AVID CM LIMITED

Register to unlock more data on OkredoRegister

AVID CM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC333455

Incorporation date

06/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Suite G1,, 16 Robertson Street, Glasgow G2 8DSCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2007)
dot icon10/03/2026
Termination of appointment of John Gordon Ramage as a director on 2025-12-21
dot icon10/03/2026
Appointment of Mr John Gordon Ramage as a director on 2025-12-21
dot icon10/03/2026
Confirmation statement made on 2025-12-22 with updates
dot icon14/01/2026
Cessation of Alexander Short as a person with significant control on 2025-12-22
dot icon14/01/2026
Change of details for Mr John Gordon Ramage as a person with significant control on 2025-12-22
dot icon06/11/2025
Change of details for Mr Alexander Short as a person with significant control on 2025-11-06
dot icon06/11/2025
Change of details for Mr John Gordon Ramage as a person with significant control on 2025-11-06
dot icon06/11/2025
Secretary's details changed for Mr Lee Moulder on 2025-11-06
dot icon06/11/2025
Director's details changed for Mrs Moira Ramage on 2025-11-06
dot icon06/11/2025
Registered office address changed from 9000 Academy Park 51 Gower Street Glasgow G51 1PR Scotland to Suite G1, 16 Robertson Street Glasgow G2 8DS on 2025-11-06
dot icon06/11/2025
Director's details changed for Mr John Gordon Ramage on 2025-11-06
dot icon30/06/2025
Micro company accounts made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2024-12-22 with updates
dot icon22/07/2024
Micro company accounts made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2023-12-22 with updates
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/08/2023
Change of details for Mr John Gordon Ramage as a person with significant control on 2023-08-28
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/09/2022
Notification of Alexander Short as a person with significant control on 2022-09-02
dot icon02/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon13/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon09/01/2021
Micro company accounts made up to 2019-12-31
dot icon21/11/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon07/09/2020
Registration of charge SC3334550001, created on 2020-08-12
dot icon29/02/2020
Appointment of Mr Lee Moulder as a secretary on 2020-02-29
dot icon26/02/2020
Micro company accounts made up to 2018-12-31
dot icon26/02/2020
Micro company accounts made up to 2017-12-31
dot icon26/02/2020
Micro company accounts made up to 2016-12-31
dot icon19/02/2020
Micro company accounts made up to 2015-12-31
dot icon19/02/2020
Micro company accounts made up to 2014-12-31
dot icon19/12/2019
Confirmation statement made on 2019-11-06 with updates
dot icon19/12/2019
Notification of John Gordon Ramage as a person with significant control on 2018-11-07
dot icon19/12/2019
Appointment of Mrs Moira Ramage as a director on 2019-12-19
dot icon17/11/2018
Compulsory strike-off action has been discontinued
dot icon16/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon11/08/2018
Compulsory strike-off action has been suspended
dot icon17/07/2018
First Gazette notice for compulsory strike-off
dot icon26/04/2018
Confirmation statement made on 2017-11-06 with updates
dot icon03/04/2018
Registered office address changed from The Schoolhouse 3rd Floor, 101 Portman Street Glasgow G41 1EJ to 9000 Academy Park 51 Gower Street Glasgow G51 1PR on 2018-04-03
dot icon03/04/2018
Compulsory strike-off action has been discontinued
dot icon31/03/2018
Confirmation statement made on 2016-11-06 with no updates
dot icon31/03/2018
Annual return made up to 2015-11-06 with full list of shareholders
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon16/01/2017
Notice of automatic end of Administration
dot icon15/08/2016
Administrator's progress report
dot icon12/08/2016
Administrator's progress report
dot icon23/03/2016
Statement of administrator's deemed proposal
dot icon23/03/2016
Statement of administrator's deemed proposal
dot icon08/03/2016
Statement of administrator's proposal
dot icon07/03/2016
Statement of administrator's proposal
dot icon25/01/2016
Appointment of an administrator
dot icon24/11/2015
Termination of appointment of Andrew Orr as a director on 2015-11-23
dot icon24/11/2015
Termination of appointment of Clair Odonnell as a director on 2015-11-23
dot icon24/11/2015
Appointment of Mr John Gordon Ramage as a director on 2015-11-20
dot icon24/11/2015
Termination of appointment of Clair Odonnell as a secretary on 2015-11-23
dot icon04/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon04/12/2014
Appointment of Ms Clair Odonnell as a secretary on 2014-12-04
dot icon04/12/2014
Appointment of Ms Clair Odonnell as a director on 2014-12-04
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon06/11/2013
Registered office address changed from 3rd Floor 221 West George Street Glasgow G2 2nd Scotland on 2013-11-06
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/08/2013
Registered office address changed from 12 - 14 Cleveland Lane Glasgow G3 7AA Scotland on 2013-08-12
dot icon25/04/2013
Termination of appointment of Douglas Alexander Donnell as a director on 2013-04-25
dot icon25/04/2013
Appointment of Mr. Andrew Orr as a director on 2013-04-25
dot icon29/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/08/2012
Certificate of change of name
dot icon17/08/2012
Termination of appointment of Fraser Lee Ramage as a director on 2012-07-26
dot icon13/04/2012
Registered office address changed from , Whitehall House 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland on 2012-04-13
dot icon30/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon03/03/2011
Registered office address changed from , C/O Thorntons Solicitors, Whitehall House 33 Yeaman Shore, Dundee, DD1 4BJ, United Kingdom on 2011-03-03
dot icon22/02/2011
Annual return made up to 2010-11-06 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon12/10/2010
Total exemption small company accounts made up to 2008-12-31
dot icon09/08/2010
Certificate of change of name
dot icon09/08/2010
Resolutions
dot icon04/08/2010
Registered office address changed from , 12-14 Cleveland Lane, Glasgow, G3 7AA on 2010-08-04
dot icon22/07/2010
Termination of appointment of John Ramage as a director
dot icon20/07/2010
Appointment of Mr Douglas Alexander Donnell as a director
dot icon07/07/2010
Termination of appointment of Moira Ramage as a director
dot icon07/07/2010
Termination of appointment of Moira Ramage as a secretary
dot icon17/06/2010
Appointment of Mr Fraser Lee Ramage as a director
dot icon17/06/2010
Appointment of Mr John Gordon Ramage as a director
dot icon25/02/2010
Annual return made up to 2009-11-06 with full list of shareholders
dot icon25/02/2010
Director's details changed for Moira Ramage on 2009-11-06
dot icon04/03/2009
Return made up to 06/11/08; full list of members
dot icon27/01/2009
Secretary appointed moira ramage
dot icon21/01/2009
Registered office changed on 21/01/2009 from, cleveland house, 12-14 cleveland lane, glasgow, G3 7AA
dot icon20/01/2009
Appointment terminated secretary david gormley
dot icon05/12/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon05/12/2008
Registered office changed on 05/12/2008 from, step commercial centre, stirling enterprise park, stirling, FK7 7RP
dot icon30/12/2007
New secretary appointed
dot icon30/12/2007
New director appointed
dot icon30/12/2007
Secretary resigned
dot icon30/12/2007
Director resigned
dot icon06/11/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
460.14K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Moira Ramage
Director
13/12/2007 - 10/06/2010
11
Mrs Moira Ramage
Director
19/12/2019 - Present
11
O'donnell, Clair
Director
04/12/2014 - 23/11/2015
4
Ramage, John Gordon
Director
20/11/2015 - 21/12/2025
2
Ramage, John Gordon
Director
30/04/2010 - 01/07/2010
37

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVID CM LIMITED

AVID CM LIMITED is an(a) Active company incorporated on 06/11/2007 with the registered office located at Suite G1,, 16 Robertson Street, Glasgow G2 8DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVID CM LIMITED?

toggle

AVID CM LIMITED is currently Active. It was registered on 06/11/2007 .

Where is AVID CM LIMITED located?

toggle

AVID CM LIMITED is registered at Suite G1,, 16 Robertson Street, Glasgow G2 8DS.

What does AVID CM LIMITED do?

toggle

AVID CM LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AVID CM LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of John Gordon Ramage as a director on 2025-12-21.