Background WavePink WaveYellow Wave

C & M SCIENTIFIC LIMITED (SC264055)

C & M SCIENTIFIC LIMITED (SC264055) is an active UK company. incorporated on 26 February 2004. with registered office in Livingston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. C & M SCIENTIFIC LIMITED has been registered for 22 years. Current directors include ALEXANDER, Ian, BEWELL, Neil Andrew, CHAPMAN, Joshua James Robert and 1 others.

Company Number
SC264055
Status
active
Type
ltd
Incorporated
26 February 2004
Age
22 years
Address
1 Brewster Square, Livingston, EH54 9BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
ALEXANDER, Ian, BEWELL, Neil Andrew, CHAPMAN, Joshua James Robert, ROULSTONE, Ian Andrew
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & M SCIENTIFIC LIMITED

C & M SCIENTIFIC LIMITED is an active company incorporated on 26 February 2004 with the registered office located in Livingston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. C & M SCIENTIFIC LIMITED was registered 22 years ago.(SIC: 71122)

Status

active

Active since 22 years ago

Company No

SC264055

LTD Company

Age

22 Years

Incorporated 26 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

1 Brewster Square Brucefield Industrial Estate Livingston, EH54 9BJ,

Previous Addresses

Unit 4, Lindsay Square Livingston West Lothian EH54 8RL
From: 26 February 2004To: 18 April 2011
Timeline

10 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Oct 17
Director Left
Feb 19
Owner Exit
Mar 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ALEXANDER, Ian

Active
Brewster Square, LivingstonEH54 9BJ
Born January 1969
Director
Appointed 25 Feb 2011

BEWELL, Neil Andrew

Active
Brewster Square, LivingstonEH54 9BJ
Born March 1974
Director
Appointed 11 Jan 2023

CHAPMAN, Joshua James Robert

Active
Brewster Square, LivingstonEH54 9BJ
Born August 1985
Director
Appointed 11 Jan 2023

ROULSTONE, Ian Andrew

Active
Brewster Square, LivingstonEH54 9BJ
Born January 1968
Director
Appointed 11 Jan 2023

CAMERON, Stuart

Resigned
Clober Road, GlasgowG62 7LS
Secretary
Appointed 26 Feb 2004
Resigned 11 Jan 2023

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 26 Feb 2004
Resigned 26 Feb 2004

BAMFORD, Alistair Wilson

Resigned
Brewster Square, LivingstonEH54 9BJ
Born August 1962
Director
Appointed 25 Feb 2011
Resigned 22 Jun 2018

CAMERON, Peter

Resigned
Lochy Gardens, GlasgowG64 1BZ
Born October 1931
Director
Appointed 26 Feb 2004
Resigned 01 Oct 2017

CAMERON, Stuart Macdonald

Resigned
Clober Road, GlasgowG62 7LS
Born May 1962
Director
Appointed 26 Feb 2004
Resigned 11 Jan 2023

DREVER, Lance James Donaldson

Resigned
14 Wellview Lane, LivingstonEH54 9HU
Born November 1969
Director
Appointed 05 Jan 2007
Resigned 05 Nov 2007

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 26 Feb 2004
Resigned 26 Feb 2004

Persons with significant control

2

1 Active
1 Ceased
Brewster Square, LivingstonEH54 9BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2021

Mr Stuart Macdonald Cameron

Ceased
Clober Road, GlasgowG62 7LS
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Memorandum Articles
12 January 2023
MAMA
Resolution
12 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 September 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
1 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
29 January 2007
287Change of Registered Office
Legacy
17 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 September 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
2 September 2004
88(2)R88(2)R
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
287Change of Registered Office
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Incorporation Company
26 February 2004
NEWINCIncorporation