Company Information for CCM TRANSLATION SERVICES LTD.
11TH FLOOR, ROOM 1110 CLOCKWISE OFFICES SAVOY TOWER, 77 RENFREW STREET, GLASGOW, G2 3BZ,
|
Company Registration Number
SC359698
Private Limited Company
Liquidation |
Company Name | |
---|---|
CCM TRANSLATION SERVICES LTD. | |
Legal Registered Office | |
11TH FLOOR, ROOM 1110 CLOCKWISE OFFICES SAVOY TOWER 77 RENFREW STREET GLASGOW G2 3BZ Other companies in G76 | |
Company Number | SC359698 | |
---|---|---|
Company ID Number | SC359698 | |
Date formed | 2009-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 21:56:23 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
Error | ||
REGISTERED OFFICE CHANGED ON 14/06/23 FROM 4/2 100 West Regent Street Glasgow G2 2QD | ||
REGISTERED OFFICE CHANGED ON 14/06/23 FROM 4/2 100 West Regent Street Glasgow G2 2QD | ||
AD01 | REGISTERED OFFICE CHANGED ON 27/08/19 FROM Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 16/05/16 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Conor Murphy on 2010-05-14 | |
AP01 | DIRECTOR APPOINTED CONOR MURPHY | |
RES01 | ADOPT ARTICLES 21/05/09 | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-07-19 |
Appointmen | 2019-07-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2013-05-31 | £ 15,186 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 11,821 |
Creditors Due Within One Year | 2012-05-31 | £ 11,821 |
Creditors Due Within One Year | 2011-05-31 | £ 20,652 |
Provisions For Liabilities Charges | 2013-05-31 | £ 0 |
Provisions For Liabilities Charges | 2012-05-31 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 CCM TRANSLATION SERVICES LTD.
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 3,530 |
Cash Bank In Hand | 2012-05-31 | £ 3,025 |
Cash Bank In Hand | 2012-05-31 | £ 3,025 |
Cash Bank In Hand | 2011-05-31 | £ 2,084 |
Current Assets | 2013-05-31 | £ 8,946 |
Current Assets | 2012-05-31 | £ 10,925 |
Current Assets | 2012-05-31 | £ 10,925 |
Current Assets | 2011-05-31 | £ 25,809 |
Debtors | 2013-05-31 | £ 5,416 |
Debtors | 2012-05-31 | £ 7,900 |
Debtors | 2012-05-31 | £ 7,900 |
Debtors | 2011-05-31 | £ 23,725 |
Shareholder Funds | 2011-05-31 | £ 7,034 |
Tangible Fixed Assets | 2013-05-31 | £ 0 |
Tangible Fixed Assets | 2012-05-31 | £ 0 |
Tangible Fixed Assets | 2011-05-31 | £ 2,275 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CCM TRANSLATION SERVICES LTD. are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CCM TRANSLATION SERVICES LTD. | Event Date | 2019-07-19 |
CCM TRANSLATION SERVICES LTD. Company Number: SC359698 Trading Name: CCM Translation Services Registered office: Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU Principal trading address: 1 B… | |||
Initiating party | Event Type | Appointmen | |
Defending party | CCM TRANSLATION SERVICES LTD. | Event Date | 2019-07-19 |
Company Number: SC359698 Name of Company: CCM TRANSLATION SERVICES LTD. Trading Name: CCM Translation Services Nature of Business: Translation Services Type of Liquidation: Creditors Registered office… | |||
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. |