CASHMASTER (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CASHMASTER (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC466096

Incorporation date

18/12/2013

Size

Small

Contacts

Registered address

Registered address

Dunnottar House Unit 6 St David's Drive, St David's Business Park, Dalgety Bay, Fife KY11 9PFCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2013)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon30/05/2025
Accounts for a small company made up to 2024-08-31
dot icon18/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon24/04/2024
Accounts for a small company made up to 2023-08-31
dot icon30/03/2024
Satisfaction of charge SC4660960001 in full
dot icon19/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon05/09/2023
Termination of appointment of Gillian Carlow as a director on 2023-09-05
dot icon05/09/2023
Appointment of Mr Harvinder Hungin as a director on 2023-09-05
dot icon05/09/2023
Appointment of Mrs Gillian Carlow as a secretary on 2023-09-05
dot icon01/06/2023
Accounts for a small company made up to 2022-08-31
dot icon20/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon13/07/2022
Registration of charge SC4660960003, created on 2022-07-07
dot icon12/07/2022
Alterations to floating charge SC4660960001
dot icon09/07/2022
Alterations to floating charge SC4660960002
dot icon15/06/2022
Accounts for a small company made up to 2021-08-31
dot icon24/05/2022
Director's details changed for Mr Robert Gordon Mckie on 2021-05-27
dot icon11/05/2022
Change of details for Mr Malcolm Ian Offord as a person with significant control on 2021-10-14
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon04/11/2021
Change of details for Mr Malcolm Ian Offord as a person with significant control on 2019-09-30
dot icon02/11/2021
Appointment of Mrs Gillian Carlow as a director on 2021-11-02
dot icon02/11/2021
Termination of appointment of Malcolm Ian Offord as a director on 2021-11-01
dot icon21/09/2021
Director's details changed for Mr Malcolm Ian Offord on 2021-08-24
dot icon21/09/2021
Change of details for Mr Malcolm Ian Offord as a person with significant control on 2021-08-24
dot icon18/05/2021
Accounts for a small company made up to 2020-08-31
dot icon06/03/2021
Alterations to floating charge SC4660960002
dot icon06/03/2021
Alterations to floating charge SC4660960001
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon07/07/2020
Alterations to floating charge SC4660960002
dot icon07/07/2020
Alterations to floating charge SC4660960001
dot icon27/05/2020
Accounts for a small company made up to 2019-08-31
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon07/10/2019
Termination of appointment of Amanda Jane Treend as a director on 2019-09-30
dot icon16/05/2019
Accounts for a small company made up to 2018-08-31
dot icon31/01/2019
Registered office address changed from C/O Badenoch & Co 26 Charlotte Square Edinburgh EH2 4ET to Dunnottar House Unit 6 st David's Drive St David's Business Park Dalgety Bay Fife KY11 9PF on 2019-01-31
dot icon17/01/2019
Confirmation statement made on 2018-12-15 with updates
dot icon06/12/2018
Termination of appointment of Jennifer Ruth Given as a director on 2018-11-30
dot icon10/05/2018
Accounts for a small company made up to 2017-08-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon12/05/2017
Accounts for a small company made up to 2016-08-31
dot icon09/01/2017
Register inspection address has been changed from C/O Cashmaster International Limited 24 Fairykirk Road Rosyth Fife KY11 2QQ Scotland to C/O Cashmaster International Limited 6 st. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline KY11 9PF
dot icon22/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon01/07/2016
Register inspection address has been changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN to C/O Cashmaster International Limited 24 Fairykirk Road Rosyth Fife KY11 2QQ
dot icon01/07/2016
Register(s) moved to registered inspection location C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN
dot icon16/05/2016
Accounts for a small company made up to 2015-08-31
dot icon21/03/2016
Appointment of Ms Amanda Jane Treend as a director on 2016-03-11
dot icon14/03/2016
Termination of appointment of Matt Jaeger as a director on 2016-03-08
dot icon07/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon22/12/2015
Appointment of Mrs Jennifer Ruth Given as a director on 2015-12-21
dot icon18/08/2015
Appointment of Matt Jaeger as a director on 2015-08-03
dot icon22/05/2015
Registered office address changed from Badenoch & Co, 26 Charlotte Square Edinburgh EH2 4ET Scotland to C/O Badenoch & Co 26 Charlotte Square Edinburgh EH2 4ET on 2015-05-22
dot icon22/05/2015
Registered office address changed from C/O Badenoch & Co 26 Charlotte Square Edinburgh EH2 4DF to C/O Badenoch & Co 26 Charlotte Square Edinburgh EH2 4ET on 2015-05-22
dot icon19/05/2015
Accounts for a small company made up to 2014-08-31
dot icon08/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon28/10/2014
Previous accounting period shortened from 2014-12-31 to 2014-08-31
dot icon16/06/2014
Register(s) moved to registered inspection location
dot icon16/06/2014
Register inspection address has been changed
dot icon16/06/2014
Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 2014-06-16
dot icon26/03/2014
Certificate of change of name
dot icon24/03/2014
Alterations to a floating charge
dot icon24/03/2014
Alterations to a floating charge
dot icon24/03/2014
Registration of charge 4660960002
dot icon20/03/2014
Statement of capital following an allotment of shares on 2014-03-13
dot icon20/03/2014
Particulars of variation of rights attached to shares
dot icon20/03/2014
Change of share class name or designation
dot icon20/03/2014
Resolutions
dot icon18/03/2014
Registration of charge 4660960001
dot icon10/03/2014
Appointment of Mr Robert Gordon Mckie as a director
dot icon10/03/2014
Appointment of Malcolm Ian Offord as a director
dot icon06/03/2014
Termination of appointment of D.W. Company Services Limited as a secretary
dot icon06/03/2014
Termination of appointment of D.W. Director 1 Limited as a director
dot icon06/03/2014
Termination of appointment of D.W. Company Services Limited as a director
dot icon06/03/2014
Termination of appointment of Kenneth Rose as a director
dot icon18/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D.W. COMPANY SERVICES LIMITED
Corporate Secretary
18/12/2013 - 06/03/2014
283
D.W. COMPANY SERVICES LIMITED
Corporate Director
18/12/2013 - 06/03/2014
283
Rose, Kenneth Charles
Director
18/12/2013 - 06/03/2014
133
D.W. DIRECTOR 1 LIMITED
Corporate Director
18/12/2013 - 06/03/2014
118
Treend, Amanda Jane
Director
11/03/2016 - 30/09/2019
4

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+
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 CASHMASTER (HOLDINGS) LIMITED

CASHMASTER (HOLDINGS) LIMITED is an(a) Active company incorporated on 18/12/2013 with the registered office located at Dunnottar House Unit 6 St David's Drive, St David's Business Park, Dalgety Bay, Fife KY11 9PF. There are currently 3 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 CASHMASTER (HOLDINGS) LIMITED?

toggle

CASHMASTER (HOLDINGS) LIMITED is currently Active. It was registered on 18/12/2013 .

Where is CASHMASTER (HOLDINGS) LIMITED located?

toggle

CASHMASTER (HOLDINGS) LIMITED is registered at Dunnottar House Unit 6 St David's Drive, St David's Business Park, Dalgety Bay, Fife KY11 9PF.

What does CASHMASTER (HOLDINGS) LIMITED do?

toggle

CASHMASTER (HOLDINGS) LIMITED operates in the Manufacture of office machinery and equipment (except computers and peripheral equipment) (28.23 - SIC 2007) sector.

What is the latest filing for CASHMASTER (HOLDINGS) LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with no updates.