CPRM LIMITED

Register to unlock more data on OkredoRegister

CPRM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC267190

Incorporation date

28/04/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow G2 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2004)
dot icon24/04/2025
Final Gazette dissolved following liquidation
dot icon24/01/2025
Final account prior to dissolution in MVL (final account attached)
dot icon02/01/2024
Termination of appointment of Malcolm Terence Reynolds as a director on 2023-12-31
dot icon08/12/2023
Registered office address changed from Lochside House 7 Lochside Avenue Edinburgh Scotland EH12 9DJ Scotland to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2023-12-08
dot icon06/12/2023
Resolutions
dot icon01/11/2023
Statement of capital following an allotment of shares on 2023-10-23
dot icon26/06/2023
Confirmation statement made on 2023-05-25 with updates
dot icon21/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/11/2022
Change of details for Jlt Benefit Solutions Limited as a person with significant control on 2022-11-14
dot icon20/09/2022
Director's details changed for Malcolm Terence Reynolds on 2021-09-01
dot icon04/07/2022
Full accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-05-25 with updates
dot icon10/08/2021
Statement of capital on 2021-08-10
dot icon10/08/2021
Statement by Directors
dot icon10/08/2021
Solvency Statement dated 02/08/21
dot icon10/08/2021
Resolutions
dot icon02/08/2021
Statement of capital following an allotment of shares on 2021-08-02
dot icon14/07/2021
Statement by Directors
dot icon14/07/2021
Statement of capital on 2021-07-14
dot icon14/07/2021
Solvency Statement dated 05/07/21
dot icon14/07/2021
Resolutions
dot icon05/07/2021
Accounts for a small company made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon29/04/2021
Termination of appointment of Jlt Secretaries Limited as a secretary on 2020-04-01
dot icon02/12/2020
Termination of appointment of Connie Maccurrach as a secretary on 2020-11-30
dot icon15/09/2020
Full accounts made up to 2019-12-31
dot icon26/08/2020
Memorandum and Articles of Association
dot icon26/08/2020
Resolutions
dot icon31/07/2020
Appointment of Mrs Connie Maccurrach as a secretary on 2020-07-31
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon08/01/2020
Appointment of Mr Tony O'dwyer as a director on 2019-12-20
dot icon20/12/2019
Termination of appointment of Balamurugan Viswanathan as a director on 2019-12-20
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon04/04/2018
Termination of appointment of Mark David Jones as a director on 2018-04-03
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon16/01/2017
Director's details changed for Malcolm Terence Reynolds on 2017-01-16
dot icon11/08/2016
Auditor's resignation
dot icon04/07/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon16/06/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon18/11/2015
Termination of appointment of Jonathan Malcolm Black as a director on 2015-11-09
dot icon18/11/2015
Termination of appointment of Walker Yule as a director on 2015-11-09
dot icon12/11/2015
Termination of appointment of Jssica Abigail Smith as a secretary on 2015-11-09
dot icon12/11/2015
Registered office address changed from 1st Floor Lomond House 9 George Square Glasgow Scotland G2 1DY to Lochside House 7 Lochside Avenue Edinburgh Scotland EH12 9DJ on 2015-11-12
dot icon12/11/2015
Termination of appointment of Edward Becton Davis as a director on 2015-11-09
dot icon12/11/2015
Termination of appointment of Gillian Marjorie Clarke as a director on 2015-11-09
dot icon12/11/2015
Termination of appointment of Martin Andrew as a director on 2015-11-09
dot icon12/11/2015
Appointment of Malcolm Terence Reynolds as a director on 2015-11-09
dot icon12/11/2015
Appointment of Jlt Secretaries Limited as a secretary on 2015-11-09
dot icon12/11/2015
Appointment of Mr Balamurugan Viswanathan as a director on 2015-11-09
dot icon12/11/2015
Appointment of Mark David Jones as a director on 2015-11-09
dot icon15/10/2015
Full accounts made up to 2015-07-31
dot icon05/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2014-07-31
dot icon06/10/2014
Appointment of Mr Martin Andrew as a director on 2014-09-18
dot icon15/07/2014
Termination of appointment of Andrew Steven Fay as a director on 2014-07-08
dot icon01/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-07-31
dot icon02/10/2013
Director's details changed for Mr Andrew Steven Fay on 2013-10-02
dot icon22/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon06/12/2012
Full accounts made up to 2012-07-31
dot icon26/07/2012
Appointment of Mr Edward Becton Davis as a director
dot icon20/06/2012
Secretary's details changed for Miss Jssica Abigail Smith on 2012-06-20
dot icon20/06/2012
Registered office address changed from 2Nd Floor 25 Bothwell Street Glasgow G2 6NL on 2012-06-20
dot icon09/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon02/05/2012
Director's details changed for Mr Walker Yule on 2012-05-02
dot icon02/05/2012
Director's details changed for Mr Andrew Steven Fay on 2012-05-02
dot icon02/05/2012
Director's details changed for Mr Jonathan Malcolm Black on 2012-05-02
dot icon02/03/2012
Termination of appointment of Paul Chambers as a director
dot icon15/12/2011
Full accounts made up to 2011-07-31
dot icon29/09/2011
Appointment of Mrs Gillian Marjorie Clarke as a director
dot icon29/09/2011
Appointment of Mr Paul Stuart Chambers as a director
dot icon31/08/2011
Full accounts made up to 2010-12-31
dot icon22/08/2011
Termination of appointment of Ian Henson as a secretary
dot icon22/08/2011
Appointment of Miss Jssica Abigail Smith as a secretary
dot icon22/08/2011
Previous accounting period shortened from 2011-12-31 to 2011-07-31
dot icon07/06/2011
Registered office address changed from 36 North Hanover Street Glasgow G1 2AD on 2011-06-07
dot icon04/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon29/04/2010
Director's details changed for Walker Yule on 2010-04-28
dot icon29/04/2010
Director's details changed for Jonathan Malcolm Black on 2010-04-28
dot icon09/07/2009
Full accounts made up to 2008-12-31
dot icon10/06/2009
Appointment terminated director simon chrystal
dot icon18/05/2009
Return made up to 28/04/09; full list of members
dot icon22/07/2008
Return made up to 28/04/08; full list of members
dot icon11/07/2008
Full accounts made up to 2007-12-31
dot icon10/07/2008
Appointment terminated director clive pringle
dot icon29/05/2007
Return made up to 28/04/07; full list of members
dot icon29/05/2007
Director's particulars changed
dot icon29/05/2007
Director's particulars changed
dot icon29/05/2007
Director's particulars changed
dot icon01/05/2007
Full accounts made up to 2006-12-31
dot icon07/06/2006
Full accounts made up to 2005-12-31
dot icon18/05/2006
Return made up to 28/04/06; full list of members
dot icon16/06/2005
Full accounts made up to 2004-12-31
dot icon16/06/2005
Return made up to 28/04/05; full list of members
dot icon21/04/2005
Secretary resigned
dot icon21/04/2005
New secretary appointed
dot icon10/11/2004
Secretary resigned
dot icon08/11/2004
New secretary appointed
dot icon06/09/2004
Resolutions
dot icon06/09/2004
Resolutions
dot icon06/09/2004
Resolutions
dot icon06/09/2004
Resolutions
dot icon06/09/2004
New director appointed
dot icon06/09/2004
New director appointed
dot icon06/09/2004
Ad 02/09/04--------- £ si 999@1=999 £ ic 1/1000
dot icon10/08/2004
Registered office changed on 10/08/04 from: george house 36 north hanover street glasgow G1 2AD
dot icon30/07/2004
New director appointed
dot icon30/07/2004
New secretary appointed
dot icon30/07/2004
Registered office changed on 30/07/04 from: george house 50 george square glasgow G2 1RR
dot icon08/07/2004
Secretary resigned
dot icon08/07/2004
Director resigned
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon06/07/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon06/07/2004
Registered office changed on 06/07/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN
dot icon23/06/2004
Certificate of change of name
dot icon28/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
25/05/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Malcolm Terence
Director
09/11/2015 - 31/12/2023
6
Andrew, Martin
Director
18/09/2014 - 09/11/2015
21
O'dwyer, Tony
Director
20/12/2019 - Present
68

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CPRM LIMITED

CPRM LIMITED is an(a) Dissolved company incorporated on 28/04/2004 with the registered office located at C/O Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow G2 8NJ. 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 CPRM LIMITED?

toggle

CPRM LIMITED is currently Dissolved. It was registered on 28/04/2004 and dissolved on 24/04/2025.

Where is CPRM LIMITED located?

toggle

CPRM LIMITED is registered at C/O Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow G2 8NJ.

What does CPRM LIMITED do?

toggle

CPRM LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CPRM LIMITED?

toggle

The latest filing was on 24/04/2025: Final Gazette dissolved following liquidation.