Company NameCDM Oilcon Limited
Company StatusDissolved
Company NumberSC527564
CategoryPrivate Limited Company
Incorporation Date22 February 2016(8 years, 2 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Douglas Milne
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2016(same day as company formation)
RoleOil Worker
Country of ResidenceScotland
Correspondence AddressIona Montgarrie
Alford
AB33 8AP
Scotland
Director NameMrs Diane Margaret Milne
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2016(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressIona Montgarrie
Alford
AB33 8AP
Scotland

Location

Registered AddressStrathdeveron House
Steven Road
Huntly
AB54 8SX
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
11 July 2017Application to strike the company off the register (3 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
14 March 2016Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
14 March 2016Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
14 March 2016Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
14 March 2016Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
22 February 2016Incorporation
Statement of capital on 2016-02-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 February 2016Incorporation
Statement of capital on 2016-02-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 February 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
22 February 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)