CASCADE TECHNOLOGIES LIMITED

CASCADE TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCASCADE TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC242114
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CASCADE TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What is the status of the latest confirmation statement for CASCADE TECHNOLOGIES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2024

    What are the latest filings for CASCADE TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge SC2421140005 in full

    1 pagesMR04

    Statement of capital on Feb 12, 2024

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Shaun Taylor as a director on Feb 07, 2024

    1 pagesTM01

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    19 pagesAA

    Termination of appointment of Christopher Charles Rooke as a director on Feb 01, 2023

    1 pagesTM01

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    20 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    19 pagesAA

    Confirmation statement made on Jan 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    19 pagesAA

    Confirmation statement made on Jan 10, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    19 pagesAA

    Confirmation statement made on Jan 10, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    18 pagesAA

    Confirmation statement made on Jan 10, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    17 pagesAA

    Who are the officers of CASCADE TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWIESON, Iain Fletcher, Dr
    Castle Business Park
    FK9 4TZ Stirling
    Glendevon House
    United Kingdom
    Director
    Castle Business Park
    FK9 4TZ Stirling
    Glendevon House
    United Kingdom
    ScotlandBritishManaging Director94919090004
    ROWLEY, Jeremy
    44 Baker Street
    W1U 7AL London
    Accurist House
    England
    Director
    44 Baker Street
    W1U 7AL London
    Accurist House
    England
    United KingdomBritishAccountant193733750001
    BUCKIE, James William, Dr
    San Remo
    146 Boness Road
    FK3 9BX Grangemouth
    Secretary
    San Remo
    146 Boness Road
    FK3 9BX Grangemouth
    BritishDirector103102300003
    CASSELS, Gerard William
    The Castle Business Park
    FK9 4TZ Stirling
    Glendevon House
    Secretary
    The Castle Business Park
    FK9 4TZ Stirling
    Glendevon House
    British146875780001
    FIELD, Teresa
    44 Baker Street
    W1U 7AL London
    Accurist House
    England
    Secretary
    44 Baker Street
    W1U 7AL London
    Accurist House
    England
    193734270001
    MACAULAY, Gillian Anne
    39 Stamperland Drive
    Clarkston
    G76 8HD Glasgow
    Secretary
    39 Stamperland Drive
    Clarkston
    G76 8HD Glasgow
    BritishCompany Director48775060001
    DM COMPANY SERVICES LIMITED
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Secretary
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC091698
    38777080002
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Nominee Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTTISH
    Registration NumberSO300744
    900003400001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    UK COMPANY SECRETARIES LIMITED
    11 Church Road
    KT23 3PB Great Bookham
    Surrey
    Nominee Secretary
    11 Church Road
    KT23 3PB Great Bookham
    Surrey
    900013390001
    BUCKIE, James William, Dr
    San Remo
    146 Boness Road
    FK3 9BX Grangemouth
    Director
    San Remo
    146 Boness Road
    FK3 9BX Grangemouth
    ScotlandBritishDirector103102300003
    CAMPBELL, Stephen Alexander
    140 West George Street
    G2 2HG Glasgow
    1st Floor
    Director
    140 West George Street
    G2 2HG Glasgow
    1st Floor
    United KingdomBritishNone94336670001
    CASSELS, Gerard William
    The Castle Business Park
    FK9 4TZ Stirling
    Glendevon House
    Director
    The Castle Business Park
    FK9 4TZ Stirling
    Glendevon House
    ScotlandBritishChartered Accountant58834580001
    CATTO, Alan Gordon
    9 Overton Gardens
    PA13 4DS Kilmacolm
    Renfrewshire
    Director
    9 Overton Gardens
    PA13 4DS Kilmacolm
    Renfrewshire
    ScotlandBritishDirector74731150001
    COOPER, James
    7 Kirkstyle Avenue
    ML8 5AQ Carluke
    Lanarkshire
    Director
    7 Kirkstyle Avenue
    ML8 5AQ Carluke
    Lanarkshire
    ScotlandBritishChairman929150002
    COOPER, James
    7 Kirkstyle Avenue
    ML8 5AQ Carluke
    Lanarkshire
    Director
    7 Kirkstyle Avenue
    ML8 5AQ Carluke
    Lanarkshire
    ScotlandBritishDirector929150002
    COOPER, Richard Baron
    Thornhill
    FK8 3QX Stirling
    Stock O'Broom Farm
    Falkirk
    Scotland
    Director
    Thornhill
    FK8 3QX Stirling
    Stock O'Broom Farm
    Falkirk
    Scotland
    ScotlandBritishCommercial Director109978230002
    COOPER, Richard
    1 Bishops Cottage
    Thorntonhall
    G74 5AF Glasgow
    Director
    1 Bishops Cottage
    Thorntonhall
    G74 5AF Glasgow
    BritishEngineer109978230001
    FREW, David
    Bryn Tirlon Lower Road
    Llandevaud
    NP18 2AE Newport
    South Wales
    Director
    Bryn Tirlon Lower Road
    Llandevaud
    NP18 2AE Newport
    South Wales
    United KingdomBritishDirector45276070001
    JOHN, Fuller, Dr
    Easter Shian
    Glen Quaich
    PH8 0DB Amulree
    Perthshire
    Director
    Easter Shian
    Glen Quaich
    PH8 0DB Amulree
    Perthshire
    BritishCompany Director115183450001
    LOCHERY, Tony
    Castle Business Park
    FK9 4TZ Stirling
    Glendevon House
    Stirlingshire
    Scotland
    Director
    Castle Business Park
    FK9 4TZ Stirling
    Glendevon House
    Stirlingshire
    Scotland
    EnglandBritishNone257009490001
    NORMAND, Erwan Loic
    Douglas Water
    Douglas
    ML11 9PB Lanark
    Folkerton Mill
    Lanarkshire
    United Kingdom
    Director
    Douglas Water
    Douglas
    ML11 9PB Lanark
    Folkerton Mill
    Lanarkshire
    United Kingdom
    ScotlandFrenchEngineer86851800005
    ROOKE, Christopher Charles
    44 Baker Street
    W1U 7AL London
    Accurist House
    England
    Director
    44 Baker Street
    W1U 7AL London
    Accurist House
    England
    EnglandBritishManaging Director166373880001
    TAYLOR, Shaun
    44 Baker Street
    W1U 7AL London
    Accurist House
    England
    Director
    44 Baker Street
    W1U 7AL London
    Accurist House
    England
    United StatesBritishBusiness Executive193734180001
    THOMPSON, Alan Sydney
    Barmby Moor House
    YO42 4EZ Barmby Moor
    York
    Director
    Barmby Moor House
    YO42 4EZ Barmby Moor
    York
    EnglandBritishDirector111389010002
    UK INCORPORATIONS LIMITED
    11 Church Road
    KT23 3PB Great Bookham
    Surrey
    Nominee Director
    11 Church Road
    KT23 3PB Great Bookham
    Surrey
    900013380001

    Who are the persons with significant control of CASCADE TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Castle Business Park
    FK9 4TZ Stirling
    Glendevon House
    Scotland
    Apr 06, 2016
    The Castle Business Park
    FK9 4TZ Stirling
    Glendevon House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc432207
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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