Date | Description |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-05 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address UNIT 3A 60 WELL STREET PAISLEY SCOTLAND PA1 2QE |
2023-04-07 |
insert address UNIT 3 60 WELL STREET PAISLEY SCOTLAND PA1 2QE |
2023-04-07 |
update registered_address |
2022-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2022 FROM
UNIT 3A 60 WELL STREET
PAISLEY
PA1 2QE
SCOTLAND |
2022-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES |
2022-10-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG CAMPBELL / 12/10/2022 |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-28 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-08 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-01-31 |
delete source_ip 104.28.0.54 |
2021-01-31 |
delete source_ip 104.28.1.54 |
2021-01-31 |
insert source_ip 104.21.3.240 |
2020-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-23 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-06-06 |
insert source_ip 172.67.131.88 |
2020-03-06 |
delete general_emails in..@cmcelectrical.co.uk |
2020-03-06 |
insert website_emails ad..@cmcelectrical.co.uk |
2020-03-06 |
delete email in..@cmcelectrical.co.uk |
2020-03-06 |
delete industry_tag electrical contracting services |
2020-03-06 |
insert email ad..@cmcelectrical.co.uk |
2019-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-03-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-02-14 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
2018-09-10 |
delete address Office 2, Airlink Business Centre, 24 Clark Street
Paisley, PA3 1RB |
2018-09-10 |
insert address Unit 3, 60 Well Street, Paisley, PA1 2QE |
2018-09-10 |
insert address Unit 3A, 60 Well Street, Paisley, PA1 2QE |
2018-09-10 |
update primary_contact Office 2, Airlink Business Centre, 24 Clark Street
Paisley, PA3 1RB => Unit 3A, 60 Well Street, Paisley, PA1 2QE |
2018-07-07 |
delete address OFFICE 2, AIRLINK BUSINESS CENTRE 24 CLARK STREET PAISLEY RENFREWSHIRE PA3 1RB |
2018-07-07 |
insert address UNIT 3A 60 WELL STREET PAISLEY SCOTLAND PA1 2QE |
2018-07-07 |
update registered_address |
2018-06-07 |
update num_mort_charges 0 => 1 |
2018-06-07 |
update num_mort_outstanding 0 => 1 |
2018-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2018 FROM
OFFICE 2, AIRLINK BUSINESS CENTRE 24 CLARK STREET
PAISLEY
RENFREWSHIRE
PA3 1RB |
2018-05-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3862650001 |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-05-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-11 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-18 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-03-09 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-03-09 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-22 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGERY CAMPBELL |
2015-12-07 |
delete address OFFICE 2, AIRLINK BUSINESS CENTRE 24 CLARK STREET PAISLEY RENFREWSHIRE SCOTLAND PA3 1RB |
2015-12-07 |
insert address OFFICE 2, AIRLINK BUSINESS CENTRE 24 CLARK STREET PAISLEY RENFREWSHIRE PA3 1RB |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-12-07 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-11-26 |
update statutory_documents 30/09/15 FULL LIST |
2015-10-14 |
delete alias CMC Electrical Scotland Ltd. |
2015-10-14 |
insert alias CMC Electrical Ltd. |
2015-10-14 |
insert alias CMC Electrical Services (Scotland) Ltd. |
2015-10-14 |
insert index_pages_linkeddomain bigfrontdoor.com |
2015-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CAMPBELL / 15/05/2015 |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-07 |
delete address THE KNOWE EASWALD BANK KILBARCHAN JOHNSTONE RENFREWSHIRE PA10 2HA |
2015-06-07 |
insert address OFFICE 2, AIRLINK BUSINESS CENTRE 24 CLARK STREET PAISLEY RENFREWSHIRE SCOTLAND PA3 1RB |
2015-06-07 |
update registered_address |
2015-06-01 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2015 FROM
THE KNOWE EASWALD BANK
KILBARCHAN
JOHNSTONE
RENFREWSHIRE
PA10 2HA |
2015-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CAMPBELL / 13/05/2014 |
2014-11-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-11-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-10-09 |
update statutory_documents 30/09/14 FULL LIST |
2014-08-05 |
delete about_pages_linkeddomain bigfrontdoor.com |
2014-08-05 |
delete contact_pages_linkeddomain bigfrontdoor.com |
2014-08-05 |
delete index_pages_linkeddomain bigfrontdoor.com |
2014-08-05 |
delete source_ip 108.162.198.220 |
2014-08-05 |
delete source_ip 108.162.199.220 |
2014-08-05 |
insert source_ip 104.28.0.54 |
2014-08-05 |
insert source_ip 104.28.1.54 |
2014-03-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-03-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-02-07 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-01-29 |
delete source_ip 212.227.250.58 |
2014-01-29 |
insert source_ip 108.162.198.220 |
2014-01-29 |
insert source_ip 108.162.199.220 |
2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-10-02 |
update statutory_documents 30/09/13 FULL LIST |
2013-09-02 |
delete source_ip 87.106.92.106 |
2013-09-02 |
insert source_ip 212.227.250.58 |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 4531 - Installation electrical wiring etc. |
2013-06-23 |
insert sic_code 43210 - Electrical installation |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2013-05-28 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-04-08 |
delete address The Knowe
Easwald Bank
Kilbarchan
PA10 2HA |
2013-04-08 |
insert address Office 2, Airlink Business Centre
24 Clark Street
Paisley
PA3 1RB |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-12-21 |
delete source_ip 217.160.140.184 |
2012-12-21 |
insert source_ip 87.106.92.106 |
2012-11-30 |
update description |
2012-11-01 |
update statutory_documents 30/09/12 FULL LIST |
2012-10-30 |
update statutory_documents 01/10/11 STATEMENT OF CAPITAL GBP 100 |
2012-10-25 |
delete phone 01505 335 037 |
2012-03-23 |
update statutory_documents 30/09/11 FULL LIST |
2012-01-11 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2011 FROM
THE KNOWE EASWALD BANK
KILBARCHAN
RENFREWSHIRE
PA40 2HA
UNITED KINGDOM |
2010-10-08 |
update statutory_documents DIRECTOR APPOINTED CRAIG CAMPBELL |
2010-10-08 |
update statutory_documents DIRECTOR APPOINTED MARGERY CAMPBELL |
2010-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT |
2010-10-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
2010-09-30 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |