Company NameCad-101 Limited
DirectorSteven Douglas Gray
Company StatusActive
Company NumberSC416060
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Steven Douglas Gray
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 (3f1) Falcon Avenue
Morningside
Edinburgh
EH10 4AN
Scotland

Location

Registered Address73 (3f1) Falcon Avenue
Morningside
Edinburgh
EH10 4AN
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Steven Douglas Gray
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (4 days from now)

Filing History

24 November 2020Micro company accounts made up to 29 February 2020 (9 pages)
25 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
3 April 2018Registered office address changed from 16 Rosevale Place Leith Links Edinburgh EH6 8AP Scotland to 73 (3F1) Falcon Avenue Morningside Edinburgh EH10 4AN on 3 April 2018 (1 page)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
8 February 2016Director's details changed for Mr Steven Douglas Gray on 9 July 2015 (2 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Director's details changed for Mr Steven Douglas Gray on 9 July 2015 (2 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 October 2015Registered office address changed from 13 Lumsden Crescent St Andrews Fife KY16 9NQ to 16 Rosevale Place Leith Links Edinburgh EH6 8AP on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 13 Lumsden Crescent St Andrews Fife KY16 9NQ to 16 Rosevale Place Leith Links Edinburgh EH6 8AP on 20 October 2015 (1 page)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
5 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
31 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
26 February 2013Register(s) moved to registered inspection location (1 page)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
26 February 2013Register inspection address has been changed (1 page)
26 February 2013Register inspection address has been changed (1 page)
26 February 2013Register(s) moved to registered inspection location (1 page)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
2 February 2012Incorporation (21 pages)
2 February 2012Incorporation (21 pages)