CDM GROUP (UK) LIMITED

Register to unlock more data on OkredoRegister

CDM GROUP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC424553

Incorporation date

22/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

River Court, 5 West Victoria Dock Road, Dundee, Angus DD1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2012)
dot icon02/10/2025
Registered office address changed from 250 West George Street Glasgow G2 4QY to River Court 5 West Victoria Dock Road Dundee Angus DD1 3JT on 2025-10-02
dot icon18/06/2025
Court order in a winding-up (& Court Order attachment)
dot icon21/05/2025
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon21/05/2025
Registered office address changed from Unit a2 Block 9a, South Avenue, Blantyre Industrial Estate Blantyre Glasgow G72 0XB Scotland to 250 West George Street Glasgow G2 4QY on 2025-05-21
dot icon30/04/2025
Termination of appointment of Anne Corcoran as a director on 2025-01-23
dot icon05/02/2025
Confirmation statement made on 2025-01-22 with updates
dot icon04/02/2025
Termination of appointment of Ross Corcoran as a director on 2025-02-04
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon19/08/2024
Registered office address changed from PO Box G72 0XB Unit a2, Block 9a South Avenue Blantyre Industrial Estate Blantyre Scotland to Unit a2 Block 9a, South Avenue, Blantyre Industrial Estate Blantyre Glasgow G72 0XB on 2024-08-19
dot icon23/07/2024
Registration of charge SC4245530002, created on 2024-07-18
dot icon04/06/2024
Second filing of Confirmation Statement dated 2024-01-22
dot icon06/03/2024
Termination of appointment of William James Rodman as a director on 2024-03-06
dot icon24/01/2024
22/01/24 Statement of Capital gbp 40100
dot icon20/10/2023
Statement of company's objects
dot icon20/10/2023
Change of share class name or designation
dot icon20/10/2023
Particulars of variation of rights attached to shares
dot icon20/10/2023
Particulars of variation of rights attached to shares
dot icon20/10/2023
Particulars of variation of rights attached to shares
dot icon20/10/2023
Particulars of variation of rights attached to shares
dot icon18/10/2023
Resolutions
dot icon18/10/2023
Resolutions
dot icon18/10/2023
Memorandum and Articles of Association
dot icon18/10/2023
Resolutions
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon03/04/2023
Certificate of change of name
dot icon01/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon26/10/2022
Appointment of Mr William Rodman as a director on 2022-10-19
dot icon26/10/2022
Appointment of Mr Gary Foster as a director on 2022-10-19
dot icon05/10/2022
Appointment of Mr Ross Corcoran as a director on 2022-09-30
dot icon25/07/2022
Registered office address changed from 40B Grovewood Business Centre, Wren Court Strathclyde Business Park Bellshill ML4 3NQ Scotland to PO Box G72 0XB Unit a2, Block 9a South Avenue Blantyre Industrial Estate Blantyre on 2022-07-25
dot icon25/05/2022
Director's details changed for Mr James Liam Corcoran on 2022-05-25
dot icon25/05/2022
Director's details changed for Mr Thomas Mccorrie on 2022-05-25
dot icon03/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/02/2022
Confirmation statement made on 2022-01-22 with updates
dot icon23/09/2021
Change of share class name or designation
dot icon22/09/2021
Statement of company's objects
dot icon17/09/2021
Particulars of variation of rights attached to shares
dot icon17/09/2021
Particulars of variation of rights attached to shares
dot icon17/09/2021
Particulars of variation of rights attached to shares
dot icon17/09/2021
Particulars of variation of rights attached to shares
dot icon17/09/2021
Resolutions
dot icon17/09/2021
Memorandum and Articles of Association
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon08/04/2021
Appointment of Mr Thomas Mccorrie as a director on 2021-04-06
dot icon08/04/2021
Registration of charge SC4245530001, created on 2021-03-24
dot icon25/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon28/10/2020
Change of details for Mr James Corcoran as a person with significant control on 2020-10-28
dot icon27/02/2020
Registered office address changed from The Sawmill Sunnyside Road Quarter Hamilton ML3 7XH Scotland to 40B Grovewood Business Centre, Wren Court Strathclyde Business Park Bellshill ML4 3NQ on 2020-02-27
dot icon27/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon30/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/03/2019
Appointment of Mr James Liam Corcoran as a director on 2019-03-21
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/02/2018
Confirmation statement made on 2018-01-22 with updates
dot icon04/01/2018
Termination of appointment of James David Poole as a director on 2017-12-28
dot icon29/11/2017
Termination of appointment of Martin Jones as a director on 2017-11-16
dot icon23/08/2017
Registered office address changed from C/O C/O the Houston Partnership Ltd 3 Somerset Place Glasgow G3 7JT to The Sawmill Sunnyside Road Quarter Hamilton ML3 7XH on 2017-08-23
dot icon17/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon27/02/2017
Previous accounting period extended from 2016-05-31 to 2016-11-30
dot icon26/01/2017
Appointment of Mr James David Poole as a director on 2017-01-26
dot icon26/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon01/07/2016
Appointment of Mrs Anne Corcoran as a director on 2016-01-23
dot icon31/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon26/01/2016
Director's details changed for Mr Martin James on 2016-01-26
dot icon22/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon22/01/2016
Statement of capital following an allotment of shares on 2015-05-23
dot icon22/01/2016
Termination of appointment of James Liam Corcoran as a director on 2015-05-23
dot icon22/01/2016
Appointment of Mr Martin James as a director on 2015-05-23
dot icon06/11/2015
Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH to C/O C/O the Houston Partnership Ltd 3 Somerset Place Glasgow G3 7JT on 2015-11-06
dot icon06/07/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon27/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon28/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon19/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon22/05/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
22/01/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
189.96K
-
0.00
204.53K
-
2022
12
119.14K
-
0.00
111.04K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Gary
Director
19/10/2022 - Present
4
Mr Ross Corcoran
Director
30/09/2022 - 04/02/2025
1
Corcoran, James Liam
Director
21/03/2019 - Present
11
Mr William James Rodman
Director
19/10/2022 - 06/03/2024
2
Ms Anne Corcoran
Director
23/01/2016 - 23/01/2025
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CDM GROUP (UK) LIMITED

CDM GROUP (UK) LIMITED is an(a) Liquidation company incorporated on 22/05/2012 with the registered office located at River Court, 5 West Victoria Dock Road, Dundee, Angus DD1 3JT. There are currently 2 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 CDM GROUP (UK) LIMITED?

toggle

CDM GROUP (UK) LIMITED is currently Liquidation. It was registered on 22/05/2012 .

Where is CDM GROUP (UK) LIMITED located?

toggle

CDM GROUP (UK) LIMITED is registered at River Court, 5 West Victoria Dock Road, Dundee, Angus DD1 3JT.

What does CDM GROUP (UK) LIMITED do?

toggle

CDM GROUP (UK) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CDM GROUP (UK) LIMITED?

toggle

The latest filing was on 02/10/2025: Registered office address changed from 250 West George Street Glasgow G2 4QY to River Court 5 West Victoria Dock Road Dundee Angus DD1 3JT on 2025-10-02.