Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CASHMASTER (HOLDINGS) LIMITED
Company Information for

CASHMASTER (HOLDINGS) LIMITED

DUNNOTTAR HOUSE UNIT 6 ST DAVID'S DRIVE, ST DAVID'S BUSINESS PARK, DALGETY BAY, FIFE, KY11 9PF,
Company Registration Number
SC466096
Private Limited Company
Active

Company Overview

About Cashmaster (holdings) Ltd
CASHMASTER (HOLDINGS) LIMITED was founded on 2013-12-18 and has its registered office in Dalgety Bay. The organisation's status is listed as "Active". Cashmaster (holdings) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CASHMASTER (HOLDINGS) LIMITED
 
Legal Registered Office
DUNNOTTAR HOUSE UNIT 6 ST DAVID'S DRIVE
ST DAVID'S BUSINESS PARK
DALGETY BAY
FIFE
KY11 9PF
Other companies in EH2
 
Previous Names
DUNWILCO (1816) LIMITED26/03/2014
Filing Information
Company Number SC466096
Company ID Number SC466096
Date formed 2013-12-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 13:55:51
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 CASHMASTER (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER RUTH GIVEN
Director 2015-12-21
ROBERT GORDON MCKIE
Director 2014-03-06
MALCOLM IAN OFFORD
Director 2014-03-06
AMANDA JANE TREEND
Director 2016-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
MATT JAEGER
Director 2015-08-03 2016-03-08
D.W. COMPANY SERVICES LIMITED
Company Secretary 2013-12-18 2014-03-06
D.W. COMPANY SERVICES LIMITED
Director 2013-12-18 2014-03-06
D.W. DIRECTOR 1 LIMITED
Director 2013-12-18 2014-03-06
KENNETH CHARLES ROSE
Director 2013-12-18 2014-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GORDON MCKIE CASHMASTER INTERNATIONAL LIMITED Director 2014-03-14 CURRENT 1992-08-14 Active
MALCOLM IAN OFFORD ENTREPRENEURIAL SCOTLAND LIMITED Director 2016-04-20 CURRENT 2014-08-07 Active
MALCOLM IAN OFFORD THE BORDERS DISTILLERY COMPANY LIMITED Director 2015-11-05 CURRENT 2013-03-13 Active
MALCOLM IAN OFFORD CHIRON PROPERTY LIMITED Director 2015-07-29 CURRENT 2014-12-08 Active
MALCOLM IAN OFFORD ENTREPRENEURIAL SCOTLAND GROUP LIMITED Director 2015-04-24 CURRENT 2014-05-23 Active - Proposal to Strike off
MALCOLM IAN OFFORD CASHMASTER INTERNATIONAL LIMITED Director 2014-03-14 CURRENT 1992-08-14 Active
AMANDA JANE TREEND CASHMASTER INTERNATIONAL LIMITED Director 2016-03-11 CURRENT 1992-08-14 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
2024-04-24SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4660960001
2023-09-05APPOINTMENT TERMINATED, DIRECTOR GILLIAN CARLOW
2023-09-05DIRECTOR APPOINTED MR HARVINDER HUNGIN
2023-09-05Appointment of Mrs Gillian Carlow as company secretary on 2023-09-05
2023-06-01SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-12-20CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4660960003
2022-07-12466(Scot)Alter floating charge SC4660960001
2022-07-09466(Scot)Alter floating charge SC4660960002
2022-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-05-24CH01Director's details changed for Mr Robert Gordon Mckie on 2021-05-27
2022-05-11PSC04Change of details for Mr Malcolm Ian Offord as a person with significant control on 2021-10-14
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-11-04PSC04Change of details for Mr Malcolm Ian Offord as a person with significant control on 2019-09-30
2021-11-02AP01DIRECTOR APPOINTED MRS GILLIAN CARLOW
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM IAN OFFORD
2021-09-21CH01Director's details changed for Mr Malcolm Ian Offord on 2021-08-24
2021-09-21PSC04Change of details for Mr Malcolm Ian Offord as a person with significant control on 2021-08-24
2021-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-03-06466(Scot)Alter floating charge SC4660960001
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-07-07466(Scot)Alter floating charge SC4660960001
2020-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE TREEND
2019-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/19 FROM C/O Badenoch & Co 26 Charlotte Square Edinburgh EH2 4ET
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER RUTH GIVEN
2018-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-01-09AD02Register inspection address changed from C/O Cashmaster International Limited 24 Fairykirk Road Rosyth Fife KY11 2QQ Scotland to C/O Cashmaster International Limited 6 st. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline KY11 9PF
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-07-01AD02Register inspection address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN to C/O Cashmaster International Limited 24 Fairykirk Road Rosyth Fife KY11 2QQ
2016-07-01AD03Registers moved to registered inspection location of C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN
2016-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-03-21AP01DIRECTOR APPOINTED MS AMANDA JANE TREEND
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MATT JAEGER
2016-01-07AR0118/12/15 ANNUAL RETURN FULL LIST
2015-12-22AP01DIRECTOR APPOINTED MRS JENNIFER RUTH GIVEN
2015-08-18AP01DIRECTOR APPOINTED MATT JAEGER
2015-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2015 FROM BADENOCH & CO, 26 CHARLOTTE SQUARE EDINBURGH EH2 4ET SCOTLAND
2015-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2015 FROM C/O BADENOCH & CO 26 CHARLOTTE SQUARE EDINBURGH EH2 4DF
2015-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-08AR0118/12/14 ANNUAL RETURN FULL LIST
2014-10-28AA01Previous accounting period shortened from 31/12/14 TO 31/08/14
2014-06-16AD02Register inspection address has been changed
2014-06-16AD03Register(s) moved to registered inspection location
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/14 FROM 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom
2014-03-26CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-03-26CERTNMCOMPANY NAME CHANGED DUNWILCO (1816) LIMITED CERTIFICATE ISSUED ON 26/03/14
2014-03-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4660960001
2014-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4660960002
2014-03-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4660960002
2014-03-20RES13CREATE NEW SHARE CLASSES 13/03/2014
2014-03-20RES01ADOPT ARTICLES 13/03/2014
2014-03-20SH0113/03/14 STATEMENT OF CAPITAL GBP 100000.00
2014-03-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-03-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4660960001
2014-03-10AP01DIRECTOR APPOINTED MR ROBERT GORDON MCKIE
2014-03-10AP01DIRECTOR APPOINTED MALCOLM IAN OFFORD
2014-03-06TM02APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR D.W. COMPANY SERVICES LIMITED
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR D.W. DIRECTOR 1 LIMITED
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSE
2013-12-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)




Licences & Regulatory approval
We could not find any licences issued to CASHMASTER (HOLDINGS) 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 CASHMASTER (HOLDINGS) LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='SC466096' OR DefendantCompanyNumber='SC466096' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-24 Outstanding CLYDESDALE BANK PLC
2014-03-18 Outstanding BADENOCH & CO LIMITED AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of CASHMASTER (HOLDINGS) LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for CASHMASTER (HOLDINGS) LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='SC466096' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='SC466096' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of CASHMASTER (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASHMASTER (HOLDINGS) 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 (28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)) as CASHMASTER (HOLDINGS) LIMITED are:

SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='SC466096' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='SC466096' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where CASHMASTER (HOLDINGS) 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 CASHMASTER (HOLDINGS) 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 CASHMASTER (HOLDINGS) 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.