Company NameKaseum Technology Limited
Company StatusActive
Company NumberSC556978
CategoryPrivate Limited Company
Incorporation Date8 February 2017(7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Paul Andrew Church
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2017(6 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Andrew John Elrick
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2017(6 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Peter Alan Joiner
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2017(6 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Iain Morrison Macleod
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2017(6 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Stewart Gordon George Christie
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusCurrent
Appointed08 February 2017(same day as company formation)
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

5 January 2022Delivered on: 6 January 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 March 2020Delivered on: 2 April 2020
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding

Filing History

7 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
10 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 April 2020Registration of charge SC5569780001, created on 30 March 2020 (16 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
20 January 2020Appointment of Mr Stewart Gordon George Christie as a director on 5 August 2019 (2 pages)
13 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
8 June 2018Secretary's details changed for Infinity Secretaries Limited on 8 June 2018 (1 page)
8 June 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 5 Carden Place Aberdeen AB10 1UT on 8 June 2018 (1 page)
14 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 February 2018Withdrawal of a person with significant control statement on 7 February 2018 (2 pages)
7 February 2018Notification of Kaseum Holdings Limited as a person with significant control on 31 March 2017 (2 pages)
7 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
11 November 2017Termination of appointment of Simon Henry Dyer Cowie as a director on 11 November 2017 (1 page)
11 November 2017Termination of appointment of Simon Henry Dyer Cowie as a director on 11 November 2017 (1 page)
11 November 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
11 November 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
15 September 2017Appointment of Mr Andrew John Elrick as a director on 5 September 2017 (2 pages)
15 September 2017Appointment of Mr Paul Andrew Church as a director on 5 September 2017 (2 pages)
15 September 2017Appointment of Mr Peter Alan Joiner as a director on 5 September 2017 (2 pages)
15 September 2017Appointment of Mr Iain Morrison Macleod as a director on 5 September 2017 (2 pages)
15 September 2017Appointment of Mr Iain Morrison Macleod as a director on 5 September 2017 (2 pages)
15 September 2017Appointment of Mr Andrew John Elrick as a director on 5 September 2017 (2 pages)
15 September 2017Appointment of Mr Peter Alan Joiner as a director on 5 September 2017 (2 pages)
15 September 2017Appointment of Mr Paul Andrew Church as a director on 5 September 2017 (2 pages)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)