Southfields Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director Name | Mr Joseph O'Neill Diamond |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2018(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Director Name | Mr Stephen Heslop |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2018(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Director Name | Mr Peter Malcolm Ross |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Role | Case Maker |
Country of Residence | England |
Correspondence Address | 48 Stoneydeep Twickenham Road Teddington Surrey TW11 8BL |
Director Name | Mr Edward William Sloper |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 School Close High Wycombe Buckinghamshire HP11 1PH |
Secretary Name | Mr Peter Malcolm Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Role | Case Maker |
Country of Residence | England |
Correspondence Address | 48 Stoneydeep Twickenham Road Teddington Surrey TW11 8BL |
Director Name | Malcolm Ronald Dunbar |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 06 April 2018) |
Role | Crate & Case Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wellside Place Kingswells Aberdeenshire AB15 8EY Scotland |
Director Name | Alison Margaret Dunbar |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2006(5 years after company formation) |
Appointment Duration | 12 years (resigned 06 April 2018) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wellside Place Kingswells Aberdeen Aberdeenshire AB15 8EY Scotland |
Director Name | Mr Michael John Russell |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 April 2018) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 30 Wallacebrae Terrace Danestone Bridge Of Don Aberdeen AB22 8YN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 April 2018) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | cpcases.com |
---|---|
Email address | [email protected] |
Telephone | 020 85681881 |
Telephone region | London |
Registered Address | 6 Grayshill Road Cumbernauld Glasgow G68 9HQ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Md Cases LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £658,247 |
Cash | £131,308 |
Current Liabilities | £221,813 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 April 2018 | Delivered on: 11 April 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
22 December 2005 | Delivered on: 6 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
3 May 2001 | Delivered on: 16 May 2001 Satisfied on: 21 December 2005 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
8 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
7 November 2019 | Company name changed cp cases (scotland) LIMITED\certificate issued on 07/11/19
|
30 October 2019 | Resolutions
|
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
25 January 2019 | Satisfaction of charge 2 in full (1 page) |
13 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 April 2018 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU on 12 April 2018 (1 page) |
11 April 2018 | Appointment of Mr Stephen Heslop as a director on 6 April 2018 (2 pages) |
11 April 2018 | Appointment of Mr Gordon Delaney as a director on 6 April 2018 (2 pages) |
11 April 2018 | Registration of charge SC2163140003, created on 6 April 2018 (17 pages) |
11 April 2018 | Appointment of Mr Joseph O'neill Diamond as a director on 6 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Michael John Russell as a director on 6 April 2018 (1 page) |
11 April 2018 | Termination of appointment of Alison Margaret Dunbar as a director on 6 April 2018 (1 page) |
11 April 2018 | Termination of appointment of Malcolm Ronald Dunbar as a director on 6 April 2018 (1 page) |
11 April 2018 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 6 April 2018 (1 page) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 June 2015 | Resolutions
|
1 June 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
1 June 2015 | Appointment of Michael John Russell as a director on 18 May 2015 (3 pages) |
1 June 2015 | Appointment of Michael John Russell as a director on 18 May 2015 (3 pages) |
1 June 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
1 June 2015 | Resolutions
|
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 March 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 1 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 1 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 1 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
17 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
2 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
2 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
9 January 2006 | Declaration of assistance for shares acquisition (5 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Resolutions
|
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Declaration of assistance for shares acquisition (5 pages) |
6 January 2006 | Partic of mort/charge * (3 pages) |
6 January 2006 | Partic of mort/charge * (3 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Secretary resigned;director resigned (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Secretary resigned;director resigned (1 page) |
21 December 2005 | Dec mort/charge * (2 pages) |
21 December 2005 | Dec mort/charge * (2 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
15 March 2005 | Return made up to 01/03/05; full list of members
|
15 March 2005 | Return made up to 01/03/05; full list of members
|
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
2 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
2 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
12 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
12 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 April 2002 | Return made up to 01/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 01/03/02; full list of members (7 pages) |
22 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2001 | Resolutions
|
1 October 2001 | Resolutions
|
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
16 May 2001 | Partic of mort/charge * (8 pages) |
16 May 2001 | Partic of mort/charge * (8 pages) |
24 April 2001 | Memorandum and Articles of Association (16 pages) |
24 April 2001 | Memorandum and Articles of Association (16 pages) |
4 April 2001 | Resolutions
|
4 April 2001 | Resolutions
|
31 March 2001 | Ad 22/03/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
31 March 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
31 March 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
31 March 2001 | Ad 22/03/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Incorporation (20 pages) |
1 March 2001 | Incorporation (20 pages) |