CADMELEON LTD
Status | DISSOLVED |
Company No. | SC193502 |
Category | Private Limited Company |
Incorporated | 16 Feb 1999 |
Age | 25 years, 3 months, 14 days |
Jurisdiction | Scotland |
Dissolution | 27 Nov 2020 |
Years | 3 years, 6 months, 5 days |
SUMMARY
CADMELEON LTD is an dissolved private limited company with number SC193502. It was incorporated 25 years, 3 months, 14 days ago, on 16 February 1999 and it was dissolved 3 years, 6 months, 5 days ago, on 27 November 2020. The company address is 3 Castle Court 3 Castle Court, Dunfermline, KY11 8PB, Fife.
Company Fillings
Liquidation voluntary creditors return of final meeting scotland
Date: 27 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14(Scot)
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2016
Action Date: 27 Jul 2016
Category: Address
Type: AD01
Old address: The Hive 1069 Argyle St Glasgow Glasgow G3 8LZ United Kingdom
Change date: 2016-07-27
New address: 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB
Documents
Resolution
Date: 27 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-08
Old address: 1069 Argyle Street the Hive, Studio 4, Florr 2 Glasgow G3 8LZ
New address: The Hive 1069 Argyle St Glasgow Glasgow G3 8LZ
Documents
Termination director company with name termination date
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: May Mckeown
Termination date: 2016-07-08
Documents
Termination director company with name termination date
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Mckeown
Termination date: 2016-07-08
Documents
Termination director company with name termination date
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Joseph Eisbrenner
Termination date: 2016-07-08
Documents
Termination director company with name termination date
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Eisbrenner
Termination date: 2016-07-08
Documents
Accounts amended with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 28 Feb 2013
Category: Accounts
Type: AAMD
Made up date: 2013-02-28
Documents
Termination director company with name termination date
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-17
Officer name: Bernard Edward Mckeown
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Address
Type: AD01
New address: 1069 Argyle Street the Hive, Studio 4, Florr 2 Glasgow G3 8LZ
Old address: Studio 4 2Nd Floor the Hive 1069 Argyle Street Glasgow G3 8ND Scotland
Change date: 2015-02-13
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
Old address: Cadmeleon House Castle Street Industrial Estate Alloa Clackmannanshire FK10 1EU
New address: Studio 4 2Nd Floor the Hive 1069 Argyle Street Glasgow G3 8ND
Change date: 2015-01-07
Documents
Mortgage satisfy charge full
Date: 21 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Termination director company with name
Date: 22 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cadmeleon Technical Services
Documents
Accounts amended with made up date
Date: 28 Mar 2014
Action Date: 28 Feb 2012
Category: Accounts
Type: AAMD
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2013
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Gazette filings brought up to date
Date: 09 Mar 2013
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 10 Dec 2012
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Mortgage alter floating charge with number
Date: 04 Aug 2011
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 2
Documents
Legacy
Date: 05 Jul 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Gazette filings brought up to date
Date: 12 Jun 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ronald Joseph Eisbrenner
Change date: 2010-02-16
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: May Mckeown
Change date: 2010-02-16
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maureen Eisbrenner
Change date: 2010-02-16
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-16
Officer name: Mr Ciaran Francis Mckeown
Documents
Change corporate director company with change date
Date: 10 Jun 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-02-16
Officer name: Cadmeleon Technical Services
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Francis Mckeown
Change date: 2010-02-16
Documents
Change person secretary company with change date
Date: 10 Jun 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-16
Officer name: Mr Ciaran Francis Mckeown
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bernard Edward Mckeown
Change date: 2010-02-16
Documents
Certificate change of name company
Date: 22 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cadmeleon technical services (uk) LIMITED\certificate issued on 22/04/10
Documents
Resolution
Date: 22 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 07 Oct 2009
Action Date: 31 Aug 2009
Category: Capital
Type: SH01
Capital : 1,109,638 GBP
Date: 2009-08-31
Documents
Miscellaneous
Date: 07 Oct 2009
Category: Miscellaneous
Type: MISC
Description: 123 form increasing from 800,000 to 3000,000 on 31/08/09
Documents
Resolution
Date: 02 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 30 Apr 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 25 Apr 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 20 Mar 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr ciaran francis mckeown
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr ciaran francis mckeown
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr bernard edward mckeown
Documents
Legacy
Date: 12 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 12/03/2009 from 17 wellside place falkirk FK1 5RL
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2009
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary francis mckeown
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; full list of members
Documents
Legacy
Date: 12 Nov 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/08; full list of members
Documents
Legacy
Date: 26 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/01/07--------- £ si 790000@1
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 23 Oct 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/10/06
Documents
Resolution
Date: 23 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 10 May 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 28 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/05; full list of members
Documents
Legacy
Date: 20 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 19 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 05 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 19 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Dec 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 04 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/00; full list of members
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 1999
Category: Capital
Type: 88(2)R
Description: Ad 16/02/99--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Legacy
Date: 17 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
168 IVERSON ROAD,LONDON,NW6 2HL
Number: | 02391992 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 PRESCOT STREET,LONDON,E1 8NN
Number: | OC320527 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
E. FLETCHER (CHESTERFIELD) LIMITED
TURNOAKS BUSINESS PARK,CHESTERFIELD,S40 2UB
Number: | 01173871 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WESTHAM ROAD,WEYMOUTH,DT4 8NS
Number: | LP009976 |
Status: | ACTIVE |
Category: | Limited Partnership |
17 BRENTWOOD CLOSE,ST. HELENS,WA10 5NR
Number: | 04982048 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11529009 |
Status: | ACTIVE |
Category: | Private Limited Company |