CADMELEON LTD
Overview
| Company Name | CADMELEON LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC193502 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CADMELEON LTD?
- Information technology consultancy activities (62020) / Information and communication
Where is CADMELEON LTD located?
| Registered Office Address | 3 Castle Court Carnegie Campus KY11 8PB Dunfermline Fife |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CADMELEON LTD?
| Company Name | From | Until |
|---|---|---|
| CADMELEON TECHNICAL SERVICES (UK) LIMITED | Feb 16, 1999 | Feb 16, 1999 |
What are the latest accounts for CADMELEON LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2014 |
What are the latest filings for CADMELEON LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 12 pages | LIQ14(Scot) | ||||||||||
Registered office address changed from The Hive 1069 Argyle St Glasgow Glasgow G3 8LZ United Kingdom to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on Jul 27, 2016 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Feb 16, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 1069 Argyle Street the Hive, Studio 4, Florr 2 Glasgow G3 8LZ to The Hive 1069 Argyle St Glasgow Glasgow G3 8LZ on Jul 08, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of May Mckeown as a director on Jul 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Francis Mckeown as a director on Jul 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ronald Joseph Eisbrenner as a director on Jul 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Maureen Eisbrenner as a director on Jul 08, 2016 | 1 pages | TM01 | ||||||||||
Amended total exemption small company accounts made up to Feb 28, 2013 | 5 pages | AAMD | ||||||||||
Termination of appointment of Bernard Edward Mckeown as a director on Nov 17, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 16, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Studio 4 2Nd Floor the Hive 1069 Argyle Street Glasgow G3 8ND Scotland to 1069 Argyle Street the Hive, Studio 4, Florr 2 Glasgow G3 8LZ on Feb 13, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from Cadmeleon House Castle Street Industrial Estate Alloa Clackmannanshire FK10 1EU to Studio 4 2Nd Floor the Hive 1069 Argyle Street Glasgow G3 8ND on Jan 07, 2015 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Cadmeleon Technical Services as a director | 1 pages | TM01 | ||||||||||
Amended accounts made up to Feb 28, 2012 | 5 pages | AAMD | ||||||||||
Annual return made up to Feb 16, 2014 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Feb 16, 2013 with full list of shareholders | 11 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Who are the officers of CADMELEON LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCKEOWN, Ciaran Francis | Secretary | East Murrayfield Bannockburn FK7 8HS Stirling 58 United Kingdom | British | 136933000001 | ||||||||||||
| MCKEOWN, Ciaran Francis | Director | East Murrayfield Bannockburn FK7 8HS Stirling 58 United Kingdom | United Kingdom | British | 136933000002 | |||||||||||
| MCKEOWN, Francis | Secretary | 13 Carseview Bannockburn FK7 8LQ Stirling Stirlingshire | British | 64016850001 | ||||||||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||||||||
| EISBRENNER, Maureen | Director | 4613 Easthaven Ct 48317 Shelby Twp Michigan Usa | Usa | American | 64016650001 | |||||||||||
| EISBRENNER, Ronald Joseph | Director | 4613 Easthaven Court 48317 Shelby Twp Michigan Usa | Usa | American | 64016750001 | |||||||||||
| MCKEOWN, Bernard Edward | Director | Carseview Bannockburn FK7 8LQ Stirling 13 Central United Kingdom | Scotland | British | 136932990001 | |||||||||||
| MCKEOWN, Francis | Director | 13 Carseview Bannockburn FK7 8LQ Stirling Stirlingshire | United Kingdom | British | 64016850001 | |||||||||||
| MCKEOWN, May | Director | 12931 Drury Lane 48170 Plymouth Michigan Usa | Usa | American | 64016820001 | |||||||||||
| CADMELEON TECHNICAL SERVICES | Director | Post Office Box 26098 31900 Utica Road Ste L-102 Fraser . Michigan 48026-6098 Usa |
| 64016930001 | ||||||||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Does CADMELEON LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Jun 29, 2011 Delivered On Jul 05, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Apr 22, 2009 Delivered On Apr 25, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Block b, castle street industrial estate, alloa. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Mar 16, 2009 Delivered On Mar 20, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Standard security | Created On Nov 10, 2008 Delivered On Nov 12, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Block b, castle street industrial estate, alloa CLK12227. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CADMELEON LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0