CPM (UK) SOLUTIONS LIMITED

CPM (UK) SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCPM (UK) SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC063344
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CPM (UK) SOLUTIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CPM (UK) SOLUTIONS LIMITED located?

    Registered Office Address
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of CPM (UK) SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALA HOMES (LOTHIAN) LIMITEDOct 24, 1977Oct 24, 1977

    What are the latest accounts for CPM (UK) SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What is the status of the latest annual return for CPM (UK) SOLUTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CPM (UK) SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    INSOLVENCY:Form 4.17(scot) Notice of final meeting of members
    2 pagesLIQ MISC
    S57X4X7M

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)
    S57S4H8W

    Satisfaction of charge 23 in full

    4 pagesMR04
    S36ZQOV5

    Satisfaction of charge 22 in full

    4 pagesMR04
    S36ZQOUP

    Accounts for a dormant company made up to Jun 30, 2012

    5 pagesAA
    S25EVR7N

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Nov 09, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2012

    Statement of capital on Nov 09, 2012

    • Capital: GBP 70,980
    SH01
    X1LC3IRB

    Accounts for a dormant company made up to Jun 30, 2011

    5 pagesAA
    S15CX8GZ

    Annual return made up to Nov 09, 2011 with full list of shareholders

    5 pagesAR01
    XAACTZ3O

    Full accounts made up to Jun 30, 2010

    10 pagesAA
    SVXADSPO

    Annual return made up to Nov 09, 2010 with full list of shareholders

    5 pagesAR01
    XWISAOYZ

    legacy

    3 pagesMG02s
    S0T1FOF4

    Director's details changed for Mr John Graham Gunn Reid on Jul 28, 2010

    3 pagesCH01
    S3807M51

    legacy

    3 pagesMG02s
    S3AFSM31

    legacy

    3 pagesMG02s
    S3AFRM30

    legacy

    3 pagesMG02s
    S3AFIM3R

    legacy

    3 pagesMG02s
    S3AFQM3Z

    legacy

    3 pagesMG02s
    S3AFHM3Q

    legacy

    3 pagesMG02s
    S3AFPM3Y

    legacy

    3 pagesMG02s
    S3AFOM3X

    legacy

    3 pagesMG02s
    S3AFGM3P

    legacy

    14 pagesMG01s
    S3LQ0LH8

    Accounts for a dormant company made up to Jun 30, 2009

    5 pagesAA
    S7ZNWIJI

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of CPM (UK) SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    42504200004
    BROWN, Alan Duke
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    EnglandBritishCompany Director32640750005
    REID, John Graham Gunn
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Midlothian
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Midlothian
    ScotlandBritishFinance Director54537790003
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    ALLISON, Glenn Fraser Whyte
    Linden Beeches
    442 North Deeside Road
    AB15 9ET Cults
    Aberdeenshire
    Director
    Linden Beeches
    442 North Deeside Road
    AB15 9ET Cults
    Aberdeenshire
    United KingdomBritishChartered Accountant63687770002
    BALL, Geoffrey Arthur
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    ScotlandBritishDirector246030002
    CURTIS, John Vendon
    St Helens 4 Seaside Place
    Aberdour
    KY3 0TX Burntisland
    Fife
    Director
    St Helens 4 Seaside Place
    Aberdour
    KY3 0TX Burntisland
    Fife
    BritishTechnical Director248120001
    DAVIDSON, Iain Cameron
    8 Calderstones Drive
    Whalley
    BB7 9JB Clitheroe
    Lancashire
    Director
    8 Calderstones Drive
    Whalley
    BB7 9JB Clitheroe
    Lancashire
    EnglandBritishLand & Marketing95642050001
    DICK, Robert John Westwater
    5 Comiston Drive
    EH10 5QP Edinburgh
    Lothian
    Scotland
    Director
    5 Comiston Drive
    EH10 5QP Edinburgh
    Lothian
    Scotland
    BritishFinancial Director246770002
    DOWNIE, Alan Wood
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    ScotlandBritishManaging Director248110001
    KELLEY, Anthony John
    Broadlands
    27 Ralliwood Road
    KT21 1DD Ashtead
    Surrey
    Director
    Broadlands
    27 Ralliwood Road
    KT21 1DD Ashtead
    Surrey
    BritishManaging Director34076900001
    MILLAR, Robert James
    9 Clovelly Park
    Beacon Hill
    GU26 6SZ Hindhead
    Surrey
    Director
    9 Clovelly Park
    Beacon Hill
    GU26 6SZ Hindhead
    Surrey
    BritishDirector3211980002
    ROSIER, Stephen James
    The Malt House
    Swelling Hill
    SO24 0DA Ropley Alresford
    Hampshire
    Director
    The Malt House
    Swelling Hill
    SO24 0DA Ropley Alresford
    Hampshire
    BritishManaging Director27921120001

    Does CPM (UK) SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 29, 2010
    Delivered On Jul 07, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 07, 2010Registration of a charge (MG01s)
    • May 01, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 21, 2009
    Delivered On Dec 23, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 23, 2009Registration of a charge (MG01s)
    • May 01, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Dec 21, 2009
    Delivered On Dec 23, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 23, 2009Registration of a charge (MG01s)
    Standard security
    Created On Jan 19, 1984
    Delivered On Feb 03, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to 8 acres and 98 decimal or 1/100TH parts at baillieswells road, bieldside, aberdeen.
    Persons Entitled
    • The British Linen Bank
    Transactions
    • Feb 03, 1984Registration of a charge
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 09, 1982
    Delivered On Jun 18, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 acres 25 decimal or 1/100TH parts of an acre lying to the north of belford road, edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 18, 1982Registration of a charge
    • Jul 29, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jun 07, 1982
    Delivered On Jun 21, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3.75 acres of ground called "rockville" in linlithgow, west lothian.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 21, 1982Registration of a charge
    • Jul 29, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jun 07, 1982
    Delivered On Jun 19, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground containing 1.374 acres in edinburgh, midlothian.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 19, 1982Registration of a charge
    • Oct 21, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jun 07, 1982
    Delivered On Jun 14, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground on south-side of johnsburn road, balerno, extending to 1.488 acres.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 14, 1982Registration of a charge
    • Jul 29, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jun 07, 1982
    Delivered On Jun 14, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at the rear of numbers 96/98 inverleith place in edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 14, 1982Registration of a charge
    • Jul 29, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jun 07, 1982
    Delivered On Jun 14, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground extending to 4.5 acres lying on the south west of paties road, edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 14, 1982Registration of a charge
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 07, 1982
    Delivered On Jun 14, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground extending to 1,358 sq metres and 45 1/100TH parts of square metre, parts of the lands of coates, edinburgh, midlothian.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 14, 1982Registration of a charge
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 07, 1982
    Delivered On Jun 14, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The convent of the good shepherd, woodhall road, colinton, edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 14, 1982Registration of a charge
    • Jul 29, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 04, 1982
    Delivered On May 11, 1982
    Satisfied
    Amount secured
    £30,000
    Short particulars
    All of the property known as the hill, johnsburn road, balerno, midlothian.
    Persons Entitled
    • Mrs Mary Adele Paulin
    Transactions
    • May 11, 1982Registration of a charge
    Standard security
    Created On Apr 02, 1982
    Delivered On Apr 20, 1982
    Satisfied
    Amount secured
    £70,000
    Short particulars
    Piece of ground lying on the east side of johnsburn road, balerno, midlothian part of the hill, johnsburn road balerno.
    Persons Entitled
    • Mrs Mary A. Paulin
    Transactions
    • Apr 20, 1982Registration of a charge
    Standard security
    Created On Jul 31, 1981
    Delivered On Aug 11, 1981
    Satisfied
    Amount secured
    £165,000
    Short particulars
    Various pieces of ground at belford road and sunbury mews, edinburgh midlothian.
    Persons Entitled
    • I C a Investments LTD
    Transactions
    • Aug 11, 1981Registration of a charge
    • Jul 29, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 24, 1980
    Delivered On Jan 08, 1981
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    See page 2 of doc 30.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 08, 1981Registration of a charge
    Standard security
    Created On Dec 24, 1980
    Delivered On Jan 07, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.365 acres or thereby lying to the westcraighouse road,edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 07, 1981Registration of a charge
    • Jul 29, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 24, 1980
    Delivered On Jan 07, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.565 hectares lying to the west of pilmuir street,dunfermline,fife.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 07, 1981Registration of a charge
    Standard security
    Created On Apr 02, 1980
    Delivered On Apr 08, 1980
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    See col 3 of doc 24.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 08, 1980Registration of a charge
    Standard security
    Created On Feb 28, 1980
    Delivered On Mar 06, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.85 acres or thereby situated on the south side of ventor terrace,edinburgh. Lying in the city of edinburgh and county of midlothian.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 06, 1980Registration of a charge
    • Jul 29, 2010Statement of satisfaction of a charge in full or part (MG02s)

    Does CPM (UK) SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 06, 2013Commencement of winding up
    Aug 26, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Donald Mckinnon
    168 Bath Street
    Glasgow
    G2 4TP
    practitioner
    168 Bath Street
    Glasgow
    G2 4TP
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0