CASCADE TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CASCADE TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC242114

Incorporation date

10/01/2003

Size

Full

Contacts

Registered address

Registered address

2 Hunt Hill, Cumbernauld G68 9LFCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2003)
dot icon03/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon12/06/2024
Application to strike the company off the register
dot icon22/05/2024
Satisfaction of charge SC2421140005 in full
dot icon12/02/2024
Resolutions
dot icon12/02/2024
Solvency Statement dated 12/02/24
dot icon12/02/2024
Statement by Directors
dot icon12/02/2024
Statement of capital on 2024-02-12
dot icon08/02/2024
Termination of appointment of Shaun Taylor as a director on 2024-02-07
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon20/12/2023
Full accounts made up to 2022-09-30
dot icon06/02/2023
Termination of appointment of Christopher Charles Rooke as a director on 2023-02-01
dot icon24/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon31/10/2022
Full accounts made up to 2021-09-30
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 icon24/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon10/06/2021
Full accounts made up to 2020-09-30
dot icon12/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon23/06/2020
Full accounts made up to 2019-09-30
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon01/07/2019
Full accounts made up to 2018-09-30
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon02/02/2018
Full accounts made up to 2017-09-30
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon13/02/2017
Full accounts made up to 2016-09-30
dot icon18/01/2017
Confirmation statement made on 2017-01-10 with updates
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 icon30/08/2016
Current accounting period shortened from 2017-03-31 to 2016-09-30
dot icon18/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon10/02/2015
Current accounting period shortened from 2015-09-30 to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon13/01/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon09/01/2015
Satisfaction of charge SC2421140004 in full
dot icon09/01/2015
Satisfaction of charge 2 in full
dot icon09/01/2015
Satisfaction of charge 3 in full
dot icon05/01/2015
Registration of charge SC2421140005, created on 2014-12-17
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 Tony Lochery 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
Termination of appointment of Stephen Alexander Campbell as a director on 2014-12-18
dot icon29/12/2014
Appointment of Ms Teresa Field as a secretary on 2014-12-18
dot icon29/12/2014
Appointment of Mr Shaun Taylor as a director 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 icon29/10/2014
Accounts for a small company made up to 2014-03-31
dot icon20/08/2014
Director's details changed for Dr Iain Fletcher Howieson on 2014-05-29
dot icon20/08/2014
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2014-05-29
dot icon11/06/2014
Resolutions
dot icon11/06/2014
Appointment of Dm Company Services Limited as a secretary
dot icon21/05/2014
Accounts for a small company made up to 2013-03-31
dot icon26/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon10/08/2013
Alterations to a floating charge
dot icon09/08/2013
Alterations to floating charge 2
dot icon09/08/2013
Alterations to floating charge 3
dot icon01/08/2013
Registration of charge 2421140004
dot icon25/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon25/02/2013
Director's details changed for Dr Iain Fletcher Howieson on 2012-05-01
dot icon06/02/2013
Director's details changed for Tony Lochery on 2012-12-17
dot icon05/02/2013
Memorandum and Articles of Association
dot icon04/02/2013
Resolutions
dot icon24/05/2012
Accounts for a small company made up to 2012-03-31
dot icon23/03/2012
Statement of capital following an allotment of shares on 2012-02-28
dot icon20/03/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon20/03/2012
Secretary's details changed for Maclay Murray & Spens Llp on 2011-03-21
dot icon12/03/2012
Statement of capital following an allotment of shares on 2011-10-03
dot icon12/03/2012
Termination of appointment of Gerard Cassels as a director
dot icon12/03/2012
Termination of appointment of Gerard Cassels as a secretary
dot icon09/03/2012
Accounts for a small company made up to 2011-03-31
dot icon15/02/2012
Second filing of SH01 previously delivered to Companies House
dot icon09/09/2011
Appointment of Tony Lochery as a director
dot icon20/07/2011
Statement of capital following an allotment of shares on 2011-07-14
dot icon10/06/2011
Appointment of Stephen Alexander Campbell as a director
dot icon10/06/2011
Statement of capital following an allotment of shares on 2011-05-27
dot icon06/06/2011
Termination of appointment of Richard Cooper as a director
dot icon06/06/2011
Termination of appointment of James Cooper as a director
dot icon06/06/2011
Termination of appointment of Alan Catto as a director
dot icon06/06/2011
Termination of appointment of Alan Thompson as a director
dot icon06/06/2011
Particulars of variation of rights attached to shares
dot icon06/06/2011
Change of share class name or designation
dot icon06/06/2011
Statement of company's objects
dot icon06/06/2011
Resolutions
dot icon17/02/2011
Director's details changed for Erwan Normand on 2011-02-17
dot icon07/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon07/09/2010
Accounts for a small company made up to 2010-03-31
dot icon05/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon05/02/2010
Director's details changed for Erwan Normand on 2010-01-10
dot icon05/02/2010
Director's details changed for Dr Iain Fletcher Howieson on 2010-01-10
dot icon05/02/2010
Secretary's details changed for Maclay Murray & Spens Llp on 2010-01-10
dot icon05/02/2010
Director's details changed for Richard Cooper on 2010-01-10
dot icon05/02/2010
Director's details changed for James Cooper on 2010-01-10
dot icon20/01/2010
Appointment of Gerard William Cassels as a director
dot icon12/11/2009
Registered office address changed from Unit a Logie Court Stirling Innovation Park Stirling Stirlingshire FK9 4NF on 2009-11-12
dot icon12/11/2009
Appointment of Gerard William Cassels as a secretary
dot icon09/10/2009
Termination of appointment of James Buckie as a secretary
dot icon09/10/2009
Termination of appointment of James Buckie as a director
dot icon28/08/2009
Accounts for a small company made up to 2009-03-31
dot icon21/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/02/2009
Return made up to 10/01/09; full list of members
dot icon04/02/2009
Director's change of particulars / alan thompson / 04/09/2006
dot icon04/02/2009
Director's change of particulars / iain howieson / 03/04/2005
dot icon22/08/2008
Accounts for a small company made up to 2008-03-31
dot icon28/05/2008
Ad 31/03/08\gbp si [email protected]=634.5\gbp ic 3648/4282.5\
dot icon28/05/2008
Memorandum and Articles of Association
dot icon28/05/2008
Nc inc already adjusted 31/03/08
dot icon28/05/2008
Resolutions
dot icon28/05/2008
Resolutions
dot icon28/05/2008
Resolutions
dot icon11/02/2008
Return made up to 10/01/08; full list of members
dot icon05/09/2007
Accounts for a small company made up to 2007-03-31
dot icon11/06/2007
New secretary appointed
dot icon11/06/2007
Secretary resigned
dot icon26/02/2007
Director resigned
dot icon22/01/2007
Return made up to 10/01/07; full list of members
dot icon11/01/2007
Secretary's particulars changed;director's particulars changed
dot icon29/09/2006
Accounts for a small company made up to 2006-03-31
dot icon01/09/2006
New director appointed
dot icon01/08/2006
New secretary appointed
dot icon28/07/2006
Ad 11/07/06--------- £ si [email protected]=1037 £ ic 2610/3647
dot icon28/07/2006
Nc inc already adjusted 10/07/06
dot icon28/07/2006
Resolutions
dot icon28/07/2006
Resolutions
dot icon28/07/2006
Resolutions
dot icon28/07/2006
Resolutions
dot icon19/05/2006
Registered office changed on 19/05/06 from: 141 saint james road glasgow G4 0LT
dot icon10/05/2006
Director resigned
dot icon26/04/2006
Ad 31/03/06--------- £ si [email protected]=677 £ ic 1933/2610
dot icon26/04/2006
Director resigned
dot icon26/04/2006
New director appointed
dot icon20/04/2006
Ad 27/02/06--------- £ si [email protected]=306 £ ic 1627/1933
dot icon20/04/2006
Nc inc already adjusted 31/03/06
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Nc inc already adjusted 30/11/05
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon11/04/2006
Ad 27/02/06--------- £ si [email protected]=66 £ ic 1561/1627
dot icon10/03/2006
Return made up to 10/01/06; full list of members
dot icon11/01/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon19/12/2005
Accounts for a small company made up to 2005-03-31
dot icon12/08/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon04/08/2005
Director's particulars changed
dot icon23/06/2005
Director resigned
dot icon22/06/2005
Director resigned
dot icon18/02/2005
Return made up to 10/01/05; full list of members
dot icon21/12/2004
New secretary appointed
dot icon21/12/2004
Secretary resigned
dot icon24/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/04/2004
Statement of affairs
dot icon08/04/2004
Ad 18/03/04--------- £ si [email protected]=162 £ ic 1398/1560
dot icon08/04/2004
Ad 18/03/04--------- £ si [email protected]=398 £ ic 1000/1398
dot icon08/04/2004
Nc inc already adjusted 18/03/04
dot icon08/04/2004
Resolutions
dot icon08/04/2004
Resolutions
dot icon08/04/2004
Resolutions
dot icon08/04/2004
Resolutions
dot icon23/03/2004
Particulars of contract relating to shares
dot icon23/03/2004
Ad 12/05/03--------- £ si 4@1
dot icon15/03/2004
Return made up to 10/01/04; full list of members
dot icon15/03/2004
S-div 16/02/04
dot icon05/03/2004
Secretary resigned
dot icon05/03/2004
New secretary appointed
dot icon05/03/2004
New director appointed
dot icon05/03/2004
New director appointed
dot icon05/03/2004
Ad 16/12/03--------- £ si 56@1=56 £ ic 940/996
dot icon05/03/2004
Ad 01/12/03--------- £ si 15@1=15 £ ic 925/940
dot icon05/03/2004
Ad 01/12/03--------- £ si 20@1=20 £ ic 905/925
dot icon05/03/2004
Ad 30/10/03--------- £ si 809@1=809 £ ic 96/905
dot icon05/03/2004
Ad 12/05/03--------- £ si 95@1=95 £ ic 1/96
dot icon05/03/2004
Resolutions
dot icon05/03/2004
Miscellaneous
dot icon05/03/2004
Miscellaneous
dot icon05/03/2004
Miscellaneous
dot icon03/03/2004
Partic of mort/charge *
dot icon19/01/2004
Ad 01/10/03--------- £ si 100@1=100 £ ic 201/301
dot icon08/01/2004
New director appointed
dot icon08/01/2004
New director appointed
dot icon05/01/2004
Director's particulars changed
dot icon06/11/2003
Ad 01/10/03--------- £ si 100@1=100 £ ic 101/201
dot icon14/05/2003
Ad 10/01/03--------- £ si 100@1=100 £ ic 1/101
dot icon30/01/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon23/01/2003
Director resigned
dot icon23/01/2003
Secretary resigned
dot icon20/01/2003
New secretary appointed
dot icon20/01/2003
New director appointed
dot icon10/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
10/01/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK COMPANY SECRETARIES LIMITED
Nominee Secretary
10/01/2003 - 10/01/2003
463
UK INCORPORATIONS LIMITED
Nominee Director
10/01/2003 - 10/01/2003
443
Thompson, Alan Sydney
Director
26/07/2005 - 27/05/2011
21
MACLAY MURRAY & SPENS LLP
Nominee Secretary
16/12/2004 - 03/08/2006
731
Cooper, James
Director
01/12/2005 - 27/05/2011
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASCADE TECHNOLOGIES LIMITED

CASCADE TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 10/01/2003 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 LIMITED?

toggle

CASCADE TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 10/01/2003 and dissolved on 03/09/2024.

Where is CASCADE TECHNOLOGIES LIMITED located?

toggle

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

What does CASCADE TECHNOLOGIES LIMITED do?

toggle

CASCADE TECHNOLOGIES LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for CASCADE TECHNOLOGIES LIMITED?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via voluntary strike-off.