Cms Enviro Systems Ltd. GLASGOW


Cms Enviro Systems started in year 2006 as Private Limited Company with registration number SC295823. The Cms Enviro Systems company has been functioning successfully for eighteen years now and its status is in administration. The firm's office is based in Glasgow at C/o Alvarez & Marsal Europe Llp, Sutherland House. Postal code: G2 5NW. Since 2006/02/20 Cms Enviro Systems Ltd. is no longer carrying the name Cms Windows (scotland).

This company operates within the G68 0FS postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1078750 . It is located at 10 Caisteal Road, Castlecary, Glasgow with a total of 5 cars.

Cms Enviro Systems Ltd. Address / Contact

Office Address C/o Alvarez & Marsal Europe Llp, Sutherland House
Office Address2 149 St Vincent Street
Town Glasgow
Post code G2 5NW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC295823
Date of Incorporation Thu, 19th Jan 2006
Industry Glazing
End of financial Year 31st March
Company age 18 years old
Account next due date Thu, 31st Mar 2022 (747 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Fri, 16th Dec 2022 (2022-12-16)
Last confirmation statement dated Thu, 2nd Dec 2021

Company staff

Michael C.

Position: Director

Appointed: 24 January 2022

Andrew C.

Position: Director

Appointed: 24 January 2022

Resigned: 27 May 2022

Mark H.

Position: Director

Appointed: 10 January 2022

Resigned: 08 August 2022

Andrew C.

Position: Director

Appointed: 23 December 2020

Resigned: 01 April 2021

Stephen G.

Position: Secretary

Appointed: 03 September 2019

Resigned: 28 August 2020

Andrew D.

Position: Director

Appointed: 26 March 2019

Resigned: 02 February 2021

Stephen G.

Position: Director

Appointed: 26 March 2019

Resigned: 28 August 2020

Craig R.

Position: Director

Appointed: 26 March 2019

Resigned: 02 February 2021

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

William A.

Position: Director

Appointed: 27 May 2016

Resigned: 26 March 2019

Mark K.

Position: Director

Appointed: 27 May 2016

Resigned: 26 March 2019

Colin B.

Position: Director

Appointed: 27 May 2016

Resigned: 26 March 2019

Adair S.

Position: Director

Appointed: 27 May 2016

Resigned: 19 December 2016

Martin M.

Position: Director

Appointed: 01 December 2014

Resigned: 30 March 2022

Stephen A.

Position: Director

Appointed: 01 December 2014

Resigned: 18 January 2022

Mark C.

Position: Director

Appointed: 01 December 2014

Resigned: 10 February 2017

John H.

Position: Director

Appointed: 01 December 2014

Resigned: 10 February 2017

Gordon M.

Position: Director

Appointed: 01 December 2008

Resigned: 11 May 2010

David M.

Position: Director

Appointed: 01 December 2008

Resigned: 23 December 2009

Pauline K.

Position: Director

Appointed: 09 June 2008

Resigned: 10 February 2017

Andrew K.

Position: Director

Appointed: 24 October 2007

Resigned: 26 March 2019

Marie M.

Position: Director

Appointed: 19 January 2006

Resigned: 10 February 2017

Pauline K.

Position: Secretary

Appointed: 19 January 2006

Resigned: 10 February 2016

William S.

Position: Director

Appointed: 19 January 2006

Resigned: 10 February 2017

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Cms Acquisition Company Ltd from Glasgow, Scotland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cms Acquisition Company Ltd

Caisteal Caisteal Road, Cumbernauld, Glasgow, G68 0FS, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc534993
Notified on 3 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cms Windows (scotland) February 20, 2006

Transport Operator Data

10 Caisteal Road
Address Castlecary , Cumbernauld
City Glasgow
Post code G68 0FS
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 2022/09/05. New Address: C/O Alvarez & Marsal Europe Llp, Sutherland House 149 st Vincent Street Glasgow G2 5NW. Previous address: C/O Alvarez & Marsal Europe Llp 1 West Regent Street Glasgow G2 1RW
filed on: 5th, September 2022
Free Download (2 pages)

Company search