CDMM (UK) LTD.
Overview
Company Name | CDMM (UK) LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC187473 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CDMM (UK) LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for CDMM (UK) LTD.?
Last Confirmation Statement Made Up To | Jul 30, 2026 |
---|---|
Next Confirmation Statement Due | Aug 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 30, 2025 |
Overdue | No |
What are the latest filings for CDMM (UK) LTD.?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 30, 2025 with updates | 7 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 9 pages | AA | ||||||||||||||
Satisfaction of charge SC1874730004 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge SC1874730005, created on Dec 18, 2024 | 7 pages | MR01 | ||||||||||||||
Confirmation statement made on Jul 30, 2024 with updates | 7 pages | CS01 | ||||||||||||||
Secretary's details changed for Ann Michie on May 30, 2019 | 1 pages | CH03 | ||||||||||||||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Graeme Kynoch Collard as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jul 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 8 pages | AA | ||||||||||||||
Appointment of Mr Graeme Kynoch Collard as a director on Aug 22, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 09, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Graeme Dewar Clark as a director on Sep 27, 2021 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jul 09, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Jonathan Craig Aston as a director on Dec 16, 2020 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CDMM (UK) LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MICHIE, Ann | Secretary | Myrtletown Park Westhill IV2 5JE Inverness 2 Scotland | British | Office Manager | 134548070001 | |||||
ASTON, Jonathan Craig | Director | Drumnadrochit IV63 6UW Inverness West Ardroy Scotland | Scotland | British | Engineering Consultant | 285481430001 | ||||
CAMPBELL, Gregor Forbes | Director | Longman Drive IV1 1SU Inverness 36 Scotland | Scotland | British | Senior Building Services Engineer | 189189290001 | ||||
MACRAE, Neil James | Director | 36 Longman Drive IV1 1SU Inverness Cdmm (Uk) Ltd Scotland | United Kingdom | British | Director | 92754250002 | ||||
MURRAY, Maureen Mackenzie | Secretary | 33 Overton Avenue IV3 8RR Inverness Inverness Shire | British | Nurse | 65680930001 | |||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
CLARK, Graeme Dewar | Director | Longman Drive IV1 1SU Inverness 36 | Scotland | Scottish | Company Director | 206459540001 | ||||
COLLARD, Graeme Kynoch | Director | Longman Drive IV1 1SU Inverness 36 | Scotland | British | Health & Safety Consultant | 223250770001 | ||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
MACRAE, Neil James | Director | Longman Drive IV1 1SU Inverness 36 Scotland | United Kingdom | British | Director | 92754250002 | ||||
MICHIE, Ann Margaret | Director | Longman Drive IV1 1SU Inverness 36 Scotland | United Kingdom | British | Company Secretary | 170649790001 | ||||
MURRAY, Arthur David | Director | 33 Overton Avenue IV3 8RR Inverness | Scotland | British | Clerk Of Works | 53682040001 | ||||
MURRAY, Gordon James Alexander | Director | Longman Drive IV1 1SU Inverness 36 Scotland | Scotland | British | Insurance Broker | 1274360001 | ||||
MURRAY, John Charles | Director | Longman Drive IV1 1SU Inverness 36 Scotland | Scotland | British | Director | 170649930001 | ||||
MURRAY, Maureen Mackenzie | Director | Longman Drive IV1 1SU Inverness 36 Scotland | Scotland | British | Home Carer | 65680930001 | ||||
MURRAY, Maureen Mackenzie | Director | 33 Overton Avenue IV3 8RR Inverness Inverness Shire | Scotland | British | Nurse | 65680930001 |
Who are the persons with significant control of CDMM (UK) LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ckmac Holdings Limited | Jul 21, 2016 | Cradlehall Business Park IV2 5GH Inverness Alder House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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