CKMAC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CKMAC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC449168

Incorporation date

02/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cdmm (Uk) Ltd., 36 Longman Drive, Inverness IV1 1SUCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2013)
dot icon25/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon04/07/2025
Resolutions
dot icon04/07/2025
Memorandum and Articles of Association
dot icon09/06/2025
Registered office address changed from C/O Cdmm Uk Ltd 36 Longman Drive Inverness IV1 1SJ Scotland to C/O Cdmm (Uk) Ltd. 36 Longman Drive Inverness IV1 1SU on 2025-06-09
dot icon15/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon18/02/2025
Satisfaction of charge SC4491680001 in full
dot icon05/07/2024
Registered office address changed from Alder House Cradlehall Business Park Inverness IV2 5GH to Teachuig Milifeach Kirkhill Inverness -Shire Highland IV5 7PH on 2024-07-05
dot icon07/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon15/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon14/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon31/05/2022
Confirmation statement made on 2022-05-02 with updates
dot icon14/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon04/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon15/09/2020
Change of details for Mr Neil James Macrae as a person with significant control on 2020-08-04
dot icon15/09/2020
Termination of appointment of Emma Macrae as a director on 2020-08-04
dot icon15/09/2020
Cessation of Emma Gold Macrae as a person with significant control on 2020-08-04
dot icon21/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/06/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/08/2018
Resolutions
dot icon30/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/10/2017
Sub-division of shares on 2017-08-09
dot icon01/09/2017
Resolutions
dot icon03/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon03/05/2017
Register(s) moved to registered inspection location C/O Cdmm(Uk)Ltd 36 Longman Drive Inverness IV1 1SU
dot icon19/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon13/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon24/02/2015
Statement of capital following an allotment of shares on 2014-08-06
dot icon22/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/08/2014
Change of share class name or designation
dot icon14/08/2014
Statement of capital following an allotment of shares on 2014-08-06
dot icon14/08/2014
Particulars of variation of rights attached to shares
dot icon14/08/2014
Resolutions
dot icon13/08/2014
Appointment of Emma Macrae as a director on 2014-08-06
dot icon08/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon08/05/2014
Register inspection address has been changed
dot icon04/02/2014
Registration of charge SC4491680001
dot icon25/11/2013
Current accounting period extended from 2014-05-31 to 2014-07-31
dot icon25/06/2013
Appointment of Neil James Macrae as a director on 2013-06-07
dot icon13/06/2013
Resolutions
dot icon12/06/2013
Certificate of change of name
dot icon12/06/2013
Resolutions
dot icon07/06/2013
Termination of appointment of Donald John Munro as a director on 2013-06-07
dot icon07/06/2013
Termination of appointment of Hms Secretaries Limited as a secretary on 2013-06-07
dot icon07/06/2013
Termination of appointment of Hms Directors Limited as a director on 2013-06-07
dot icon07/06/2013
Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 2013-06-07
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
31/07/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
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)
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macrae, Neil James
Director
07/06/2013 - Present
4
Mr Donald John Munro
Director
02/05/2013 - 07/06/2013
280

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+
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 CKMAC HOLDINGS LIMITED

CKMAC HOLDINGS LIMITED is an(a) Active company incorporated on 02/05/2013 with the registered office located at C/O Cdmm (Uk) Ltd., 36 Longman Drive, Inverness IV1 1SU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CKMAC HOLDINGS LIMITED?

toggle

CKMAC HOLDINGS LIMITED is currently Active. It was registered on 02/05/2013 .

Where is CKMAC HOLDINGS LIMITED located?

toggle

CKMAC HOLDINGS LIMITED is registered at C/O Cdmm (Uk) Ltd., 36 Longman Drive, Inverness IV1 1SU.

What does CKMAC HOLDINGS LIMITED do?

toggle

CKMAC HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CKMAC HOLDINGS LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-07-31.