Company NameCD Management Services Ltd
DirectorDonald Cameron Lamont Davidson
Company StatusActive
Company NumberSC332991
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameDonald Cameron Lamont Davidson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2007(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1/1 Myreside Court
Edinburgh
EH10 5LX
Scotland
Secretary NameCharles Gordon Menzies
NationalityBritish
StatusCurrent
Appointed26 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Campbell Road
Edinburgh
Lothian
EH12 6DT
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address18 Campbell Road
Edinburgh
EH12 6DT
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Donald Cameron Lamont Davidson
100.00%
Ordinary

Financials

Year2014
Net Worth£51,793
Cash£74,422
Current Liabilities£29,585

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Filing History

4 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 March 2020Registered office address changed from 23B Windsor Street Edinburgh EH7 5LA Scotland to 18 Campbell Road Edinburgh EH12 6DT on 23 March 2020 (1 page)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
30 July 2018Registered office address changed from 23 Windsor Street Edinburgh EH7 5LA to 23B Windsor Street Edinburgh EH7 5LA on 30 July 2018 (1 page)
19 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2013Director's details changed for Donald Cameron Lamont Davidson on 16 October 2013 (2 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Director's details changed for Donald Cameron Lamont Davidson on 16 October 2013 (2 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 December 2009Director's details changed for Donald Cameron Lamont Davidson on 2 October 2009 (2 pages)
4 December 2009Director's details changed for Donald Cameron Lamont Davidson on 2 October 2009 (2 pages)
4 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Donald Cameron Lamont Davidson on 2 October 2009 (2 pages)
4 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 February 2009Return made up to 26/10/08; full list of members (3 pages)
10 February 2009Return made up to 26/10/08; full list of members (3 pages)
7 November 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
7 November 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2007Ad 26/10/07-26/10/07 £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2007Ad 26/10/07-26/10/07 £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007New secretary appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
26 October 2007Incorporation (9 pages)
26 October 2007Incorporation (9 pages)