CASCADE TECHNOLOGIES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CASCADE TECHNOLOGIES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC432207

Incorporation date

10/09/2012

Size

Full

Contacts

Registered address

Registered address

2 Hunt Hill, Cumbernauld G68 9LFCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2012)
dot icon01/04/2026
Full accounts made up to 2025-09-30
dot icon09/03/2026
Cessation of Rosemount Measurement Limited as a person with significant control on 2026-03-05
dot icon09/03/2026
Notification of Vulsub Holdings Ii Limited as a person with significant control on 2026-03-05
dot icon23/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon11/06/2025
Full accounts made up to 2024-09-30
dot icon24/03/2025
Change of details for Rosemount Measurement Limited as a person with significant control on 2024-05-03
dot icon07/10/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon16/05/2024
Full accounts made up to 2023-09-30
dot icon08/02/2024
Termination of appointment of Shaun Taylor as a director on 2024-02-07
dot icon20/12/2023
Full accounts made up to 2022-09-30
dot icon11/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon07/02/2023
Termination of appointment of Christopher Charles Rooke as a director on 2023-02-01
dot icon31/10/2022
Full accounts made up to 2021-09-30
dot icon03/10/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon07/04/2022
Registered office address changed from Glendevon House the Castle Business Park Stirling FK9 4TZ to 2 Hunt Hill Cumbernauld G68 9LF on 2022-04-07
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon10/06/2021
Full accounts made up to 2020-09-30
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon23/06/2020
Full accounts made up to 2019-09-30
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon01/07/2019
Full accounts made up to 2018-09-30
dot icon18/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon02/02/2018
Full accounts made up to 2017-09-30
dot icon12/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon13/02/2017
Full accounts made up to 2016-09-30
dot icon21/11/2016
Change of accounting reference date
dot icon21/11/2016
Change of accounting reference date
dot icon19/10/2016
Termination of appointment of Teresa Field as a secretary on 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon30/08/2016
Current accounting period shortened from 2017-03-31 to 2016-09-30
dot icon05/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon08/10/2015
Register(s) moved to registered office address Glendevon House the Castle Business Park Stirling FK9 4TZ
dot icon08/10/2015
Registered office address changed from Glendevon House the Castle Business Park Stirling FK9 4TZ to Glendevon House the Castle Business Park Stirling FK9 4TZ on 2015-10-08
dot icon08/10/2015
Register inspection address has been changed from Dickson Minto 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland to Glendevon House the Castle Business Park Stirling FK9 4TZ
dot icon10/02/2015
Current accounting period shortened from 2015-09-30 to 2015-03-31
dot icon13/01/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon09/01/2015
Satisfaction of charge 1 in full
dot icon09/01/2015
Satisfaction of charge 2 in full
dot icon09/01/2015
Satisfaction of charge SC4322070003 in full
dot icon09/01/2015
Satisfaction of charge SC4322070004 in full
dot icon06/01/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon29/12/2014
Appointment of Mr Shaun Taylor as a director on 2014-12-18
dot icon29/12/2014
Termination of appointment of Tony Lochery as a director on 2014-12-18
dot icon29/12/2014
Termination of appointment of Erwan Normand as a director on 2014-12-18
dot icon29/12/2014
Termination of appointment of Stephen Alexander Campbell as a director on 2014-12-18
dot icon29/12/2014
Termination of appointment of Dm Company Services Limited as a secretary on 2014-12-18
dot icon29/12/2014
Appointment of Mr Christopher Charles Rooke as a director on 2014-12-18
dot icon29/12/2014
Appointment of Mr Jeremy Rowley as a director on 2014-12-18
dot icon29/12/2014
Appointment of Ms Teresa Field as a secretary on 2014-12-18
dot icon12/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-09-10
dot icon29/10/2014
Accounts for a small company made up to 2014-03-31
dot icon10/10/2014
Resolutions
dot icon18/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2013
Registration of charge 4322070004
dot icon07/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon07/10/2013
Register inspection address has been changed
dot icon04/10/2013
Register(s) moved to registered inspection location
dot icon10/08/2013
Alterations to a floating charge
dot icon09/08/2013
Alterations to floating charge 1
dot icon09/08/2013
Alterations to floating charge 2
dot icon02/08/2013
Registration of charge 4322070003
dot icon17/04/2013
Second filing of SH01 previously delivered to Companies House
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon19/02/2013
Duplicate mortgage certificatecharge no:1
dot icon07/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon04/02/2013
Statement of capital following an allotment of shares on 2013-01-30
dot icon22/11/2012
Appointment of Stephan Alexander Campbell as a director
dot icon31/10/2012
Current accounting period shortened from 2013-09-30 to 2013-03-31
dot icon25/10/2012
Resolutions
dot icon25/10/2012
Sub-division of shares on 2012-10-18
dot icon25/10/2012
Termination of appointment of Ewan Gilchrist as a director
dot icon25/10/2012
Appointment of Tony Lochery as a director
dot icon25/10/2012
Appointment of Erwan Normand as a director
dot icon25/10/2012
Appointment of Dr Iain Fletcher Howieson as a director
dot icon25/10/2012
Registered office address changed from , 16 Charlotte Square, Edinburgh, EH2 4DF on 2012-10-25
dot icon15/10/2012
Certificate of change of name
dot icon10/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilchrist, Ewan Caldwell
Director
10/09/2012 - 18/10/2012
313
Taylor, Shaun
Director
18/12/2014 - 07/02/2024
1
Howieson, Iain Fletcher, Dr
Director
18/10/2012 - Present
-
Rowley, Jeremy
Director
18/12/2014 - Present
45
Rooke, Christopher Charles
Director
17/12/2014 - 31/01/2023
5

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 CASCADE TECHNOLOGIES HOLDINGS LIMITED

CASCADE TECHNOLOGIES HOLDINGS LIMITED is an(a) Active company incorporated on 10/09/2012 with the registered office located at 2 Hunt Hill, Cumbernauld G68 9LF. 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 CASCADE TECHNOLOGIES HOLDINGS LIMITED?

toggle

CASCADE TECHNOLOGIES HOLDINGS LIMITED is currently Active. It was registered on 10/09/2012 .

Where is CASCADE TECHNOLOGIES HOLDINGS LIMITED located?

toggle

CASCADE TECHNOLOGIES HOLDINGS LIMITED is registered at 2 Hunt Hill, Cumbernauld G68 9LF.

What does CASCADE TECHNOLOGIES HOLDINGS LIMITED do?

toggle

CASCADE TECHNOLOGIES HOLDINGS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CASCADE TECHNOLOGIES HOLDINGS LIMITED?

toggle

The latest filing was on 01/04/2026: Full accounts made up to 2025-09-30.