Dissolved 2017-06-06
Company Information for CCM CONTROL LTD.
INVERURIE, SCOTLAND, AB51 3XF,
|
Company Registration Number
SC399733
Private Limited Company
Dissolved Dissolved 2017-06-06 |
Company Name | |
---|---|
CCM CONTROL LTD. | |
Legal Registered Office | |
INVERURIE SCOTLAND AB51 3XF Other companies in AB21 | |
Company Number | SC399733 | |
---|---|---|
Date formed | 2011-05-17 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-05 | |
Date Dissolved | 2017-06-06 | |
Type of accounts | MICRO |
Last Datalog update: | 2017-08-18 05:42:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROL ANN HEPBURN |
||
COLIN HEPBURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER TRAINER |
Company Secretary | ||
SUSAN MCINTOSH |
Nominated Director | ||
PETER TRAINER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM R & A HOUSE BLACKBURN BUSINESS PARK, WOODBURN ROAD BLACKBURN ABERDEEN AB21 0PS | |
AA01 | PREVSHO FROM 05/04/2017 TO 30/11/2016 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16 | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 17/05/16 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15 | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 17/05/15 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14 | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 17/05/14 FULL LIST | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 48 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4YE SCOTLAND | |
AA01 | PREVSHO FROM 31/05/2013 TO 05/04/2013 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
SH01 | 18/05/12 STATEMENT OF CAPITAL GBP 5 | |
AR01 | 17/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN HEPBURN / 11/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN HEPBURN / 11/11/2011 | |
SH01 | 17/05/11 STATEMENT OF CAPITAL GBP 4 | |
AP01 | DIRECTOR APPOINTED MRS CAROL ANN HEPBURN | |
AP01 | DIRECTOR APPOINTED COLIN HEPBURN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER TRAINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
Creditors Due After One Year | 2013-04-05 | £ 4,706 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 7,530 |
Creditors Due Within One Year | 2013-04-05 | £ 21,517 |
Creditors Due Within One Year | 2012-05-31 | £ 14,420 |
Provisions For Liabilities Charges | 2013-04-05 | £ 4,311 |
Provisions For Liabilities Charges | 2012-05-31 | £ 5,610 |
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 CONTROL LTD.
Cash Bank In Hand | 2013-04-05 | £ 13,745 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 14,375 |
Current Assets | 2013-04-05 | £ 27,238 |
Current Assets | 2012-05-31 | £ 18,297 |
Debtors | 2013-04-05 | £ 13,493 |
Debtors | 2012-05-31 | £ 3,922 |
Shareholder Funds | 2013-04-05 | £ 18,258 |
Shareholder Funds | 2012-05-31 | £ 18,789 |
Tangible Fixed Assets | 2013-04-05 | £ 21,554 |
Tangible Fixed Assets | 2012-05-31 | £ 28,052 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as CCM CONTROL LTD. are:
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. |