Cashmaster International Limited

General information

Name:

Cashmaster International Ltd

Office Address:

Dunnottar House Unit 6 St David's Drive St David's Business Park KY11 9PF Dalgety Bay

Number: SC139775

Incorporation date: 1992-08-14

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Cashmaster International Limited business has been in this business for at least 32 years, as it's been founded in 1992. Started with Companies House Reg No. SC139775, Cashmaster International was set up as a Private Limited Company with office in Dunnottar House Unit 6 St David's Drive, Dalgety Bay KY11 9PF. The firm's classified under the NACE and SIC code 28230 which stands for Manufacture of office machinery and equipment (except computers and peripheral equipment). The firm's latest accounts cover the period up to 2022-08-31 and the most recent annual confirmation statement was submitted on 2023-08-08.

The company has three trademarks, all are still in use. The first trademark was obtained in 2016. The one which will lose its validity first, that is in November, 2025 is CASHMASTER ONE.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 4 transactions from worth at least 500 pounds each, amounting to £2,523 in total. The company also worked with the Brighton & Hove City (2 transactions worth £715 in total) and the Newcastle City Council (1 transaction worth £525 in total). Cashmaster International was the service provided to the Brighton & Hove City Council covering the following areas: Services and Equip't Furniture N Materials was also the service provided to the Newcastle City Council Council covering the following areas: Cw Civic Services Catering.

Our database about this company's executives implies there are five directors: Gillian C., Martin P., Karen N. and 2 others listed below who were appointed to their positions on Thu, 25th Nov 2021, Mon, 6th Jan 2020 and Mon, 19th Nov 2018.

Trade marks

Trademark UK00003064787
Trademark image:-
Trademark name:Counting your success
Status:Application Published
Filing date:2014-07-18
Owner name:Cashmaster International Limited
Owner address:Fairykirk Road, Rosyth, Fife, United Kingdom, KY11 2QQ
Trademark UK00003137657
Trademark image:-
Status:Registered
Filing date:2015-11-24
Date of entry in register:2016-02-19
Renewal date:2025-11-24
Owner name:Cashmaster International Limited
Owner address:Fairykirk Road, Rosyth, Fife, United Kingdom, KY11 2QQ
Trademark UK00003137441
Trademark image:-
Trademark name:CASHMASTER ONE
Status:Registered
Filing date:2015-11-23
Date of entry in register:2016-03-11
Renewal date:2025-11-23
Owner name:Cashmaster International Limited
Owner address:Fairykirk Road, Rosyth, Fife, United Kingdom, KY11 2QQ

Company staff

Gillian C.

Role: Director

Appointed: 25 November 2021

Latest update: 20 February 2024

Gillian C.

Role: Secretary

Appointed: 16 September 2021

Latest update: 20 February 2024

Martin P.

Role: Director

Appointed: 06 January 2020

Latest update: 20 February 2024

Karen N.

Role: Director

Appointed: 19 November 2018

Latest update: 20 February 2024

Bernard G.

Role: Director

Appointed: 03 August 2015

Latest update: 20 February 2024

Robert M.

Role: Director

Appointed: 14 March 2014

Latest update: 20 February 2024

People with significant control

The companies that control this firm are: Cashmaster (Holdings) Limited owns over 3/4 of company shares. This business can be reached in Edinburgh at Charlotte Square, EH2 4ET and was registered as a PSC under the registration number Sc466096.

Cashmaster (Holdings) Limited
Address: 26 Charlotte Square, Edinburgh, EH2 4ET, Scotland
Legal authority Scotland
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc466096
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a small company made up to August 31, 2022 (AA)
filed on: 1st, June 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 1 £ 350.00
2015-07-08 PAY00778532 £ 350.00 Services
2014 Birmingham City 2 £ 1 068.77
2014-03-17 3149918665 £ 538.80
2014-02-26 3149845206 £ 529.97
2014 Brighton & Hove City 1 £ 365.00
2014-08-29 PAY00692299 £ 365.00 Equip't Furniture N Materials
2014 Newcastle City Council 1 £ 525.00
2014-03-20 6099465 £ 525.00 Cw Civic Services Catering
2013 Birmingham City 2 £ 1 453.80
2013-11-28 3001824716 £ 915.00
2013-06-19 3148780129 £ 538.80

Search other companies

Services (by SIC Code)

  • 28230 : Manufacture of office machinery and equipment (except computers and peripheral equipment)
31
Company Age

Closest Companies - by postcode