Ayr
KA7 4SU
Scotland
Secretary Name | Mrs Kathleen Maria Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2002(7 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Comp Director/Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 Grange Avenue Ayr Ayrshire KA7 4SU Scotland |
Director Name | Mrs Kathleen Maria Cook |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16a Alloway Place Ayr KA7 2AA Scotland |
Director Name | Mr Simon Alexander Quentric Burton |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(28 years, 5 months after company formation) |
Appointment Duration | 10 months |
Role | Cdm Consultant |
Country of Residence | Scotland |
Correspondence Address | Luath House New Road Ayr KA8 8DA Scotland |
Director Name | Mr James Norman McLean |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 38 Seafield Drive Ayr KA7 4BH Scotland |
Director Name | Mrs Sheila May McLean |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Office Administrator |
Country of Residence | Scotland |
Correspondence Address | 38 Seafield Drive Ayr KA7 4BH Scotland |
Secretary Name | Mr James Norman McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 38 Seafield Drive Ayr KA7 4BH Scotland |
Director Name | Mrs Kathleen Maria Cook |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(6 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 11 January 2019) |
Role | Comp.Director |
Country of Residence | Scotland |
Correspondence Address | 2 Grange Avenue Ayr Ayrshire KA7 4SU Scotland |
Director Name | Mr Mark Fraser Cook |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(9 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 25 March 2021) |
Role | Planning Supervisor |
Country of Residence | Scotland |
Correspondence Address | 2 Woodlea Place Ayr Ayrshire KA7 4TA Scotland |
Director Name | John David Cowan |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 February 2017) |
Role | Senior Cdm Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 51 Carcluie Crescent Ayr South Ayrshire KA7 4ST Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.cdmscotland.co.uk/Default.asp |
---|---|
Telephone | 01292 619742 |
Telephone region | Ayr |
Registered Address | Luath House 61 New Road Ayr KA8 8DA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
2k at £1 | William Fraser Cook 40.01% Ordinary |
---|---|
1.5k at £1 | Kathleen Maria Cook 29.99% Ordinary |
500 at £1 | Christopher William Cook 10.00% Ordinary |
500 at £1 | Julie Cook 10.00% Ordinary |
500 at £1 | Mark Fraser Cook 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £257,232 |
Cash | £75,969 |
Current Liabilities | £109,979 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
2 June 2010 | Delivered on: 4 June 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 61 new road ayr. Outstanding |
---|---|
10 November 2005 | Delivered on: 19 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
22 January 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
17 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
14 February 2020 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
13 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
28 March 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
30 January 2019 | Termination of appointment of Kathleen Maria Cook as a director on 11 January 2019 (1 page) |
30 January 2019 | Notification of Kathleen Cook as a person with significant control on 11 January 2019 (2 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
11 January 2019 | Cessation of Kathleen Maria Cook as a person with significant control on 11 January 2019 (1 page) |
10 April 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
9 April 2018 | Notification of Julie Cook as a person with significant control on 1 May 2016 (2 pages) |
9 April 2018 | Notification of Mark Fraser Cook as a person with significant control on 1 May 2016 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
28 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
28 February 2017 | Termination of appointment of John David Cowan as a director on 24 February 2017 (1 page) |
28 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
28 February 2017 | Termination of appointment of John David Cowan as a director on 24 February 2017 (1 page) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 September 2010 | Registered office address changed from 6-8 Beresford Lane Ayr Ayrshire KA7 2DW Uk on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 6-8 Beresford Lane Ayr Ayrshire KA7 2DW Uk on 13 September 2010 (1 page) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 February 2010 | Director's details changed for John Cowan on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mark Fraser Cook on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Mark Fraser Cook on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Kathleen Maria Cook on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for William Fraser Cook on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for John Cowan on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Kathleen Maria Cook on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for William Fraser Cook on 18 February 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 30 miller road ayr ayrshire KA7 2AY (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 30 miller road ayr ayrshire KA7 2AY (1 page) |
4 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from beresford court beresford lane ayr KA7 2DW (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from beresford court beresford lane ayr KA7 2DW (1 page) |
2 April 2008 | Director's change of particulars / mark cook / 11/05/2007 (1 page) |
2 April 2008 | Return made up to 01/02/08; full list of members (5 pages) |
2 April 2008 | Return made up to 01/02/08; full list of members (5 pages) |
2 April 2008 | Director's change of particulars / mark cook / 11/05/2007 (1 page) |
28 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
8 March 2007 | Return made up to 01/02/07; full list of members (8 pages) |
8 March 2007 | Return made up to 01/02/07; full list of members (8 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
21 March 2006 | Return made up to 01/02/06; full list of members (8 pages) |
21 March 2006 | Return made up to 01/02/06; full list of members (8 pages) |
19 November 2005 | Partic of mort/charge * (4 pages) |
19 November 2005 | Partic of mort/charge * (4 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
2 March 2005 | Return made up to 01/02/05; full list of members (8 pages) |
2 March 2005 | Return made up to 01/02/05; full list of members (8 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
20 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
20 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
27 September 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
27 September 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
4 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
4 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Secretary resigned;director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Secretary resigned;director resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | New secretary appointed (2 pages) |
16 August 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
16 August 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
15 February 2002 | Return made up to 01/02/02; full list of members
|
15 February 2002 | Return made up to 01/02/02; full list of members
|
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: 20 cathcart street ayr KA7 1BJ (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 20 cathcart street ayr KA7 1BJ (1 page) |
2 February 2001 | Return made up to 01/02/01; full list of members
|
2 February 2001 | Return made up to 01/02/01; full list of members
|
7 July 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
7 July 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
2 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
29 June 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 June 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
4 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
10 July 1998 | Full accounts made up to 30 April 1998 (12 pages) |
10 July 1998 | Full accounts made up to 30 April 1998 (12 pages) |
19 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
19 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
6 August 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
6 August 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
21 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
21 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
23 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
23 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
19 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
19 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
3 August 1995 | Ad 30/06/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
3 August 1995 | Ad 30/06/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
1 February 1995 | Incorporation (12 pages) |
1 February 1995 | Incorporation (12 pages) |