Company NameCDM + Ltd
DirectorsJames Green and Elizabeth Ann Green
Company StatusActive
Company NumberSC449042
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 11 months ago)
Previous NameExcuria Qhse Ltd

Business Activity

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

Directors

Director NameMr James Green
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHall Of Caldwell Uplawmoor
Glasgow
G78 4BW
Scotland
Director NameMrs Elizabeth Ann Green
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address94 Hope Street
Suite 2.5
Glasgow
G2 6PH
Scotland

Contact

Websitewww.excuriaqhse.co.uk/Default.asp
Telephone01505 850662
Telephone regionJohnstone

Location

Registered Address94 Hope Street
Suite 2.11
Glasgow
G2 6PH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1James Green
50.00%
Ordinary
50 at £1Elizabeth Green
25.00%
Ordinary A
50 at £1James Green
25.00%
Ordinary A

Financials

Year2014
Net Worth£16,423
Cash£23,085
Current Liabilities£11,500

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

10 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
9 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
11 July 2022Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland to 94 Hope Street Suite 2.11 Glasgow G2 6PH on 11 July 2022 (1 page)
11 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
19 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
14 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
11 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-10
(3 pages)
29 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
16 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
15 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
4 December 2017Appointment of Mrs Elaine Green as a director on 1 June 2017 (2 pages)
4 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
4 December 2017Appointment of Mrs Elaine Green as a director on 1 June 2017 (2 pages)
4 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
4 December 2017Director's details changed for Mrs Elaine Green on 1 June 2017 (2 pages)
4 December 2017Director's details changed for Mrs Elaine Green on 1 June 2017 (2 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 October 2016Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page)
25 October 2016Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200
(4 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 200
(4 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 200
(4 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 200
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
8 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
20 March 2014Registered office address changed from C/O Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH Scotland on 20 March 2014 (1 page)
20 March 2014Registered office address changed from C/O Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH Scotland on 20 March 2014 (1 page)