CDU SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CDU SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC457165

Incorporation date

20/08/2013

Size

Full

Contacts

Registered address

Registered address

19 James Street, Righead Industrial Estate, Bellshill ML4 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2013)
dot icon28/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon21/05/2025
Full accounts made up to 2024-10-31
dot icon28/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon18/06/2024
Cessation of Derek Johnstone Logan as a person with significant control on 2017-12-13
dot icon18/06/2024
Cessation of Gary Mckeating as a person with significant control on 2017-12-13
dot icon18/06/2024
Cessation of Gary Murray Craig as a person with significant control on 2017-12-12
dot icon18/06/2024
Notification of Civils and Drainage Supplies (Group) Limited as a person with significant control on 2017-12-12
dot icon18/06/2024
Termination of appointment of Gary Murray Craig as a director on 2024-06-17
dot icon08/05/2024
Full accounts made up to 2023-10-31
dot icon24/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon03/05/2023
Full accounts made up to 2022-10-31
dot icon22/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/04/2021
Certificate of change of name
dot icon21/04/2021
Resolutions
dot icon24/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon12/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon21/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon21/08/2018
Notification of Gary Mckeating as a person with significant control on 2017-12-13
dot icon21/08/2018
Notification of Derek Logan as a person with significant control on 2017-12-13
dot icon21/08/2018
Cessation of Philip John Mcdowell as a person with significant control on 2017-12-13
dot icon21/08/2018
Cessation of John Cummings as a person with significant control on 2017-12-13
dot icon28/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/01/2018
Appointment of Derek Johnstone Logan as a director on 2017-12-12
dot icon04/01/2018
Resolutions
dot icon22/12/2017
Termination of appointment of John Cummings as a director on 2017-12-12
dot icon22/12/2017
Termination of appointment of Philip John Mcdowell as a director on 2017-12-12
dot icon22/12/2017
Appointment of Gary Mckeating as a director on 2017-12-12
dot icon19/12/2017
Registration of charge SC4571650003, created on 2017-12-12
dot icon22/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon08/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/10/2016
Satisfaction of charge SC4571650001 in full
dot icon05/10/2016
Registration of charge SC4571650002, created on 2016-09-28
dot icon22/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/11/2015
Previous accounting period extended from 2015-08-31 to 2015-10-31
dot icon25/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon25/08/2015
Director's details changed for Gary Murray Craig on 2014-11-07
dot icon25/08/2015
Director's details changed for Gary Murray Craig on 2014-11-07
dot icon20/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/04/2015
Statement of capital following an allotment of shares on 2013-10-08
dot icon10/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon10/09/2014
Director's details changed for Gary Murray Craig on 2014-04-04
dot icon17/10/2013
Resolutions
dot icon10/10/2013
Registration of charge 4571650001
dot icon20/08/2013
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
31/10/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
213.49K
-
0.00
-
-
2022
0
213.49K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckeating, Gary
Director
12/12/2017 - Present
4
Craig, Gary Murray
Director
20/08/2013 - 17/06/2024
4
Logan, Derek Johnstone
Director
12/12/2017 - Present
4

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 CDU SUPPLIES LIMITED

CDU SUPPLIES LIMITED is an(a) Active company incorporated on 20/08/2013 with the registered office located at 19 James Street, Righead Industrial Estate, Bellshill ML4 3LU. 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 CDU SUPPLIES LIMITED?

toggle

CDU SUPPLIES LIMITED is currently Active. It was registered on 20/08/2013 .

Where is CDU SUPPLIES LIMITED located?

toggle

CDU SUPPLIES LIMITED is registered at 19 James Street, Righead Industrial Estate, Bellshill ML4 3LU.

What does CDU SUPPLIES LIMITED do?

toggle

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

What is the latest filing for CDU SUPPLIES LIMITED?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-20 with no updates.