About

Registered Number: SC321745
Date of Incorporation: 19/04/2007 (17 years ago)
Company Status: Active
Registered Address: 10 Penrice Park, Lundin Links, Fife, KY8 6DZ

 

Based in Fife, Kingdom Cad Management (Scotland) Ltd was founded on 19 April 2007, it's status is listed as "Active". This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALDSON, Stuart 19 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DONALDSON, Laura 19 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 27 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 05 February 2015
SH08 - Notice of name or other designation of class of shares 05 February 2015
SH08 - Notice of name or other designation of class of shares 05 February 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 20 April 2011
SH01 - Return of Allotment of shares 08 March 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 24 April 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 30 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
NEWINC - New incorporation documents 19 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.