About

Registered Number: SC170783
Date of Incorporation: 18/12/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 43-45 Scotts Road, Paisley, Renfrewshire, PA2 7AN

 

Cascade Technical Services (2000) Ltd was founded on 18 December 1996, it has a status of "Active". We don't know the number of employees at the company. The companies directors are listed as Jones, Susan, Jones, Kevan, Gentles, Anne Mari in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Kevan 20 October 2000 - 1
GENTLES, Anne Mari 18 December 1996 20 October 2000 1
Secretary Name Appointed Resigned Total Appointments
JONES, Susan 20 October 2000 - 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
CH03 - Change of particulars for secretary 10 September 2019
CH01 - Change of particulars for director 09 September 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 19 September 2008
363s - Annual Return 08 February 2008
AA - Annual Accounts 25 June 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 05 April 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 24 October 2001
363s - Annual Return 23 January 2001
419a(Scot) - N/A 16 January 2001
CERTNM - Change of name certificate 01 November 2000
AA - Annual Accounts 01 November 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 12 February 1998
410(Scot) - N/A 20 May 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
287 - Change in situation or address of Registered Office 20 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
NEWINC - New incorporation documents 18 December 1996

Mortgages & Charges

Description Date Status Charge by
Floating charge 08 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.