CDMM (UK) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCDMM (UK) LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC187473
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CDMM (UK) LTD.?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is CDMM (UK) LTD. located?

    Registered Office Address
    36 Longman Drive
    IV1 1SU Inverness
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CDMM (UK) LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for CDMM (UK) LTD.?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for CDMM (UK) LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 30, 2025 with updates

    7 pagesCS01

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Total exemption full accounts made up to Jul 31, 2024

    9 pagesAA

    Satisfaction of charge SC1874730004 in full

    1 pagesMR04

    Registration of charge SC1874730005, created on Dec 18, 2024

    7 pagesMR01

    Confirmation statement made on Jul 30, 2024 with updates

    7 pagesCS01

    Secretary's details changed for Ann Michie on May 30, 2019

    1 pagesCH03

    Confirmation statement made on Jul 09, 2024 with no updates

    3 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Graeme Kynoch Collard as a director on Mar 01, 2024

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2023

    9 pagesAA

    Confirmation statement made on Jul 09, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    8 pagesAA

    Appointment of Mr Graeme Kynoch Collard as a director on Aug 22, 2022

    2 pagesAP01

    Confirmation statement made on Jul 09, 2022 with updates

    4 pagesCS01

    Termination of appointment of Graeme Dewar Clark as a director on Sep 27, 2021

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2021

    7 pagesAA

    Confirmation statement made on Jul 09, 2021 with updates

    4 pagesCS01

    Appointment of Mr Jonathan Craig Aston as a director on Dec 16, 2020

    2 pagesAP01

    Who are the officers of CDMM (UK) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MICHIE, Ann
    Myrtletown Park
    Westhill
    IV2 5JE Inverness
    2
    Scotland
    Secretary
    Myrtletown Park
    Westhill
    IV2 5JE Inverness
    2
    Scotland
    BritishOffice Manager134548070001
    ASTON, Jonathan Craig
    Drumnadrochit
    IV63 6UW Inverness
    West Ardroy
    Scotland
    Director
    Drumnadrochit
    IV63 6UW Inverness
    West Ardroy
    Scotland
    ScotlandBritishEngineering Consultant285481430001
    CAMPBELL, Gregor Forbes
    Longman Drive
    IV1 1SU Inverness
    36
    Scotland
    Director
    Longman Drive
    IV1 1SU Inverness
    36
    Scotland
    ScotlandBritishSenior Building Services Engineer189189290001
    MACRAE, Neil James
    36 Longman Drive
    IV1 1SU Inverness
    Cdmm (Uk) Ltd
    Scotland
    Director
    36 Longman Drive
    IV1 1SU Inverness
    Cdmm (Uk) Ltd
    Scotland
    United KingdomBritishDirector92754250002
    MURRAY, Maureen Mackenzie
    33 Overton Avenue
    IV3 8RR Inverness
    Inverness Shire
    Secretary
    33 Overton Avenue
    IV3 8RR Inverness
    Inverness Shire
    BritishNurse65680930001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    CLARK, Graeme Dewar
    Longman Drive
    IV1 1SU Inverness
    36
    Director
    Longman Drive
    IV1 1SU Inverness
    36
    ScotlandScottishCompany Director206459540001
    COLLARD, Graeme Kynoch
    Longman Drive
    IV1 1SU Inverness
    36
    Director
    Longman Drive
    IV1 1SU Inverness
    36
    ScotlandBritishHealth & Safety Consultant223250770001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MACRAE, Neil James
    Longman Drive
    IV1 1SU Inverness
    36
    Scotland
    Director
    Longman Drive
    IV1 1SU Inverness
    36
    Scotland
    United KingdomBritishDirector92754250002
    MICHIE, Ann Margaret
    Longman Drive
    IV1 1SU Inverness
    36
    Scotland
    Director
    Longman Drive
    IV1 1SU Inverness
    36
    Scotland
    United KingdomBritishCompany Secretary170649790001
    MURRAY, Arthur David
    33 Overton Avenue
    IV3 8RR Inverness
    Director
    33 Overton Avenue
    IV3 8RR Inverness
    ScotlandBritishClerk Of Works53682040001
    MURRAY, Gordon James Alexander
    Longman Drive
    IV1 1SU Inverness
    36
    Scotland
    Director
    Longman Drive
    IV1 1SU Inverness
    36
    Scotland
    ScotlandBritishInsurance Broker1274360001
    MURRAY, John Charles
    Longman Drive
    IV1 1SU Inverness
    36
    Scotland
    Director
    Longman Drive
    IV1 1SU Inverness
    36
    Scotland
    ScotlandBritishDirector170649930001
    MURRAY, Maureen Mackenzie
    Longman Drive
    IV1 1SU Inverness
    36
    Scotland
    Director
    Longman Drive
    IV1 1SU Inverness
    36
    Scotland
    ScotlandBritishHome Carer65680930001
    MURRAY, Maureen Mackenzie
    33 Overton Avenue
    IV3 8RR Inverness
    Inverness Shire
    Director
    33 Overton Avenue
    IV3 8RR Inverness
    Inverness Shire
    ScotlandBritishNurse65680930001

    Who are the persons with significant control of CDMM (UK) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ckmac Holdings Limited
    Cradlehall Business Park
    IV2 5GH Inverness
    Alder House
    Scotland
    Jul 21, 2016
    Cradlehall Business Park
    IV2 5GH Inverness
    Alder House
    Scotland
    No
    Legal FormCompany
    Country RegisteredScotland
    Legal AuthorityLimited Company
    Place RegisteredScotland
    Registration NumberSc449168
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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