CASHLIEFIELD SERVICES LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6JT

Company number SC175532
Status Active
Incorporation Date 16 May 1997
Company Type Private Limited Company
Address 4D AUCHINGRAMONT ROAD, HAMILTON, ML3 6JT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 2 . The most likely internet sites of CASHLIEFIELD SERVICES LIMITED are www.cashliefieldservices.co.uk, and www.cashliefield-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Cashliefield Services Limited is a Private Limited Company. The company registration number is SC175532. Cashliefield Services Limited has been working since 16 May 1997. The present status of the company is Active. The registered address of Cashliefield Services Limited is 4d Auchingramont Road Hamilton Ml3 6jt. . SAMSON, Craig Peter is a Director of the company. Secretary NISBET, James has been resigned. Secretary WIGHTMAN, James has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary WILLIAM DUNCAN CO has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
SAMSON, Craig Peter
Appointed Date: 28 May 1997
61 years old

Resigned Directors

Secretary
NISBET, James
Resigned: 01 June 2001
Appointed Date: 28 May 1997

Secretary
WIGHTMAN, James
Resigned: 01 May 2003
Appointed Date: 01 June 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 May 1997
Appointed Date: 16 May 1997

Secretary
WILLIAM DUNCAN CO
Resigned: 24 May 2013
Appointed Date: 01 May 2003

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 28 May 1997
Appointed Date: 16 May 1997

Persons With Significant Control

Mr Craig Peter Samson
Notified on: 1 July 2016
61 years old
Nature of control: Has significant influence or control

CASHLIEFIELD SERVICES LIMITED Events

23 May 2017
Confirmation statement made on 16 May 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 May 2016
20 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2

17 Feb 2016
Total exemption small company accounts made up to 31 May 2015
02 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2

...
... and 51 more events
11 Jun 1997
New secretary appointed
11 Jun 1997
Registered office changed on 11/06/97 from: 24 great king street edinburgh EH3 6QN
11 Jun 1997
Secretary resigned
11 Jun 1997
Director resigned
16 May 1997
Incorporation

CASHLIEFIELD SERVICES LIMITED Charges

12 December 2002
Standard security
Delivered: 31 December 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 1, 19 albert street, motherwell.
29 November 2002
Floating charge
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…