THE CASHROOM LIMITED
LIVINGSTON MBM NEWCO (3) LIMITED

Hellopages » West Lothian » West Lothian » EH54 6AX

Company number SC388733
Status Active
Incorporation Date 12 November 2010
Company Type Private Limited Company
Address 7 QUARRYWOOD COURT, LIVINGSTON, WEST LOTHIAN, EH54 6AX
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Appointment of Mr Christopher James O'day as a director on 1 April 2017; Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 23 December 2016 with updates. The most likely internet sites of THE CASHROOM LIMITED are www.thecashroom.co.uk, and www.the-cashroom.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. The distance to to Kirknewton Rail Station is 3.7 miles; to Bathgate Rail Station is 4.5 miles; to Breich Rail Station is 6.9 miles; to Inverkeithing Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Cashroom Limited is a Private Limited Company. The company registration number is SC388733. The Cashroom Limited has been working since 12 November 2010. The present status of the company is Active. The registered address of The Cashroom Limited is 7 Quarrywood Court Livingston West Lothian Eh54 6ax. . FINLAYSON, William Alexander is a Secretary of the company. HENDRY, Stuart James Falconer is a Secretary of the company. CALDER, David William is a Director of the company. HOLT, Alexander is a Director of the company. O'DAY, Catherine is a Director of the company. O'DAY, Christopher James is a Director of the company. Secretary STARK, Alison has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Bookkeeping activities".


Current Directors

Secretary
FINLAYSON, William Alexander
Appointed Date: 30 November 2011

Secretary
HENDRY, Stuart James Falconer
Appointed Date: 30 November 2011

Director
CALDER, David William
Appointed Date: 17 December 2010
59 years old

Director
HOLT, Alexander
Appointed Date: 01 December 2015
56 years old

Director
O'DAY, Catherine
Appointed Date: 12 November 2010
65 years old

Director
O'DAY, Christopher James
Appointed Date: 01 April 2017
37 years old

Resigned Directors

Secretary
STARK, Alison
Resigned: 30 November 2011
Appointed Date: 28 February 2011

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 28 February 2011
Appointed Date: 12 November 2010

Persons With Significant Control

Mrs Catherine O'Day
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Donald Francis Irwin Houston
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

THE CASHROOM LIMITED Events

12 Apr 2017
Appointment of Mr Christopher James O'day as a director on 1 April 2017
07 Mar 2017
Total exemption small company accounts made up to 30 November 2016
28 Dec 2016
Confirmation statement made on 23 December 2016 with updates
28 Dec 2016
Director's details changed for Mrs Catherine O'day on 17 December 2012
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 32 more events
17 Dec 2010
Appointment of David William Calder as a director
16 Dec 2010
Registered office address changed from Unit 1/10 Alba Innovation Centre Alba Campus Livingston EH54 7GA United Kingdom on 16 December 2010
02 Dec 2010
Company name changed mbm newco (3) LIMITED\certificate issued on 02/12/10
  • CONNOT ‐

02 Dec 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-01

12 Nov 2010
Incorporation

THE CASHROOM LIMITED Charges

30 October 2015
Charge code SC38 8733 0001
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Donald Francis Irwin Houston
Description: Contains floating charge…