CDM (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CDM (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC155702

Incorporation date

01/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

16a Alloway Place, Ayr KA7 2AACopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1995)
dot icon10/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon11/12/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon10/04/2024
Satisfaction of charge 2 in full
dot icon02/04/2024
Registered office address changed from Luath House 61 New Road Ayr KA8 8DA to 16a Alloway Place Ayr KA7 2AA on 2024-04-02
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon29/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon04/07/2023
Appointment of Mr Simon Alexander Quentric Burton as a director on 2023-07-01
dot icon19/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon01/12/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon16/06/2022
Appointment of Mrs Kathleen Maria Cook as a director on 2022-06-10
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon23/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon08/07/2021
Cessation of Kathleen Maria Cook as a person with significant control on 2021-03-25
dot icon08/07/2021
Cessation of Julie Cook as a person with significant control on 2021-03-25
dot icon08/07/2021
Termination of appointment of Mark Fraser Cook as a director on 2021-03-25
dot icon08/07/2021
Cessation of Mark Fraser Cook as a person with significant control on 2021-03-25
dot icon22/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon14/02/2020
Confirmation statement made on 2019-11-13 with updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/03/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/01/2019
Notification of Kathleen Cook as a person with significant control on 2019-01-11
dot icon30/01/2019
Termination of appointment of Kathleen Maria Cook as a director on 2019-01-11
dot icon11/01/2019
Cessation of Kathleen Maria Cook as a person with significant control on 2019-01-11
dot icon10/04/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon09/04/2018
Notification of Julie Cook as a person with significant control on 2016-05-01
dot icon09/04/2018
Notification of Mark Fraser Cook as a person with significant control on 2016-05-01
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon28/02/2017
Termination of appointment of John David Cowan as a director on 2017-02-24
dot icon28/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/09/2010
Registered office address changed from 6-8 Beresford Lane Ayr Ayrshire KA7 2DW Uk on 2010-09-13
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon18/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon18/02/2010
Director's details changed for William Fraser Cook on 2010-02-18
dot icon18/02/2010
Director's details changed for John Cowan on 2010-02-18
dot icon18/02/2010
Director's details changed for Mark Fraser Cook on 2010-02-18
dot icon18/02/2010
Director's details changed for Kathleen Maria Cook on 2010-02-18
dot icon07/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon10/08/2009
Registered office changed on 10/08/2009 from 30 miller road ayr ayrshire KA7 2AY
dot icon04/02/2009
Return made up to 01/02/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/07/2008
Registered office changed on 21/07/2008 from beresford court beresford lane ayr KA7 2DW
dot icon02/04/2008
Return made up to 01/02/08; full list of members
dot icon02/04/2008
Director's change of particulars / mark cook / 11/05/2007
dot icon28/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon03/09/2007
New director appointed
dot icon08/03/2007
Return made up to 01/02/07; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon21/03/2006
Return made up to 01/02/06; full list of members
dot icon19/11/2005
Partic of mort/charge *
dot icon18/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon02/03/2005
Return made up to 01/02/05; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon18/05/2004
New director appointed
dot icon20/02/2004
Return made up to 01/02/04; full list of members
dot icon27/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon04/02/2003
Return made up to 01/02/03; full list of members
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Secretary resigned;director resigned
dot icon18/09/2002
New secretary appointed
dot icon16/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon15/02/2002
Return made up to 01/02/02; full list of members
dot icon31/12/2001
New director appointed
dot icon31/07/2001
Total exemption small company accounts made up to 2001-04-30
dot icon08/06/2001
Registered office changed on 08/06/01 from: 20 cathcart street ayr KA7 1BJ
dot icon02/02/2001
Return made up to 01/02/01; full list of members
dot icon07/07/2000
Accounts for a small company made up to 2000-04-30
dot icon02/02/2000
Return made up to 01/02/00; full list of members
dot icon29/06/1999
Accounts for a small company made up to 1999-04-30
dot icon04/02/1999
Return made up to 01/02/99; no change of members
dot icon10/07/1998
Full accounts made up to 1998-04-30
dot icon19/02/1998
Return made up to 01/02/98; no change of members
dot icon06/08/1997
Accounts for a small company made up to 1997-04-30
dot icon21/02/1997
Return made up to 01/02/97; full list of members
dot icon23/08/1996
Accounts for a small company made up to 1996-04-30
dot icon19/02/1996
Return made up to 01/02/96; full list of members
dot icon03/08/1995
Ad 30/06/95--------- £ si 4998@1=4998 £ ic 2/5000
dot icon13/06/1995
New director appointed
dot icon09/04/1995
New secretary appointed
dot icon09/04/1995
New director appointed
dot icon09/04/1995
New director appointed
dot icon09/04/1995
Director resigned
dot icon09/04/1995
Secretary resigned
dot icon09/04/1995
Accounting reference date notified as 30/04
dot icon09/04/1995
Registered office changed on 09/04/95 from: 20 cathcart street ayr KA7 1BJ
dot icon09/04/1995
Resolutions
dot icon09/04/1995
£ nc 100/50000 17/03/95
dot icon08/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon08/02/1995
Director resigned;new director appointed
dot icon08/02/1995
Registered office changed on 08/02/95 from: 24 great king street edinburgh EH3 6QN
dot icon01/02/1995
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
30/04/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
206.26K
-
0.00
962.00
-
2022
10
252.88K
-
0.00
57.23K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Kathleen Maria
Director
10/06/2022 - Present
-
Mr Simon Alexander Quentric Burton
Director
01/07/2023 - Present
2

Persons with Significant Control

6
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 CDM (SCOTLAND) LIMITED

CDM (SCOTLAND) LIMITED is an(a) Active company incorporated on 01/02/1995 with the registered office located at 16a Alloway Place, Ayr KA7 2AA. 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 (SCOTLAND) LIMITED?

toggle

CDM (SCOTLAND) LIMITED is currently Active. It was registered on 01/02/1995 .

Where is CDM (SCOTLAND) LIMITED located?

toggle

CDM (SCOTLAND) LIMITED is registered at 16a Alloway Place, Ayr KA7 2AA.

What does CDM (SCOTLAND) LIMITED do?

toggle

CDM (SCOTLAND) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CDM (SCOTLAND) LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-28 with updates.