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

THE CASHROOM LIMITED

7 QUARRYWOOD COURT, LIVINGSTON, WEST LOTHIAN, EH54 6AX,
Company Registration Number
SC388733
Private Limited Company
Active

Company Overview

About The Cashroom Ltd
THE CASHROOM LIMITED was founded on 2010-11-12 and has its registered office in Livingston. The organisation's status is listed as "Active". The Cashroom Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CASHROOM LIMITED
 
Legal Registered Office
7 QUARRYWOOD COURT
LIVINGSTON
WEST LOTHIAN
EH54 6AX
Other companies in EH54
 
Previous Names
MBM NEWCO (3) LIMITED02/12/2010
Filing Information
Company Number SC388733
Company ID Number SC388733
Date formed 2010-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB105646331  
Last Datalog update: 2024-03-05 21:35:42
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 THE CASHROOM LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ALEXANDER FINLAYSON
Company Secretary 2011-11-30
STUART JAMES FALCONER HENDRY
Company Secretary 2011-11-30
DAVID WILLIAM CALDER
Director 2010-12-17
ALEXANDER HOLT
Director 2015-12-01
CATHERINE O'DAY
Director 2010-11-12
CHRISTOPHER JAMES O'DAY
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON STARK
Company Secretary 2011-02-28 2011-11-30
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2010-11-12 2011-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM CALDER RESTITUTION LIMITED Director 2012-04-12 CURRENT 2012-03-15 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Trainee AccountantLivingstonTrainee Accountant - CIMA Livingston Competitive Salary The Cashroom is an award winning business based in Livingston West Lothian. We provide an, outsourced2016-05-04
Assistant Legal Cashier - SkelmersdaleSkelmersdaleDaily bank reconciliations. Bank payments ( BACS & CHAPS ) and transfers between accounts. Assistant Legal Cashier....2016-03-15
Marketing AssistantPeeblesFull time Marketing Assistant*. The Cashroom Ltd is an award winning business with head office based in Livingston, Scotland....2016-01-19
Legal CashierLivingstonBank Payment for Client & Firm account. The Cashroom Ltd is a busy, outsourced legal cashroom, based in Livingston, West Lancs & London, with clients throughout...2016-01-08

Jobs results powered by Indeed
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
2024-05-01DIRECTOR APPOINTED AYDIN KURT-ELLI
2024-05-01APPOINTMENT TERMINATED, DIRECTOR AYDIN KURT-ELLI
2024-04-30APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM CALDER
2024-04-29Appointment of David William Calder as company secretary on 2024-04-29
2024-01-3130/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-27CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-07-2530/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-08-3030/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD TOUHEY
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-10-28PSC08Notification of a person with significant control statement
2021-10-28PSC07CESSATION OF DONALD FRANCIS IRWIN HOUSTON AS A PERSON OF SIGNIFICANT CONTROL
2021-07-15RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsAuthority to allot 10,626 ordinary shares, 15 a ordinary shares and 15 b ordinary shares of £1.00 each pursuant to any share option scheme and/or share ...
2021-07-15AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14MEM/ARTSARTICLES OF ASSOCIATION
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-11-03SH08Change of share class name or designation
2020-11-03CH01Director's details changed for Mr Christopher James O'day on 2020-11-03
2020-10-30MEM/ARTSARTICLES OF ASSOCIATION
2020-10-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2020-07-15PSC07CESSATION OF CATHERINE O'DAY AS A PERSON OF SIGNIFICANT CONTROL
2020-07-10AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26SH0117/06/20 STATEMENT OF CAPITAL GBP 30803
2020-06-25RES10Resolutions passed:
  • Resolution of allotment of securities
2020-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3887330002
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2019-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3887330002
2019-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3887330001
2019-06-12SH0112/06/19 STATEMENT OF CAPITAL GBP 28003
2019-06-06RES01ADOPT ARTICLES 06/06/19
2019-05-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-01-21AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2018-08-21AP01DIRECTOR APPOINTED MR MICHAEL GERARD TOUHEY
2018-02-01AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 28002
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-06-02MEM/ARTSARTICLES OF ASSOCIATION
2017-06-02RES09Resolution of authority to purchase a number of shares
2017-06-02RES01ALTER ARTICLES 09/03/2017
2017-06-02SH06Cancellation of shares. Statement of capital on 2017-03-09 GBP 28,002
2017-04-19SH03Purchase of own shares
2017-04-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES O'DAY
2017-03-07AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 28003
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-28CH01Director's details changed for Mrs Catherine O'day on 2012-12-17
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17AP01DIRECTOR APPOINTED MR ALEXANDER HOLT
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 28002.5
2015-12-01AR0112/11/15 ANNUAL RETURN FULL LIST
2015-11-17SH0130/10/15 STATEMENT OF CAPITAL GBP 28002.50
2015-11-17SH06Cancellation of shares. Statement of capital on 2015-10-30 GBP 25,456.50
2015-11-17SH02Sub-division of shares on 2015-10-30
2015-11-17RES01ADOPT ARTICLES 30/10/2015
2015-11-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-17SH03Purchase of own shares
2015-11-17RES13Resolutions passed:Sub-divide the existing 1 preference share of £1.00 into 2 preference shares of £0.50 each/approve share buy back agreement 30/10/2015Resolution of removal of pre-emption rightsADOPT ARTICLESResolution of allotment of securitiesRes...
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3887330001
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 25457
2014-12-09AR0112/11/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 25457
2013-12-09AR0112/11/13 FULL LIST
2013-07-25AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-22AR0112/11/12 FULL LIST
2012-07-25AA30/11/11 TOTAL EXEMPTION SMALL
2012-02-23AP03SECRETARY APPOINTED STUART JAMES FALCONER HENDRY
2012-02-23AP03SECRETARY APPOINTED WILLIAM ALEXANDER FINLAYSON
2012-02-23TM02APPOINTMENT TERMINATED, SECRETARY ALISON STARK
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM UNIT 1/12 ALBA INNOVATION CENTRE ALBA CAMPUS LIVINGSTON EH54 7GA
2011-12-22AR0112/11/11 FULL LIST
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM CALDER / 17/12/2010
2011-12-13SH0130/11/11 STATEMENT OF CAPITAL GBP 25457
2011-12-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM CALDER / 24/10/2011
2011-07-14SH0130/06/11 STATEMENT OF CAPITAL GBP 20001.00
2011-07-13RES01ADOPT ARTICLES 24/06/2011
2011-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-09AP03SECRETARY APPOINTED ALISON STARK
2011-03-09TM02APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED
2010-12-23RES01ADOPT ARTICLES 01/12/2010
2010-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-23SH0115/12/10 STATEMENT OF CAPITAL GBP 20000.00
2010-12-23SH0101/12/10 STATEMENT OF CAPITAL GBP 14000.00
2010-12-17AP01DIRECTOR APPOINTED DAVID WILLIAM CALDER
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM UNIT 1/10 ALBA INNOVATION CENTRE ALBA CAMPUS LIVINGSTON EH54 7GA UNITED KINGDOM
2010-12-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-02CERTNMCOMPANY NAME CHANGED MBM NEWCO (3) LIMITED CERTIFICATE ISSUED ON 02/12/10
2010-12-02RES15CHANGE OF NAME 01/12/2010
2010-11-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities




Licences & Regulatory approval
We could not find any licences issued to THE CASHROOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CASHROOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of THE CASHROOM LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CASHROOM LIMITED

Intangible Assets
Patents
We have not found any records of THE CASHROOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CASHROOM LIMITED
Trademarks
We have not found any records of THE CASHROOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CASHROOM LIMITED. 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 (69202 - Bookkeeping activities) as THE CASHROOM LIMITED are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where THE CASHROOM LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CASHROOM LIMITED 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 THE CASHROOM LIMITED 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.