Background WavePink WaveYellow Wave

CEMEX SCOTTISH INVESTMENTS LIMITED (SC418894)

CEMEX SCOTTISH INVESTMENTS LIMITED (SC418894) is an active UK company. incorporated on 7 March 2012. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CEMEX SCOTTISH INVESTMENTS LIMITED has been registered for 14 years. Current directors include LYNN, Michael David, PURI, Vishal.

Company Number
SC418894
Status
active
Type
ltd
Incorporated
7 March 2012
Age
14 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LYNN, Michael David, PURI, Vishal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEMEX SCOTTISH INVESTMENTS LIMITED

CEMEX SCOTTISH INVESTMENTS LIMITED is an active company incorporated on 7 March 2012 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CEMEX SCOTTISH INVESTMENTS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

SC418894

LTD Company

Age

14 Years

Incorporated 7 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 7 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

50 Lothian Road Festive Square Edinburgh EH3 9WJ Scotland
From: 11 August 2020To: 11 August 2020
Cemex House Kilmartin Place, Tannochside Park Uddingston Glasgow G71 5PH Scotland
From: 11 May 2015To: 11 August 2020
15 Atholl Crescent Edinburgh EH3 8HA
From: 7 March 2012To: 11 May 2015
Timeline

7 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Apr 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

POWELL, Alice Louise

Active
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 30 Apr 2025

LYNN, Michael David

Active
Lothian Road, EdinburghEH3 9WJ
Born July 1966
Director
Appointed 01 Oct 2019

PURI, Vishal

Active
Lothian Road, EdinburghEH3 9WJ
Born March 1974
Director
Appointed 22 Oct 2016

ASHENDEN, Emma Jayne

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 25 Jan 2021
Resigned 20 Jan 2023

MURRAY, Daphne Margaret

Resigned
Coldharbour Lane, EghamTW20 8TD
Secretary
Appointed 07 Mar 2012
Resigned 30 Jun 2018

WRIGHT, Rebecca Juliet

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 30 Jun 2018
Resigned 25 Jan 2021

PICKERING, Clare

Resigned
Lothian Road, EdinburghEH3 9WJ
Born July 1970
Director
Appointed 01 Mar 2018
Resigned 30 Apr 2025

SMALLEY, Jason Alexander

Resigned
Coldharbour Lane, EghamTW20 8TD
Born May 1969
Director
Appointed 07 Mar 2012
Resigned 22 Oct 2016

ZEA BETANCOURT, Larry Jose

Resigned
Kilmartin Place, Tannochside Park, GlasgowG71 5PH
Born December 1961
Director
Appointed 07 Mar 2012
Resigned 01 Oct 2019

Persons with significant control

1

Binley Business Park, CoventryCV3 2TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
23 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
13 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
7 March 2012
NEWINCIncorporation