CADEMUIR TOOLMAKING LIMITED
HAWICK

Hellopages » Scottish Borders » Scottish Borders » TD9 9BD

Company number SC069993
Status Active
Incorporation Date 20 November 1979
Company Type Private Limited Company
Address 27 NORTH BRIDGE STREET, HAWICK, BORDERS, SCOTLAND, TD9 9BD
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Appointment of Mrs Carol Ann Walker as a director on 10 April 2017; Termination of appointment of Colin Mcmillan as a director on 10 April 2017. The most likely internet sites of CADEMUIR TOOLMAKING LIMITED are www.cademuirtoolmaking.co.uk, and www.cademuir-toolmaking.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Cademuir Toolmaking Limited is a Private Limited Company. The company registration number is SC069993. Cademuir Toolmaking Limited has been working since 20 November 1979. The present status of the company is Active. The registered address of Cademuir Toolmaking Limited is 27 North Bridge Street Hawick Borders Scotland Td9 9bd. . WALKER, Brian is a Director of the company. WALKER, Carol Ann is a Director of the company. Secretary MCMILLAN, Colin has been resigned. Director MCMILLAN, Colin has been resigned. Director MCMILLAN, Grace Sandra has been resigned. Director SNEDDON, John Keith Bell has been resigned. Director TAIT, Brian has been resigned. Director WILLIAMS, Elsie Wilhelmina has been resigned. Director WILLIAMS, John Alexander has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
WALKER, Brian
Appointed Date: 10 April 2017
78 years old

Director
WALKER, Carol Ann
Appointed Date: 10 April 2017
77 years old

Resigned Directors

Secretary
MCMILLAN, Colin
Resigned: 10 April 2017

Director
MCMILLAN, Colin
Resigned: 10 April 2017
76 years old

Director
MCMILLAN, Grace Sandra
Resigned: 10 April 2017
74 years old

Director
SNEDDON, John Keith Bell
Resigned: 10 April 2017
Appointed Date: 01 June 2006
63 years old

Director
TAIT, Brian
Resigned: 10 April 2017
Appointed Date: 21 February 2005
63 years old

Director
WILLIAMS, Elsie Wilhelmina
Resigned: 01 January 1992
77 years old

Director
WILLIAMS, John Alexander
Resigned: 08 March 1991

Persons With Significant Control

Mr Colin Mcmillan
Notified on: 17 June 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CADEMUIR TOOLMAKING LIMITED Events

11 Apr 2017
Total exemption full accounts made up to 31 December 2016
11 Apr 2017
Appointment of Mrs Carol Ann Walker as a director on 10 April 2017
10 Apr 2017
Termination of appointment of Colin Mcmillan as a director on 10 April 2017
10 Apr 2017
Appointment of Mr Brian Walker as a director on 10 April 2017
10 Apr 2017
Termination of appointment of Grace Sandra Mcmillan as a director on 10 April 2017
...
... and 100 more events
08 Mar 1988
Return made up to 03/03/88; full list of members

08 Mar 1988
Full accounts made up to 31 December 1987

24 Feb 1987
Full accounts made up to 31 December 1986

24 Feb 1987
Annual return made up to 17/02/87

20 Nov 1979
Incorporation

CADEMUIR TOOLMAKING LIMITED Charges

24 July 2013
Charge code SC06 9993 0007
Delivered: 27 July 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 8 weavers court dunsdale road selkirk sel 630…
22 July 2013
Charge code SC06 9993 0008
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited, No. 1 Brookhill Way, Banbury, Oxon, OX16 3EL
Description: Notification of addition to or amendment of charge…
19 July 2013
Charge code SC06 9993 0006
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
17 May 2012
Floating charge
Delivered: 24 May 2012
Status: Satisfied on 28 September 2013
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
21 November 2000
Standard security
Delivered: 5 December 2000
Status: Satisfied on 28 September 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 weavers court, dunsdale road, selkirk.
12 August 2000
Floating charge
Delivered: 28 August 2000
Status: Satisfied on 28 September 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
30 September 1982
Bond & floating charge
Delivered: 8 October 1982
Status: Satisfied on 4 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…