Company NameCPM Limited
Company StatusDissolved
Company NumberSC284130
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 12 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Brian Robert Cormack
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address23 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMiss Maxine Ursula Anna Cormack
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameMr Brian Robert Cormack
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address23 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websitetheinternetcentre.co.uk

Location

Registered Address23 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Brian Robert Cormack
50.00%
Ordinary
1 at £1Maxine Ursula Anna Cormack
50.00%
Ordinary

Financials

Year2014
Net Worth-£47,880
Cash£14,526
Current Liabilities£77,510

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

31 August 2006Delivered on: 8 September 2006
Satisfied on: 17 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats 1-4, 77 & 79 george street, edinburgh MID73357 MID73360.
Fully Satisfied
17 July 2006Delivered on: 28 July 2006
Satisfied on: 11 July 2008
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
21 December 2017Application to strike the company off the register (3 pages)
6 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 2
(4 pages)
28 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 2
(4 pages)
20 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 2
(4 pages)
17 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 2
(4 pages)
17 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 2
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
22 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
4 January 2012Secretary's details changed for Brian Robert Cormack on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Flat 1 79 George Street Edinburgh Midlothian EH2 3ES on 4 January 2012 (1 page)
4 January 2012Director's details changed for Brian Robert Cormack on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Miss Maxine Ursula Anna Cormack on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from Flat 1 79 George Street Edinburgh Midlothian EH2 3ES on 4 January 2012 (1 page)
4 January 2012Director's details changed for Brian Robert Cormack on 4 January 2012 (2 pages)
4 January 2012Secretary's details changed for Brian Robert Cormack on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Flat 1 79 George Street Edinburgh Midlothian EH2 3ES on 4 January 2012 (1 page)
4 January 2012Director's details changed for Miss Maxine Ursula Anna Cormack on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Brian Robert Cormack on 4 January 2012 (2 pages)
4 January 2012Secretary's details changed for Brian Robert Cormack on 4 January 2012 (1 page)
4 January 2012Director's details changed for Miss Maxine Ursula Anna Cormack on 4 January 2012 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Brian Robert Cormack on 3 May 2010 (2 pages)
24 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Brian Robert Cormack on 3 May 2010 (2 pages)
24 June 2010Director's details changed for Brian Robert Cormack on 3 May 2010 (2 pages)
24 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Maxine Ursula Anna Cormack on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Maxine Ursula Anna Cormack on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Maxine Ursula Anna Cormack on 4 February 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 June 2009Return made up to 03/05/09; full list of members (4 pages)
15 June 2009Return made up to 03/05/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Return made up to 03/05/08; full list of members (5 pages)
5 February 2009Director and secretary's change of particulars / brian cormack / 29/01/2009 (1 page)
5 February 2009Director and secretary's change of particulars / brian cormack / 29/01/2009 (1 page)
5 February 2009Return made up to 03/05/08; full list of members (5 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 February 2008Registered office changed on 04/02/08 from: 19/5 falcon road west edinburgh EH10 4AD (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 February 2008Registered office changed on 04/02/08 from: 19/5 falcon road west edinburgh EH10 4AD (1 page)
3 July 2007Return made up to 03/05/07; full list of members (2 pages)
3 July 2007Return made up to 03/05/07; full list of members (2 pages)
8 September 2006Partic of mort/charge * (3 pages)
8 September 2006Partic of mort/charge * (3 pages)
28 July 2006Partic of mort/charge * (3 pages)
28 July 2006Partic of mort/charge * (3 pages)
7 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 May 2006Return made up to 03/05/06; full list of members (7 pages)
16 May 2006Return made up to 03/05/06; full list of members (7 pages)
13 May 2005Director resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Director resigned (1 page)
12 May 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
12 May 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
3 May 2005Incorporation (15 pages)
3 May 2005Incorporation (15 pages)