CASCADE TECHNOLOGIES LIMITED - CUMBERNAULD
Company Profile | Company Filings |
Overview
CASCADE TECHNOLOGIES LIMITED is a Private Limited Company from CUMBERNAULD SCOTLAND and has the status: Active.
CASCADE TECHNOLOGIES LIMITED was incorporated 21 years ago on 10/01/2003 and has the registered number: SC242114. The accounts status is FULL and accounts are next due on 30/06/2024.
CASCADE TECHNOLOGIES LIMITED was incorporated 21 years ago on 10/01/2003 and has the registered number: SC242114. The accounts status is FULL and accounts are next due on 30/06/2024.
CASCADE TECHNOLOGIES LIMITED - CUMBERNAULD
This company is listed in the following categories:
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
2 HUNT HILL
CUMBERNAULD
G68 9LF
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/01/2024 | 24/01/2025 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SHAUN TAYLOR | Aug 1970 | British | Director | 2014-12-18 | CURRENT |
DR IAIN FLETCHER HOWIESON | Jun 1972 | British | Director | 2003-12-23 | CURRENT |
MR JEREMY ROWLEY | Apr 1961 | British | Director | 2014-12-18 | CURRENT |
RICHARD COOPER | Dec 1955 | British | Director | 2003-12-23 UNTIL 2005-06-10 | RESIGNED |
DR JAMES WILLIAM BUCKIE | Apr 1961 | British | Secretary | 2006-07-27 UNTIL 2009-09-30 | RESIGNED |
GERARD WILLIAM CASSELS | Secretary | 2009-10-28 UNTIL 2011-09-30 | RESIGNED | ||
MS TERESA FIELD | Secretary | 2014-12-18 UNTIL 2016-09-30 | RESIGNED | ||
MS GILLIAN ANNE MACAULAY | Dec 1960 | British | Secretary | 2003-01-10 UNTIL 2004-02-16 | RESIGNED |
MR JAMES COOPER | Jan 1944 | British | Director | 2004-01-01 UNTIL 2005-06-10 | RESIGNED |
MR ALAN SYDNEY THOMPSON | Jul 1947 | British | Director | 2005-07-26 UNTIL 2011-05-27 | RESIGNED |
MR CHRISTOPHER CHARLES ROOKE | Aug 1962 | British | Director | 2014-12-18 UNTIL 2023-02-01 | RESIGNED |
ERWAN LOIC NORMAND | May 1974 | French | Director | 2003-01-10 UNTIL 2014-12-18 | RESIGNED |
MR TONY LOCHERY | Jun 1960 | British | Director | 2011-08-01 UNTIL 2014-12-18 | RESIGNED |
DR FULLER JOHN | Apr 1961 | British | Director | 2006-07-07 UNTIL 2007-02-20 | RESIGNED |
MR DAVID FREW | Sep 1944 | British | Director | 2004-01-01 UNTIL 2006-03-31 | RESIGNED |
UK INCORPORATIONS LIMITED | Corporate Nominee Director | 2003-01-10 UNTIL 2003-01-10 | RESIGNED | ||
RICHARD COOPER | Dec 1955 | British | Director | 2005-12-01 UNTIL 2011-05-27 | RESIGNED |
GERARD WILLIAM CASSELS | Nov 1961 | British | Director | 2010-01-08 UNTIL 2011-09-30 | RESIGNED |
MR JAMES COOPER | Jan 1944 | British | Director | 2005-12-01 UNTIL 2011-05-27 | RESIGNED |
MR ALAN GORDON CATTO | Sep 1961 | British | Director | 2005-07-26 UNTIL 2011-05-27 | RESIGNED |
MR STEPHEN ALEXANDER CAMPBELL | Oct 1965 | British | Director | 2011-05-27 UNTIL 2014-12-18 | RESIGNED |
DR JAMES WILLIAM BUCKIE | Apr 1961 | British | Director | 2006-03-31 UNTIL 2009-09-30 | RESIGNED |
DM COMPANY SERVICES LIMITED | Corporate Secretary | 2014-05-29 UNTIL 2014-12-18 | RESIGNED | ||
UK COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-01-10 UNTIL 2003-01-10 | RESIGNED | ||
MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 2006-08-03 UNTIL 2014-05-29 | RESIGNED | ||
MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 2004-12-16 UNTIL 2006-08-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cascade Technologies Holdings Limited | 2016-04-06 | Stirling |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |