Stirling
FK9 4TZ
Scotland
Director Name | Mr Christopher Charles Rooke |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2014(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Jeremy Rowley |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2014(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Shaun Taylor |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2014(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Erwan Loic Normand |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Folkerton Mill Douglas Water Douglas Lanark Lanarkshire ML11 9PB Scotland |
Secretary Name | Mrs Gillian Anne Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Stamperland Drive Clarkston Glasgow G76 8HD Scotland |
Director Name | Richard Cooper |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 2005) |
Role | Engineer |
Correspondence Address | 1 Bishops Cottage Thorntonhall Glasgow G74 5AF Scotland |
Director Name | Mr James Cooper |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kirkstyle Avenue Carluke Lanarkshire ML8 5AQ Scotland |
Director Name | Mr James Cooper |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kirkstyle Avenue Carluke Lanarkshire ML8 5AQ Scotland |
Director Name | Mr David Frew |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Tirlon Lower Road Llandevaud Newport South Wales NP18 2AE Wales |
Director Name | Mr Alan Gordon Catto |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Overton Gardens Kilmacolm Renfrewshire PA13 4DS Scotland |
Director Name | Mr Alan Sydney Thompson |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barmby Moor House Barmby Moor York YO42 4EZ |
Director Name | Mr Richard Baron Cooper |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 May 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Stock O'Broom Farm Thornhill Stirling Falkirk FK8 3QX Scotland |
Director Name | Mr Richard Cooper |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 May 2011) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Stock O'Broom Farm Thornhill Stirling Falkirk FK8 3QX Scotland |
Director Name | Dr James William Buckie |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | San Remo 146 Boness Road Grangemouth FK3 9BX Scotland |
Director Name | Dr Fuller John |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 February 2007) |
Role | Company Director |
Correspondence Address | Easter Shian Glen Quaich Amulree Perthshire PH8 0DB Scotland |
Secretary Name | Dr James William Buckie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | San Remo 146 Boness Road Grangemouth FK3 9BX Scotland |
Secretary Name | Gerard William Cassels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | Glendevon House The Castle Business Park Stirling FK9 4TZ Scotland |
Director Name | Mr Gerard William Cassels |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Glendevon House The Castle Business Park Stirling FK9 4TZ Scotland |
Director Name | Mr Stephen Alexander Campbell |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Tony Lochery |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House Castle Business Park Stirling Stirlingshire FK9 4TZ Scotland |
Secretary Name | Ms Teresa Field |
---|---|
Status | Resigned |
Appointed | 18 December 2014(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2006) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2014(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 December 2014) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | www.cascadetechnologies.com |
---|---|
Email address | [email protected] |
Telephone | 01786 447721 |
Telephone region | Stirling |
Registered Address | 2 Hunt Hill Cumbernauld G68 9LF Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
Address Matches | 2 other UK companies use this postal address |
1.1m at £0.01 | Cascade Technologies Holdings LTD 54.78% New Ordinary |
---|---|
883.5k at £0.01 | Cascade Technologies Holdings LTD 45.22% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,474,663 |
Gross Profit | £2,970,917 |
Net Worth | £2,339,723 |
Cash | £902,024 |
Current Liabilities | £3,297,415 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks, 3 days from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 10 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2024 (7 months, 3 weeks from now) |
17 December 2014 | Delivered on: 5 January 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
30 July 2013 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2004 | Delivered 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 |
24 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
---|---|
10 June 2021 | Full accounts made up to 30 September 2020 (19 pages) |
12 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
23 June 2020 | Full accounts made up to 30 September 2019 (19 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
1 July 2019 | Full accounts made up to 30 September 2018 (19 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
2 February 2018 | Full accounts made up to 30 September 2017 (18 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
13 February 2017 | Full accounts made up to 30 September 2016 (17 pages) |
13 February 2017 | Full accounts made up to 30 September 2016 (17 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
21 November 2016 | Change of accounting reference date (3 pages) |
21 November 2016 | Change of accounting reference date (3 pages) |
21 November 2016 | Change of accounting reference date (3 pages) |
21 November 2016 | Change of accounting reference date (3 pages) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
30 August 2016 | Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
30 August 2016 | Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
18 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
5 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
10 February 2015 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
10 February 2015 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
3 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
13 January 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
13 January 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
9 January 2015 | Satisfaction of charge SC2421140004 in full (4 pages) |
9 January 2015 | Satisfaction of charge 3 in full (5 pages) |
9 January 2015 | Satisfaction of charge 2 in full (4 pages) |
9 January 2015 | Satisfaction of charge SC2421140004 in full (4 pages) |
9 January 2015 | Satisfaction of charge 2 in full (4 pages) |
9 January 2015 | Satisfaction of charge 3 in full (5 pages) |
5 January 2015 | Registration of charge SC2421140005, created on 17 December 2014 (15 pages) |
5 January 2015 | Registration of charge SC2421140005, created on 17 December 2014 (15 pages) |
29 December 2014 | Termination of appointment of Erwan Normand as a director on 18 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Tony Lochery as a director on 18 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Dm Company Services Limited as a secretary on 18 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Stephen Alexander Campbell as a director on 18 December 2014 (1 page) |
29 December 2014 | Appointment of Ms Teresa Field as a secretary on 18 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr Shaun Taylor as a director on 18 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr Christopher Charles Rooke as a director on 18 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr Jeremy Rowley as a director on 18 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Erwan Normand as a director on 18 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Tony Lochery as a director on 18 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Dm Company Services Limited as a secretary on 18 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Stephen Alexander Campbell as a director on 18 December 2014 (1 page) |
29 December 2014 | Appointment of Ms Teresa Field as a secretary on 18 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr Shaun Taylor as a director on 18 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr Christopher Charles Rooke as a director on 18 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr Jeremy Rowley as a director on 18 December 2014 (2 pages) |
29 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
29 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
20 August 2014 | Director's details changed for Dr Iain Fletcher Howieson on 29 May 2014 (2 pages) |
20 August 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 29 May 2014 (1 page) |
20 August 2014 | Director's details changed for Dr Iain Fletcher Howieson on 29 May 2014 (2 pages) |
20 August 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 29 May 2014 (1 page) |
11 June 2014 | Resolutions
|
11 June 2014 | Appointment of Dm Company Services Limited as a secretary (3 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Appointment of Dm Company Services Limited as a secretary (3 pages) |
21 May 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
21 May 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
26 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
10 August 2013 | Alterations to a floating charge (29 pages) |
10 August 2013 | Alterations to a floating charge (29 pages) |
9 August 2013 | Alterations to floating charge 3 (29 pages) |
9 August 2013 | Alterations to floating charge 2 (29 pages) |
9 August 2013 | Alterations to floating charge 2 (29 pages) |
9 August 2013 | Alterations to floating charge 3 (29 pages) |
1 August 2013 | Registration of charge 2421140004 (17 pages) |
1 August 2013 | Registration of charge 2421140004 (17 pages) |
25 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (19 pages) |
25 February 2013 | Director's details changed for Dr Iain Fletcher Howieson on 1 May 2012 (3 pages) |
25 February 2013 | Director's details changed for Dr Iain Fletcher Howieson on 1 May 2012 (3 pages) |
25 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (19 pages) |
25 February 2013 | Director's details changed for Dr Iain Fletcher Howieson on 1 May 2012 (3 pages) |
6 February 2013 | Director's details changed for Tony Lochery on 17 December 2012 (3 pages) |
6 February 2013 | Director's details changed for Tony Lochery on 17 December 2012 (3 pages) |
5 February 2013 | Memorandum and Articles of Association (39 pages) |
5 February 2013 | Memorandum and Articles of Association (39 pages) |
4 February 2013 | Resolutions
|
4 February 2013 | Resolutions
|
24 May 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
24 May 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
23 March 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
23 March 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
20 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (18 pages) |
20 March 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (3 pages) |
20 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (18 pages) |
20 March 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (3 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 3 October 2011
|
12 March 2012 | Termination of appointment of Gerard Cassels as a director (2 pages) |
12 March 2012 | Termination of appointment of Gerard Cassels as a secretary (2 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 3 October 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 3 October 2011
|
12 March 2012 | Termination of appointment of Gerard Cassels as a director (2 pages) |
12 March 2012 | Termination of appointment of Gerard Cassels as a secretary (2 pages) |
9 March 2012 | Accounts for a small company made up to 31 March 2011 (10 pages) |
9 March 2012 | Accounts for a small company made up to 31 March 2011 (10 pages) |
15 February 2012 | Second filing of SH01 previously delivered to Companies House (12 pages) |
15 February 2012 | Second filing of SH01 previously delivered to Companies House (12 pages) |
9 September 2011 | Appointment of Tony Lochery as a director (4 pages) |
9 September 2011 | Appointment of Tony Lochery as a director (4 pages) |
20 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
10 June 2011 | Appointment of Stephen Alexander Campbell as a director (3 pages) |
10 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
10 June 2011 | Appointment of Stephen Alexander Campbell as a director (3 pages) |
10 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
6 June 2011 | Termination of appointment of Richard Cooper as a director (2 pages) |
6 June 2011 | Termination of appointment of James Cooper as a director (2 pages) |
6 June 2011 | Termination of appointment of Alan Catto as a director (2 pages) |
6 June 2011 | Termination of appointment of Alan Thompson as a director (2 pages) |
6 June 2011 | Particulars of variation of rights attached to shares (5 pages) |
6 June 2011 | Change of share class name or designation (2 pages) |
6 June 2011 | Statement of company's objects (2 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Termination of appointment of Richard Cooper as a director (2 pages) |
6 June 2011 | Termination of appointment of James Cooper as a director (2 pages) |
6 June 2011 | Termination of appointment of Alan Catto as a director (2 pages) |
6 June 2011 | Termination of appointment of Alan Thompson as a director (2 pages) |
6 June 2011 | Particulars of variation of rights attached to shares (5 pages) |
6 June 2011 | Change of share class name or designation (2 pages) |
6 June 2011 | Statement of company's objects (2 pages) |
6 June 2011 | Resolutions
|
17 February 2011 | Director's details changed for Erwan Normand on 17 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Erwan Normand on 17 February 2011 (2 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (16 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (16 pages) |
7 September 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
7 September 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
5 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (35 pages) |
5 February 2010 | Director's details changed for Erwan Normand on 10 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Dr Iain Fletcher Howieson on 10 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 10 January 2010 (1 page) |
5 February 2010 | Director's details changed for Richard Cooper on 10 January 2010 (2 pages) |
5 February 2010 | Director's details changed for James Cooper on 10 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (35 pages) |
5 February 2010 | Director's details changed for Erwan Normand on 10 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Dr Iain Fletcher Howieson on 10 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 10 January 2010 (1 page) |
5 February 2010 | Director's details changed for Richard Cooper on 10 January 2010 (2 pages) |
5 February 2010 | Director's details changed for James Cooper on 10 January 2010 (2 pages) |
20 January 2010 | Appointment of Gerard William Cassels as a director (3 pages) |
20 January 2010 | Appointment of Gerard William Cassels as a director (3 pages) |
12 November 2009 | Registered office address changed from Unit a Logie Court Stirling Innovation Park Stirling Stirlingshire FK9 4NF on 12 November 2009 (1 page) |
12 November 2009 | Appointment of Gerard William Cassels as a secretary (3 pages) |
12 November 2009 | Registered office address changed from Unit a Logie Court Stirling Innovation Park Stirling Stirlingshire FK9 4NF on 12 November 2009 (1 page) |
12 November 2009 | Appointment of Gerard William Cassels as a secretary (3 pages) |
9 October 2009 | Termination of appointment of James Buckie as a secretary (1 page) |
9 October 2009 | Termination of appointment of James Buckie as a director (1 page) |
9 October 2009 | Termination of appointment of James Buckie as a secretary (1 page) |
9 October 2009 | Termination of appointment of James Buckie as a director (1 page) |
28 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 February 2009 | Return made up to 10/01/09; full list of members (31 pages) |
5 February 2009 | Return made up to 10/01/09; full list of members (31 pages) |
4 February 2009 | Director's change of particulars / alan thompson / 04/09/2006 (1 page) |
4 February 2009 | Director's change of particulars / iain howieson / 03/04/2005 (1 page) |
4 February 2009 | Director's change of particulars / alan thompson / 04/09/2006 (1 page) |
4 February 2009 | Director's change of particulars / iain howieson / 03/04/2005 (1 page) |
22 August 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
22 August 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
28 May 2008 | Ad 31/03/08\gbp si [email protected]=634.5\gbp ic 3648/4282.5\ (10 pages) |
28 May 2008 | Memorandum and Articles of Association (30 pages) |
28 May 2008 | Nc inc already adjusted 31/03/08 (2 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
28 May 2008 | Ad 31/03/08\gbp si [email protected]=634.5\gbp ic 3648/4282.5\ (10 pages) |
28 May 2008 | Memorandum and Articles of Association (30 pages) |
28 May 2008 | Nc inc already adjusted 31/03/08 (2 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
11 February 2008 | Return made up to 10/01/08; full list of members (11 pages) |
11 February 2008 | Return made up to 10/01/08; full list of members (11 pages) |
5 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
5 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | Secretary resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
22 January 2007 | Return made up to 10/01/07; full list of members
|
22 January 2007 | Return made up to 10/01/07; full list of members
|
11 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
29 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | New director appointed (1 page) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
28 July 2006 | Ad 11/07/06--------- £ si [email protected]=1037 £ ic 2610/3647 (3 pages) |
28 July 2006 | Nc inc already adjusted 10/07/06 (2 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Ad 11/07/06--------- £ si [email protected]=1037 £ ic 2610/3647 (3 pages) |
28 July 2006 | Nc inc already adjusted 10/07/06 (2 pages) |
28 July 2006 | Resolutions
|
19 May 2006 | Registered office changed on 19/05/06 from: 141 saint james road glasgow G4 0LT (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 141 saint james road glasgow G4 0LT (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
26 April 2006 | Ad 31/03/06--------- £ si [email protected]=677 £ ic 1933/2610 (10 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Ad 31/03/06--------- £ si [email protected]=677 £ ic 1933/2610 (10 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
20 April 2006 | Ad 27/02/06--------- £ si [email protected]=306 £ ic 1627/1933 (8 pages) |
20 April 2006 | Nc inc already adjusted 31/03/06 (1 page) |
20 April 2006 | Resolutions
|
20 April 2006 | Nc inc already adjusted 30/11/05 (1 page) |
20 April 2006 | Resolutions
|
20 April 2006 | Ad 27/02/06--------- £ si [email protected]=306 £ ic 1627/1933 (8 pages) |
20 April 2006 | Nc inc already adjusted 31/03/06 (1 page) |
20 April 2006 | Resolutions
|
20 April 2006 | Nc inc already adjusted 30/11/05 (1 page) |
20 April 2006 | Resolutions
|
11 April 2006 | Ad 27/02/06--------- £ si [email protected]=66 £ ic 1561/1627 (2 pages) |
11 April 2006 | Ad 27/02/06--------- £ si [email protected]=66 £ ic 1561/1627 (2 pages) |
10 March 2006 | Return made up to 10/01/06; full list of members (14 pages) |
10 March 2006 | Return made up to 10/01/06; full list of members (14 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New director appointed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
18 February 2005 | Return made up to 10/01/05; full list of members
|
18 February 2005 | Return made up to 10/01/05; full list of members
|
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 April 2004 | Statement of affairs (25 pages) |
8 April 2004 | Ad 18/03/04--------- £ si [email protected]=162 £ ic 1398/1560 (2 pages) |
8 April 2004 | Ad 18/03/04--------- £ si [email protected]=398 £ ic 1000/1398 (3 pages) |
8 April 2004 | Nc inc already adjusted 18/03/04 (1 page) |
8 April 2004 | Resolutions
|
8 April 2004 | Statement of affairs (25 pages) |
8 April 2004 | Ad 18/03/04--------- £ si [email protected]=162 £ ic 1398/1560 (2 pages) |
8 April 2004 | Ad 18/03/04--------- £ si [email protected]=398 £ ic 1000/1398 (3 pages) |
8 April 2004 | Nc inc already adjusted 18/03/04 (1 page) |
8 April 2004 | Resolutions
|
23 March 2004 | Particulars of contract relating to shares (4 pages) |
23 March 2004 | Ad 12/05/03--------- £ si [email protected] (2 pages) |
23 March 2004 | Particulars of contract relating to shares (4 pages) |
23 March 2004 | Ad 12/05/03--------- £ si [email protected] (2 pages) |
15 March 2004 | Return made up to 10/01/04; full list of members
|
15 March 2004 | S-div 16/02/04 (1 page) |
15 March 2004 | Return made up to 10/01/04; full list of members
|
15 March 2004 | S-div 16/02/04 (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Ad 16/12/03--------- £ si [email protected]=56 £ ic 940/996 (2 pages) |
5 March 2004 | Ad 01/12/03--------- £ si [email protected]=15 £ ic 925/940 (2 pages) |
5 March 2004 | Ad 01/12/03--------- £ si [email protected]=20 £ ic 905/925 (2 pages) |
5 March 2004 | Ad 30/10/03--------- £ si [email protected]=809 £ ic 96/905 (2 pages) |
5 March 2004 | Ad 12/05/03--------- £ si [email protected]=95 £ ic 1/96 (2 pages) |
5 March 2004 | Resolutions
|
5 March 2004 | Rescinding 882 01/10/03 (2 pages) |
5 March 2004 | Rescinding 882R 01/10/03 (2 pages) |
5 March 2004 | Rescinding 882 10/01/03 (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Ad 16/12/03--------- £ si [email protected]=56 £ ic 940/996 (2 pages) |
5 March 2004 | Ad 01/12/03--------- £ si [email protected]=15 £ ic 925/940 (2 pages) |
5 March 2004 | Ad 01/12/03--------- £ si [email protected]=20 £ ic 905/925 (2 pages) |
5 March 2004 | Ad 30/10/03--------- £ si [email protected]=809 £ ic 96/905 (2 pages) |
5 March 2004 | Ad 12/05/03--------- £ si [email protected]=95 £ ic 1/96 (2 pages) |
5 March 2004 | Resolutions
|
5 March 2004 | Rescinding 882 01/10/03 (2 pages) |
5 March 2004 | Rescinding 882R 01/10/03 (2 pages) |
5 March 2004 | Rescinding 882 10/01/03 (2 pages) |
3 March 2004 | Partic of mort/charge * (7 pages) |
3 March 2004 | Partic of mort/charge * (7 pages) |
19 January 2004 | Ad 01/10/03--------- £ si [email protected]=100 £ ic 201/301 (2 pages) |
19 January 2004 | Ad 01/10/03--------- £ si [email protected]=100 £ ic 201/301 (2 pages) |
8 January 2004 | New director appointed (1 page) |
8 January 2004 | New director appointed (1 page) |
8 January 2004 | New director appointed (1 page) |
8 January 2004 | New director appointed (1 page) |
5 January 2004 | Director's particulars changed (1 page) |
5 January 2004 | Director's particulars changed (1 page) |
6 November 2003 | Ad 01/10/03--------- £ si [email protected]=100 £ ic 101/201 (2 pages) |
6 November 2003 | Ad 01/10/03--------- £ si [email protected]=100 £ ic 101/201 (2 pages) |
14 May 2003 | Ad 10/01/03--------- £ si [email protected]=100 £ ic 1/101 (2 pages) |
14 May 2003 | Ad 10/01/03--------- £ si [email protected]=100 £ ic 1/101 (2 pages) |
30 January 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
30 January 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
10 January 2003 | Incorporation (14 pages) |
10 January 2003 | Incorporation (14 pages) |