Company NameCDMM (UK) Ltd.
Company StatusActive
Company NumberSC187473
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameAnn Michie
NationalityBritish
StatusCurrent
Appointed07 November 2008(10 years, 4 months after company formation)
Appointment Duration15 years, 5 months
RoleOffice Manager
Correspondence Address2d Mason Road
Inverness
Inverness-Shire
IV2 3SZ
Scotland
Director NameMr Neil James Macrae
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(15 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCdmm (Uk) Ltd 36 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMr Gregor Forbes Campbell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(16 years after company formation)
Appointment Duration9 years, 9 months
RoleSenior Building Services Engineer
Country of ResidenceScotland
Correspondence Address36 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMr Jonathan Craig Aston
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(22 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence AddressWest Ardroy Drumnadrochit
Inverness
IV63 6UW
Scotland
Director NameMr Graeme Kynoch Collard
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(24 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleHealth & Safety Consultant
Country of ResidenceScotland
Correspondence Address36 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Arthur David Murray
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleClerk Of Works
Country of ResidenceScotland
Correspondence Address33 Overton Avenue
Inverness
IV3 8RR
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMrs Maureen Mackenzie Murray
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 08 January 2008)
RoleNurse
Country of ResidenceScotland
Correspondence Address33 Overton Avenue
Inverness
Inverness Shire
IV3 8RR
Scotland
Secretary NameMrs Maureen Mackenzie Murray
NationalityBritish
StatusResigned
Appointed09 July 1999(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 07 November 2008)
RoleNurse
Country of ResidenceScotland
Correspondence Address33 Overton Avenue
Inverness
Inverness Shire
IV3 8RR
Scotland
Director NameMr John Charles Murray
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMrs Ann Margaret Michie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(14 years after company formation)
Appointment Duration6 years, 8 months (resigned 26 March 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMr Neil James Macrae
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMr Gordon James Alexander Murray
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(15 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 March 2014)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address36 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMr Graeme Dewar Clark
Date of BirthNovember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed23 March 2016(17 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Longman Drive
Inverness
IV1 1SU
Scotland

Contact

Websitecdmmuk.co.uk
Telephone01463 729637
Telephone regionInverness

Location

Registered Address36 Longman Drive
Inverness
IV1 1SU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

1000 at £0.1Ckmac Holdings LTD
94.88%
Ordinary
27 at £0.1Gregor Campbell
2.56%
Ordinary B
27 at £0.1Kelvin Fraser
2.56%
Ordinary C

Financials

Year2014
Net Worth£277,272
Cash£110,044
Current Liabilities£156,214

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

24 March 2014Delivered 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 2014Delivered 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 1998Delivered 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

Filing History

4 August 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
23 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
26 March 2019Termination of appointment of Ann Margaret Michie as a director on 26 March 2019 (1 page)
30 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
19 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
19 July 2018Change of details for Ckmac Holdings Ltd as a person with significant control on 19 July 2018 (2 pages)
4 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
20 October 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 105.50
(9 pages)
20 October 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 105.50
(9 pages)
31 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share created 09/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
31 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share created 09/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
20 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
24 March 2016Appointment of Mr Graeme Dewar Clark as a director on 23 March 2016 (2 pages)
24 March 2016Appointment of Mr Graeme Dewar Clark as a director on 23 March 2016 (2 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 105.4
(6 pages)
12 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 105.4
(6 pages)
12 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 105.4
(6 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 February 2015Statement of capital following an allotment of shares on 29 August 2014
  • GBP 105.4
(3 pages)
24 February 2015Statement of capital following an allotment of shares on 29 August 2014
  • GBP 105.4
(3 pages)
15 October 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 105.40
(7 pages)
15 October 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 105.40
(7 pages)
2 September 2014Resolutions
  • RES13 ‐ Sub-divide shares 0.10 19/08/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 September 2014Resolutions
  • RES13 ‐ Sub-divide shares 0.10 19/08/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 September 2014Sub-division of shares on 19 August 2014 (5 pages)
2 September 2014Sub-division of shares on 19 August 2014 (5 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders (6 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders (6 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders (6 pages)
8 July 2014Appointment of Mr Gregor Forbes Campbell as a director (2 pages)
8 July 2014Appointment of Mr Gregor Forbes Campbell as a director (2 pages)
14 April 2014Termination of appointment of John Murray as a director (1 page)
14 April 2014Termination of appointment of Gordon Murray as a director (1 page)
14 April 2014Appointment of Mr Neil James Macrae as a director (2 pages)
14 April 2014Termination of appointment of Gordon Murray as a director (1 page)
14 April 2014Termination of appointment of John Murray as a director (1 page)
14 April 2014Termination of appointment of Maureen Murray as a director (1 page)
14 April 2014Termination of appointment of Maureen Murray as a director (1 page)
14 April 2014Appointment of Mr Neil James Macrae as a director (2 pages)
11 April 2014Resolutions
  • RES13 ‐ Cross guarantee 24/03/2014
(2 pages)
11 April 2014Resolutions
  • RES13 ‐ Cross guarantee 24/03/2014
(2 pages)
29 March 2014Registration of charge 1874730004 (10 pages)
29 March 2014Registration of charge 1874730004 (10 pages)
18 March 2014Satisfaction of charge 1874730003 in full (4 pages)
18 March 2014Satisfaction of charge 1874730003 in full (4 pages)
4 February 2014Registration of charge 1874730003 (8 pages)
4 February 2014Registration of charge 1874730003 (8 pages)
13 January 2014Satisfaction of charge 2 in full (1 page)
13 January 2014Satisfaction of charge 2 in full (1 page)
7 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 November 2013Termination of appointment of Neil Macrae as a director (1 page)
5 November 2013Termination of appointment of Neil Macrae as a director (1 page)
4 September 2013Appointment of Mrs Maureen Mackenzie Murray as a director (2 pages)
4 September 2013Appointment of Mr Gordon James Alexander Murray as a director (2 pages)
4 September 2013Appointment of Mrs Maureen Mackenzie Murray as a director (2 pages)
4 September 2013Appointment of Mr Gordon James Alexander Murray as a director (2 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
4 December 2012Registered office address changed from 33 Overton Avenue Inverness IV3 8RR on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 33 Overton Avenue Inverness IV3 8RR on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 33 Overton Avenue Inverness IV3 8RR on 4 December 2012 (1 page)
27 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 September 2012Appointment of Mr Neil Macrae as a director (2 pages)
20 September 2012Appointment of Mr Neil Macrae as a director (2 pages)
18 September 2012Termination of appointment of Arthur Murray as a director (1 page)
18 September 2012Termination of appointment of Arthur Murray as a director (1 page)
1 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
16 July 2012Appointment of Mrs Ann Margaret Michie as a director (2 pages)
16 July 2012Appointment of Mrs Ann Margaret Michie as a director (2 pages)
16 July 2012Appointment of Mr John Charles Murray as a director (2 pages)
16 July 2012Appointment of Mr John Charles Murray as a director (2 pages)
17 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
17 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
3 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
3 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
27 July 2010Director's details changed for Mr Arthur David Murray on 9 July 2010 (2 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Mr Arthur David Murray on 9 July 2010 (2 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Mr Arthur David Murray on 9 July 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 July 2009Return made up to 09/07/09; full list of members (3 pages)
24 July 2009Return made up to 09/07/09; full list of members (3 pages)
12 November 2008Appointment terminated secretary maureen murray (1 page)
12 November 2008Secretary appointed ann michie (2 pages)
12 November 2008Secretary appointed ann michie (2 pages)
12 November 2008Appointment terminated secretary maureen murray (1 page)
24 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 July 2008Return made up to 09/07/08; full list of members (3 pages)
28 July 2008Return made up to 09/07/08; full list of members (3 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 August 2007Return made up to 09/07/07; no change of members (7 pages)
1 August 2007Return made up to 09/07/07; no change of members (7 pages)
21 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 August 2006Return made up to 09/07/06; full list of members (7 pages)
9 August 2006Return made up to 09/07/06; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 July 2005Return made up to 09/07/05; full list of members (7 pages)
7 July 2005Return made up to 09/07/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 July 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 September 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
19 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 June 2002Return made up to 09/07/02; full list of members (7 pages)
28 June 2002Return made up to 09/07/02; full list of members (7 pages)
26 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
26 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
26 July 2001Return made up to 09/07/01; full list of members (6 pages)
26 July 2001Return made up to 09/07/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
2 August 2000Return made up to 09/07/00; full list of members (6 pages)
2 August 2000Return made up to 09/07/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999Return made up to 09/07/99; full list of members (6 pages)
18 August 1999Return made up to 09/07/99; full list of members (6 pages)
13 August 1999Ad 09/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1999Ad 09/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 1998Partic of mort/charge * (5 pages)
30 July 1998Partic of mort/charge * (5 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998Incorporation (16 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Incorporation (16 pages)