CASHMASTER INTERNATIONAL LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 9PF

Company number SC139775
Status Active
Incorporation Date 14 August 1992
Company Type Private Limited Company
Address 6 ST. DAVIDS DRIVE, ST. DAVIDS BUSINESS PARK, DALGETY BAY, DUNFERMLINE, SCOTLAND, KY11 9PF
Home Country United Kingdom
Nature of Business 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Registered office address changed from Fairykirk Road Rosyth Fife KY11 2QQ to 6 st. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline KY11 9PF on 9 January 2017; Confirmation statement made on 14 August 2016 with updates. The most likely internet sites of CASHMASTER INTERNATIONAL LIMITED are www.cashmasterinternational.co.uk, and www.cashmaster-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Aberdour Rail Station is 2.7 miles; to Burntisland Rail Station is 5.2 miles; to Lochgelly Rail Station is 6.9 miles; to Slateford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cashmaster International Limited is a Private Limited Company. The company registration number is SC139775. Cashmaster International Limited has been working since 14 August 1992. The present status of the company is Active. The registered address of Cashmaster International Limited is 6 St Davids Drive St Davids Business Park Dalgety Bay Dunfermline Scotland Ky11 9pf. . MCKIE, Robert Gordon is a Secretary of the company. GILHOOLEY, Bernard, Dr is a Director of the company. GIVEN, Jennifer Ruth is a Director of the company. MCKIE, Robert Gordon is a Director of the company. OFFORD, Malcolm Ian is a Director of the company. TREEND, Amanda Jane is a Director of the company. Secretary ANDERSON, Ian has been resigned. Secretary CAIRD, David Rattray has been resigned. Secretary HEGARTY, Eamon James has been resigned. Secretary HUNTER, Mark Andrew has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director AUCHTERLONIE, Daniel has been resigned. Director CARSON, Andrew George has been resigned. Director HAMILTON, William Wright has been resigned. Director HEATHCOTE, Paul Roy, Director has been resigned. Director HUNTER, Margaret Rose Paterson has been resigned. Director HUNTER, Neil J has been resigned. Director JAEGER, Matt has been resigned. Director KIRKLAND, Marshall has been resigned. Director MCPHAIL, Duncan has been resigned. Director REID, Douglas has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of office machinery and equipment (except computers and peripheral equipment)".


Current Directors

Secretary
MCKIE, Robert Gordon
Appointed Date: 03 August 2015

Director
GILHOOLEY, Bernard, Dr
Appointed Date: 03 August 2015
67 years old

Director
GIVEN, Jennifer Ruth
Appointed Date: 14 September 2015
44 years old

Director
MCKIE, Robert Gordon
Appointed Date: 14 March 2014
68 years old

Director
OFFORD, Malcolm Ian
Appointed Date: 14 March 2014
61 years old

Director
TREEND, Amanda Jane
Appointed Date: 11 March 2016
60 years old

Resigned Directors

Secretary
ANDERSON, Ian
Resigned: 11 August 2006
Appointed Date: 29 October 2001

Secretary
CAIRD, David Rattray
Resigned: 14 March 2014
Appointed Date: 11 August 2006

Secretary
HEGARTY, Eamon James
Resigned: 03 August 2015
Appointed Date: 14 March 2014

Secretary
HUNTER, Mark Andrew
Resigned: 29 October 2001
Appointed Date: 14 August 1992

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 August 1992
Appointed Date: 14 August 1992

Director
AUCHTERLONIE, Daniel
Resigned: 06 May 2007
Appointed Date: 01 September 2003
72 years old

Director
CARSON, Andrew George
Resigned: 01 September 2003
Appointed Date: 29 October 2001
54 years old

Director
HAMILTON, William Wright
Resigned: 30 October 2015
Appointed Date: 29 October 2001
69 years old

Director
HEATHCOTE, Paul Roy, Director
Resigned: 14 September 2015
Appointed Date: 24 September 2014
78 years old

Director
HUNTER, Margaret Rose Paterson
Resigned: 14 March 2014
Appointed Date: 14 August 1992
79 years old

Director
HUNTER, Neil J
Resigned: 14 March 2014
Appointed Date: 02 March 2000
79 years old

Director
JAEGER, Matt
Resigned: 08 March 2016
Appointed Date: 03 August 2015
56 years old

Director
KIRKLAND, Marshall
Resigned: 28 September 2009
Appointed Date: 29 October 2001
81 years old

Director
MCPHAIL, Duncan
Resigned: 11 September 2014
Appointed Date: 06 January 2009
55 years old

Director
REID, Douglas
Resigned: 11 September 2014
Appointed Date: 06 January 2009
52 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 14 August 1992
Appointed Date: 14 August 1992

Persons With Significant Control

Cashmaster (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASHMASTER INTERNATIONAL LIMITED Events

12 May 2017
Accounts for a small company made up to 31 August 2016
09 Jan 2017
Registered office address changed from Fairykirk Road Rosyth Fife KY11 2QQ to 6 st. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline KY11 9PF on 9 January 2017
26 Aug 2016
Confirmation statement made on 14 August 2016 with updates
01 Jul 2016
Register(s) moved to registered office address Fairykirk Road Rosyth Fife KY11 2QQ
16 May 2016
Accounts for a small company made up to 31 August 2015
...
... and 124 more events
18 Jan 1993
Partic of mort/charge *
17 Aug 1992
Secretary resigned;new secretary appointed

14 Aug 1992
Director resigned;new director appointed

14 Aug 1992
Registered office changed on 14/08/92 from: 24 great king street edinburgh EH3 6QN
14 Aug 1992
Incorporation

CASHMASTER INTERNATIONAL LIMITED Charges

14 March 2014
Charge code SC13 9775 0013
Delivered: 24 March 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
14 March 2014
Charge code SC13 9775 0012
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Badenoch & Co Limited as Security Trustee
Description: Notification of addition to or amendment of charge…
5 January 2012
Floating charge
Delivered: 10 January 2012
Status: Satisfied on 28 January 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
26 July 2010
Floating charge
Delivered: 27 July 2010
Status: Satisfied on 1 June 2013
Persons entitled: Bibby Factors International Limited
Description: Undertaking & all property & assets present & future…
23 May 2008
Standard security
Delivered: 28 May 2008
Status: Satisfied on 7 September 2010
Persons entitled: Hsbc Bank PLC
Description: Admin and sales office, 24 fairykirk road rosyth.
27 February 2008
Floating charge
Delivered: 11 March 2008
Status: Satisfied on 7 June 2013
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
18 February 2008
Floating charge
Delivered: 4 March 2008
Status: Satisfied on 7 September 2010
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Undertaking & all property & assets present & future…
19 April 1996
Standard security
Delivered: 1 May 1996
Status: Satisfied on 23 May 2008
Persons entitled: The Fife Regional Council
Description: The factory premises forming 24 fairykirk road,rosyth,fife.
3 January 1996
Floating charge
Delivered: 11 January 1996
Status: Satisfied on 12 April 2006
Persons entitled: The Fife Regional Council
Description: Undertaking and all property and assets present and future…
21 August 1995
Standard security
Delivered: 28 August 1995
Status: Satisfied on 20 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Factory premises,24 fairykirk road,rosyth,fife.
21 August 1995
Standard security
Delivered: 28 August 1995
Status: Satisfied on 23 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Site of former central kitchen,fairykirk road,rosyth,fife.
28 January 1993
Bond & floating charge
Delivered: 4 February 1993
Status: Satisfied on 12 April 2006
Persons entitled: Kellock Limited
Description: The whole assets and property (including uncalled capital…
6 January 1993
Floating charge
Delivered: 18 January 1993
Status: Satisfied on 17 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…