on: 15th, May 2023
Free Download (3 pages)

Company search

Advertisements