CASCADE TECHNOLOGIES LIMITED
Overview
Company Name | CASCADE TECHNOLOGIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC242114 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CASCADE TECHNOLOGIES LIMITED?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
Where is CASCADE TECHNOLOGIES LIMITED located?
Registered Office Address | 2 Hunt Hill G68 9LF Cumbernauld Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CASCADE TECHNOLOGIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for CASCADE TECHNOLOGIES LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jan 10, 2024 |
What are the latest filings for CASCADE TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge SC2421140005 in full | 1 pages | MR04 | ||||||||||
Statement of capital on Feb 12, 2024
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Shaun Taylor as a director on Feb 07, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 19 pages | AA | ||||||||||
Termination of appointment of Christopher Charles Rooke as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 20 pages | AA | ||||||||||
Registered office address changed from Glendevon House the Castle Business Park Stirling FK9 4TZ to 2 Hunt Hill Cumbernauld G68 9LF on Apr 07, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 17 pages | AA | ||||||||||
Who are the officers of CASCADE TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOWIESON, Iain Fletcher, Dr | Director | Castle Business Park FK9 4TZ Stirling Glendevon House United Kingdom | Scotland | British | Managing Director | 94919090004 | ||||||||||||
ROWLEY, Jeremy | Director | 44 Baker Street W1U 7AL London Accurist House England | United Kingdom | British | Accountant | 193733750001 | ||||||||||||
BUCKIE, James William, Dr | Secretary | San Remo 146 Boness Road FK3 9BX Grangemouth | British | Director | 103102300003 | |||||||||||||
CASSELS, Gerard William | Secretary | The Castle Business Park FK9 4TZ Stirling Glendevon House | British | 146875780001 | ||||||||||||||
FIELD, Teresa | Secretary | 44 Baker Street W1U 7AL London Accurist House England | 193734270001 | |||||||||||||||
MACAULAY, Gillian Anne | Secretary | 39 Stamperland Drive Clarkston G76 8HD Glasgow | British | Company Director | 48775060001 | |||||||||||||
DM COMPANY SERVICES LIMITED | Secretary | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom |
| 38777080002 | ||||||||||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
| 900003400001 | ||||||||||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||||||
UK COMPANY SECRETARIES LIMITED | Nominee Secretary | 11 Church Road KT23 3PB Great Bookham Surrey | 900013390001 | |||||||||||||||
BUCKIE, James William, Dr | Director | San Remo 146 Boness Road FK3 9BX Grangemouth | Scotland | British | Director | 103102300003 | ||||||||||||
CAMPBELL, Stephen Alexander | Director | 140 West George Street G2 2HG Glasgow 1st Floor | United Kingdom | British | None | 94336670001 | ||||||||||||
CASSELS, Gerard William | Director | The Castle Business Park FK9 4TZ Stirling Glendevon House | Scotland | British | Chartered Accountant | 58834580001 | ||||||||||||
CATTO, Alan Gordon | Director | 9 Overton Gardens PA13 4DS Kilmacolm Renfrewshire | Scotland | British | Director | 74731150001 | ||||||||||||
COOPER, James | Director | 7 Kirkstyle Avenue ML8 5AQ Carluke Lanarkshire | Scotland | British | Chairman | 929150002 | ||||||||||||
COOPER, James | Director | 7 Kirkstyle Avenue ML8 5AQ Carluke Lanarkshire | Scotland | British | Director | 929150002 | ||||||||||||
COOPER, Richard Baron | Director | Thornhill FK8 3QX Stirling Stock O'Broom Farm Falkirk Scotland | Scotland | British | Commercial Director | 109978230002 | ||||||||||||
COOPER, Richard | Director | 1 Bishops Cottage Thorntonhall G74 5AF Glasgow | British | Engineer | 109978230001 | |||||||||||||
FREW, David | Director | Bryn Tirlon Lower Road Llandevaud NP18 2AE Newport South Wales | United Kingdom | British | Director | 45276070001 | ||||||||||||
JOHN, Fuller, Dr | Director | Easter Shian Glen Quaich PH8 0DB Amulree Perthshire | British | Company Director | 115183450001 | |||||||||||||
LOCHERY, Tony | Director | Castle Business Park FK9 4TZ Stirling Glendevon House Stirlingshire Scotland | England | British | None | 257009490001 | ||||||||||||
NORMAND, Erwan Loic | Director | Douglas Water Douglas ML11 9PB Lanark Folkerton Mill Lanarkshire United Kingdom | Scotland | French | Engineer | 86851800005 | ||||||||||||
ROOKE, Christopher Charles | Director | 44 Baker Street W1U 7AL London Accurist House England | England | British | Managing Director | 166373880001 | ||||||||||||
TAYLOR, Shaun | Director | 44 Baker Street W1U 7AL London Accurist House England | United States | British | Business Executive | 193734180001 | ||||||||||||
THOMPSON, Alan Sydney | Director | Barmby Moor House YO42 4EZ Barmby Moor York | England | British | Director | 111389010002 | ||||||||||||
UK INCORPORATIONS LIMITED | Nominee Director | 11 Church Road KT23 3PB Great Bookham Surrey | 900013380001 |
Who are the persons with significant control of CASCADE TECHNOLOGIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cascade Technologies Holdings Limited | Apr 06, 2016 | The Castle Business Park FK9 4TZ Stirling Glendevon House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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