About

Registered Number: SC271523
Date of Incorporation: 03/08/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 216 West George Street, Glasgow, G2 2PQ

 

Established in 2004, Cdm Pro Ltd have registered office in the United Kingdom, it's status at Companies House is "Active". There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINN, Charles Frances 03 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 09 August 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 14 August 2019
CH01 - Change of particulars for director 14 August 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 06 August 2018
PSC04 - N/A 06 August 2018
AA - Annual Accounts 05 March 2018
RESOLUTIONS - N/A 10 November 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 19 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 July 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 30 August 2010
TM02 - Termination of appointment of secretary 30 August 2010
AA - Annual Accounts 22 July 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 07 September 2006
287 - Change in situation or address of Registered Office 07 September 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 08 August 2005
410(Scot) - N/A 01 March 2005
RESOLUTIONS - N/A 22 December 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
RESOLUTIONS - N/A 06 September 2004
CERTNM - Change of name certificate 06 September 2004
NEWINC - New incorporation documents 03 August 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 15 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.