Cms-pozament Limited STRATHCLYDE BUSINESS PARK


Founded in 1995, Cms-pozament, classified under reg no. SC157064 is an active company. Currently registered at Cambusnethan House ML4 3NJ, Strathclyde Business Park the company has been in the business for twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 21st March 2007 Cms-pozament Limited is no longer carrying the name Baird & Stevenson Asphalt & Concrete.

The company has one director. Ruth B., appointed on 30 September 2022. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cms-pozament Limited Address / Contact

Office Address Cambusnethan House
Office Address2 Linnet Way
Town Strathclyde Business Park
Post code ML4 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC157064
Date of Incorporation Fri, 31st Mar 1995
Industry Dormant Company
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Ruth B.

Position: Director

Appointed: 30 September 2022

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 15 August 2016

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 20 January 2014

Richard W.

Position: Director

Appointed: 09 April 2021

Resigned: 30 September 2022

Michael C.

Position: Director

Appointed: 27 August 2015

Resigned: 09 April 2021

Fiona P.

Position: Director

Appointed: 04 April 2014

Resigned: 15 March 2016

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 20 January 2014

Resigned: 27 August 2015

Andrew B.

Position: Director

Appointed: 03 September 2012

Resigned: 04 April 2014

James S.

Position: Director

Appointed: 11 June 2010

Resigned: 14 December 2012

David G.

Position: Director

Appointed: 18 May 2009

Resigned: 11 June 2010

Christopher R.

Position: Director

Appointed: 17 January 2008

Resigned: 18 May 2009

Tarmac Nominees Two Limited

Position: Corporate Secretary

Appointed: 30 March 2006

Resigned: 20 January 2014

Tarmac Nominees Limited

Position: Corporate Director

Appointed: 30 March 2006

Resigned: 20 January 2014

Robert B.

Position: Director

Appointed: 01 May 2001

Resigned: 05 August 2005

Terence L.

Position: Director

Appointed: 01 May 2001

Resigned: 20 February 2004

Graham G.

Position: Director

Appointed: 08 January 1998

Resigned: 01 May 2001

Charles N.

Position: Secretary

Appointed: 08 January 1998

Resigned: 30 March 2006

Graham G.

Position: Director

Appointed: 17 June 1997

Resigned: 31 March 1998

William S.

Position: Director

Appointed: 03 May 1995

Resigned: 31 March 1998

Henry S.

Position: Director

Appointed: 03 May 1995

Resigned: 31 March 1998

William C.

Position: Director

Appointed: 03 May 1995

Resigned: 08 January 1998

William C.

Position: Secretary

Appointed: 03 May 1995

Resigned: 08 January 1998

Alexander E.

Position: Director

Appointed: 03 May 1995

Resigned: 17 June 1997

Md Secretaries (edinburgh) Limited

Position: Corporate Secretary

Appointed: 31 March 1995

Resigned: 03 May 1995

Md Secretaries (edinburgh) Limited

Position: Corporate Director

Appointed: 31 March 1995

Resigned: 03 May 1995

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Tarmac Trading Limited from Birmingham, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", 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. The second one in the PSC register is Pozament Limited that entered Bellshill, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tarmac Trading Limited

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Legal authority United Kingdom (England)
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 453791
Notified on 24 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pozament Limited

Cambusnethan House Linnet Way, Strathclyde Business Park, Bellshill, ML4 3NJ, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc015871
Notified on 6 April 2016
Ceased on 24 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Baird & Stevenson Asphalt & Concrete March 21, 2007
Morrison Baird Stevenson April 27, 1998
Mbs Scotland April 27, 1995
Pacific Shelf 623 April 20, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 12th, September 2023
Free Download (2 pages)

Company search

Advertisements