Inverness
Inverness-Shire
IV2 3SZ
Scotland
Director Name | Mr Neil James Macrae |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2014(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cdmm (Uk) Ltd 36 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Mr Gregor Forbes Campbell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2014(16 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Senior Building Services Engineer |
Country of Residence | Scotland |
Correspondence Address | 36 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Mr Jonathan Craig Aston |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2020(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Engineering Consultant |
Country of Residence | Scotland |
Correspondence Address | West Ardroy Drumnadrochit Inverness IV63 6UW Scotland |
Director Name | Mr Graeme Kynoch Collard |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Health & Safety Consultant |
Country of Residence | Scotland |
Correspondence Address | 36 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Arthur David Murray |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Clerk Of Works |
Country of Residence | Scotland |
Correspondence Address | 33 Overton Avenue Inverness IV3 8RR Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mrs Maureen Mackenzie Murray |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 January 2008) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 33 Overton Avenue Inverness Inverness Shire IV3 8RR Scotland |
Secretary Name | Mrs Maureen Mackenzie Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(1 year after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 November 2008) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 33 Overton Avenue Inverness Inverness Shire IV3 8RR Scotland |
Director Name | Mr John Charles Murray |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Mrs Ann Margaret Michie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(14 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 March 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Mr Neil James Macrae |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Mr Gordon James Alexander Murray |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(15 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 March 2014) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 36 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Mr Graeme Dewar Clark |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 March 2016(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Longman Drive Inverness IV1 1SU Scotland |
Website | cdmmuk.co.uk |
---|---|
Telephone | 01463 729637 |
Telephone region | Inverness |
Registered Address | 36 Longman Drive Inverness IV1 1SU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
1000 at £0.1 | Ckmac Holdings LTD 94.88% Ordinary |
---|---|
27 at £0.1 | Gregor Campbell 2.56% Ordinary B |
27 at £0.1 | Kelvin Fraser 2.56% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £277,272 |
Cash | £110,044 |
Current Liabilities | £156,214 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
24 March 2014 | Delivered on: 29 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
29 January 2014 | Delivered on: 4 February 2014 Satisfied on: 18 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
17 July 1998 | Delivered on: 30 July 1998 Satisfied on: 13 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 August 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
---|---|
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
23 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
26 March 2019 | Termination of appointment of Ann Margaret Michie as a director on 26 March 2019 (1 page) |
30 August 2018 | Resolutions
|
19 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
19 July 2018 | Change of details for Ckmac Holdings Ltd as a person with significant control on 19 July 2018 (2 pages) |
4 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
20 October 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
20 October 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
20 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
24 March 2016 | Appointment of Mr Graeme Dewar Clark as a director on 23 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Graeme Dewar Clark as a director on 23 March 2016 (2 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 February 2015 | Statement of capital following an allotment of shares on 29 August 2014
|
24 February 2015 | Statement of capital following an allotment of shares on 29 August 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
2 September 2014 | Sub-division of shares on 19 August 2014 (5 pages) |
2 September 2014 | Sub-division of shares on 19 August 2014 (5 pages) |
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (6 pages) |
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (6 pages) |
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (6 pages) |
8 July 2014 | Appointment of Mr Gregor Forbes Campbell as a director (2 pages) |
8 July 2014 | Appointment of Mr Gregor Forbes Campbell as a director (2 pages) |
14 April 2014 | Termination of appointment of John Murray as a director (1 page) |
14 April 2014 | Termination of appointment of Gordon Murray as a director (1 page) |
14 April 2014 | Appointment of Mr Neil James Macrae as a director (2 pages) |
14 April 2014 | Termination of appointment of Gordon Murray as a director (1 page) |
14 April 2014 | Termination of appointment of John Murray as a director (1 page) |
14 April 2014 | Termination of appointment of Maureen Murray as a director (1 page) |
14 April 2014 | Termination of appointment of Maureen Murray as a director (1 page) |
14 April 2014 | Appointment of Mr Neil James Macrae as a director (2 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
29 March 2014 | Registration of charge 1874730004 (10 pages) |
29 March 2014 | Registration of charge 1874730004 (10 pages) |
18 March 2014 | Satisfaction of charge 1874730003 in full (4 pages) |
18 March 2014 | Satisfaction of charge 1874730003 in full (4 pages) |
4 February 2014 | Registration of charge 1874730003 (8 pages) |
4 February 2014 | Registration of charge 1874730003 (8 pages) |
13 January 2014 | Satisfaction of charge 2 in full (1 page) |
13 January 2014 | Satisfaction of charge 2 in full (1 page) |
7 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
5 November 2013 | Termination of appointment of Neil Macrae as a director (1 page) |
5 November 2013 | Termination of appointment of Neil Macrae as a director (1 page) |
4 September 2013 | Appointment of Mrs Maureen Mackenzie Murray as a director (2 pages) |
4 September 2013 | Appointment of Mr Gordon James Alexander Murray as a director (2 pages) |
4 September 2013 | Appointment of Mrs Maureen Mackenzie Murray as a director (2 pages) |
4 September 2013 | Appointment of Mr Gordon James Alexander Murray as a director (2 pages) |
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
4 December 2012 | Registered office address changed from 33 Overton Avenue Inverness IV3 8RR on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 33 Overton Avenue Inverness IV3 8RR on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 33 Overton Avenue Inverness IV3 8RR on 4 December 2012 (1 page) |
27 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 September 2012 | Appointment of Mr Neil Macrae as a director (2 pages) |
20 September 2012 | Appointment of Mr Neil Macrae as a director (2 pages) |
18 September 2012 | Termination of appointment of Arthur Murray as a director (1 page) |
18 September 2012 | Termination of appointment of Arthur Murray as a director (1 page) |
1 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Appointment of Mrs Ann Margaret Michie as a director (2 pages) |
16 July 2012 | Appointment of Mrs Ann Margaret Michie as a director (2 pages) |
16 July 2012 | Appointment of Mr John Charles Murray as a director (2 pages) |
16 July 2012 | Appointment of Mr John Charles Murray as a director (2 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
27 July 2010 | Director's details changed for Mr Arthur David Murray on 9 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Mr Arthur David Murray on 9 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Mr Arthur David Murray on 9 July 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
24 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
12 November 2008 | Appointment terminated secretary maureen murray (1 page) |
12 November 2008 | Secretary appointed ann michie (2 pages) |
12 November 2008 | Secretary appointed ann michie (2 pages) |
12 November 2008 | Appointment terminated secretary maureen murray (1 page) |
24 September 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 August 2007 | Return made up to 09/07/07; no change of members (7 pages) |
1 August 2007 | Return made up to 09/07/07; no change of members (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
7 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
15 July 2004 | Return made up to 09/07/04; full list of members
|
15 July 2004 | Return made up to 09/07/04; full list of members
|
6 September 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
9 July 2003 | Return made up to 09/07/03; full list of members
|
9 July 2003 | Return made up to 09/07/03; full list of members
|
19 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
28 June 2002 | Return made up to 09/07/02; full list of members (7 pages) |
28 June 2002 | Return made up to 09/07/02; full list of members (7 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
26 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
29 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
2 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
18 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
13 August 1999 | Ad 09/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 1999 | Ad 09/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 1998 | Partic of mort/charge * (5 pages) |
30 July 1998 | Partic of mort/charge * (5 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Incorporation (16 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Incorporation (16 pages) |