You are here: bizstats.co.uk > a-z index > C list > CD list

Cdlt Operations Limited ISLE OF SKYE


Founded in 2009, Cdlt Operations, classified under reg no. SC368668 is an active company. Currently registered at Armadale Castle Ardvasar IV45 8RS, Isle Of Skye the company has been in the business for fifteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2021/10/25 Cdlt Operations Limited is no longer carrying the name C.d.l.t. Developments.

The firm has 2 directors, namely Craig S., Ian M.. Of them, Ian M. has been with the company the longest, being appointed on 17 November 2009 and Craig S. has been with the company for the least time - from 18 October 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Roderick C. who worked with the the firm until 25 August 2022.

Cdlt Operations Limited Address / Contact

Office Address Armadale Castle Ardvasar
Office Address2 Sleat
Town Isle Of Skye
Post code IV45 8RS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC368668
Date of Incorporation Tue, 17th Nov 2009
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Craig S.

Position: Director

Appointed: 18 October 2021

Ian M.

Position: Director

Appointed: 17 November 2009

Iain F.

Position: Director

Appointed: 28 November 2018

Resigned: 22 April 2022

Roderick C.

Position: Secretary

Appointed: 07 December 2016

Resigned: 25 August 2022

Janet C.

Position: Director

Appointed: 04 June 2016

Resigned: 15 March 2017

James M.

Position: Director

Appointed: 15 June 2013

Resigned: 18 October 2021

Mark M.

Position: Director

Appointed: 15 June 2013

Resigned: 18 October 2021

Campbell Stewart Maclennan & Co

Position: Corporate Secretary

Appointed: 14 June 2013

Resigned: 07 December 2016

Harold M.

Position: Director

Appointed: 31 December 2009

Resigned: 21 February 2014

Allan M.

Position: Director

Appointed: 17 November 2009

Resigned: 14 June 2013

Bruce M.

Position: Director

Appointed: 17 November 2009

Resigned: 18 October 2021

Gregory I.

Position: Director

Appointed: 17 November 2009

Resigned: 03 December 2018

Company previous names

C.d.l.t. Developments October 25, 2021

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 10th, January 2024
Free Download (12 pages)

Company search

Advertisements