Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CMH HOLDINGS LIMITED
Company Information for

CMH HOLDINGS LIMITED

4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN,
Company Registration Number
SC233988
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cmh Holdings Ltd
CMH HOLDINGS LIMITED was founded on 2002-07-10 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Cmh Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CMH HOLDINGS LIMITED
 
Legal Registered Office
4TH FLOOR
115 GEORGE STREET
EDINBURGH
EH2 4JN
Other companies in AB15
 
Previous Names
MM&S (2908) LIMITED12/09/2002
Filing Information
Company Number SC233988
Company ID Number SC233988
Date formed 2002-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts DORMANT
Last Datalog update: 2021-05-05 12:12:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMH HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SKP FINANCIALS LTD   VORLICH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CMH HOLDINGS LIMITED
The following companies were found which have the same name as CMH HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CMH HOLDINGS CORP. Prince Edward Island Unknown Company formed on the 2006-04-10
CMH HOLDINGS INC. 35 SOUTH BAY AVENUE Nassau MASSAPEQUA NY 11758 Active Company formed on the 2005-08-31
CMH HOLDINGS OF NY INC. 64 SMITHTOWN BLVD. Suffolk SMITHTOWN NY 11787 Active Company formed on the 2015-09-04
CMH HOLDINGS, L.L.C. RIVIERA DR FRASER 48026 Michigan 34110 UNKNOWN Company formed on the 2004-05-24
CMH HOLDINGS LLC 123 E FOURTH ST 5TH FL CINCINNATI OH 45202 Active Company formed on the 2006-01-18
CMH Holdings LLC Post Office Box 3034 Winchester VA 22604 Active Company formed on the 2016-01-07
CMH HOLDINGS, LLC NV Dissolved Company formed on the 2008-12-15
CMH HOLDINGS PTY LTD Dissolved Company formed on the 2008-09-02
Cmh Holdings Corporation Delaware Unknown
CMH HOLDINGS LLC Delaware Unknown
CMH HOLDINGS SDN. BHD. Active
CMH HOLDINGS LLC 165 Commonwealth Ct N St. Petersburg FL 33716 Active Company formed on the 2013-04-26
CMH HOLDINGS, INC. 3100 CLAY AVE STE 177 ORLANDO FL 32804 Inactive Company formed on the 2002-07-29
CMH HOLDINGS GROUP, LLC 219 North Magnolia Avenue Orlando FL 32801 Inactive Company formed on the 2008-12-08
CMH Holdings LLC 3963 Hodgen Pond Court Colorado Springs CO 80908 Voluntarily Dissolved Company formed on the 2018-04-05
CMH HOLDINGS GROUP LLC Georgia Unknown
CMH HOLDINGS LLC Georgia Unknown
CMH Holdings, LLC 1718 Capitol Ave Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2019-01-17
CMH HOLDINGS LLC North Carolina Unknown
Cmh Holdings LLC Indiana Unknown

Company Officers of CMH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NICOLAS JONES
Company Secretary 2013-10-31
RICHARD GEOFFREY ELLIS
Director 2013-10-31
NICHOLAS PAUL JONES
Director 2011-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK DOVE
Company Secretary 2013-03-28 2013-10-31
JONATHAN MARK DOVE
Director 2013-03-28 2013-10-31
JOHN HALL
Company Secretary 2007-01-26 2013-03-28
JOHN HALL
Director 2007-01-26 2013-03-28
LEONARD DAVID ALLEN
Director 2010-02-08 2011-03-31
ALEXANDER STEWART
Director 2002-09-11 2010-02-08
JAMES GRAHAM LEES
Company Secretary 2002-09-11 2007-01-26
JAMES ALLAN MCCOLL
Director 2002-09-11 2007-01-26
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2002-07-10 2002-09-11
VINDEX LIMITED
Nominated Director 2002-07-10 2002-09-11
VINDEX SERVICES LIMITED
Nominated Director 2002-07-10 2002-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GEOFFREY ELLIS STURTEVANT ENGINEERING AND MANUFACTURING LIMITED Director 2013-10-31 CURRENT 1949-05-31 Dissolved 2016-01-26
RICHARD GEOFFREY ELLIS STURTEVANT ENGINEERING COMPANY LIMITED Director 2013-10-31 CURRENT 1983-10-03 Dissolved 2016-01-26
RICHARD GEOFFREY ELLIS CLYDE MATERIALS HANDLING LIMITED Director 2013-10-31 CURRENT 1996-09-05 Dissolved 2016-02-02
RICHARD GEOFFREY ELLIS SCHENCK PROCESS (REDLER) LIMITED Director 2013-10-31 CURRENT 2003-10-08 Active
RICHARD GEOFFREY ELLIS REDLER LIMITED Director 2013-10-31 CURRENT 2010-03-24 Active - Proposal to Strike off
RICHARD GEOFFREY ELLIS MAC EQUIPMENT HOLDINGS LIMITED Director 2013-10-31 CURRENT 2006-11-17 Active - Proposal to Strike off
RICHARD GEOFFREY ELLIS CPS FINANCE LIMITED Director 2013-10-31 CURRENT 2007-11-12 Active - Proposal to Strike off
RICHARD GEOFFREY ELLIS SCHENCK PROCESS (HOLDINGS CHINA) LIMITED Director 2013-10-31 CURRENT 2001-07-05 Active
RICHARD GEOFFREY ELLIS CLYDE STURTEVANT LIMITED Director 2013-10-31 CURRENT 1899-07-24 Active
RICHARD GEOFFREY ELLIS MACAWBER LIMITED Director 2013-10-31 CURRENT 1985-03-27 Active - Proposal to Strike off
RICHARD GEOFFREY ELLIS SCHENCK PROCESS UK LIMITED Director 2011-10-18 CURRENT 2002-09-11 Active
RICHARD GEOFFREY ELLIS SCHENCK PROCESS (CLYDE) LIMITED Director 2011-08-04 CURRENT 2005-08-12 Active
NICHOLAS PAUL JONES SCHENCK PROCESS (HOLDINGS CHINA) LIMITED Director 2011-10-27 CURRENT 2001-07-05 Active
NICHOLAS PAUL JONES MAC EQUIPMENT HOLDINGS LIMITED Director 2011-07-25 CURRENT 2006-11-17 Active - Proposal to Strike off
NICHOLAS PAUL JONES SCHENCK PROCESS UK LIMITED Director 2011-05-03 CURRENT 2002-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-26DS01Application to strike the company off the register
2021-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-24AR0110/07/15 ANNUAL RETURN FULL LIST
2015-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-26CH01Director's details changed for Mr Nicholas Paul Jones on 2015-01-23
2015-01-26CH03SECRETARY'S DETAILS CHNAGED FOR MR NICOLAS JONES on 2015-01-23
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL JONES / 23/01/2015
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY ELLIS / 23/01/2015
2015-01-23CH03SECRETARY'S DETAILS CHNAGED FOR MR NICOLAS JONES on 2015-01-23
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY ELLIS / 23/01/2015
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/15 FROM 13 Queens Road Aberdeen AB15 4YL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-09AR0110/07/14 ANNUAL RETURN FULL LIST
2014-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-22AP03Appointment of Mr Nicolas Jones as company secretary
2013-11-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN DOVE
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOVE
2013-11-22AP01DIRECTOR APPOINTED MR RICHARD GEOFFREY ELLIS
2013-08-27AR0110/07/13 ANNUAL RETURN FULL LIST
2013-04-22AP01DIRECTOR APPOINTED MR JONATHAN MARK DOVE
2013-04-22AP03SECRETARY APPOINTED MR JONATHAN MARK DOVE
2013-04-22AP03SECRETARY APPOINTED MR JONATHAN MARK DOVE
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN HALL
2013-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2012 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2012-08-01AR0110/07/12 FULL LIST
2012-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-15AR0110/07/11 FULL LIST
2011-07-15AP01DIRECTOR APPOINTED MR NICHOLAS PAUL JONES
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD ALLEN
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 1 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE LANARKSHIRE G74 5PA
2011-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-05-12AA01CURRSHO FROM 28/02/2012 TO 31/12/2011
2010-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-07-13AR0110/07/10 FULL LIST
2010-02-25AP01DIRECTOR APPOINTED LEONARD DAVID ALLEN
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART
2009-07-23363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR JAMES MCCOLL
2008-10-22288bAPPOINTMENT TERMINATED SECRETARY JAMES LEES
2008-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-07-14363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2007-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-07-11363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-04-20288cDIRECTOR'S PARTICULARS CHANGED
2007-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-07-24363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2005-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-09-05288cSECRETARY'S PARTICULARS CHANGED
2005-07-12363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-01-14288cDIRECTOR'S PARTICULARS CHANGED
2004-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-07-20363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-01-05AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-08-09288cDIRECTOR'S PARTICULARS CHANGED
2003-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-28363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-04-14ELRESS386 DISP APP AUDS 09/04/03
2003-04-14ELRESS366A DISP HOLDING AGM 09/04/03
2003-02-11419a(Scot)DEC MORT/CHARGE *****
2002-10-17410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-14410(Scot)PARTIC OF MORT/CHARGE *****
2002-09-26225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 28/02/03
2002-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-25287REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ
2002-09-20288bSECRETARY RESIGNED
2002-09-20288bDIRECTOR RESIGNED
2002-09-20288bDIRECTOR RESIGNED
2002-09-16288aNEW DIRECTOR APPOINTED
2002-09-16288aNEW DIRECTOR APPOINTED
2002-09-16288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CMH HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CMH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2002-10-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2002-10-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CMH HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CMH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CMH HOLDINGS LIMITED
Trademarks
We have not found any records of CMH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMH HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CMH HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CMH HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CMH HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CMH HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.