Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CASHBOLD LTD
Company Information for

CASHBOLD LTD

GLASGOW, LANARKSHIRE, G2,
Company Registration Number
SC114965
Private Limited Company
Dissolved

Dissolved 2015-11-03

Company Overview

About Cashbold Ltd
CASHBOLD LTD was founded on 1988-12-05 and had its registered office in Glasgow. The company was dissolved on the 2015-11-03 and is no longer trading or active.

Key Data
Company Name
CASHBOLD LTD
 
Legal Registered Office
GLASGOW
LANARKSHIRE
 
Previous Names
H F DEVELOPMENTS LIMITED23/03/2012
Filing Information
Company Number SC114965
Date formed 1988-12-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2015-11-03
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASHBOLD LTD

Current Directors
Officer Role Date Appointed
ROSEMARY HEPBURN HILL
Director 2001-03-28
WILLIAM DALE HILL
Director 1991-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ANTHONY SHIELDS
Company Secretary 2001-03-28 2014-02-17
ROSEMARY HEPBURN
Company Secretary 1996-06-21 2001-03-28
CHARLES ANTHONY SHIELDS
Company Secretary 1992-08-06 1996-05-31
CHARLES ANTHONY SHIELDS
Director 1995-07-21 1996-05-31
JEAN SIMPSON HILL
Director 1991-11-19 1994-03-01
JEAN SIMPSON HILL
Company Secretary 1991-11-19 1992-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY HEPBURN HILL HFD SETP LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
ROSEMARY HEPBURN HILL HFD ECOCAMPUS NOMINEES LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
ROSEMARY HEPBURN HILL WALLACE ECOCAMPUS LIMITED Director 2016-06-02 CURRENT 2016-06-02 Liquidation
ROSEMARY HEPBURN HILL HILL FAMILY TRUSTEES LIMITED Director 2016-03-03 CURRENT 2012-08-13 Active
ROSEMARY HEPBURN HILL LIVINGSTONE BOULEVARD RETAIL INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
ROSEMARY HEPBURN HILL HFD CITY PARK 3 LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
ROSEMARY HEPBURN HILL HFD CITY PARK 2 LIMITED Director 2014-05-22 CURRENT 2014-03-17 Active
ROSEMARY HEPBURN HILL HFD PROPERTY INVESTMENTS LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
ROSEMARY HEPBURN HILL HFD GLASGOW LIMITED Director 2014-01-08 CURRENT 2013-11-29 Active
ROSEMARY HEPBURN HILL HFD AVONDALE HOUSE LIMITED Director 2012-01-12 CURRENT 2011-12-08 Active
ROSEMARY HEPBURN HILL HFD BOTHWELL HOLDINGS LIMITED Director 2011-05-09 CURRENT 2011-01-18 Active
ROSEMARY HEPBURN HILL HFD GROUP LIMITED Director 2009-07-08 CURRENT 2009-07-08 Active
ROSEMARY HEPBURN HILL DRAGON DEVELOPMENTS (G1) LIMITED Director 2005-11-08 CURRENT 2005-09-20 Dissolved 2014-02-14
ROSEMARY HEPBURN HILL STRATHCLYDE BUSINESS PARK (AVONDALE HOUSE) LIMITED Director 2005-06-21 CURRENT 2001-10-02 Dissolved 2013-11-14
ROSEMARY HEPBURN HILL DUART DEVELOPMENT LIMITED Director 2004-12-17 CURRENT 2004-11-05 Dissolved 2013-11-14
ROSEMARY HEPBURN HILL AVONDALE LEISURE LIMITED Director 2003-08-07 CURRENT 2003-04-14 Dissolved 2013-11-07
ROSEMARY HEPBURN HILL HAMILTON PARK CONSTRUCTION (PLOT 7F) LIMITED Director 2003-01-29 CURRENT 2002-12-11 Dissolved 2013-11-07
ROSEMARY HEPBURN HILL PACIFIC SHELF 1135 LTD Director 2002-09-09 CURRENT 2002-07-26 Dissolved 2015-09-29
ROSEMARY HEPBURN HILL HAMILTON PARK DEVELOPMENTS LIMITED Director 2002-08-13 CURRENT 2002-03-19 Dissolved 2014-02-04
ROSEMARY HEPBURN HILL PACIFIC SHELF 981 LTD Director 2001-03-29 CURRENT 2000-08-08 Dissolved 2013-11-14
ROSEMARY HEPBURN HILL PACIFIC SHELF 823 LTD. Director 2001-03-28 CURRENT 1999-02-24 Dissolved 2013-11-14
ROSEMARY HEPBURN HILL STRATHCLYDE BUSINESS PARK (TRANSPORT) LIMITED Director 1999-07-27 CURRENT 1999-07-09 Dissolved 2013-11-07
ROSEMARY HEPBURN HILL PACIFIC SHELF 409 LTD. Director 1996-10-24 CURRENT 1991-05-13 Dissolved 2013-11-07
WILLIAM DALE HILL HFD GLASGOW 3 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
WILLIAM DALE HILL HFD SETP LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
WILLIAM DALE HILL HFD ECOCAMPUS NOMINEES LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
WILLIAM DALE HILL WALLACE ECOCAMPUS LIMITED Director 2016-06-02 CURRENT 2016-06-02 Liquidation
WILLIAM DALE HILL HILL FAMILY TRUSTEES LIMITED Director 2016-03-03 CURRENT 2012-08-13 Active
WILLIAM DALE HILL HFD GLASGOW 2 LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
WILLIAM DALE HILL LIVINGSTONE BOULEVARD RETAIL INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
WILLIAM DALE HILL HIGH BLANTYRE INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
WILLIAM DALE HILL LIVINGSTONE BOULEVARD COMMERCIAL INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
WILLIAM DALE HILL WALLACE COMMERCIAL INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
WILLIAM DALE HILL PROPERTY MARKETING (SCOTLAND) LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
WILLIAM DALE HILL HFD CITY PARK 3 LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
WILLIAM DALE HILL HFD CITY PARK 2 LIMITED Director 2014-05-22 CURRENT 2014-03-17 Active
WILLIAM DALE HILL HFD DATAVITA LIMITED Director 2014-03-28 CURRENT 2014-01-15 Active
WILLIAM DALE HILL PACIFIC SHELF 1763 LIMITED Director 2014-03-12 CURRENT 2014-01-15 Active - Proposal to Strike off
WILLIAM DALE HILL HFD PROPERTY INVESTMENTS LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
WILLIAM DALE HILL HFD GLASGOW LIMITED Director 2014-01-08 CURRENT 2013-11-29 Active
WILLIAM DALE HILL WALLACE CAPITAL INVESTMENTS LIMITED Director 2013-12-20 CURRENT 2013-11-29 Liquidation
WILLIAM DALE HILL ARGON DEVELOPMENTS (NORTH) LIMITED Director 2013-06-11 CURRENT 2013-04-04 Active
WILLIAM DALE HILL HFD AVONDALE HOUSE LIMITED Director 2012-01-12 CURRENT 2011-12-08 Active
WILLIAM DALE HILL WPI 2012 LIMITED Director 2012-01-12 CURRENT 2011-12-08 Active - Proposal to Strike off
WILLIAM DALE HILL HFD UTILITIES LIMITED Director 2011-09-02 CURRENT 2011-08-11 Active
WILLIAM DALE HILL HFD BOTHWELL HOLDINGS LIMITED Director 2011-05-09 CURRENT 2011-01-18 Active
WILLIAM DALE HILL HFD FACILITIES MAINTENANCE LTD Director 2010-04-22 CURRENT 2010-04-22 Active
WILLIAM DALE HILL NEWHOUSE NORTH CONSTRUCTION LIMITED Director 2010-04-01 CURRENT 2003-01-07 Active
WILLIAM DALE HILL NEWHOUSE NORTH DEVELOPMENTS LIMITED Director 2010-04-01 CURRENT 2003-01-07 Active
WILLIAM DALE HILL HFD PROPERTY GROUP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
WILLIAM DALE HILL HFD GROUP LIMITED Director 2009-07-08 CURRENT 2009-07-08 Active
WILLIAM DALE HILL HFD CONSTRUCTION GROUP LIMITED Director 2008-12-10 CURRENT 2008-11-03 Active
WILLIAM DALE HILL HIGH BLANTYRE (PLOT 5A) LIMITED Director 2008-10-27 CURRENT 2008-09-19 Liquidation
WILLIAM DALE HILL HIGH BLANTYRE CONSTRUCTION LIMITED Director 2008-03-25 CURRENT 2003-01-07 Active
WILLIAM DALE HILL HIGH BLANTYRE DEVELOPMENT LIMITED Director 2008-03-25 CURRENT 1994-02-10 Active
WILLIAM DALE HILL HFD INTELLIGENT TECHNOLOGIES LTD. Director 2007-06-20 CURRENT 2007-06-13 Active
WILLIAM DALE HILL STRATHCLYDE BUSINESS PARK (TRANSPORT) LIMITED Director 2007-03-12 CURRENT 1999-07-09 Dissolved 2013-11-07
WILLIAM DALE HILL HITP MANAGEMENT LIMITED Director 2007-01-22 CURRENT 2000-11-28 Active
WILLIAM DALE HILL LB RETAIL DEVELOPMENTS LIMITED Director 2006-08-25 CURRENT 2006-06-14 Liquidation
WILLIAM DALE HILL FOREST GATE DEVELOPMENTS LIMITED Director 2006-08-23 CURRENT 2006-06-27 Liquidation
WILLIAM DALE HILL DRAGON DEVELOPMENTS (G1) LIMITED Director 2005-11-08 CURRENT 2005-09-20 Dissolved 2014-02-14
WILLIAM DALE HILL HFD SECURITY LIMITED Director 2005-03-04 CURRENT 2005-01-24 Active
WILLIAM DALE HILL DUART DEVELOPMENT LIMITED Director 2004-12-17 CURRENT 2004-11-05 Dissolved 2013-11-14
WILLIAM DALE HILL AVONDALE LEISURE LIMITED Director 2003-08-07 CURRENT 2003-04-14 Dissolved 2013-11-07
WILLIAM DALE HILL HAMILTON PARK CONSTRUCTION (PLOT 7F) LIMITED Director 2003-01-29 CURRENT 2002-12-11 Dissolved 2013-11-07
WILLIAM DALE HILL HAMILTON PARK DEVELOPMENTS (PLOT 7A) LIMITED Director 2003-01-29 CURRENT 2002-12-11 Dissolved 2014-02-14
WILLIAM DALE HILL HAMILTON PARK DEVELOPMENTS (PLOT 7F) LIMITED Director 2003-01-29 CURRENT 2003-01-07 Liquidation
WILLIAM DALE HILL HITP PLOT 7 (PROMOTER'S SERVICES) LIMITED Director 2003-01-29 CURRENT 2003-01-07 Active
WILLIAM DALE HILL PACIFIC SHELF 1135 LTD Director 2002-09-09 CURRENT 2002-07-26 Dissolved 2015-09-29
WILLIAM DALE HILL HFD SERVICES LIMITED Director 2002-09-09 CURRENT 2002-07-26 Active
WILLIAM DALE HILL HFD (INVESTMENTS) LIMITED Director 2002-09-09 CURRENT 2002-07-26 Active
WILLIAM DALE HILL HAMILTON PARK DEVELOPMENTS LIMITED Director 2002-08-13 CURRENT 2002-03-19 Dissolved 2014-02-04
WILLIAM DALE HILL STRATHCLYDE BUSINESS PARK (AVONDALE HOUSE) LIMITED Director 2002-02-01 CURRENT 2001-10-02 Dissolved 2013-11-14
WILLIAM DALE HILL WALLACE PROPERTY INVESTMENTS LIMITED Director 2001-03-16 CURRENT 2001-02-21 Liquidation
WILLIAM DALE HILL PACIFIC SHELF 981 LTD Director 2000-10-05 CURRENT 2000-08-08 Dissolved 2013-11-14
WILLIAM DALE HILL PACIFIC SHELF 823 LTD. Director 1999-03-30 CURRENT 1999-02-24 Dissolved 2013-11-14
WILLIAM DALE HILL HFD LANDSCAPING LIMITED Director 1998-07-29 CURRENT 1998-06-30 Active
WILLIAM DALE HILL HFD OFFICES LIMITED Director 1997-01-28 CURRENT 1996-01-12 Active
WILLIAM DALE HILL HF MANAGEMENT SERVICES LIMITED Director 1996-04-24 CURRENT 1996-01-12 Active
WILLIAM DALE HILL PACIFIC SHELF 409 LTD. Director 1991-10-16 CURRENT 1991-05-13 Dissolved 2013-11-07
WILLIAM DALE HILL STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED Director 1991-02-19 CURRENT 1990-11-07 Active
WILLIAM DALE HILL STRATHCLYDE BUSINESS PARK (MANAGEMENT) LTD. Director 1990-01-23 CURRENT 1990-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-034.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2014-06-02TM02APPOINTMENT TERMINATED, SECRETARY CHARLES SHIELDS
2012-10-10CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2012-10-104.2(Scot)NOTICE OF WINDING UP ORDER
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM PHOENIX HOUSE PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, NORTH LANARKSHIRE ML4 3NJ
2012-10-05GAZ1FIRST GAZETTE
2012-03-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-23CERTNMCOMPANY NAME CHANGED H F DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/03/12
2012-03-23RES15CHANGE OF NAME 20/03/2012
2011-11-30AA01PREVEXT FROM 31/03/2011 TO 30/09/2011
2011-11-08LATEST SOC08/11/11 STATEMENT OF CAPITAL;GBP 6
2011-11-08AR0103/11/11 FULL LIST
2011-09-01MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2011-09-01MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2011-07-12MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7
2011-06-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2011-05-11AA01PREVSHO FROM 30/09/2011 TO 31/03/2011
2011-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-12-17AR0103/11/10 FULL LIST
2010-09-03AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-09AR0103/11/09 FULL LIST
2009-07-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-05RES13CONFLICT OF INTEREST 08/12/2008
2008-11-17363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-11-17288cDIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HEPBURN / 17/11/2008
2008-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-04-15RES13ARRANGEMENT APPROVED 04/04/2008
2008-03-31RES13LEASE AGREEMENT SECT 190 20/03/2008
2007-11-05363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-11-15363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-11-23363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-21363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2003-12-09363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2002-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-11-19363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-10-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-23SASHARES AGREEMENT OTC
2002-10-2388(2)RAD 01/10/02--------- £ SI 4@1=4 £ IC 100/104
2002-08-29419a(Scot)DEC MORT/CHARGE *****
2002-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-05-26225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01
2001-12-07363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-06-13288aNEW DIRECTOR APPOINTED
2001-06-13288bSECRETARY RESIGNED
2001-06-13288aNEW SECRETARY APPOINTED
2001-04-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-14363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-02363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1998-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-06363sRETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS
1998-08-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-03363sRETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS
1997-09-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-28287REGISTERED OFFICE CHANGED ON 28/07/97 FROM: REEMA ROAD BELLSHILL LANARKSHIRE ML4 1RR
1997-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-04363sRETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS
1996-07-06SRES01ADOPT MEM AND ARTS 21/06/96
1996-07-06288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-07-06288NEW SECRETARY APPOINTED
1996-07-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to CASHBOLD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-05
Petitions to Wind Up (Companies)2012-09-18
Fines / Sanctions
No fines or sanctions have been issued against CASHBOLD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1996-06-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1993-03-02 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1992-06-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1991-10-31 Satisfied MORRISON DEVELOPMENTS LIMITED
STANDARD SECURITY 1991-08-09 Satisfied MORRISON DEVELOPMENTS LTD
FLOATING CHARGE 1990-05-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of CASHBOLD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CASHBOLD LTD
Trademarks
We have not found any records of CASHBOLD LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY HAMILTON AND KINNEIL ESTATES LIMITED 1990-11-13 Outstanding

We have found 1 mortgage charges which are owed to CASHBOLD LTD

Income
Government Income
We have not found government income sources for CASHBOLD LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as CASHBOLD LTD are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CASHBOLD LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCASHBOLD LTDEvent Date2012-10-05
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCASHBOLD LIMITEDEvent Date2012-09-18
Notice is hereby given that on 7 September 2012, a Petition was presented to the Court of Session by Cashbold Limited, a company incorporated under the Companies Acts (Registered Number SC114965) and having its registered office at Phoenix House, Phoenix Business Park, Bellshill ML4 2NJ (Company), craving the court inter alia that the Company be wound up by the Court and an interim liquidator appointed, in which Petition Lord Woolman by interlocutor of 7 September 2012 appointed all persons having an interest if they intend to show cause why the prayers of the Petition should not be granted, to lodge Answers in the hands of the Deputy Principal Clerk at the Court of Session, Parliament House, Parliament Square, Edinburgh EH1 1RQ within 8 days after intimation, advertisement or service; all of which notice is hereby given. Claire Thornber , Solicitor Pinsent Masons LLP, 141 Bothwell Street, Glasgow G2 7EQ Solicitor for the Petitioner
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASHBOLD LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASHBOLD LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2