Company NameCascade Technologies Limited
DirectorsIain Fletcher Howieson and Jeremy Rowley
Company StatusActive
Company NumberSC242114
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameDr Iain Fletcher Howieson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2003(11 months, 2 weeks after company formation)
Appointment Duration20 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGlendevon House Castle Business Park
Stirling
FK9 4TZ
Scotland
Director NameMr Jeremy Rowley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(11 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameErwan Loic Normand
Date of BirthMay 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressFolkerton Mill Douglas Water
Douglas
Lanark
Lanarkshire
ML11 9PB
Scotland
Secretary NameMrs Gillian Anne Macaulay
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 Stamperland Drive
Clarkston
Glasgow
G76 8HD
Scotland
Director NameRichard Cooper
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(11 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 2005)
RoleEngineer
Correspondence Address1 Bishops Cottage
Thorntonhall
Glasgow
G74 5AF
Scotland
Director NameMr James Cooper
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(11 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kirkstyle Avenue
Carluke
Lanarkshire
ML8 5AQ
Scotland
Director NameMr David Frew
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Tirlon Lower Road
Llandevaud
Newport
South Wales
NP18 2AE
Wales
Director NameMr Alan Gordon Catto
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Overton Gardens
Kilmacolm
Renfrewshire
PA13 4DS
Scotland
Director NameMr Alan Sydney Thompson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarmby Moor House
Barmby Moor
York
YO42 4EZ
Director NameMr Richard Cooper
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 May 2011)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressStock O'Broom Farm Thornhill
Stirling
Falkirk
FK8 3QX
Scotland
Director NameDr James William Buckie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSan Remo
146 Boness Road
Grangemouth
FK3 9BX
Scotland
Director NameDr Fuller John
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 February 2007)
RoleCompany Director
Correspondence AddressEaster Shian
Glen Quaich
Amulree
Perthshire
PH8 0DB
Scotland
Secretary NameDr James William Buckie
NationalityBritish
StatusResigned
Appointed27 July 2006(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSan Remo
146 Boness Road
Grangemouth
FK3 9BX
Scotland
Secretary NameGerard William Cassels
NationalityBritish
StatusResigned
Appointed28 October 2009(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressGlendevon House The Castle Business Park
Stirling
FK9 4TZ
Scotland
Director NameMr Gerard William Cassels
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGlendevon House The Castle Business Park
Stirling
FK9 4TZ
Scotland
Director NameMr Stephen Alexander Campbell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(8 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Tony Lochery
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House Castle Business Park
Stirling
Stirlingshire
FK9 4TZ
Scotland
Director NameMr Christopher Charles Rooke
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(11 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 February 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Shaun Taylor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(11 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 February 2024)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Secretary NameMs Teresa Field
StatusResigned
Appointed18 December 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed16 December 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2006)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed29 May 2014(11 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 December 2014)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websitewww.cascadetechnologies.com
Email address[email protected]
Telephone01786 447721
Telephone regionStirling

Location

Registered Address2 Hunt Hill
Cumbernauld
G68 9LF
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North
Address Matches2 other UK companies use this postal address

Shareholders

1.1m at £0.01Cascade Technologies Holdings LTD
54.78%
New Ordinary
883.5k at £0.01Cascade Technologies Holdings LTD
45.22%
Ordinary

Financials

Year2014
Turnover£6,474,663
Gross Profit£2,970,917
Net Worth£2,339,723
Cash£902,024
Current Liabilities£3,297,415

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

17 December 2014Delivered on: 5 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
30 July 2013Delivered on: 1 August 2013
Satisfied on: 9 January 2015
Persons entitled: Panoramic Growth Equity (General Partner 1) Limited for and on Behalf of Panoramic Enterprise Capital Fund 1 Limited Partnership (as Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 July 2009Delivered on: 30 July 2009
Satisfied on: 9 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 July 2009Delivered on: 30 July 2009
Satisfied on: 9 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
2 March 2004Delivered on: 3 March 2004
Satisfied on: 19 August 2009
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: The whole assets of the company.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
23 June 2020Full accounts made up to 30 September 2019 (19 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
1 July 2019Full accounts made up to 30 September 2018 (19 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
2 February 2018Full accounts made up to 30 September 2017 (18 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
13 February 2017Full accounts made up to 30 September 2016 (17 pages)
13 February 2017Full accounts made up to 30 September 2016 (17 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
21 November 2016Change of accounting reference date (3 pages)
21 November 2016Change of accounting reference date (3 pages)
21 November 2016Change of accounting reference date (3 pages)
21 November 2016Change of accounting reference date (3 pages)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
30 August 2016Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
30 August 2016Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
18 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 19,536.08
(9 pages)
18 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 19,536.08
(9 pages)
5 January 2016Full accounts made up to 31 March 2015 (16 pages)
5 January 2016Full accounts made up to 31 March 2015 (16 pages)
10 February 2015Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
10 February 2015Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
3 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 19,536.08
(9 pages)
3 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 19,536.08
(9 pages)
13 January 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
13 January 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
9 January 2015Satisfaction of charge 2 in full (4 pages)
9 January 2015Satisfaction of charge SC2421140004 in full (4 pages)
9 January 2015Satisfaction of charge SC2421140004 in full (4 pages)
9 January 2015Satisfaction of charge 3 in full (5 pages)
9 January 2015Satisfaction of charge 3 in full (5 pages)
9 January 2015Satisfaction of charge 2 in full (4 pages)
5 January 2015Registration of charge SC2421140005, created on 17 December 2014 (15 pages)
5 January 2015Registration of charge SC2421140005, created on 17 December 2014 (15 pages)
29 December 2014Appointment of Mr Christopher Charles Rooke as a director on 18 December 2014 (2 pages)
29 December 2014Termination of appointment of Erwan Normand as a director on 18 December 2014 (1 page)
29 December 2014Termination of appointment of Tony Lochery as a director on 18 December 2014 (1 page)
29 December 2014Appointment of Mr Shaun Taylor as a director on 18 December 2014 (2 pages)
29 December 2014Termination of appointment of Stephen Alexander Campbell as a director on 18 December 2014 (1 page)
29 December 2014Appointment of Mr Shaun Taylor as a director on 18 December 2014 (2 pages)
29 December 2014Termination of appointment of Stephen Alexander Campbell as a director on 18 December 2014 (1 page)
29 December 2014Appointment of Mr Jeremy Rowley as a director on 18 December 2014 (2 pages)
29 December 2014Appointment of Ms Teresa Field as a secretary on 18 December 2014 (2 pages)
29 December 2014Appointment of Ms Teresa Field as a secretary on 18 December 2014 (2 pages)
29 December 2014Appointment of Mr Jeremy Rowley as a director on 18 December 2014 (2 pages)
29 December 2014Termination of appointment of Tony Lochery as a director on 18 December 2014 (1 page)
29 December 2014Termination of appointment of Erwan Normand as a director on 18 December 2014 (1 page)
29 December 2014Termination of appointment of Dm Company Services Limited as a secretary on 18 December 2014 (1 page)
29 December 2014Termination of appointment of Dm Company Services Limited as a secretary on 18 December 2014 (1 page)
29 December 2014Appointment of Mr Christopher Charles Rooke as a director on 18 December 2014 (2 pages)
29 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
29 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
20 August 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary on 29 May 2014 (1 page)
20 August 2014Director's details changed for Dr Iain Fletcher Howieson on 29 May 2014 (2 pages)
20 August 2014Director's details changed for Dr Iain Fletcher Howieson on 29 May 2014 (2 pages)
20 August 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary on 29 May 2014 (1 page)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 June 2014Appointment of Dm Company Services Limited as a secretary (3 pages)
11 June 2014Appointment of Dm Company Services Limited as a secretary (3 pages)
21 May 2014Accounts for a small company made up to 31 March 2013 (8 pages)
21 May 2014Accounts for a small company made up to 31 March 2013 (8 pages)
26 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 19,536.08
(9 pages)
26 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 19,536.08
(9 pages)
10 August 2013Alterations to a floating charge (29 pages)
10 August 2013Alterations to a floating charge (29 pages)
9 August 2013Alterations to floating charge 2 (29 pages)
9 August 2013Alterations to floating charge 3 (29 pages)
9 August 2013Alterations to floating charge 3 (29 pages)
9 August 2013Alterations to floating charge 2 (29 pages)
1 August 2013Registration of charge 2421140004 (17 pages)
1 August 2013Registration of charge 2421140004 (17 pages)
25 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (19 pages)
25 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (19 pages)
25 February 2013Director's details changed for Dr Iain Fletcher Howieson on 1 May 2012 (3 pages)
25 February 2013Director's details changed for Dr Iain Fletcher Howieson on 1 May 2012 (3 pages)
25 February 2013Director's details changed for Dr Iain Fletcher Howieson on 1 May 2012 (3 pages)
6 February 2013Director's details changed for Tony Lochery on 17 December 2012 (3 pages)
6 February 2013Director's details changed for Tony Lochery on 17 December 2012 (3 pages)
5 February 2013Memorandum and Articles of Association (39 pages)
5 February 2013Memorandum and Articles of Association (39 pages)
4 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 May 2012Accounts for a small company made up to 31 March 2012 (8 pages)
24 May 2012Accounts for a small company made up to 31 March 2012 (8 pages)
23 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 19,536.08
(12 pages)
23 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 19,536.08
(12 pages)
20 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (18 pages)
20 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (18 pages)
20 March 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (3 pages)
20 March 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (3 pages)
12 March 2012Statement of capital following an allotment of shares on 3 October 2011
  • GBP 19,136.08
(11 pages)
12 March 2012Statement of capital following an allotment of shares on 3 October 2011
  • GBP 19,136.08
(11 pages)
12 March 2012Termination of appointment of Gerard Cassels as a secretary (2 pages)
12 March 2012Termination of appointment of Gerard Cassels as a secretary (2 pages)
12 March 2012Termination of appointment of Gerard Cassels as a director (2 pages)
12 March 2012Statement of capital following an allotment of shares on 3 October 2011
  • GBP 19,136.08
(11 pages)
12 March 2012Termination of appointment of Gerard Cassels as a director (2 pages)
9 March 2012Accounts for a small company made up to 31 March 2011 (10 pages)
9 March 2012Accounts for a small company made up to 31 March 2011 (10 pages)
15 February 2012Second filing of SH01 previously delivered to Companies House (12 pages)
15 February 2012Second filing of SH01 previously delivered to Companies House (12 pages)
9 September 2011Appointment of Tony Lochery as a director (4 pages)
9 September 2011Appointment of Tony Lochery as a director (4 pages)
20 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 17,238.08
  • ANNOTATION A second filed SH01 was registered on 15/02/2012
(11 pages)
20 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 17,238.08
  • ANNOTATION A second filed SH01 was registered on 15/02/2012
(11 pages)
10 June 2011Appointment of Stephen Alexander Campbell as a director (3 pages)
10 June 2011Appointment of Stephen Alexander Campbell as a director (3 pages)
10 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 14,004.31
(10 pages)
10 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 14,004.31
(10 pages)
6 June 2011Statement of company's objects (2 pages)
6 June 2011Particulars of variation of rights attached to shares (5 pages)
6 June 2011Statement of company's objects (2 pages)
6 June 2011Termination of appointment of Richard Cooper as a director (2 pages)
6 June 2011Termination of appointment of James Cooper as a director (2 pages)
6 June 2011Termination of appointment of Alan Catto as a director (2 pages)
6 June 2011Termination of appointment of Alan Thompson as a director (2 pages)
6 June 2011Termination of appointment of James Cooper as a director (2 pages)
6 June 2011Change of share class name or designation (2 pages)
6 June 2011Termination of appointment of Alan Thompson as a director (2 pages)
6 June 2011Particulars of variation of rights attached to shares (5 pages)
6 June 2011Termination of appointment of Alan Catto as a director (2 pages)
6 June 2011Change of share class name or designation (2 pages)
6 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create new share class 27/05/2011
(38 pages)
6 June 2011Termination of appointment of Richard Cooper as a director (2 pages)
6 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create new share class 27/05/2011
(38 pages)
17 February 2011Director's details changed for Erwan Normand on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Erwan Normand on 17 February 2011 (2 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (16 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (16 pages)
7 September 2010Accounts for a small company made up to 31 March 2010 (9 pages)
7 September 2010Accounts for a small company made up to 31 March 2010 (9 pages)
5 February 2010Secretary's details changed for Maclay Murray & Spens Llp on 10 January 2010 (1 page)
5 February 2010Director's details changed for Erwan Normand on 10 January 2010 (2 pages)
5 February 2010Director's details changed for Dr Iain Fletcher Howieson on 10 January 2010 (2 pages)
5 February 2010Director's details changed for Erwan Normand on 10 January 2010 (2 pages)
5 February 2010Director's details changed for Richard Cooper on 10 January 2010 (2 pages)
5 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (35 pages)
5 February 2010Director's details changed for James Cooper on 10 January 2010 (2 pages)
5 February 2010Director's details changed for James Cooper on 10 January 2010 (2 pages)
5 February 2010Secretary's details changed for Maclay Murray & Spens Llp on 10 January 2010 (1 page)
5 February 2010Director's details changed for Richard Cooper on 10 January 2010 (2 pages)
5 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (35 pages)
5 February 2010Director's details changed for Dr Iain Fletcher Howieson on 10 January 2010 (2 pages)
20 January 2010Appointment of Gerard William Cassels as a director (3 pages)
20 January 2010Appointment of Gerard William Cassels as a director (3 pages)
12 November 2009Registered office address changed from Unit a Logie Court Stirling Innovation Park Stirling Stirlingshire FK9 4NF on 12 November 2009 (1 page)
12 November 2009Appointment of Gerard William Cassels as a secretary (3 pages)
12 November 2009Appointment of Gerard William Cassels as a secretary (3 pages)
12 November 2009Registered office address changed from Unit a Logie Court Stirling Innovation Park Stirling Stirlingshire FK9 4NF on 12 November 2009 (1 page)
9 October 2009Termination of appointment of James Buckie as a secretary (1 page)
9 October 2009Termination of appointment of James Buckie as a secretary (1 page)
9 October 2009Termination of appointment of James Buckie as a director (1 page)
9 October 2009Termination of appointment of James Buckie as a director (1 page)
28 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
28 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 February 2009Return made up to 10/01/09; full list of members (31 pages)
5 February 2009Return made up to 10/01/09; full list of members (31 pages)
4 February 2009Director's change of particulars / alan thompson / 04/09/2006 (1 page)
4 February 2009Director's change of particulars / iain howieson / 03/04/2005 (1 page)
4 February 2009Director's change of particulars / iain howieson / 03/04/2005 (1 page)
4 February 2009Director's change of particulars / alan thompson / 04/09/2006 (1 page)
22 August 2008Accounts for a small company made up to 31 March 2008 (8 pages)
22 August 2008Accounts for a small company made up to 31 March 2008 (8 pages)
28 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 May 2008Memorandum and Articles of Association (30 pages)
28 May 2008Nc inc already adjusted 31/03/08 (2 pages)
28 May 2008Memorandum and Articles of Association (30 pages)
28 May 2008Ad 31/03/08\gbp si [email protected]=634.5\gbp ic 3648/4282.5\ (10 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 May 2008Nc inc already adjusted 31/03/08 (2 pages)
28 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 May 2008Ad 31/03/08\gbp si [email protected]=634.5\gbp ic 3648/4282.5\ (10 pages)
11 February 2008Return made up to 10/01/08; full list of members (11 pages)
11 February 2008Return made up to 10/01/08; full list of members (11 pages)
5 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
5 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
11 June 2007New secretary appointed (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
22 January 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
22 January 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
29 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
1 September 2006New director appointed (1 page)
1 September 2006New director appointed (1 page)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
28 July 2006Nc inc already adjusted 10/07/06 (2 pages)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 July 2006Nc inc already adjusted 10/07/06 (2 pages)
28 July 2006Ad 11/07/06--------- £ si [email protected]=1037 £ ic 2610/3647 (3 pages)
28 July 2006Ad 11/07/06--------- £ si [email protected]=1037 £ ic 2610/3647 (3 pages)
19 May 2006Registered office changed on 19/05/06 from: 141 saint james road glasgow G4 0LT (1 page)
19 May 2006Registered office changed on 19/05/06 from: 141 saint james road glasgow G4 0LT (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Ad 31/03/06--------- £ si [email protected]=677 £ ic 1933/2610 (10 pages)
26 April 2006Ad 31/03/06--------- £ si [email protected]=677 £ ic 1933/2610 (10 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
20 April 2006Nc inc already adjusted 30/11/05 (1 page)
20 April 2006Nc inc already adjusted 31/03/06 (1 page)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 April 2006Nc inc already adjusted 30/11/05 (1 page)
20 April 2006Ad 27/02/06--------- £ si [email protected]=306 £ ic 1627/1933 (8 pages)
20 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 April 2006Ad 27/02/06--------- £ si [email protected]=306 £ ic 1627/1933 (8 pages)
20 April 2006Nc inc already adjusted 31/03/06 (1 page)
11 April 2006Ad 27/02/06--------- £ si [email protected]=66 £ ic 1561/1627 (2 pages)
11 April 2006Ad 27/02/06--------- £ si [email protected]=66 £ ic 1561/1627 (2 pages)
10 March 2006Return made up to 10/01/06; full list of members (14 pages)
10 March 2006Return made up to 10/01/06; full list of members (14 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
18 February 2005Return made up to 10/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 February 2005Return made up to 10/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004New secretary appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004Secretary resigned (1 page)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Statement of affairs (25 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 April 2004Nc inc already adjusted 18/03/04 (1 page)
8 April 2004Ad 18/03/04--------- £ si [email protected]=162 £ ic 1398/1560 (2 pages)
8 April 2004Nc inc already adjusted 18/03/04 (1 page)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 April 2004Ad 18/03/04--------- £ si [email protected]=162 £ ic 1398/1560 (2 pages)
8 April 2004Ad 18/03/04--------- £ si [email protected]=398 £ ic 1000/1398 (3 pages)
8 April 2004Ad 18/03/04--------- £ si [email protected]=398 £ ic 1000/1398 (3 pages)
8 April 2004Statement of affairs (25 pages)
23 March 2004Ad 12/05/03--------- £ si 4@1 (2 pages)
23 March 2004Ad 12/05/03--------- £ si 4@1 (2 pages)
23 March 2004Particulars of contract relating to shares (4 pages)
23 March 2004Particulars of contract relating to shares (4 pages)
15 March 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2004S-div 16/02/04 (1 page)
15 March 2004S-div 16/02/04 (1 page)
5 March 2004Rescinding 882R 01/10/03 (2 pages)
5 March 2004Rescinding 882 01/10/03 (2 pages)
5 March 2004Ad 30/10/03--------- £ si 809@1=809 £ ic 96/905 (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Rescinding 882 10/01/03 (2 pages)
5 March 2004Ad 01/12/03--------- £ si 15@1=15 £ ic 925/940 (2 pages)
5 March 2004Rescinding 882R 01/10/03 (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Rescinding 882 10/01/03 (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004Resolutions
  • RES13 ‐ Reclass shares 16/02/04
(1 page)
5 March 2004Ad 01/12/03--------- £ si 15@1=15 £ ic 925/940 (2 pages)
5 March 2004Ad 30/10/03--------- £ si 809@1=809 £ ic 96/905 (2 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004Ad 16/12/03--------- £ si 56@1=56 £ ic 940/996 (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Ad 12/05/03--------- £ si 95@1=95 £ ic 1/96 (2 pages)
5 March 2004Ad 01/12/03--------- £ si 20@1=20 £ ic 905/925 (2 pages)
5 March 2004Ad 16/12/03--------- £ si 56@1=56 £ ic 940/996 (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Rescinding 882 01/10/03 (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Ad 12/05/03--------- £ si 95@1=95 £ ic 1/96 (2 pages)
5 March 2004Ad 01/12/03--------- £ si 20@1=20 £ ic 905/925 (2 pages)
5 March 2004Resolutions
  • RES13 ‐ Reclass shares 16/02/04
(1 page)
3 March 2004Partic of mort/charge * (7 pages)
3 March 2004Partic of mort/charge * (7 pages)
19 January 2004Ad 01/10/03--------- £ si 100@1=100 £ ic 201/301 (2 pages)
19 January 2004Ad 01/10/03--------- £ si 100@1=100 £ ic 201/301 (2 pages)
8 January 2004New director appointed (1 page)
8 January 2004New director appointed (1 page)
8 January 2004New director appointed (1 page)
8 January 2004New director appointed (1 page)
5 January 2004Director's particulars changed (1 page)
5 January 2004Director's particulars changed (1 page)
6 November 2003Ad 01/10/03--------- £ si 100@1=100 £ ic 101/201 (2 pages)
6 November 2003Ad 01/10/03--------- £ si 100@1=100 £ ic 101/201 (2 pages)
14 May 2003Ad 10/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 May 2003Ad 10/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 January 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
30 January 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
10 January 2003Incorporation (14 pages)
10 January 2003Incorporation (14 pages)