Advanced company searchLink opens in new window

CML REALISATIONS LIMITED

Company number SC043599

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2022 LIQ14(Scot) Final account prior to dissolution in CVL
12 Jul 2019 AM22(Scot) Move from Administration case to Creditor's Voluntary Liquidation
12 Jul 2019 AM10(Scot) Administrator's progress report
11 Feb 2019 2.16BZ(Scot) Statement of administrator's deemed proposal
23 Jan 2019 2.16B(Scot) Statement of administrator's proposal
18 Jan 2019 2.15B(Scot) Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
16 Jan 2019 CERTNM Company name changed cairngorm mountain LTD.\certificate issued on 16/01/19
  • CONNOT ‐ Change of name notice
16 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-13
11 Dec 2018 AD01 Registered office address changed from Cairngorm Ski Area Aviemore Inverness-Shire PH22 1RB to Titanium 1 King's Inch Place Renfrew PA4 8WF on 11 December 2018
11 Dec 2018 2.11B(Scot) Appointment of an administrator
27 Sep 2018 AA Accounts for a small company made up to 31 December 2017
19 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
09 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 9 February 2018
22 Jan 2018 PSC02 Notification of Natural Assets Investments Limited as a person with significant control on 6 April 2016
09 Oct 2017 AA Full accounts made up to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
22 Feb 2017 AA Full accounts made up to 31 December 2015
24 Oct 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
12 Sep 2016 CS01 Confirmation statement made on 14 July 2016 with updates
09 Feb 2016 AA Full accounts made up to 31 March 2015
14 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 565,000
14 Aug 2015 TM01 Termination of appointment of Charlotte Christine Strudwick Wright as a director on 11 June 2014
17 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 565,000
17 Jun 2014 AUD Auditor's resignation