Background WavePink WaveYellow Wave

CME INVESTMENTS LIMITED (SC234534)

CME INVESTMENTS LIMITED (SC234534) is an active UK company. incorporated on 25 July 2002. with registered office in Livingston. The company operates in the Education sector, engaged in pre-primary education. CME INVESTMENTS LIMITED has been registered for 23 years. Current directors include BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth.

Company Number
SC234534
Status
active
Type
ltd
Incorporated
25 July 2002
Age
23 years
Address
Argyll House, Livingston, EH54 6AX
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CME INVESTMENTS LIMITED

CME INVESTMENTS LIMITED is an active company incorporated on 25 July 2002 with the registered office located in Livingston. The company operates in the Education sector, specifically engaged in pre-primary education. CME INVESTMENTS LIMITED was registered 23 years ago.(SIC: 85100)

Status

active

Active since 23 years ago

Company No

SC234534

LTD Company

Age

23 Years

Incorporated 25 July 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 20 March 2026 (Just now)
Period: 1 August 2024 - 30 October 2024(4 months)
Type: Total Exemption (Full)

Next Due

Due by 20 June 2026
Period: 31 October 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

LYCIDAS (369) LIMITED
From: 25 July 2002To: 12 March 2003
Contact
Address

Argyll House Quarrywood Court Livingston, EH54 6AX,

Previous Addresses

, Montgomerie Heights, Apartment 3/4, 60 Southbrae Gardens, Jordanhill, Glasgow Strathclyde, G13 1UB
From: 25 July 2002To: 6 November 2024
Timeline

14 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Loan Cleared
Oct 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Loan Secured
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Jun 25
Director Left
Jan 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BARTER-NG, Lisa

Active
Quarrywood Court, LivingstonEH54 6AX
Born October 1971
Director
Appointed 31 Jan 2025

BOOTY, Stephen Martin

Active
Quarrywood Court, LivingstonEH54 6AX
Born May 1954
Director
Appointed 31 Oct 2024

WILSON, Clare Elizabeth

Active
Quarrywood Court, LivingstonEH54 6AX
Born April 1973
Director
Appointed 31 Oct 2024

MACAULAY, Dugald Macdonald

Resigned
60 Southbrae Gardens,, GlasgowG13 1UB
Secretary
Appointed 13 Sept 2002
Resigned 31 Oct 2024

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 25 Jul 2002
Resigned 13 Sept 2002

COXHEAD, Christopher James

Resigned
Quarrywood Court, LivingstonEH54 6AX
Born October 1982
Director
Appointed 31 Jan 2025
Resigned 19 Dec 2025

MACAULAY, Dugald Macdonald

Resigned
60 Southbrae Gardens,, GlasgowG13 1UB
Born October 1952
Director
Appointed 13 Sept 2002
Resigned 31 Oct 2024

MACAULAY, Linda Anne

Resigned
Montgomerie Heights, Apt 3/4, GlasgowG13 1UB
Born June 1947
Director
Appointed 13 Sept 2002
Resigned 31 Oct 2024

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 25 Jul 2002
Resigned 13 Sept 2002

Persons with significant control

2

1 Active
1 Ceased
Pride Point Drive, DerbyDE24 8BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2024
60 Southbrae Gardens, GlasgowG13 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

91

Change Account Reference Date Company Previous Shortened
20 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Notification Of A Person With Significant Control
9 December 2024
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
9 December 2024
RP04PSC07RP04PSC07
Statement Of Companys Objects
7 November 2024
CC04CC04
Memorandum Articles
7 November 2024
MAMA
Resolution
7 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
6 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
288cChange of Particulars
Legacy
8 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
29 October 2007
287Change of Registered Office
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
5 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
225Change of Accounting Reference Date
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
287Change of Registered Office
Certificate Change Of Name Company
12 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2003
410(Scot)410(Scot)
Legacy
24 January 2003
410(Scot)410(Scot)
Legacy
3 January 2003
410(Scot)410(Scot)
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
225Change of Accounting Reference Date
Legacy
19 September 2002
88(2)R88(2)R
Resolution
19 September 2002
RESOLUTIONSResolutions
Legacy
19 September 2002
123Notice of Increase in Nominal Capital
Incorporation Company
25 July 2002
NEWINCIncorporation