About

Registered Number: SC155702
Date of Incorporation: 01/02/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Luath House 61, New Road, Ayr, KA8 8DA

 

Having been setup in 1995, Cdm (Scotland) Ltd has its registered office in Ayr, it's status is listed as "Active". 11-20 people work at this company. This organisation is registered for VAT. The current directors of this company are listed as Cowan, John David, Mclean, Sheila May at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWAN, John David 31 August 2007 24 February 2017 1
MCLEAN, Sheila May 01 February 1995 05 September 2002 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 28 March 2019
AA - Annual Accounts 30 January 2019
PSC01 - N/A 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
PSC07 - N/A 11 January 2019
CS01 - N/A 10 April 2018
PSC01 - N/A 09 April 2018
PSC01 - N/A 09 April 2018
AA - Annual Accounts 31 January 2018
TM01 - Termination of appointment of director 28 February 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 20 January 2011
AD01 - Change of registered office address 13 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 June 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 07 September 2009
287 - Change in situation or address of Registered Office 10 August 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 06 January 2009
287 - Change in situation or address of Registered Office 21 July 2008
363a - Annual Return 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 28 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
363s - Annual Return 08 March 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 21 March 2006
410(Scot) - N/A 19 November 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 19 July 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 04 February 2003
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
AA - Annual Accounts 16 August 2002
363s - Annual Return 15 February 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
AA - Annual Accounts 31 July 2001
287 - Change in situation or address of Registered Office 08 June 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 07 July 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 10 July 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 06 August 1997
363s - Annual Return 21 February 1997
AA - Annual Accounts 23 August 1996
363s - Annual Return 19 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1995
288 - N/A 13 June 1995
RESOLUTIONS - N/A 09 April 1995
288 - N/A 09 April 1995
288 - N/A 09 April 1995
288 - N/A 09 April 1995
288 - N/A 09 April 1995
288 - N/A 09 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 April 1995
287 - Change in situation or address of Registered Office 09 April 1995
123 - Notice of increase in nominal capital 09 April 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
287 - Change in situation or address of Registered Office 08 February 1995
NEWINC - New incorporation documents 01 February 1995

Mortgages & Charges

Description Date Status Charge by
Standard security 02 June 2010 Outstanding

N/A

Bond & floating charge 10 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.