THE CASHROOM LIMITED

7 Quarrywood Court, Livingston, EH54 6AX, West Lothian
StatusACTIVE
Company No.SC388733
CategoryPrivate Limited Company
Incorporated12 Nov 2010
Age13 years, 7 months, 1 day
JurisdictionScotland

SUMMARY

THE CASHROOM LIMITED is an active private limited company with number SC388733. It was incorporated 13 years, 7 months, 1 day ago, on 12 November 2010. The company address is 7 Quarrywood Court, Livingston, EH54 6AX, West Lothian.



Company Fillings

Termination director company with name termination date

Date: 01 May 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-12

Officer name: Aydin Kurt-Elli

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2024

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-28

Officer name: Aydin Kurt-Elli

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: David William Calder

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-04-29

Officer name: David William Calder

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2023

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gerard Touhey

Termination date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2021

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donald Francis Irwin Houston

Cessation date: 2020-06-22

Documents

View document PDF

Resolution

Date: 15 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Memorandum articles

Date: 14 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2020

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Capital name of class of shares

Date: 03 Nov 2020

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-03

Officer name: Mr Christopher James O'day

Documents

View document PDF

Memorandum articles

Date: 30 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-14

Psc name: Catherine O'day

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2020

Action Date: 17 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-17

Capital : 30,803 GBP

Documents

View document PDF

Resolution

Date: 25 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3887330002

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2019

Action Date: 20 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3887330002

Charge creation date: 2019-08-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3887330001

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Capital

Type: SH01

Capital : 28,003 GBP

Date: 2019-06-12

Documents

View document PDF

Resolution

Date: 06 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2018

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Michael Gerard Touhey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2017

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Memorandum articles

Date: 02 Jun 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 02 Jun 2017

Action Date: 09 Mar 2017

Category: Capital

Type: SH06

Capital : 28,002 GBP

Date: 2017-03-09

Documents

View document PDF

Capital return purchase own shares

Date: 19 Apr 2017

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Christopher James O'day

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2016

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine O'day

Change date: 2012-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Alexander Holt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2015

Action Date: 30 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-30

Capital : 28,002.50 GBP

Documents

View document PDF

Capital cancellation shares

Date: 17 Nov 2015

Action Date: 30 Oct 2015

Category: Capital

Type: SH06

Date: 2015-10-30

Capital : 25,456.50 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Nov 2015

Action Date: 30 Oct 2015

Category: Capital

Type: SH02

Date: 2015-10-30

Documents

View document PDF

Resolution

Date: 17 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 17 Nov 2015

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2015

Action Date: 30 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3887330001

Charge creation date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2012

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stuart James Falconer Hendry

Appointment date: 2011-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2012

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2011-11-30

Officer name: William Alexander Finlayson

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2012

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Stark

Termination date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Address

Type: AD01

Old address: Unit 1/12 Alba Innovation Centre Alba Campus Livingston EH54 7GA

Change date: 2012-02-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2011

Action Date: 17 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David William Calder

Change date: 2010-12-17

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2011

Action Date: 30 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-30

Capital : 25,457 GBP

Documents

View document PDF

Resolution

Date: 06 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2011

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David William Calder

Change date: 2011-10-24

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2011

Action Date: 30 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-30

Capital : 20,001.00 GBP

Documents

View document PDF

Resolution

Date: 13 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alison Stark

Documents

View document PDF

Termination secretary company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mbm Secretarial Services Limited

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2010

Action Date: 15 Dec 2010

Category: Capital

Type: SH01

Capital : 20,000.00 GBP

Date: 2010-12-15

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2010

Action Date: 01 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-01

Capital : 14,000.00 GBP

Documents

View document PDF

Resolution

Date: 23 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David William Calder

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2010

Action Date: 16 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-16

Old address: Unit 1/10 Alba Innovation Centre Alba Campus Livingston EH54 7GA United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mbm newco (3) LIMITED\certificate issued on 02/12/10

Documents

View document PDF

Resolution

Date: 02 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESTEEM SCOTLAND LIMITED

ELPHINSTONE SUITE FIRST FLOOR, CITY PARK,GLASGOW,G31 4AU

Number:SC139629
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE CLEANINGS SERVICES LIMITED

UNIT 1 STIRLIN COURT SAXILBY ENTERPRISE PARK,LINCOLN,LN1 2LR

Number:11671501
Status:ACTIVE
Category:Private Limited Company

HOSPITALITY ZLX3 LTD

157 SMITHYCROFT ROAD,GLASGOW,G33 2RD

Number:SC628399
Status:ACTIVE
Category:Private Limited Company

NBYCO LTD

NORFOLK BROADS YACHTING COMPANY HORSEFEN ROAD,GREAT YARMOUTH,NR29 5QG

Number:11963636
Status:ACTIVE
Category:Private Limited Company

P1 CP SECURED SEPTEMBER 2021 ( GROWTH ) LIMITED

12-14 HART STREET,HENLEY ON THAMES,RG9 2AU

Number:11547032
Status:ACTIVE
Category:Private Limited Company

PATAGRO HANDELS LIMITED

SUTHERLAND HOUSE,LONDON,EC3N 3DS

Number:09882502
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source