CADMELEON LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCADMELEON LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC193502
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CADMELEON LTD?

    Previous Company Names
    Company NameFromUntil
    CADMELEON TECHNICAL SERVICES (UK) LIMITEDFeb 16, 1999Feb 16, 1999

    What are the latest accounts for CADMELEON LTD?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What are the latest filings for CADMELEON LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    12 pagesLIQ14(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 25, 2016

    LRESEX

    Annual return made up to Feb 16, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2016

    Statement of capital on Jul 08, 2016

    • Capital: GBP 1,109,638
    SH01

    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 pagesAD01

    Termination of appointment of May Mckeown as a director on Jul 08, 2016

    1 pagesTM01

    Termination of appointment of Francis Mckeown as a director on Jul 08, 2016

    1 pagesTM01

    Termination of appointment of Ronald Joseph Eisbrenner as a director on Jul 08, 2016

    1 pagesTM01

    Termination of appointment of Maureen Eisbrenner as a director on Jul 08, 2016

    1 pagesTM01

    Amended total exemption small company accounts made up to Feb 28, 2013

    5 pagesAAMD

    Termination of appointment of Bernard Edward Mckeown as a director on Nov 17, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Feb 28, 2014

    4 pagesAA

    Annual return made up to Feb 16, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2015

    Statement of capital on Feb 18, 2015

    • Capital: GBP 1,109,638
    SH01

    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 pagesAD01

    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 pagesAD01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of Cadmeleon Technical Services as a director

    1 pagesTM01

    Amended accounts made up to Feb 28, 2012

    5 pagesAAMD

    Annual return made up to Feb 16, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2014

    Statement of capital on Mar 14, 2014

    • Capital: GBP 1,109,638
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    4 pagesAA

    Annual return made up to Feb 16, 2013 with full list of shareholders

    11 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2012

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of CADMELEON LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKEOWN, Ciaran Francis
    East Murrayfield
    Bannockburn
    FK7 8HS Stirling
    58
    United Kingdom
    Secretary
    East Murrayfield
    Bannockburn
    FK7 8HS Stirling
    58
    United Kingdom
    British136933000001
    MCKEOWN, Ciaran Francis
    East Murrayfield
    Bannockburn
    FK7 8HS Stirling
    58
    United Kingdom
    Director
    East Murrayfield
    Bannockburn
    FK7 8HS Stirling
    58
    United Kingdom
    United KingdomBritish136933000002
    MCKEOWN, Francis
    13 Carseview
    Bannockburn
    FK7 8LQ Stirling
    Stirlingshire
    Secretary
    13 Carseview
    Bannockburn
    FK7 8LQ Stirling
    Stirlingshire
    British64016850001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    EISBRENNER, Maureen
    4613 Easthaven Ct
    48317 Shelby Twp
    Michigan
    Usa
    Director
    4613 Easthaven Ct
    48317 Shelby Twp
    Michigan
    Usa
    UsaAmerican64016650001
    EISBRENNER, Ronald Joseph
    4613 Easthaven Court
    48317 Shelby Twp
    Michigan
    Usa
    Director
    4613 Easthaven Court
    48317 Shelby Twp
    Michigan
    Usa
    UsaAmerican64016750001
    MCKEOWN, Bernard Edward
    Carseview
    Bannockburn
    FK7 8LQ Stirling
    13
    Central
    United Kingdom
    Director
    Carseview
    Bannockburn
    FK7 8LQ Stirling
    13
    Central
    United Kingdom
    ScotlandBritish136932990001
    MCKEOWN, Francis
    13 Carseview
    Bannockburn
    FK7 8LQ Stirling
    Stirlingshire
    Director
    13 Carseview
    Bannockburn
    FK7 8LQ Stirling
    Stirlingshire
    United KingdomBritish64016850001
    MCKEOWN, May
    12931 Drury Lane
    48170 Plymouth
    Michigan
    Usa
    Director
    12931 Drury Lane
    48170 Plymouth
    Michigan
    Usa
    UsaAmerican64016820001
    CADMELEON TECHNICAL SERVICES
    Post Office Box 26098
    31900 Utica Road Ste L-102
    Fraser
    .
    Michigan 48026-6098
    Usa
    Director
    Post Office Box 26098
    31900 Utica Road Ste L-102
    Fraser
    .
    Michigan 48026-6098
    Usa
    Legal FormCADMELEON TECHNICAL SERVICES
    Identification TypeNon European Economic Area
    Legal AuthorityUSA
    64016930001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does CADMELEON LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bibby Factors Scotland Limited
    Transactions
    • Jul 05, 2011Registration of a charge (MG01s)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 25, 2009Registration of a charge (410)
    • May 21, 2014Satisfaction of a charge (MR04)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 20, 2009Registration of a charge (410)
    • Aug 04, 2011Alteration to a floating charge (466 Scot)
    • Dec 08, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 12, 2008Registration of a charge (410)
    • Apr 30, 2009Statement of satisfaction of a charge in full or part (419a)

    Does CADMELEON LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 27, 2020Due to be dissolved on
    Jul 25, 2016Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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