CDL VEHICLE INFORMATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

CDL VEHICLE INFORMATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC264444

Incorporation date

05/03/2004

Size

Small

Contacts

Registered address

Registered address

1 George Square, Castle Brae, Dunfermline, Fife KY11 8QFCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2004)
dot icon09/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon25/06/2025
Accounts for a small company made up to 2024-09-30
dot icon01/04/2025
Appointment of Mr Adam Pickering as a director on 2025-03-24
dot icon01/04/2025
Appointment of Mr Robert James Trueman as a director on 2025-03-24
dot icon05/09/2024
Termination of appointment of Frank Robinson as a director on 2024-08-30
dot icon26/06/2024
Accounts for a small company made up to 2023-09-30
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon23/06/2023
Accounts for a small company made up to 2022-09-30
dot icon11/01/2023
Cessation of Thomas Harland Hogg as a person with significant control on 2023-01-11
dot icon11/01/2023
Notification of Melissa Fiona Johnson as a person with significant control on 2023-01-11
dot icon05/07/2022
Accounts for a small company made up to 2021-09-30
dot icon03/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon16/07/2021
Accounts for a small company made up to 2020-09-30
dot icon05/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon16/12/2020
Resolutions
dot icon14/12/2020
Memorandum and Articles of Association
dot icon01/12/2020
Termination of appointment of Melissa Fiona Johnson as a director on 2020-12-01
dot icon01/12/2020
Termination of appointment of Gary Arthur Johnson as a director on 2020-12-01
dot icon01/12/2020
Termination of appointment of Thomas Harland Hogg as a director on 2020-12-01
dot icon01/12/2020
Appointment of Cdl Group Holdings Limited as a director on 2020-12-01
dot icon01/10/2020
Termination of appointment of Melissa Fiona Johnson as a secretary on 2020-10-01
dot icon01/10/2020
Appointment of Mr Steven Aldred as a secretary on 2020-10-01
dot icon02/07/2020
Accounts for a small company made up to 2019-09-30
dot icon06/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon19/06/2019
Accounts for a small company made up to 2018-09-30
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon08/02/2019
Termination of appointment of Andrew Lee as a director on 2019-01-11
dot icon08/11/2018
Appointment of Mr Andrew Lee as a director on 2018-10-29
dot icon22/06/2018
Accounts for a small company made up to 2017-09-30
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon03/07/2017
Full accounts made up to 2016-09-30
dot icon09/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon31/10/2016
Appointment of Mr Frank Robinson as a director on 2016-10-31
dot icon22/06/2016
Full accounts made up to 2015-09-30
dot icon04/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon13/01/2016
Termination of appointment of Lawrence Peter Larkham as a director on 2016-01-11
dot icon23/06/2015
Full accounts made up to 2014-09-30
dot icon06/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon03/11/2014
Appointment of Mr Nigel Christopher Phillips as a director on 2014-10-01
dot icon30/10/2014
Appointment of Mr Andrew Wormleighton as a director on 2014-10-01
dot icon24/10/2014
Resolutions
dot icon22/10/2014
Appointment of Mr Steven Aldred as a director
dot icon22/10/2014
Appointment of Mr Lawrence Peter Larkham as a director on 2014-10-01
dot icon22/10/2014
Appointment of Mr Stuart Bishop as a director on 2014-10-01
dot icon22/10/2014
Appointment of Mr Steven Aldred as a director on 2014-10-01
dot icon29/05/2014
Accounts for a small company made up to 2013-09-30
dot icon03/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon24/06/2013
Accounts for a small company made up to 2012-09-30
dot icon05/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon07/02/2013
Director's details changed for Mrs Melissa Fiona Johnson on 2012-12-05
dot icon07/02/2013
Director's details changed for Thomas Harland Hogg on 2012-12-05
dot icon16/01/2013
Appointment of Mr Gary Arthur Johnson as a director
dot icon16/01/2013
Director's details changed for Thomas Harland Hogg on 2012-12-05
dot icon16/01/2013
Secretary's details changed for Mrs Melissa Fiona Johnson on 2012-12-05
dot icon15/03/2012
Full accounts made up to 2011-09-30
dot icon06/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon18/03/2011
Accounts for a small company made up to 2010-09-30
dot icon01/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon01/03/2011
Secretary's details changed for Mrs Melissa Fiona Johnson on 2011-02-28
dot icon20/10/2010
Director's details changed for Mrs Melissa Fiona Johnson on 2009-10-01
dot icon20/10/2010
Secretary's details changed for Mrs Melissa Fiona Johnson on 2009-10-01
dot icon15/04/2010
Accounts for a small company made up to 2009-09-30
dot icon05/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon04/03/2009
Accounts for a small company made up to 2008-09-30
dot icon03/03/2009
Return made up to 03/03/09; full list of members
dot icon03/03/2009
Director and secretary's change of particulars / melissa hogg / 02/05/2008
dot icon07/03/2008
Return made up to 05/03/08; full list of members
dot icon04/03/2008
Certificate of change of name
dot icon13/02/2008
Certificate of change of name
dot icon05/02/2008
Accounts for a small company made up to 2007-09-30
dot icon04/04/2007
Accounts for a small company made up to 2006-09-30
dot icon22/03/2007
Return made up to 05/03/07; full list of members
dot icon16/02/2007
Registered office changed on 16/02/07 from: new law house, saltire centre, glenrothes, fife KY6 2DA
dot icon21/08/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon05/04/2006
Accounts for a small company made up to 2005-03-31
dot icon13/03/2006
Return made up to 05/03/06; full list of members
dot icon21/04/2005
Return made up to 05/03/05; full list of members
dot icon18/03/2005
New director appointed
dot icon18/03/2005
New secretary appointed;new director appointed
dot icon18/03/2005
Secretary resigned
dot icon18/03/2005
Director resigned
dot icon26/04/2004
Registered office changed on 26/04/04 from: 6 the briars, shandon, G84 8NR
dot icon30/03/2004
New director appointed
dot icon23/03/2004
New secretary appointed
dot icon09/03/2004
Secretary resigned
dot icon09/03/2004
Director resigned
dot icon05/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.34M
-
0.00
-
-
2022
0
1.34M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.34M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CDL GROUP HOLDINGS LIMITED
Corporate Director
01/12/2020 - Present
9
Wormleighton, Andrew
Director
01/10/2014 - Present
5
Robinson, Frank
Director
31/10/2016 - 30/08/2024
6
Powell, Roger Geoffrey
Director
09/03/2004 - 23/02/2005
3
Aldred, Steven
Director
01/10/2014 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CDL VEHICLE INFORMATION SERVICES LIMITED

CDL VEHICLE INFORMATION SERVICES LIMITED is an(a) Active company incorporated on 05/03/2004 with the registered office located at 1 George Square, Castle Brae, Dunfermline, Fife KY11 8QF. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CDL VEHICLE INFORMATION SERVICES LIMITED?

toggle

CDL VEHICLE INFORMATION SERVICES LIMITED is currently Active. It was registered on 05/03/2004 .

Where is CDL VEHICLE INFORMATION SERVICES LIMITED located?

toggle

CDL VEHICLE INFORMATION SERVICES LIMITED is registered at 1 George Square, Castle Brae, Dunfermline, Fife KY11 8QF.

What does CDL VEHICLE INFORMATION SERVICES LIMITED do?

toggle

CDL VEHICLE INFORMATION SERVICES LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CDL VEHICLE INFORMATION SERVICES LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-01 with no updates.