Advanced company searchLink opens in new window

CASHMASTER INTERNATIONAL LIMITED

Company number SC139775

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2019 AA Accounts for a small company made up to 31 August 2018
06 Dec 2018 TM01 Termination of appointment of Jennifer Ruth Given as a director on 30 November 2018
22 Nov 2018 AP01 Appointment of Mrs Karen Linda Naysmith as a director on 19 November 2018
20 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
10 May 2018 AA Accounts for a small company made up to 31 August 2017
20 Feb 2018 AD01 Registered office address changed from 6 st. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline KY11 9PF Scotland to Dunnottar House Unit 6 st David's Drive St David's Business Park Dalgety Bay Fife KY11 9PF on 20 February 2018
22 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
12 May 2017 AA Accounts for a small company made up to 31 August 2016
09 Jan 2017 AD01 Registered office address changed from Fairykirk Road Rosyth Fife KY11 2QQ to 6 st. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline KY11 9PF on 9 January 2017
26 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
01 Jul 2016 AD04 Register(s) moved to registered office address Fairykirk Road Rosyth Fife KY11 2QQ
16 May 2016 AA Accounts for a small company made up to 31 August 2015
21 Mar 2016 AP01 Appointment of Ms Amanda Jane Treend as a director on 11 March 2016
14 Mar 2016 TM01 Termination of appointment of Matt Jaeger as a director on 8 March 2016
03 Nov 2015 TM01 Termination of appointment of William Wright Hamilton as a director on 30 October 2015
03 Nov 2015 AP01 Appointment of Mrs Jennifer Ruth Given as a director on 14 September 2015
03 Nov 2015 TM01 Termination of appointment of Paul Roy Heathcote as a director on 14 September 2015
03 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 50,000
31 Aug 2015 AP03 Appointment of Mr Robert Gordon Mckie as a secretary on 3 August 2015
31 Aug 2015 AP01 Appointment of Mr Matt Jaeger as a director on 3 August 2015
31 Aug 2015 TM02 Termination of appointment of Eamon James Hegarty as a secretary on 3 August 2015
18 Aug 2015 AP01 Appointment of Dr Bernard Gilhooley as a director on 3 August 2015
19 May 2015 AA Accounts for a small company made up to 31 August 2014
22 Oct 2014 AP01 Appointment of Mr Paul Roy Heathcote as a director on 24 September 2014
17 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 50,000