Company NameCasetech (Scotland) Limited
Company StatusActive
Company NumberSC297586
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Previous NamePMB Landfill Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr David Stephen Kelly
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(same day as company formation)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address28 Muriel Street
Barrhead
Glasgow
G78 1QB
Scotland
Director NameMr Patrick Anthony Gerard McBride
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address28 Muriel Street
Barrhead
Glasgow
G78 1QB
Scotland
Director NamePatrick Joseph McBride
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address28 Muriel Street
Barrhead
Glasgow
G78 1QB
Scotland
Secretary NameMr David Stephen Kelly
NationalityBritish
StatusCurrent
Appointed22 February 2006(same day as company formation)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address28 Muriel Street
Barrhead
Glasgow
G78 1QB
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecasetechscotland.co.uk

Location

Registered Address28 Muriel Street
Barrhead
Glasgow
G78 1QB
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

4k at £1Patrick Anthony Gerard Mcbride
40.00%
Ordinary
4k at £1Patrick Joseph Mcbride
40.00%
Ordinary
2k at £1David Stephen Kelly
20.00%
Ordinary

Financials

Year2014
Net Worth-£313,952
Cash£241
Current Liabilities£314,273

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 February 2023 (1 year, 1 month ago)
Next Return Due7 March 2024 (overdue)

Filing History

24 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
22 January 2019Director's details changed for Mr Patrick Anthony Gerard Mcbride on 22 January 2019 (2 pages)
22 January 2019Director's details changed for Patrick Joseph Mcbride on 22 January 2019 (2 pages)
22 January 2019Secretary's details changed for David Stephen Kelly on 22 January 2019 (1 page)
22 January 2019Director's details changed for David Stephen Kelly on 22 January 2019 (2 pages)
27 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000
(6 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000
(6 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10,000
(6 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10,000
(6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(6 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2009Capitals not rolled up (2 pages)
12 March 2009Nc inc already adjusted 18/08/08 (1 page)
12 March 2009Nc inc already adjusted 18/08/08 (1 page)
12 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2009Capitals not rolled up (2 pages)
4 March 2009Return made up to 22/02/09; full list of members (4 pages)
4 March 2009Return made up to 22/02/09; full list of members (4 pages)
11 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
11 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
21 January 2009Accounting reference date shortened from 28/02/2009 to 31/05/2008 (1 page)
21 January 2009Accounting reference date shortened from 28/02/2009 to 31/05/2008 (1 page)
10 September 2008Company name changed pmb landfill LIMITED\certificate issued on 12/09/08 (2 pages)
10 September 2008Company name changed pmb landfill LIMITED\certificate issued on 12/09/08 (2 pages)
21 August 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
21 August 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
6 March 2008Return made up to 22/02/08; full list of members (4 pages)
6 March 2008Return made up to 22/02/08; full list of members (4 pages)
2 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
2 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
21 March 2007Return made up to 22/02/07; full list of members (3 pages)
21 March 2007Return made up to 22/02/07; full list of members (3 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New secretary appointed;new director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New secretary appointed;new director appointed (2 pages)
10 March 2006Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Secretary resigned (1 page)
22 February 2006Incorporation (9 pages)
22 February 2006Incorporation (9 pages)