General information

Name:

Cdmcd Limited

Office Address:

The Beeches Stonebyres Mains ML11 9UW Lanark

Number: SC232685

Incorporation date: 2002-06-12

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is located in Lanark under the ID SC232685. The firm was set up in 2002. The office of this firm is located at The Beeches Stonebyres Mains. The area code for this place is ML11 9UW. It known today as Cdmcd Ltd, was earlier registered as Cm Clinical Research. The transformation has occurred in Mon, 5th Feb 2018. This firm's principal business activity number is 86900 meaning Other human health activities. 2022-07-31 is the last time when company accounts were reported.

There's a solitary managing director presently running this particular business, specifically Carolyn M. who has been executing the director's obligations for 22 years. In order to find professional help with legal documentation, this particular business has been using the skills of David M. as a secretary since 2002.

Executives with significant control over the firm are: Carolyn M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Cdmcd Ltd 2018-02-05
  • Cm Clinical Research Limited 2002-06-12

Financial data based on annual reports

Company staff

David M.

Role: Secretary

Appointed: 12 June 2002

Latest update: 21 February 2024

Carolyn M.

Role: Director

Appointed: 12 June 2002

Latest update: 21 February 2024

People with significant control

Carolyn M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 20 October 2014
Annual Accounts 6 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 6 January 2016
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 19 December 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Mon, 31st Jul 2023 (AA)
filed on: 4th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

29 Globe Park

Post code:

EH52 6EF

City / Town:

Broxburn

HQ address,
2014

Address:

78 Porterfield Comrie

Post code:

KY12 9XG

City / Town:

Dunfermline

HQ address,
2015

Address:

78 Porterfield Comrie

Post code:

KY12 9XG

City / Town:

Dunfermline

HQ address,
2016

Address:

78 Porterfield Comrie

Post code:

KY12 9XG

City / Town:

Dunfermline

Accountant/Auditor,
2014 - 2016

Name:

Almondvale Accountancy Ltd

Address:

78 Porterfield Comrie

Post code:

KY12 9XG

City / Town:

Dunfermline

Accountant/Auditor,
2013

Name:

Almondvale Accountancy Ltd

Address:

29 Globe Park

Post code:

EH52 6EF

City / Town:

Broxburn

Accountant/Auditor,
2015

Name:

Almondvale Accountancy Ltd

Address:

78 Porterfield Comrie

Post code:

KY12 9XG

City / Town:

Dunfermline

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
21
Company Age

Similar companies nearby

Closest companies