About

Registered Number: SC388733
Date of Incorporation: 12/11/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: 7 Quarrywood Court, Livingston, West Lothian, EH54 6AX

 

Established in 2010, The Cashroom Ltd are based in Livingston, West Lothian, it's status is listed as "Active". The company has 6 directors listed as Finlayson, William Alexander, Hendry, Stuart James Falconer, O'day, Catherine, O'day, Christopher James, Touhey, Michael Gerard, Stark, Alison in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'DAY, Catherine 12 November 2010 - 1
O'DAY, Christopher James 01 April 2017 - 1
TOUHEY, Michael Gerard 01 August 2018 - 1
Secretary Name Appointed Resigned Total Appointments
FINLAYSON, William Alexander 30 November 2011 - 1
HENDRY, Stuart James Falconer 30 November 2011 - 1
STARK, Alison 28 February 2011 30 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
SH01 - Return of Allotment of shares 26 June 2020
RESOLUTIONS - N/A 25 June 2020
MR04 - N/A 22 June 2020
CS01 - N/A 23 December 2019
MR01 - N/A 27 August 2019
MR04 - N/A 27 August 2019
SH01 - Return of Allotment of shares 12 June 2019
RESOLUTIONS - N/A 06 June 2019
RESOLUTIONS - N/A 28 May 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 27 December 2018
AP01 - Appointment of director 21 August 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 28 December 2017
RESOLUTIONS - N/A 02 June 2017
MA - Memorandum and Articles 02 June 2017
SH06 - Notice of cancellation of shares 02 June 2017
SH03 - Return of purchase of own shares 19 April 2017
AP01 - Appointment of director 12 April 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 28 December 2016
CH01 - Change of particulars for director 28 December 2016
AA - Annual Accounts 31 August 2016
AP01 - Appointment of director 17 December 2015
AR01 - Annual Return 01 December 2015
RESOLUTIONS - N/A 17 November 2015
SH01 - Return of Allotment of shares 17 November 2015
SH06 - Notice of cancellation of shares 17 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 November 2015
SH03 - Return of purchase of own shares 17 November 2015
MR01 - N/A 02 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 25 July 2012
AP03 - Appointment of secretary 23 February 2012
AP03 - Appointment of secretary 23 February 2012
TM02 - Termination of appointment of secretary 23 February 2012
AD01 - Change of registered office address 17 February 2012
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 22 December 2011
SH01 - Return of Allotment of shares 13 December 2011
RESOLUTIONS - N/A 06 December 2011
RESOLUTIONS - N/A 06 December 2011
CH01 - Change of particulars for director 25 October 2011
SH01 - Return of Allotment of shares 14 July 2011
RESOLUTIONS - N/A 13 July 2011
AP03 - Appointment of secretary 09 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
RESOLUTIONS - N/A 23 December 2010
SH01 - Return of Allotment of shares 23 December 2010
SH01 - Return of Allotment of shares 23 December 2010
AP01 - Appointment of director 17 December 2010
AD01 - Change of registered office address 16 December 2010
CERTNM - Change of name certificate 02 December 2010
RESOLUTIONS - N/A 02 December 2010
NEWINC - New incorporation documents 12 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2019 Fully Satisfied

N/A

A registered charge 30 October 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.