UKBizDB.co.uk

CASH REGISTERS (BUCCLEUCH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cash Registers (buccleuch) Limited. The company was founded 57 years ago and was given the registration number SC044087. The firm's registered office is in LOANHEAD. You can find them at 32 Dryden Road, Units 1-9, Loanhead, Bilston Glen. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CASH REGISTERS (BUCCLEUCH) LIMITED
Company Number:SC044087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1966
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:32 Dryden Road, Units 1-9, Loanhead, Bilston Glen, EH20 9LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stables 1, Howbery Park, Wallingford, England, OX10 8BA

Secretary20 November 2023Active
The Thames Wing, Howbery Park, Wallingford, England, OX10 8FD

Director29 April 2022Active
Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT

Director18 December 2015Active
10 Granton View, Dalgety Bay, KY11 9FX

Director02 July 2001Active
C/O Vesta Software Group, The Thames Wing, Wallingford, England, OX10 8FD

Secretary17 June 2022Active
Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT

Secretary17 October 2017Active
25 George Iv Bridge, Edinburgh, EH1 1EP

Secretary31 May 2002Active
16 Walker Street, Edinburgh, EH3 7NN

Secretary-Active
32, Dryden Road, Units 1-9, Loanhead, EH20 9LZ

Secretary01 January 2019Active
32, Dryden Road, Units 1-9, Loanhead, Scotland, EH20 9LZ

Secretary18 November 2013Active
5, Atholl Crescent, Edinburgh, United Kingdom, EH3 8EJ

Corporate Secretary22 February 2006Active
3 Cobden Crescent, Edinburgh, EH9 2BG

Director-Active
10 St Catherines Place, Edinburgh, EH9 1NU

Director02 July 2001Active
Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT

Director18 December 2015Active
32, Dryden Road, Units 1-9, Loanhead, EH20 9LZ

Director01 January 2019Active
32, Dryden Road, Units 1-9, Loanhead, Scotland, EH20 9LZ

Director18 November 2013Active
Windrush, Howgate, Midlothian, EH26 8QD

Director-Active
32, Dryden Road, Units 1-9, Loanhead, Scotland, EH20 9LZ

Director18 November 2013Active

People with Significant Control

Jonas Computing (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:17, Avenue House, London, England, N3 3QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Officers

Termination secretary company with name termination date.

Download
2023-11-23Officers

Appoint person secretary company with name date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-19Accounts

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-01-25Change of name

Certificate change of name company.

Download
2023-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-04Accounts

Legacy.

Download
2023-01-04Other

Legacy.

Download
2023-01-04Other

Legacy.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Officers

Appoint person secretary company with name date.

Download
2022-06-17Officers

Termination secretary company with name termination date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Accounts

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-05-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-20Other

Legacy.

Download
2021-05-20Other

Legacy.

Download

Copyright © 2024. All rights reserved.