Advanced company searchLink opens in new window

CADMELEON LTD

Company number SC193502

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)
27 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2020 LIQ14(Scot) Final account prior to dissolution in CVL
27 Jul 2016 AD01 Registered office address changed from The Hive 1069 Argyle St Glasgow Glasgow G3 8LZ United Kingdom to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 27 July 2016
27 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-25
08 Jul 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,109,638
08 Jul 2016 AD01 Registered office address changed from 1069 Argyle Street the Hive, Studio 4, Florr 2 Glasgow G3 8LZ to The Hive 1069 Argyle St Glasgow Glasgow G3 8LZ on 8 July 2016
08 Jul 2016 TM01 Termination of appointment of May Mckeown as a director on 8 July 2016
08 Jul 2016 TM01 Termination of appointment of Francis Mckeown as a director on 8 July 2016
08 Jul 2016 TM01 Termination of appointment of Ronald Joseph Eisbrenner as a director on 8 July 2016
08 Jul 2016 TM01 Termination of appointment of Maureen Eisbrenner as a director on 8 July 2016
04 Dec 2015 AAMD Amended total exemption small company accounts made up to 28 February 2013
17 Nov 2015 TM01 Termination of appointment of Bernard Edward Mckeown as a director on 17 November 2015
01 Oct 2015 AA Total exemption small company accounts made up to 28 February 2014
18 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,109,638
13 Feb 2015 AD01 Registered office address changed from Studio 4 2Nd Floor the Hive 1069 Argyle Street Glasgow G3 8ND Scotland to 1069 Argyle Street the Hive, Studio 4, Florr 2 Glasgow G3 8LZ on 13 February 2015
07 Jan 2015 AD01 Registered office address changed from Cadmeleon House Castle Street Industrial Estate Alloa Clackmannanshire FK10 1EU to Studio 4 2Nd Floor the Hive 1069 Argyle Street Glasgow G3 8ND on 7 January 2015
21 May 2014 MR04 Satisfaction of charge 3 in full
22 Apr 2014 TM01 Termination of appointment of Cadmeleon Technical Services as a director
28 Mar 2014 AAMD Amended accounts made up to 28 February 2012
14 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,109,638
10 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
02 Apr 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
02 Apr 2013 AA Total exemption small company accounts made up to 28 February 2012
09 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off