CASCADE TECHNICAL SERVICES (2000) LIMITED
RENFREWSHIRE CRAIGTON PACKAGING LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA2 7AN

Company number SC170783
Status Active
Incorporation Date 18 December 1996
Company Type Private Limited Company
Address 43-45 SCOTTS ROAD, PAISLEY, RENFREWSHIRE, PA2 7AN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 1,000 . The most likely internet sites of CASCADE TECHNICAL SERVICES (2000) LIMITED are www.cascadetechnicalservices2000.co.uk, and www.cascade-technical-services-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Cascade Technical Services 2000 Limited is a Private Limited Company. The company registration number is SC170783. Cascade Technical Services 2000 Limited has been working since 18 December 1996. The present status of the company is Active. The registered address of Cascade Technical Services 2000 Limited is 43 45 Scotts Road Paisley Renfrewshire Pa2 7an. . JONES, Susan is a Secretary of the company. JONES, Kevan is a Director of the company. Secretary GENTLES, John Donald has been resigned. Nominee Secretary REID, Brian has been resigned. Director GENTLES, Anne Mari has been resigned. Director GENTLES, John Donald has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JONES, Susan
Appointed Date: 20 October 2000

Director
JONES, Kevan
Appointed Date: 20 October 2000
70 years old

Resigned Directors

Secretary
GENTLES, John Donald
Resigned: 20 October 2000
Appointed Date: 18 December 1996

Nominee Secretary
REID, Brian
Resigned: 18 December 1996
Appointed Date: 18 December 1996

Director
GENTLES, Anne Mari
Resigned: 20 October 2000
Appointed Date: 18 December 1996
82 years old

Director
GENTLES, John Donald
Resigned: 20 October 2000
Appointed Date: 18 December 1996
86 years old

Nominee Director
MABBOTT, Stephen
Resigned: 18 December 1996
Appointed Date: 18 December 1996
74 years old

Persons With Significant Control

Craigton Packaging Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASCADE TECHNICAL SERVICES (2000) LIMITED Events

12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000

...
... and 43 more events
20 Mar 1997
Registered office changed on 20/03/97 from: 63 carlton place glasgow G5 9TR
20 Mar 1997
Ad 18/12/96--------- £ si 998@1=998 £ ic 2/1000
09 Jan 1997
Director resigned
09 Jan 1997
Secretary resigned
18 Dec 1996
Incorporation

CASCADE TECHNICAL SERVICES (2000) LIMITED Charges

8 May 1997
Floating charge
Delivered: 20 May 1997
Status: Satisfied on 16 January 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…