Company NameCDM Energy Ltd
Company StatusDissolved
Company NumberSC618166
CategoryPrivate Limited Company
Incorporation Date15 January 2019(5 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 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 Mark Fraser Cook
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Standhill Industrial Park
Bathgate
EH48 2XJ
Scotland
Director NameMr Greig Dyer
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Standhill Industrial Park
Bathgate
EH48 2XJ
Scotland
Director NameMr Paul McGurk
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Standhill Industrial Park
Bathgate
EH48 2XJ
Scotland

Location

Registered AddressUnit 1
Standhill Industrial Park
Bathgate
EH48 2XJ
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2020Voluntary strike-off action has been suspended (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
9 December 2019Application to strike the company off the register (3 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
24 September 2019Termination of appointment of Paul Mcgurk as a director on 4 September 2019 (1 page)
24 September 2019Cessation of Paul Mcgurk as a person with significant control on 4 September 2019 (1 page)
6 September 2019Termination of appointment of Greig Dyer as a director on 4 September 2019 (1 page)
5 September 2019Cessation of Greig Dyer as a person with significant control on 4 September 2019 (1 page)
28 January 2019Notification of Greig Dyer as a person with significant control on 15 January 2019 (2 pages)
28 January 2019Notification of Paul Mcgurk as a person with significant control on 15 January 2019 (2 pages)
28 January 2019Change of details for Mr Mark Fraser Cook as a person with significant control on 15 January 2019 (2 pages)
21 January 2019Registered office address changed from William Duncan + Co Ltd Ellersley House 30 Miller Road Ayr KA7 2AY Scotland to Unit 1 Standhill Industrial Park Bathgate EH48 2XJ on 21 January 2019 (1 page)
21 January 2019Appointment of Mr Paul Mcgurk as a director on 15 January 2019 (2 pages)
21 January 2019Appointment of Mr Greig Dyer as a director on 15 January 2019 (2 pages)
15 January 2019Incorporation
Statement of capital on 2019-01-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)