Company NameCDM (Scotland) Limited
Company StatusActive
Company NumberSC155702
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Fraser Cook
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1995(3 months, 2 weeks after company formation)
Appointment Duration28 years, 11 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address2 Grange Avenue
Ayr
KA7 4SU
Scotland
Secretary NameMrs Kathleen Maria Cook
NationalityBritish
StatusCurrent
Appointed05 September 2002(7 years, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleComp Director/Secretary
Country of ResidenceScotland
Correspondence Address2 Grange Avenue
Ayr
Ayrshire
KA7 4SU
Scotland
Director NameMrs Kathleen Maria Cook
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(27 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16a Alloway Place
Ayr
KA7 2AA
Scotland
Director NameMr Simon Alexander Quentric Burton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(28 years, 5 months after company formation)
Appointment Duration10 months
RoleCdm Consultant
Country of ResidenceScotland
Correspondence AddressLuath House New Road
Ayr
KA8 8DA
Scotland
Director NameMr James Norman McLean
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address38 Seafield Drive
Ayr
KA7 4BH
Scotland
Director NameMrs Sheila May McLean
Date of BirthOctober 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleOffice Administrator
Country of ResidenceScotland
Correspondence Address38 Seafield Drive
Ayr
KA7 4BH
Scotland
Secretary NameMr James Norman McLean
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address38 Seafield Drive
Ayr
KA7 4BH
Scotland
Director NameMrs Kathleen Maria Cook
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(6 years, 10 months after company formation)
Appointment Duration17 years (resigned 11 January 2019)
RoleComp.Director
Country of ResidenceScotland
Correspondence Address2 Grange Avenue
Ayr
Ayrshire
KA7 4SU
Scotland
Director NameMr Mark Fraser Cook
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(9 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 25 March 2021)
RolePlanning Supervisor
Country of ResidenceScotland
Correspondence Address2 Woodlea Place
Ayr
Ayrshire
KA7 4TA
Scotland
Director NameJohn David Cowan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(12 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 February 2017)
RoleSenior Cdm Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address51 Carcluie Crescent
Ayr
South Ayrshire
KA7 4ST
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.cdmscotland.co.uk/Default.asp
Telephone01292 619742
Telephone regionAyr

Location

Registered AddressLuath House 61
New Road
Ayr
KA8 8DA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North

Shareholders

2k at £1William Fraser Cook
40.01%
Ordinary
1.5k at £1Kathleen Maria Cook
29.99%
Ordinary
500 at £1Christopher William Cook
10.00%
Ordinary
500 at £1Julie Cook
10.00%
Ordinary
500 at £1Mark Fraser Cook
10.00%
Ordinary

Financials

Year2014
Net Worth£257,232
Cash£75,969
Current Liabilities£109,979

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

2 June 2010Delivered 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 2005Delivered 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

Filing History

22 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
17 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
14 February 2020Confirmation statement made on 13 November 2019 with updates (4 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
28 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
30 January 2019Termination of appointment of Kathleen Maria Cook as a director on 11 January 2019 (1 page)
30 January 2019Notification of Kathleen Cook as a person with significant control on 11 January 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
11 January 2019Cessation of Kathleen Maria Cook as a person with significant control on 11 January 2019 (1 page)
10 April 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
9 April 2018Notification of Julie Cook as a person with significant control on 1 May 2016 (2 pages)
9 April 2018Notification of Mark Fraser Cook as a person with significant control on 1 May 2016 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
28 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
28 February 2017Termination of appointment of John David Cowan as a director on 24 February 2017 (1 page)
28 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
28 February 2017Termination of appointment of John David Cowan as a director on 24 February 2017 (1 page)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 5,001
(8 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 5,001
(8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 5,001
(8 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 5,001
(8 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 5,001
(8 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5,001
(7 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5,001
(7 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5,001
(7 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 September 2010Registered office address changed from 6-8 Beresford Lane Ayr Ayrshire KA7 2DW Uk on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 6-8 Beresford Lane Ayr Ayrshire KA7 2DW Uk on 13 September 2010 (1 page)
4 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 February 2010Director's details changed for John Cowan on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mark Fraser Cook on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Mark Fraser Cook on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Kathleen Maria Cook on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for William Fraser Cook on 18 February 2010 (2 pages)
18 February 2010Director's details changed for John Cowan on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Kathleen Maria Cook on 18 February 2010 (2 pages)
18 February 2010Director's details changed for William Fraser Cook on 18 February 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 August 2009Registered office changed on 10/08/2009 from 30 miller road ayr ayrshire KA7 2AY (1 page)
10 August 2009Registered office changed on 10/08/2009 from 30 miller road ayr ayrshire KA7 2AY (1 page)
4 February 2009Return made up to 01/02/09; full list of members (5 pages)
4 February 2009Return made up to 01/02/09; full list of members (5 pages)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 July 2008Registered office changed on 21/07/2008 from beresford court beresford lane ayr KA7 2DW (1 page)
21 July 2008Registered office changed on 21/07/2008 from beresford court beresford lane ayr KA7 2DW (1 page)
2 April 2008Director's change of particulars / mark cook / 11/05/2007 (1 page)
2 April 2008Return made up to 01/02/08; full list of members (5 pages)
2 April 2008Return made up to 01/02/08; full list of members (5 pages)
2 April 2008Director's change of particulars / mark cook / 11/05/2007 (1 page)
28 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
28 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
8 March 2007Return made up to 01/02/07; full list of members (8 pages)
8 March 2007Return made up to 01/02/07; full list of members (8 pages)
28 July 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
28 July 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
21 March 2006Return made up to 01/02/06; full list of members (8 pages)
21 March 2006Return made up to 01/02/06; full list of members (8 pages)
19 November 2005Partic of mort/charge * (4 pages)
19 November 2005Partic of mort/charge * (4 pages)
18 July 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
18 July 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
2 March 2005Return made up to 01/02/05; full list of members (8 pages)
2 March 2005Return made up to 01/02/05; full list of members (8 pages)
19 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
20 February 2004Return made up to 01/02/04; full list of members (8 pages)
20 February 2004Return made up to 01/02/04; full list of members (8 pages)
27 September 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
27 September 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
4 February 2003Return made up to 01/02/03; full list of members (7 pages)
4 February 2003Return made up to 01/02/03; full list of members (7 pages)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned;director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned;director resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
16 August 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
16 August 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
15 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
31 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
8 June 2001Registered office changed on 08/06/01 from: 20 cathcart street ayr KA7 1BJ (1 page)
8 June 2001Registered office changed on 08/06/01 from: 20 cathcart street ayr KA7 1BJ (1 page)
2 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
7 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
2 February 2000Return made up to 01/02/00; full list of members (7 pages)
2 February 2000Return made up to 01/02/00; full list of members (7 pages)
29 June 1999Accounts for a small company made up to 30 April 1999 (6 pages)
29 June 1999Accounts for a small company made up to 30 April 1999 (6 pages)
4 February 1999Return made up to 01/02/99; no change of members (4 pages)
4 February 1999Return made up to 01/02/99; no change of members (4 pages)
10 July 1998Full accounts made up to 30 April 1998 (12 pages)
10 July 1998Full accounts made up to 30 April 1998 (12 pages)
19 February 1998Return made up to 01/02/98; no change of members (4 pages)
19 February 1998Return made up to 01/02/98; no change of members (4 pages)
6 August 1997Accounts for a small company made up to 30 April 1997 (8 pages)
6 August 1997Accounts for a small company made up to 30 April 1997 (8 pages)
21 February 1997Return made up to 01/02/97; full list of members (6 pages)
21 February 1997Return made up to 01/02/97; full list of members (6 pages)
23 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
23 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
19 February 1996Return made up to 01/02/96; full list of members (6 pages)
19 February 1996Return made up to 01/02/96; full list of members (6 pages)
3 August 1995Ad 30/06/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
3 August 1995Ad 30/06/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
1 February 1995Incorporation (12 pages)
1 February 1995Incorporation (12 pages)