Cms Enviro Systems Ltd.

DataGardener
dissolved

Cms Enviro Systems Ltd.

sc295823Private Limited With Share Capital

C/O Alvarez & Marsal Europe Llp,, 149 St Vincent Street, Glasgow, G25NW
Incorporated

19/01/2006

Company Age

20 years

Directors

1

Employees

SIC Code

43342

Risk

Company Overview

Registration, classification & business activity

Cms Enviro Systems Ltd. (sc295823) is a private limited with share capital incorporated on 19/01/2006 (20 years old) and registered in glasgow, G25NW. The company operates under SIC code 43342.

Private Limited With Share Capital
SIC: 43342
Incorporated 19/01/2006
G25NW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

17

Registered

4

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:29-07-2024
Liquidation In Administration Move To Dissolution Scotland 2
Category:Insolvency
Date:29-04-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:16-11-2023
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:18-05-2023
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:30-03-2023
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:21-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2022
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:18-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2022
Liquidation In Administration Notice Deemed Approval Of Proposals Scotland
Category:Insolvency
Date:01-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2022
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:20-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2022
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:10-05-2022
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-02-2022
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-01-2021
Memorandum Articles
Category:Incorporation
Date:29-07-2020
Resolution
Category:Resolution
Date:29-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:19-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:04-04-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:03-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:20-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-03-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-03-2017
Resolution
Category:Resolution
Date:21-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2016
Auditors Resignation Company
Category:Auditors
Date:16-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-06-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-06-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2016
Capital Alter Shares Subdivision
Category:Capital
Date:01-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2016
Resolution
Category:Resolution
Date:04-12-2015

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date31/03/2022
Filing Date31/03/2021
Latest Accounts31/03/2020

Trading Addresses

Caisteal Road, Glasgow, Lanarkshire, G680FS
C/O Alvarez & Marsal Europe Llp,, 149 St Vincent Street, Glasgow, G2 5Nw, G25NWRegistered
Caisteal Road, Glasgow, Lanarkshire, G680FS
C/O Alvarez & Marsal Europe Llp,, 149 St Vincent Street, Glasgow, G2 5Nw, G25NWRegistered

Contact

C/O Alvarez & Marsal Europe Llp,, 149 St Vincent Street, Glasgow, G25NW