ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CGLMC Limited

CGLMC Limited is an active company incorporated on 29 November 2010 with the registered office located in Dundee, City of Dundee. CGLMC Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
SC389638
Private limited by guarantee without share capital
Scottish Company
Age
15 years
Incorporated 29 November 2010
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 30 November 2025 (1 month ago)
Next confirmation dated 30 November 2026
Due by 14 December 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Group
Next accounts for period 29 September 2025
Due by 29 June 2026 (5 months remaining)
Contact
Address
Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in May 1973
Director • British • Lives in Scotland • Born in Mar 2000
Director • British • Lives in Scotland • Born in Oct 1984
Director • British • Lives in Scotland • Born in Feb 1966
Director • British • Lives in Scotland • Born in Jun 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carnoustie Golf Links Limited
Derek David Cavellini, David Maxwell Cheape, and 2 more are mutual people.
Active
Angus Alive
Jack Alistair James Cruickshanks is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£5.96M
Decreased by £31K (-1%)
Turnover
£11.35M
Increased by £842K (+8%)
Employees
144
Increased by 13 (+10%)
Total Assets
£16.16M
Increased by £1.14M (+8%)
Total Liabilities
-£11.1M
Increased by £613K (+6%)
Net Assets
£5.06M
Increased by £525K (+12%)
Debt Ratio (%)
69%
Decreased by 1.12% (-2%)
Latest Activity
Confirmation Submitted
1 Month Ago on 22 Dec 2025
Thomas Cameron Stewart Resigned
1 Month Ago on 11 Dec 2025
Thorntons Law Llp Resigned
1 Month Ago on 28 Nov 2025
Mr Jack Alistair James Cruickshanks Appointed
3 Months Ago on 13 Oct 2025
Mr Thomas Cameron Stewart Appointed
5 Months Ago on 28 Jul 2025
Mr Aidan Mccolgan Details Changed
9 Months Ago on 22 Apr 2025
Mr Scott Andrew Bricknall Details Changed
9 Months Ago on 7 Apr 2025
Mr Scott Andrew Bricknall Appointed
9 Months Ago on 7 Apr 2025
Colin Curtis Yule (PSC) Resigned
10 Months Ago on 23 Mar 2025
Michael Wells (PSC) Resigned
11 Months Ago on 14 Feb 2025
Get Credit Report
Discover CGLMC Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 November 2025 with no updates
Submitted on 22 Dec 2025
Termination of appointment of Thomas Cameron Stewart as a director on 11 December 2025
Submitted on 22 Dec 2025
Cessation of Colin Curtis Yule as a person with significant control on 23 March 2025
Submitted on 22 Dec 2025
Cessation of Michael Wells as a person with significant control on 14 February 2025
Submitted on 22 Dec 2025
Director's details changed for Mr Scott Andrew Bricknall on 7 April 2025
Submitted on 2 Dec 2025
Termination of appointment of Thorntons Law Llp as a secretary on 28 November 2025
Submitted on 1 Dec 2025
Appointment of Mr Jack Alistair James Cruickshanks as a director on 13 October 2025
Submitted on 14 Oct 2025
Appointment of Mr Thomas Cameron Stewart as a director on 28 July 2025
Submitted on 29 Jul 2025
Director's details changed for Mr Aidan Mccolgan on 22 April 2025
Submitted on 28 Apr 2025
Appointment of Mr Scott Andrew Bricknall as a director on 7 April 2025
Submitted on 10 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year