CompanyTrack
C

CMS ACQUISITION COMPANY LIMITED

Dissolved Glasgow

Other business support service activities n.e.c.

Other business support service activities n.e.c.
C

CMS ACQUISITION COMPANY LIMITED

Other business support service activities n.e.c.

Founded 10 May 2016 Dissolved Glasgow, United Kingdom
Other business support service activities n.e.c.
Accounts Submitted 4 May 2021
Confirmation Statement Submitted 13 Jul 2021
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 6
2 outstanding 4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS United Kingdom

Credit Report

Discover CMS ACQUISITION COMPANY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 14 resigned
Status
Michael Christopher CollisDirectorBritishEngland6026 Mar 2019Active

Shareholders

Shareholders (21)

Stephen Anderson
0.0%
021 Jun 2019
Pauline Kerr
0.0%
021 Jun 2019
Martin Mccrimmon
0.0%
021 Jun 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Allander Bidco Limited

United Kingdom

Active
Notified 16 Apr 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Ldc V Lp

Ceased 16 Apr 2019

Ceased

Andy Kerr

Ceased 14 Apr 2019

Ceased

Pauline Kerr

Ceased 16 Apr 2019

Ceased

Group Structure

Group Structure

ALLANDER BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALLANDER MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALLANDER TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MAVEN UK REGIONAL BUYOUT I GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
MAVEN GPCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MAVEN GPCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MAVEN CAPITAL PARTNERS UK LLP united kingdom voting rights 75 to 100 percent limited liability partnership
MATTIOLI WOODS LIMITED united kingdom significant influence or control
POLLEN STREET CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLLEN STREET GROUP LIMITED british channel islands
CMS ACQUISITION COMPANY LIMITED Current Company
CMS ENVIRO SYSTEMS LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

2 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
13 Dec 2022GazetteGazette Dissolved VoluntaryView(1 page)
23 Aug 2022GazetteGazette Notice VoluntaryView(1 page)
17 Aug 2022DissolutionDissolution Application Strike Off CompanyView(3 pages)
27 May 2022OfficersTermination of Andrew Donald Craig as director on 2022-05-27View(1 page)
17 Feb 2022MortgageMortgage Alter Floating Charge With NumberView(52 pages)
13 Dec 2022 Gazette

Gazette Dissolved Voluntary

23 Aug 2022 Gazette

Gazette Notice Voluntary

17 Aug 2022 Dissolution

Dissolution Application Strike Off Company

27 May 2022 Officers

Termination of Andrew Donald Craig as director on 2022-05-27

17 Feb 2022 Mortgage

Mortgage Alter Floating Charge With Number

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

3 years ago on 13 Dec 2022

Gazette Notice Voluntary

3 years ago on 23 Aug 2022

Dissolution Application Strike Off Company

3 years ago on 17 Aug 2022

Termination of Andrew Donald Craig as director on 2022-05-27

3 years ago on 27 May 2022

Mortgage Alter Floating Charge With Number

4 years ago on 17 Feb 2022