Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cademuir Toolmaking LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-12-31
Trade Debtors£364,151 +31.81%
Employees£39 +7.69%
Total assets£5,229,933 +57.54%

Details

Company type Private Limited Company, Active
Company Number SC069993
Record last updated Saturday, October 30, 2021 11:16:42 PM UTC
Official Address 1 Melgund Place Hawick And Hermitage
There are 70 companies registered at this street
Postal Code TD99HY
Sector Manufacture of other machine tools

Charts

Visits

CADEMUIR TOOLMAKING LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Oct 27, 2021 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 29, 2019 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Feb 28, 2018 Resignation of a woman Resignation of a woman
Registry Jul 26, 2017 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry Apr 13, 2017 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To ApPoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To ApPoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Apr 13, 2017 Resignation of one Shareholder (50-75%) Resignation of one Shareholder (50-75%)
Registry Apr 10, 2017 Two appointments: 2 men Two appointments: 2 men
Registry Jun 17, 2016 Appointment of a man as Shareholder (50-75%) Appointment of a man as Shareholder (50-75%)
Registry Dec 6, 2013 Change of particulars for director Change of particulars for director
Registry Sep 28, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 28, 2013 Statement of satisfaction of a charge / full / charge no 1 14069... Statement of satisfaction of a charge / full / charge no 1 14069...
Registry Sep 28, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 3, 2013 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Aug 2, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 27, 2013 Registration of a charge / charge code 14069... Registration of a charge / charge code 14069...
Registry Jul 24, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Jul 1, 2013 Annual accounts Annual accounts
Registry Mar 8, 2013 Annual return Annual return
Registry Dec 19, 2012 Change of registered office address Change of registered office address
Registry Dec 4, 2012 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Financials May 29, 2012 Annual accounts Annual accounts
Registry May 24, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Mar 9, 2012 Annual return Annual return
Financials May 13, 2011 Annual accounts Annual accounts
Registry Mar 8, 2011 Annual return Annual return
Financials Sep 16, 2010 Annual accounts Annual accounts
Registry Mar 12, 2010 Annual return Annual return
Registry Mar 12, 2010 Change of particulars for director Change of particulars for director
Registry Mar 12, 2010 Change of particulars for director 14069... Change of particulars for director 14069...
Registry Mar 12, 2010 Change of particulars for director Change of particulars for director
Registry Mar 12, 2010 Change of particulars for director 14069... Change of particulars for director 14069...
Financials Mar 17, 2009 Annual accounts Annual accounts
Registry Mar 10, 2009 Annual return Annual return
Registry Mar 13, 2008 Varying share rights and names Varying share rights and names
Financials Mar 12, 2008 Annual accounts Annual accounts
Registry Mar 11, 2008 Annual return Annual return
Financials Jun 19, 2007 Annual accounts Annual accounts
Registry Mar 13, 2007 Annual return Annual return
Financials Nov 21, 2006 Annual accounts Annual accounts
Registry Jun 9, 2006 Appointment of a director Appointment of a director
Registry Jun 1, 2006 Appointment of a man as Director and Production Manager Appointment of a man as Director and Production Manager
Registry Mar 9, 2006 Annual return Annual return
Registry May 24, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 24, 2005 Appointment of a director Appointment of a director
Financials May 23, 2005 Annual accounts Annual accounts
Registry May 3, 2005 Annual return Annual return
Registry Feb 21, 2005 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Financials Jun 24, 2004 Annual accounts Annual accounts
Registry May 3, 2004 Annual return Annual return
Financials Sep 22, 2003 Annual accounts Annual accounts
Registry Apr 3, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 3, 2003 Annual return Annual return
Registry Jul 23, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 23, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 23, 2002 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 23, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 27, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 27, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 27, 2002 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Mar 30, 2002 Annual accounts Annual accounts
Registry Mar 11, 2002 Annual return Annual return
Financials Mar 19, 2001 Annual accounts Annual accounts
Registry Mar 19, 2001 Annual return Annual return
Registry Dec 5, 2000 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 28, 2000 Particulars of mortgage/charge 14069... Particulars of mortgage/charge 14069...
Registry May 17, 2000 Annual return Annual return
Financials Feb 28, 2000 Amended accounts Amended accounts
Financials Feb 3, 2000 Annual accounts Annual accounts
Registry Mar 10, 1999 Annual return Annual return
Financials Feb 24, 1999 Annual accounts Annual accounts
Financials Sep 25, 1998 Annual accounts 14069... Annual accounts 14069...
Registry Jun 10, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 10, 1998 Annual return Annual return
Registry Mar 13, 1997 Annual return 14069... Annual return 14069...
Financials Feb 2, 1997 Annual accounts Annual accounts
Registry Mar 5, 1996 Annual return Annual return
Financials Feb 15, 1996 Annual accounts Annual accounts
Registry Apr 23, 1995 Annual return Annual return
Financials Apr 23, 1995 Annual accounts Annual accounts
Registry Feb 25, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 25, 1994 Annual return Annual return
Registry Feb 4, 1994 Elective resolution Elective resolution
Financials Feb 4, 1994 Annual accounts Annual accounts
Financials May 18, 1993 Annual accounts 14069... Annual accounts 14069...
Registry Mar 1, 1993 Annual return Annual return
Registry Mar 12, 1992 Annual return 14069... Annual return 14069...
Financials Mar 5, 1992 Annual accounts Annual accounts
Registry Jan 1, 1992 Resignation of a woman Resignation of a woman
Registry Nov 6, 1991 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 4, 1991 Annual accounts Annual accounts
Registry Jun 4, 1991 Annual return Annual return
Registry Mar 8, 1991 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Financials Feb 28, 1990 Annual accounts Annual accounts
Registry Feb 28, 1990 Annual return Annual return
Registry Mar 2, 1989 Annual return 14069... Annual return 14069...
Financials Mar 2, 1989 Annual accounts Annual accounts
Registry Feb 15, 1989 Four appointments: 2 men and 2 women,: 2 men and 2 women Four appointments: 2 men and 2 women,: 2 men and 2 women
Financials Mar 8, 1988 Annual accounts Annual accounts
Registry Mar 8, 1988 Annual return Annual return
Financials Feb 24, 1987 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy