CMS SURVEYORS LIMITED
Other business support service activities n.e.c.
CMS SURVEYORS LIMITED
Other business support service activities n.e.c.
Contact & Details
Contact
Full company profile for CMS SURVEYORS LIMITED (SC540744), an active environment, agriculture and waste company based in United Kingdom. Incorporated 21 Jul 2016. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Cash in Bank
£19.35k
Net Assets
£205.00
Total Liabilities
£118.31k
Turnover
N/A
Employees
11
Debt Ratio
100%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Macleod, Mark | Director | British | Scotland | 6 Oct 2016 | Active |
| Roberta Byleveldt | Secretary | Unknown | Unknown | 1 Nov 2019 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (7)
Stephen Mccrum
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Cameron Jamie Bryce
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Mr Stephen Mccrum
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Mark Macleod
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Mr Mark Macleod
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Mr Cameron Jamie Bryce
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Mr Mark Macleod
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Cameron Jamie Bryce
Ceased 31 May 2020
Brian Sheen
Ceased 7 Oct 2016
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Apr 2026 | Confirmation Statement | Confirmation statement made on 2 Apr 2026 with updates | |
| 7 Apr 2026 | Accounts | Annual accounts made up to 31 Jul 2025 | |
| 30 Mar 2026 | Persons With Significant Control | Change to Mr Mark Macleod as a person with significant control on 1 Mar 2026 | |
| 30 Mar 2026 | Officers | Change to director Mr Mark Macleod on 1 Mar 2026 | |
| 25 Nov 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Confirmation statement made on 2 Apr 2026 with updates
Annual accounts made up to 31 Jul 2025
Change to Mr Mark Macleod as a person with significant control on 1 Mar 2026
Change to director Mr Mark Macleod on 1 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Confirmation statement made on 2 Apr 2026 with updates
2 weeks ago on 20 Apr 2026
Annual accounts made up to 31 Jul 2025
3 weeks ago on 7 Apr 2026
Change to Mr Mark Macleod as a person with significant control on 1 Mar 2026
1 months ago on 30 Mar 2026
Change to director Mr Mark Macleod on 1 Mar 2026
1 months ago on 30 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
5 months ago on 25 Nov 2025
