Dissolved 2015-06-13
Company Information for C.D.M. HOLDINGS (SCOTLAND) LIMITED
20 CASTLE TERRACE, EDINBURGH, EH1,
|
Company Registration Number
SC179744 Private Limited Company
Dissolved Dissolved 2015-06-13 |
| Company Name | ||
|---|---|---|
| C.D.M. HOLDINGS (SCOTLAND) LIMITED | ||
| Legal Registered Office | ||
| 20 CASTLE TERRACE EDINBURGH | ||
| Previous Names | ||
|
| Company Number | SC179744 | |
|---|---|---|
| Date formed | 1997-10-17 | |
| Country | United Kingdom | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2012-12-31 | |
| Date Dissolved | 2015-06-13 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2019-03-08 09:25:27 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
CHARLES DUNCAN MACHRAY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
SUSAN MACHRAY |
Company Secretary | ||
SUSAN MACHRAY |
Director | ||
CHARLES DUNCAN MACHRAY |
Company Secretary | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| ELITE JOINERY MANUFACTURING LTD | Director | 2014-02-11 | CURRENT | 2014-02-11 | Liquidation | |
| CROSSGATEHEAD PROPERTIES LIMITED | Director | 2005-12-06 | CURRENT | 2005-12-06 | Active | |
| THE ENCHANTED ROOM LTD | Director | 2005-11-24 | CURRENT | 2005-11-24 | Dissolved 2017-12-19 | |
| DESCANT LIMITED | Director | 1996-07-01 | CURRENT | 1985-11-14 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
| CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
| 4.2(Scot) | NOTICE OF WINDING UP ORDER | |
| AD01 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM INCHCROSS STANDHILL BATHGATE WEST LOTHIAN EH48 2HT | |
| 4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MACHRAY | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN MACHRAY | |
| LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 17/10/13 FULL LIST | |
| AA | 31/12/12 TOTAL EXEMPTION SMALL | |
| AR01 | 17/10/12 FULL LIST | |
| AA | 31/12/11 TOTAL EXEMPTION SMALL | |
| AR01 | 17/10/11 FULL LIST | |
| AA | 31/12/10 TOTAL EXEMPTION SMALL | |
| AR01 | 17/10/10 FULL LIST | |
| AA | 31/12/09 TOTAL EXEMPTION SMALL | |
| AR01 | 17/10/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MACHRAY / 19/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DUNCAN MACHRAY / 19/10/2009 | |
| AA | 31/12/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
| AA | 31/12/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
| 363s | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS; AMEND | |
| AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
| 363s | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
| 363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
| 363s | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
| 363s | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
| 363s | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 | |
| SRES03 | EXEMPTION FROM APPOINTING AUDITORS 20/12/99 | |
| 363s | RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS | |
| 123 | £ NC 41200/51200 15/09/99 | |
| SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 15/09/99 | |
| SRES04 | NC INC ALREADY ADJUSTED 15/09/99 | |
| 88(2)R | AD 15/09/99--------- £ SI 10000@1=10000 £ IC 40002/50002 | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 88(2)R | AD 16/02/99--------- £ SI 40000@1=40000 £ IC 2/40002 | |
| 123 | £ NC 1000/41200 16/02/99 | |
| SRES13 | OPTION AGREE SHAREHOLDE 16/02/99 | |
| 288a | NEW DIRECTOR APPOINTED | |
| SRES01 | ALTER MEM AND ARTS 16/02/99 | |
| SRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/02/99 | |
| 287 | REGISTERED OFFICE CHANGED ON 24/02/99 FROM: 25 PIRLEY HILL DRIVE SHIELDHILL FALKIRK FK1 2EA | |
| ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/02/99 | |
| SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 16/02/99 | |
| 363b | RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 13/01/99 FROM: 25 PIRLEY HILL DRIVE SHIELDHILL FALKIRK FK1 2EA | |
| SRES01 | ALTER MEM AND ARTS 18/12/98 | |
| CERTNM | COMPANY NAME CHANGED C.D.M. SHOPFITTING AND JOINERY M ANUFACTURERS LIMITED CERTIFICATE ISSUED ON 21/12/98 | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| 288b | DIRECTOR RESIGNED |
| Appointment of Liquidators | 2014-08-19 |
| Meetings of Creditors | 2014-07-15 |
| Petitions to Wind Up (Companies) | 2014-06-27 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
| Creditors Due Within One Year | 2012-12-31 | £ 128,284 |
|---|---|---|
| Creditors Due Within One Year | 2011-12-31 | £ 128,284 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.D.M. HOLDINGS (SCOTLAND) LIMITED
| Called Up Share Capital | 2012-12-31 | £ 50,002 |
|---|---|---|
| Called Up Share Capital | 2011-12-31 | £ 50,002 |
| Shareholder Funds | 2012-12-31 | £ 172,179 |
| Shareholder Funds | 2011-12-31 | £ 172,179 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as C.D.M. HOLDINGS (SCOTLAND) LIMITED are:
| Initiating party | Event Type | Petitions to Wind Up (Companies) | |
|---|---|---|---|
| Defending party | C.D.M. HOLDINGS (SCOTLAND) LIMITED | Event Date | |
| Company Number: SC179744 Petition details: C.D.M. Holdings (Scotland) Limited (L17/14) NOTICE is hereby given that on 12 June 2014 a Petition was presented to the Sheriff at Livingston by C.D.M. Holdings (Scotland) Limited, having their Registered Office at Inchcross, Standhill, Bathgate, EH48 2HT (the Company), craving the Court inter alia that the Company be wound up by the Court and that an Interim Liquidator be appointed in which Petition the Sheriff at Livingston by Interlocutor dated 16 June 2014 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Livingston within eight days after intimation, service or advertisement; on 20 June 2014 the Sheriff at Livingston by Interlocutor dated 20 June 2014 appointed Blair Carnegie Nimmo, Insolvency Practitioner of 191 West George Street, Glasgow, G2 2LJ to be Provisional Liquidator of the Company with all the usual powers necessary for the interim preservation of the Companys assets and particularly the powers contained in Section 167 and Parts I and II of Schedule 4 of the Insolvency Act 1986 (the Act) and in particular the power to sell the property of the Company as provided for in Part III of Schedule 4 of the Act; all of which notice is hereby given. Kirsteen Maclean, Brechin Tindal Oatts, 48 St Vincent Street, Glasgow G2 5HS, Telephone: 0141 221 8012, Fax: 0141 221 0288, email: asb@bto.co.uk | |||
| Initiating party | Event Type | Meetings of Creditors | |
| Defending party | C.D.M. HOLDINGS (SCOTLAND) LIMITED | Event Date | |
| Company Number: SC179744 (formerly C.D.M. Shopfitting and Joinery Manufacturers Limited (until 21/12/1998)) Registered Office: Inchcross, Standhill, Bathgate, EH48 2HT. Principal Trading Address: Inchcross, Standhill, Bathgate, EH48 2HT. Notice is hereby given, that by Interlocutor of Livingston Sheriff Court on 9 July 2014, I, BC Nimmo (IP No. 8208) of KPMG, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG was appointed Interim Liquidator of C.D.M. Holdings (Scotland) Limited.The first meeting in the liquidation, called in terms of Section 138(4) of the Insolvency Act 1986 and in accordance with Rule 4.12 of the Insolvency (Scotland) Rules 1986, will be held at KPMG, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG, on 31 July 2014, at 10.30 am for the purpose of choosing a Liquidator, appointing a Liquidation Committee and considering the other resolutions specified in Rule 4.12(3) of the aforementioned rules. Creditors are entitled to vote at the meeting only if they have lodged their claims with me at or before the meeting. Creditors may vote either in person or by proxy form which may be lodged with me at or before the meeting. Further details contact: Lianne Fraser, Email: lianne.fraser@kpmg.co.uk, Tel: 0131 527 6620. B C Nimmo , Interim Liquidator 10 July 2014. | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | C.D.M. HOLDINGS (SCOTLAND) LIMITED | Event Date | |
| Company Number: SC179744 Address of Registered Office: c/o KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Principal Trading Address: Inchcross, Standhill, Bathgate, West Lothian, EH48 2HT I, Blair Carnegie Nimmo, Chartered Accountant, of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG, (IP No. 8208) hereby give notice, that on 12 August 2014, I was appointed Liquidator of the above named Company by the Sheriff at Livingston Sheriff Court following the meeting of creditors held on 31 July 2014 where no nominations were received for the appointment of a liquidator. Accordingly, I do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one-tenth, in value, of the creditors require it in terms of Section 142 (3) of the Insolvency Act 1986. Further details contact: Lianne Fraser, Email: lianne.fraser@kpmg.co.uk, Tel: 0131 527 6620. BC Nimmo , Liquidator 12 August 2014. | |||
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |