CAS (EBT) LIMITED

Register to unlock more data on OkredoRegister

CAS (EBT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC461988

Incorporation date

21/10/2013

Size

Dormant

Contacts

Registered address

Registered address

3/2 Quantum Court, Heriot-Watt Research Park South, Edinburgh, Midlothian EH14 4APCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2013)
dot icon28/01/2026
Notification of Kenneth Naismith as a person with significant control on 2026-01-13
dot icon17/01/2026
Compulsory strike-off action has been discontinued
dot icon14/01/2026
Confirmation statement made on 2025-10-21 with no updates
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon13/01/2026
Cessation of Kenneth Naismith as a person with significant control on 2026-01-13
dot icon13/01/2026
Termination of appointment of Kenneth Naismith as a director on 2026-01-13
dot icon10/10/2025
Termination of appointment of Ian Cleland Ritchie as a director on 2025-06-30
dot icon10/10/2025
Termination of appointment of Alexander Wells Bowie as a director on 2025-10-10
dot icon10/10/2025
Appointment of Mr Charles William Quinn as a director on 2025-08-01
dot icon10/10/2025
Appointment of Mr Mostafa Mohamed Aly Ibrahim Elsayed as a director on 2025-10-10
dot icon13/08/2025
Accounts for a dormant company made up to 2025-07-31
dot icon14/11/2024
Accounts for a dormant company made up to 2024-07-31
dot icon14/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon05/12/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon05/12/2023
Accounts for a dormant company made up to 2023-07-31
dot icon14/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon25/11/2022
Appointment of Mr Alexander Wells Bowie as a director on 2022-09-12
dot icon25/11/2022
Termination of appointment of Simon Francis Lippmann as a director on 2022-09-12
dot icon25/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon30/12/2021
Accounts for a dormant company made up to 2021-07-31
dot icon26/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon27/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon08/09/2020
Accounts for a dormant company made up to 2020-07-31
dot icon22/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon10/10/2019
Appointment of Mr Simon Francis Lippmann as a director on 2019-10-01
dot icon10/10/2019
Termination of appointment of Irma Maclachlan as a director on 2019-09-30
dot icon03/09/2019
Accounts for a dormant company made up to 2019-07-31
dot icon24/01/2019
Accounts for a dormant company made up to 2018-07-31
dot icon23/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon14/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon24/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon06/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon28/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon28/10/2016
Appointment of Mrs Irma Maclachlan as a director on 2016-10-17
dot icon28/10/2016
Registered office address changed from Mercury House Research Avenue North Heriot-Watt Research Park Edinburgh Midlothian EH14 4AP to 3/2 Quantum Court Heriot-Watt Research Park South Edinburgh Midlothian EH14 4AP on 2016-10-28
dot icon09/09/2016
Termination of appointment of Simon Harbisher as a director on 2016-09-09
dot icon11/11/2015
Accounts for a dormant company made up to 2015-07-31
dot icon23/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon10/12/2014
Accounts for a dormant company made up to 2014-07-31
dot icon24/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon26/09/2014
Appointment of Mr Simon Harbisher as a director on 2014-09-19
dot icon16/01/2014
Appointment of Mr Ian Cleland Ritchie as a director
dot icon16/01/2014
Appointment of Kenneth Naismith as a director
dot icon16/01/2014
Termination of appointment of As Company Services Limited as a secretary
dot icon16/01/2014
Termination of appointment of John Kerr as a director
dot icon16/01/2014
Termination of appointment of Simon Brown as a director
dot icon16/01/2014
Current accounting period shortened from 2014-10-31 to 2014-07-31
dot icon16/01/2014
Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 2014-01-16
dot icon16/01/2014
Resolutions
dot icon16/01/2014
Certificate of change of name
dot icon16/01/2014
Resolutions
dot icon21/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harbisher, Simon
Director
19/09/2014 - 09/09/2016
-
Quinn, Charles William
Director
01/08/2025 - Present
25
Mr Kenneth Naismith
Director
09/01/2014 - 13/01/2026
7
Ritchie, Ian Cleland
Director
09/01/2014 - 30/06/2025
42
Kerr, John Neilson
Director
21/10/2013 - 09/01/2014
142

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAS (EBT) LIMITED

CAS (EBT) LIMITED is an(a) Active company incorporated on 21/10/2013 with the registered office located at 3/2 Quantum Court, Heriot-Watt Research Park South, Edinburgh, Midlothian EH14 4AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAS (EBT) LIMITED?

toggle

CAS (EBT) LIMITED is currently Active. It was registered on 21/10/2013 .

Where is CAS (EBT) LIMITED located?

toggle

CAS (EBT) LIMITED is registered at 3/2 Quantum Court, Heriot-Watt Research Park South, Edinburgh, Midlothian EH14 4AP.

What does CAS (EBT) LIMITED do?

toggle

CAS (EBT) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CAS (EBT) LIMITED?

toggle

The latest filing was on 28/01/2026: Notification of Kenneth Naismith as a person with significant control on 2026-01-13.