CDMM (UK) LTD.
INVERNESS

Hellopages » Highland » Highland » IV1 1SU

Company number SC187473
Status Active
Incorporation Date 9 July 1998
Company Type Private Limited Company
Address 36 LONGMAN DRIVE, INVERNESS, IV1 1SU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 9 July 2016 with updates; Appointment of Mr Graeme Dewar Clark as a director on 23 March 2016. The most likely internet sites of CDMM (UK) LTD. are www.cdmmuk.co.uk, and www.cdmm-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Cdmm Uk Ltd is a Private Limited Company. The company registration number is SC187473. Cdmm Uk Ltd has been working since 09 July 1998. The present status of the company is Active. The registered address of Cdmm Uk Ltd is 36 Longman Drive Inverness Iv1 1su. . MICHIE, Ann is a Secretary of the company. CAMPBELL, Gregor Forbes is a Director of the company. CLARK, Graeme Dewar is a Director of the company. MACRAE, Neil James is a Director of the company. MICHIE, Ann Margaret is a Director of the company. Secretary MURRAY, Maureen Mackenzie has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACRAE, Neil James has been resigned. Director MURRAY, Arthur David has been resigned. Director MURRAY, Gordon James Alexander has been resigned. Director MURRAY, John Charles has been resigned. Director MURRAY, Maureen Mackenzie has been resigned. Director MURRAY, Maureen Mackenzie has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MICHIE, Ann
Appointed Date: 07 November 2008

Director
CAMPBELL, Gregor Forbes
Appointed Date: 07 July 2014
49 years old

Director
CLARK, Graeme Dewar
Appointed Date: 23 March 2016
53 years old

Director
MACRAE, Neil James
Appointed Date: 24 March 2014
57 years old

Director
MICHIE, Ann Margaret
Appointed Date: 13 July 2012
63 years old

Resigned Directors

Secretary
MURRAY, Maureen Mackenzie
Resigned: 07 November 2008
Appointed Date: 09 July 1999

Nominee Secretary
REID, Brian
Resigned: 09 July 1998
Appointed Date: 09 July 1998

Nominee Director
MABBOTT, Stephen
Resigned: 09 July 1998
Appointed Date: 09 July 1998
74 years old

Director
MACRAE, Neil James
Resigned: 27 September 2013
Appointed Date: 19 September 2012
57 years old

Director
MURRAY, Arthur David
Resigned: 03 September 2012
Appointed Date: 09 July 1998
73 years old

Director
MURRAY, Gordon James Alexander
Resigned: 24 March 2014
Appointed Date: 04 September 2013
71 years old

Director
MURRAY, John Charles
Resigned: 24 March 2014
Appointed Date: 13 July 2012
38 years old

Director
MURRAY, Maureen Mackenzie
Resigned: 24 March 2014
Appointed Date: 04 September 2013
71 years old

Director
MURRAY, Maureen Mackenzie
Resigned: 08 January 2008
Appointed Date: 09 July 1999
71 years old

Persons With Significant Control

Ckmac Holdings Ltd
Notified on: 21 July 2016
Nature of control: Ownership of shares – 75% or more

CDMM (UK) LTD. Events

19 Jan 2017
Total exemption small company accounts made up to 31 July 2016
21 Jul 2016
Confirmation statement made on 9 July 2016 with updates
24 Mar 2016
Appointment of Mr Graeme Dewar Clark as a director on 23 March 2016
13 Jan 2016
Total exemption small company accounts made up to 31 July 2015
12 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-12
  • GBP 105.4

...
... and 60 more events
30 Jul 1998
Partic of mort/charge *
28 Jul 1998
New director appointed
09 Jul 1998
Director resigned
09 Jul 1998
Secretary resigned
09 Jul 1998
Incorporation

CDMM (UK) LTD. Charges

24 March 2014
Charge code SC18 7473 0004
Delivered: 29 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
29 January 2014
Charge code SC18 7473 0003
Delivered: 4 February 2014
Status: Satisfied on 18 March 2014
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
17 July 1998
Bond & floating charge
Delivered: 30 July 1998
Status: Satisfied on 13 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…