CPM LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC284130
Status Active
Incorporation Date 3 May 2005
Company Type Private Limited Company
Address 23 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-28 GBP 2 . The most likely internet sites of CPM LIMITED are www.cpm.co.uk, and www.cpm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Cpm Limited is a Private Limited Company. The company registration number is SC284130. Cpm Limited has been working since 03 May 2005. The present status of the company is Active. The registered address of Cpm Limited is 23 Melville Street Edinburgh Eh3 7pe. . CORMACK, Brian Robert is a Secretary of the company. CORMACK, Brian Robert is a Director of the company. CORMACK, Maxine Ursula Anna is a Director of the company. Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CORMACK, Brian Robert
Appointed Date: 03 May 2005

Director
CORMACK, Brian Robert
Appointed Date: 03 May 2005
61 years old

Director
CORMACK, Maxine Ursula Anna
Appointed Date: 03 May 2005
39 years old

Resigned Directors

Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 03 May 2005
Appointed Date: 03 May 2005

Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 03 May 2005
Appointed Date: 03 May 2005

Persons With Significant Control

Mr Brian Robert Cormack
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CPM LIMITED Events

06 May 2017
Confirmation statement made on 3 May 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
  • GBP 2

20 Feb 2016
Total exemption small company accounts made up to 31 March 2015
08 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2

...
... and 31 more events
13 May 2005
Secretary resigned
12 May 2005
Accounting reference date shortened from 31/05/06 to 31/03/06
10 May 2005
New director appointed
10 May 2005
New secretary appointed;new director appointed
03 May 2005
Incorporation

CPM LIMITED Charges

31 August 2006
Standard security
Delivered: 8 September 2006
Status: Satisfied on 17 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flats 1-4, 77 & 79 george street, edinburgh MID73357…
17 July 2006
Bond & floating charge
Delivered: 28 July 2006
Status: Satisfied on 11 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…