ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CDM Group (UK) Limited

CDM Group (UK) Limited is a liquidation company incorporated on 22 May 2012 with the registered office located in Dundee, City of Dundee. CDM Group (UK) Limited was registered 13 years ago.
Status
Liquidation
Company No
SC424553
Private limited company
Scottish Company
Age
13 years
Incorporated 22 May 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 22 January 2025 (9 months ago)
Next confirmation dated 22 January 2026
Due by 5 February 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Overdue
Accounts overdue by 76 days
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2024
Was due on 31 August 2025 (2 months ago)
Address
River Court
5 West Victoria Dock Road
Dundee
Angus
DD1 3JT
Address changed on 2 Oct 2025 (1 month ago)
Previous address was 250 West George Street Glasgow G2 4QY
Telephone
01698422551
Email
Available in Endole App
Website
People
Officers
5
Shareholders
5
Controllers (PSC)
1
PSC • Director • British • Lives in Scotland • Born in Apr 1965
Director • British • Lives in UK • Born in Oct 1971
Director • British • Lives in UK • Born in Oct 1963
Director • British • Lives in UK • Born in Jul 1993
Director • Managing Director • British • Lives in Scotland • Born in Jan 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Strathmor Ltd
James Liam Corcoran is a mutual person.
Active
Orchard Lea Developments Ltd
Anne Corcoran is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
£68.63K
Decreased by £42.41K (-38%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£789.21K
Increased by £51.36K (+7%)
Total Liabilities
-£730.82K
Increased by £112.1K (+18%)
Net Assets
£58.4K
Decreased by £60.75K (-51%)
Debt Ratio (%)
93%
Increased by 8.75% (+10%)
Latest Activity
Registered Address Changed
1 Month Ago on 2 Oct 2025
Registered Address Changed
5 Months Ago on 21 May 2025
Thomas Mccorrie Resigned
8 Months Ago on 5 Mar 2025
Confirmation Submitted
9 Months Ago on 5 Feb 2025
Ross Corcoran Resigned
9 Months Ago on 4 Feb 2025
Anne Corcoran Resigned
9 Months Ago on 23 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 29 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 19 Aug 2024
New Charge Registered
1 Year 4 Months Ago on 18 Jul 2024
William James Rodman Resigned
1 Year 8 Months Ago on 6 Mar 2024
Get Credit Report
Discover CDM Group (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 250 West George Street Glasgow G2 4QY to River Court 5 West Victoria Dock Road Dundee Angus DD1 3JT on 2 October 2025
Submitted on 2 Oct 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 18 Jun 2025
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
Submitted on 21 May 2025
Registered office address changed from Unit a2 Block 9a, South Avenue, Blantyre Industrial Estate Blantyre Glasgow G72 0XB Scotland to 250 West George Street Glasgow G2 4QY on 21 May 2025
Submitted on 21 May 2025
Termination of appointment of Anne Corcoran as a director on 23 January 2025
Submitted on 30 Apr 2025
Termination of appointment of Thomas Mccorrie as a director on 5 March 2025
Submitted on 5 Mar 2025
Confirmation statement made on 22 January 2025 with updates
Submitted on 5 Feb 2025
Termination of appointment of Ross Corcoran as a director on 4 February 2025
Submitted on 4 Feb 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 29 Aug 2024
Registered office address changed from PO Box G72 0XB Unit a2, Block 9a South Avenue Blantyre Industrial Estate Blantyre Scotland to Unit a2 Block 9a, South Avenue, Blantyre Industrial Estate Blantyre Glasgow G72 0XB on 19 August 2024
Submitted on 19 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year