Cmc Uk Holdings Limited GLASGOW


Cmc Uk Holdings started in year 2007 as Private Limited Company with registration number SC316095. The Cmc Uk Holdings company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Glasgow at Midholm House Hillview Drive. Postal code: G76 7JD. Since Thu, 26th Jul 2007 Cmc Uk Holdings Limited is no longer carrying the name Mountwest 726.

There is a single director in the firm at the moment - Anthony M., appointed on 7 February 2012. In addition, a secretary was appointed - Anthony M., appointed on 2 October 2008. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cmc Uk Holdings Limited Address / Contact

Office Address Midholm House Hillview Drive
Office Address2 Clarkston
Town Glasgow
Post code G76 7JD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC316095
Date of Incorporation Wed, 7th Feb 2007
Industry Activities of insurance agents and brokers
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (133 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Anthony M.

Position: Director

Appointed: 07 February 2012

Anthony M.

Position: Secretary

Appointed: 02 October 2008

Frank M.

Position: Director

Appointed: 18 November 2008

Resigned: 13 May 2012

Mary F.

Position: Secretary

Appointed: 18 November 2008

Resigned: 14 April 2011

John F.

Position: Director

Appointed: 18 November 2008

Resigned: 07 February 2012

Elaine H.

Position: Secretary

Appointed: 17 July 2007

Resigned: 02 October 2008

George C.

Position: Director

Appointed: 17 July 2007

Resigned: 09 November 2007

Anthony M.

Position: Director

Appointed: 17 July 2007

Resigned: 18 November 2008

Elaine H.

Position: Director

Appointed: 17 July 2007

Resigned: 02 October 2008

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Anthony M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anthony M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mountwest 726 July 26, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand45 70944 891
Current Assets67 934124 222
Debtors22 22534 214
Net Assets Liabilities32 17381 310
Total Inventories 45 117
Other
Version Production Software 2 021
Average Number Employees During Period66
Bank Borrowings30 00030 000
Creditors5 76112 912
Net Current Assets Liabilities62 173111 310
Prepayments Accrued Income22 22523 658
Taxation Social Security Payable5 27712 224
Total Assets Less Current Liabilities62 173111 310
Trade Creditors Trade Payables484688
Trade Debtors Trade Receivables 10 556

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution Restoration
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 8th, December 2023
Free Download (5 pages)

Company search