Cademuir Engineering Ltd was founded on 20 November 1979 and are based in Hawick, Borders, it's status in the Companies House registry is set to "Active". Walker, Brian, Walker, Carol Ann, Robinson, Sally, Mcmillan, Colin, Mcmillan, Grace Sandra, Sneddon, John Keith Bell, Tait, Brian, Williams, Elsie Wilhelmina, Williams, John Alexander are listed as directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Brian | 10 April 2017 | - | 1 |
WALKER, Carol Ann | 10 April 2017 | - | 1 |
MCMILLAN, Colin | N/A | 10 April 2017 | 1 |
MCMILLAN, Grace Sandra | N/A | 10 April 2017 | 1 |
SNEDDON, John Keith Bell | 01 June 2006 | 10 April 2017 | 1 |
TAIT, Brian | 21 February 2005 | 10 April 2017 | 1 |
WILLIAMS, Elsie Wilhelmina | N/A | 01 January 1992 | 1 |
WILLIAMS, John Alexander | N/A | 08 March 1991 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Sally | 28 February 2018 | 29 January 2019 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Colin Mcmillan/
1948-12 |
Individual person with significant control |
British/
Scotland |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 August 2020 | |
CS01 - N/A | 16 March 2020 | |
CERTNM - Change of name certificate | 11 February 2020 | |
RESOLUTIONS - N/A | 11 February 2020 | |
AA - Annual Accounts | 03 July 2019 | |
CS01 - N/A | 08 March 2019 | |
TM02 - Termination of appointment of secretary | 29 January 2019 | |
CH03 - Change of particulars for secretary | 24 August 2018 | |
AA - Annual Accounts | 10 May 2018 | |
AP03 - Appointment of secretary | 27 March 2018 | |
TM01 - Termination of appointment of director | 19 March 2018 | |
PSC02 - N/A | 08 March 2018 | |
CS01 - N/A | 08 March 2018 | |
CH01 - Change of particulars for director | 01 August 2017 | |
CH01 - Change of particulars for director | 01 August 2017 | |
AP01 - Appointment of director | 01 August 2017 | |
PSC02 - N/A | 14 July 2017 | |
PSC07 - N/A | 14 July 2017 | |
AA - Annual Accounts | 11 April 2017 | |
AP01 - Appointment of director | 11 April 2017 | |
TM01 - Termination of appointment of director | 10 April 2017 | |
AP01 - Appointment of director | 10 April 2017 | |
TM01 - Termination of appointment of director | 10 April 2017 | |
TM01 - Termination of appointment of director | 10 April 2017 | |
TM01 - Termination of appointment of director | 10 April 2017 | |
TM02 - Termination of appointment of secretary | 10 April 2017 | |
RESOLUTIONS - N/A | 06 April 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 06 April 2017 | |
CC04 - Statement of companies objects | 06 April 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 26 July 2016 | |
AR01 - Annual Return | 08 March 2016 | |
AD01 - Change of registered office address | 17 December 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 01 July 2014 | |
AR01 - Annual Return | 13 March 2014 | |
CH01 - Change of particulars for director | 06 February 2014 | |
CH01 - Change of particulars for director | 06 December 2013 | |
MR04 - N/A | 28 September 2013 | |
MR04 - N/A | 28 September 2013 | |
MR04 - N/A | 28 September 2013 | |
466(Scot) - N/A | 03 August 2013 | |
MR01 - N/A | 02 August 2013 | |
MR01 - N/A | 27 July 2013 | |
MR01 - N/A | 24 July 2013 | |
AA - Annual Accounts | 01 July 2013 | |
AR01 - Annual Return | 08 March 2013 | |
AD01 - Change of registered office address | 19 December 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 04 December 2012 | |
AA - Annual Accounts | 29 May 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 24 May 2012 | |
AR01 - Annual Return | 09 March 2012 | |
AA - Annual Accounts | 13 May 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
AA - Annual Accounts | 17 March 2009 | |
363a - Annual Return | 10 March 2009 | |
RESOLUTIONS - N/A | 13 March 2008 | |
AA - Annual Accounts | 12 March 2008 | |
363a - Annual Return | 11 March 2008 | |
AA - Annual Accounts | 19 June 2007 | |
363a - Annual Return | 13 March 2007 | |
AA - Annual Accounts | 21 November 2006 | |
288a - Notice of appointment of directors or secretaries | 09 June 2006 | |
363a - Annual Return | 09 March 2006 | |
288a - Notice of appointment of directors or secretaries | 24 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2005 | |
AA - Annual Accounts | 23 May 2005 | |
363s - Annual Return | 03 May 2005 | |
AA - Annual Accounts | 24 June 2004 | |
363s - Annual Return | 03 May 2004 | |
AA - Annual Accounts | 22 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 2003 | |
363s - Annual Return | 03 April 2003 | |
RESOLUTIONS - N/A | 23 July 2002 | |
RESOLUTIONS - N/A | 23 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 2002 | |
123 - Notice of increase in nominal capital | 23 July 2002 | |
RESOLUTIONS - N/A | 27 June 2002 | |
RESOLUTIONS - N/A | 27 June 2002 | |
123 - Notice of increase in nominal capital | 27 June 2002 | |
AA - Annual Accounts | 30 March 2002 | |
363s - Annual Return | 11 March 2002 | |
AA - Annual Accounts | 19 March 2001 | |
363s - Annual Return | 19 March 2001 | |
410(Scot) - N/A | 05 December 2000 | |
410(Scot) - N/A | 28 August 2000 | |
363s - Annual Return | 17 May 2000 | |
AAMD - Amended Accounts | 28 February 2000 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 10 March 1999 | |
AA - Annual Accounts | 24 February 1999 | |
AA - Annual Accounts | 25 September 1998 | |
287 - Change in situation or address of Registered Office | 10 June 1998 | |
363s - Annual Return | 10 March 1998 | |
363s - Annual Return | 13 March 1997 | |
AA - Annual Accounts | 02 February 1997 | |
363s - Annual Return | 05 March 1996 | |
AA - Annual Accounts | 15 February 1996 | |
AA - Annual Accounts | 23 April 1995 | |
363s - Annual Return | 23 April 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 25 February 1994 | |
363s - Annual Return | 25 February 1994 | |
RESOLUTIONS - N/A | 04 February 1994 | |
RESOLUTIONS - N/A | 04 February 1994 | |
AA - Annual Accounts | 04 February 1994 | |
AA - Annual Accounts | 18 May 1993 | |
363s - Annual Return | 01 March 1993 | |
363a - Annual Return | 12 March 1992 | |
AA - Annual Accounts | 05 March 1992 | |
287 - Change in situation or address of Registered Office | 06 November 1991 | |
363a - Annual Return | 04 June 1991 | |
AA - Annual Accounts | 04 June 1991 | |
AA - Annual Accounts | 28 February 1990 | |
363 - Annual Return | 28 February 1990 | |
AA - Annual Accounts | 02 March 1989 | |
363 - Annual Return | 02 March 1989 | |
363 - Annual Return | 08 March 1988 | |
AA - Annual Accounts | 08 March 1988 | |
AA - Annual Accounts | 24 February 1987 | |
363 - Annual Return | 24 February 1987 | |
NEWINC - New incorporation documents | 20 November 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 July 2013 | Outstanding |
N/A |
A registered charge | 22 July 2013 | Outstanding |
N/A |
A registered charge | 19 July 2013 | Outstanding |
N/A |
Floating charge | 17 May 2012 | Fully Satisfied |
N/A |
Standard security | 21 November 2000 | Fully Satisfied |
N/A |
Floating charge | 12 August 2000 | Fully Satisfied |
N/A |
Bond & floating charge | 30 September 1982 | Fully Satisfied |
N/A |