CASHLIEFIELD SERVICES LIMITED

Register to unlock more data on OkredoRegister

CASHLIEFIELD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC175532

Incorporation date

16/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

4d Auchingramont Road, Hamilton ML3 6JTCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1997)
dot icon20/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon20/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon16/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon24/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon17/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon01/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon01/02/2020
Satisfaction of charge 2 in full
dot icon01/02/2020
Satisfaction of charge 1 in full
dot icon21/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/06/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon20/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon17/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon24/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon24/05/2013
Termination of appointment of William Duncan Co as a secretary
dot icon15/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon01/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon01/06/2012
Secretary's details changed for William Duncan Co on 2012-05-01
dot icon05/04/2012
Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 2012-04-05
dot icon09/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon01/06/2010
Secretary's details changed for William Duncan Co on 2009-10-01
dot icon01/06/2010
Director's details changed for Craig Peter Samson on 2009-10-01
dot icon09/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon23/06/2009
Return made up to 16/05/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon13/06/2008
Return made up to 16/05/08; full list of members
dot icon25/09/2007
Total exemption full accounts made up to 2007-05-31
dot icon19/06/2007
Return made up to 16/05/07; full list of members
dot icon18/06/2007
Registered office changed on 18/06/07 from: unit 1,18 albert street motherwell lanarkshire ML1 1PR
dot icon18/01/2007
Total exemption full accounts made up to 2006-05-31
dot icon14/06/2006
Return made up to 16/05/06; full list of members
dot icon13/10/2005
Total exemption full accounts made up to 2005-05-31
dot icon13/05/2005
Return made up to 16/05/05; full list of members
dot icon27/08/2004
Total exemption full accounts made up to 2004-05-31
dot icon05/05/2004
Return made up to 16/05/04; full list of members
dot icon22/08/2003
Total exemption full accounts made up to 2003-05-31
dot icon14/05/2003
Return made up to 16/05/03; full list of members
dot icon14/05/2003
New secretary appointed
dot icon14/05/2003
Secretary resigned
dot icon31/12/2002
Partic of mort/charge *
dot icon10/12/2002
Partic of mort/charge *
dot icon29/07/2002
Total exemption full accounts made up to 2002-05-31
dot icon05/07/2002
Return made up to 16/05/02; full list of members
dot icon23/11/2001
New secretary appointed
dot icon23/11/2001
Secretary resigned
dot icon24/07/2001
Total exemption full accounts made up to 2001-05-31
dot icon25/05/2001
Return made up to 16/05/01; full list of members
dot icon26/10/2000
Full accounts made up to 2000-05-31
dot icon19/05/2000
Return made up to 16/05/00; full list of members
dot icon21/03/2000
Full accounts made up to 1999-05-31
dot icon21/03/2000
Full accounts made up to 1998-05-31
dot icon01/12/1999
Compulsory strike-off action has been discontinued
dot icon29/11/1999
Return made up to 16/05/99; full list of members
dot icon17/11/1999
Director's particulars changed
dot icon17/11/1999
Registered office changed on 17/11/99 from: unit c quarr street wishaw lanarkshire ML1 7NY
dot icon22/10/1999
First Gazette notice for compulsory strike-off
dot icon26/06/1998
Return made up to 16/05/98; full list of members
dot icon11/06/1997
New director appointed
dot icon11/06/1997
New secretary appointed
dot icon11/06/1997
Registered office changed on 11/06/97 from: 24 great king street edinburgh EH3 6QN
dot icon11/06/1997
Secretary resigned
dot icon11/06/1997
Director resigned
dot icon16/05/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.11M
-
0.00
930.65K
-
2022
13
1.21M
-
0.00
1.04M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wightman, James
Secretary
01/06/2001 - 01/05/2003
-
Nisbet, James
Secretary
28/05/1997 - 01/06/2001
-
WILLIAM DUNCAN CO
Corporate Secretary
01/05/2003 - 24/05/2013
5
JORDANS (SCOTLAND) LIMITED
Nominee Director
16/05/1997 - 28/05/1997
3784
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
16/05/1997 - 28/05/1997
8526

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CASHLIEFIELD SERVICES LIMITED

CASHLIEFIELD SERVICES LIMITED is an(a) Active company incorporated on 16/05/1997 with the registered office located at 4d Auchingramont Road, Hamilton ML3 6JT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASHLIEFIELD SERVICES LIMITED?

toggle

CASHLIEFIELD SERVICES LIMITED is currently Active. It was registered on 16/05/1997 .

Where is CASHLIEFIELD SERVICES LIMITED located?

toggle

CASHLIEFIELD SERVICES LIMITED is registered at 4d Auchingramont Road, Hamilton ML3 6JT.

What does CASHLIEFIELD SERVICES LIMITED do?

toggle

CASHLIEFIELD SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CASHLIEFIELD SERVICES LIMITED?

toggle

The latest filing was on 20/10/2025: Total exemption full accounts made up to 2025-05-31.