Cms Acquisition Company Limited GLASGOW


Cms Acquisition Company Limited was officially closed on 2022-12-13. Cms Acquisition Company was a private limited company that was situated at Caisteal Road Castlecary, Cumbernauld, Glasgow, G68 0FS, UNITED KINGDOM. The company (formally started on 2016-05-10) was run by 1 director.
Director Michael C. who was appointed on 26 March 2019.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). The latest confirmation statement was sent on 2021-06-08 and last time the annual accounts were sent was on 31 March 2020.

Cms Acquisition Company Limited Address / Contact

Office Address Caisteal Road Castlecary
Office Address2 Cumbernauld
Town Glasgow
Post code G68 0FS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC534993
Date of Incorporation Tue, 10th May 2016
Date of Dissolution Tue, 13th Dec 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 6 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Wed, 22nd Jun 2022
Last confirmation statement dated Tue, 8th Jun 2021

Company staff

Michael C.

Position: Director

Appointed: 26 March 2019

Stephen G.

Position: Secretary

Appointed: 03 September 2019

Resigned: 28 August 2020

Andrew C.

Position: Director

Appointed: 26 March 2019

Resigned: 27 May 2022

Stephen G.

Position: Director

Appointed: 26 March 2019

Resigned: 28 August 2020

David R.

Position: Director

Appointed: 19 February 2018

Resigned: 22 December 2020

Gregor R.

Position: Secretary

Appointed: 13 March 2017

Resigned: 26 March 2019

Gregor R.

Position: Director

Appointed: 19 December 2016

Resigned: 26 March 2019

Mark K.

Position: Director

Appointed: 27 May 2016

Resigned: 26 March 2019

Adair S.

Position: Director

Appointed: 27 May 2016

Resigned: 19 December 2016

Colin B.

Position: Director

Appointed: 27 May 2016

Resigned: 27 May 2016

Stephen A.

Position: Director

Appointed: 27 May 2016

Resigned: 26 March 2019

Andrew K.

Position: Director

Appointed: 27 May 2016

Resigned: 26 March 2019

Marie M.

Position: Director

Appointed: 27 May 2016

Resigned: 10 February 2017

William A.

Position: Director

Appointed: 10 May 2016

Resigned: 26 March 2019

People with significant control

Allander Bidco Limited

120 Bothwell Street, Glasgow, G2 7JL, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scottish Registry
Registration number Sc619918
Notified on 16 April 2019
Nature of control: 75,01-100% shares

Pauline K.

Notified on 10 February 2017
Ceased on 16 April 2019
Nature of control: significiant influence or control

Ldc V Lp

39 Queens Road, Aberdeen, AB15 4ZN, Scotland

Legal authority Limited Partnership
Legal form Limited Partnership
Country registered Scotland
Place registered Scotland
Registration number Sl024108
Notified on 10 February 2017
Ceased on 16 April 2019
Nature of control: 25-50% shares

Andy K.

Notified on 10 February 2017
Ceased on 14 April 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
Free Download (1 page)

Company search

Advertisements