CADMELEON LTD
DUNFERMLINE CADMELEON TECHNICAL SERVICES (UK) LIMITED

Hellopages » Fife » Fife » KY11 8PB

Company number SC193502
Status Liquidation
Incorporation Date 16 February 1999
Company Type Private Limited Company
Address 3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registered office address changed from The Hive 1069 Argyle St Glasgow Glasgow G3 8LZ United Kingdom to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 27 July 2016; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-07-25 ; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 1,109,638 . The most likely internet sites of CADMELEON LTD are www.cadmeleon.co.uk, and www.cadmeleon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Aberdour Rail Station is 4.6 miles; to Lochgelly Rail Station is 7.3 miles; to South Gyle Rail Station is 8.9 miles; to Uphall Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cadmeleon Ltd is a Private Limited Company. The company registration number is SC193502. Cadmeleon Ltd has been working since 16 February 1999. The present status of the company is Liquidation. The registered address of Cadmeleon Ltd is 3 Castle Court Carnegie Campus Dunfermline Fife Ky11 8pb. . MCKEOWN, Ciaran Francis is a Secretary of the company. MCKEOWN, Ciaran Francis is a Director of the company. Secretary MCKEOWN, Francis has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director EISBRENNER, Maureen has been resigned. Director EISBRENNER, Ronald Joseph has been resigned. Director MCKEOWN, Bernard Edward has been resigned. Director MCKEOWN, Francis has been resigned. Director MCKEOWN, May has been resigned. Director CADMELEON TECHNICAL SERVICES has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MCKEOWN, Ciaran Francis
Appointed Date: 12 March 2009

Director
MCKEOWN, Ciaran Francis
Appointed Date: 12 March 2009
42 years old

Resigned Directors

Secretary
MCKEOWN, Francis
Resigned: 12 March 2009
Appointed Date: 16 February 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 February 1999
Appointed Date: 16 February 1999

Director
EISBRENNER, Maureen
Resigned: 08 July 2016
Appointed Date: 16 February 1999
60 years old

Director
EISBRENNER, Ronald Joseph
Resigned: 08 July 2016
Appointed Date: 16 February 1999
62 years old

Director
MCKEOWN, Bernard Edward
Resigned: 17 November 2015
Appointed Date: 12 March 2009
46 years old

Director
MCKEOWN, Francis
Resigned: 08 July 2016
Appointed Date: 16 February 1999
82 years old

Director
MCKEOWN, May
Resigned: 08 July 2016
Appointed Date: 16 February 1999
91 years old

Director
CADMELEON TECHNICAL SERVICES
Resigned: 22 April 2014
Appointed Date: 16 February 1999

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 February 1999
Appointed Date: 16 February 1999

CADMELEON LTD Events

27 Jul 2016
Registered office address changed from The Hive 1069 Argyle St Glasgow Glasgow G3 8LZ United Kingdom to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 27 July 2016
27 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-25

08 Jul 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,109,638

08 Jul 2016
Registered office address changed from 1069 Argyle Street the Hive, Studio 4, Florr 2 Glasgow G3 8LZ to The Hive 1069 Argyle St Glasgow Glasgow G3 8LZ on 8 July 2016
08 Jul 2016
Termination of appointment of May Mckeown as a director on 8 July 2016
...
... and 79 more events
11 May 1999
New director appointed
11 May 1999
Ad 16/02/99--------- £ si 9998@1=9998 £ ic 2/10000
17 Feb 1999
Director resigned
17 Feb 1999
Secretary resigned
16 Feb 1999
Incorporation

CADMELEON LTD Charges

29 June 2011
Floating charge
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Bibby Factors Scotland Limited
Description: Undertaking & all property & assets present & future…
22 April 2009
Standard security
Delivered: 25 April 2009
Status: Satisfied on 21 May 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Block b, castle street industrial estate, alloa.
16 March 2009
Floating charge
Delivered: 20 March 2009
Status: Satisfied on 8 December 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
10 November 2008
Standard security
Delivered: 12 November 2008
Status: Satisfied on 30 April 2009
Persons entitled: Clydesdale Bank PLC
Description: Block b, castle street industrial estate, alloa CLK12227.

Similar Companies

CADMECK LTD CADMEL LIMITED CADMEP LIMITED CADMIA DESIGN LIMITED CADMIA LTD CADMIC LTD CADMID ENGINEERING LIMITED