Background WavePink WaveYellow Wave

CADEMUIR ENGINEERING LIMITED (SC069993)

CADEMUIR ENGINEERING LIMITED (SC069993) is an active UK company. incorporated on 20 November 1979. with registered office in 139 Fountainbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 1 other business activities. CADEMUIR ENGINEERING LIMITED has been registered for 46 years. Current directors include WALKER, Brian, WALKER, Carol Ann.

Company Number
SC069993
Status
active
Type
ltd
Incorporated
20 November 1979
Age
46 years
Address
Cademuir Engineering Limited C/O Azets, 139 Fountainbridge, EH3 9QG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
WALKER, Brian, WALKER, Carol Ann
SIC Codes
22290, 28490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADEMUIR ENGINEERING LIMITED

CADEMUIR ENGINEERING LIMITED is an active company incorporated on 20 November 1979 with the registered office located in 139 Fountainbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 1 other business activity. CADEMUIR ENGINEERING LIMITED was registered 46 years ago.(SIC: 22290, 28490)

Status

active

Active since 46 years ago

Company No

SC069993

LTD Company

Age

46 Years

Incorporated 20 November 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

CADEMUIR TOOLMAKING LIMITED
From: 20 November 1979To: 11 February 2020
Contact
Address

Cademuir Engineering Limited C/O Azets Quay 2 139 Fountainbridge, EH3 9QG,

Previous Addresses

Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland
From: 12 September 2022To: 11 November 2024
27 North Bridge Street Hawick Borders TD9 9BD Scotland
From: 17 December 2015To: 12 September 2022
1 Melgund Place Hawick Borders TD9 9HY
From: 19 December 2012To: 17 December 2015
10 Frankscroft Peebles EH45 9DX
From: 20 November 1979To: 19 December 2012
Timeline

19 key events • 1979 - 2023

Funding Officers Ownership
Company Founded
Nov 79
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Aug 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Left
Mar 18
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LAIDLAW, Andrea Grace

Active
Tweedbank, GalashielsTD1 3RS
Secretary
Appointed 27 Oct 2021

WALKER, Brian

Active
Tweedbank, GalashielsTD1 3RS
Born May 1947
Director
Appointed 10 Apr 2017

WALKER, Carol Ann

Active
Tweedbank, GalashielsTD1 3RS
Born September 1948
Director
Appointed 10 Apr 2017

MCMILLAN, Colin

Resigned
99 Whitehaugh Park, PeeblesEH45 9DB
Secretary
Appointed N/A
Resigned 10 Apr 2017

ROBINSON, Sally

Resigned
Weavers Mill, SelkirkTD7 5NY
Secretary
Appointed 28 Feb 2018
Resigned 29 Jan 2019

MCMILLAN, Colin

Resigned
99 Whitehaugh Park, PeeblesEH45 9DB
Born December 1948
Director
Appointed N/A
Resigned 10 Apr 2017

MCMILLAN, Grace Sandra

Resigned
99 Whitehaugh Park, PeeblesEH45 9DB
Born March 1951
Director
Appointed N/A
Resigned 10 Apr 2017

ROBINSON, Sally

Resigned
HawickTD9 9BD
Born August 1979
Director
Appointed 26 Jul 2017
Resigned 28 Feb 2018

SNEDDON, John Keith Bell

Resigned
Dalhousie Crescent, MidlothianEH22 3DP
Born January 1962
Director
Appointed 01 Jun 2006
Resigned 10 Apr 2017

TAIT, Brian

Resigned
Lasswade Road, MidlothianEH22 3ED
Born December 1961
Director
Appointed 21 Feb 2005
Resigned 10 Apr 2017

WILLIAMS, Elsie Wilhelmina

Resigned
Eldaneuk Crosshill, DunsTD11 3UF
Born July 1948
Director
Appointed N/A
Resigned 01 Jan 1992

WILLIAMS, John Alexander

Resigned
Eldaneuk, ChirnsideTD11 3UF
Director
Appointed N/A
Resigned 08 Mar 1991

Persons with significant control

2

1 Active
1 Ceased
Burdon Terrace, Newcastle Upon TyneNE2 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2017

Mr Colin Mcmillan

Ceased
PeeblesEH45 9DB
Born December 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Jun 2016
Ceased 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 January 2026
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
5 August 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 July 2022
MAMA
Resolution
29 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Certificate Change Of Name Company
11 February 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 January 2019
TM02Termination of Secretary
Change Person Secretary Company With Change Date
24 August 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Resolution
6 April 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 April 2017
SH10Notice of Particulars of Variation
Statement Of Companys Objects
6 April 2017
CC04CC04
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Alter Floating Charge
3 August 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Legacy
4 December 2012
MG03sMG03s
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Legacy
24 May 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Resolution
13 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
363aAnnual Return
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2004
AAAnnual Accounts
Legacy
3 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2003
AAAnnual Accounts
Legacy
3 April 2003
88(2)R88(2)R
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
23 July 2002
88(2)R88(2)R
Resolution
23 July 2002
RESOLUTIONSResolutions
Legacy
23 July 2002
123Notice of Increase in Nominal Capital
Resolution
23 July 2002
RESOLUTIONSResolutions
Legacy
27 June 2002
123Notice of Increase in Nominal Capital
Resolution
27 June 2002
RESOLUTIONSResolutions
Resolution
27 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 March 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
5 December 2000
410(Scot)410(Scot)
Legacy
28 August 2000
410(Scot)410(Scot)
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
28 February 2000
AAMDAAMD
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 1998
AAAnnual Accounts
Legacy
10 June 1998
287Change of Registered Office
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 1995
AAAnnual Accounts
Legacy
23 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 February 1994
288288
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Resolution
4 February 1994
RESOLUTIONSResolutions
Resolution
4 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Legacy
12 March 1992
363aAnnual Return
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
6 November 1991
287Change of Registered Office
Legacy
4 June 1991
363aAnnual Return
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1990
AAAnnual Accounts
Legacy
28 February 1990
363363
Accounts With Accounts Type Full
2 March 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Legacy
8 March 1988
363363
Accounts With Accounts Type Full
8 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1987
AAAnnual Accounts
Legacy
24 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 November 1979
NEWINCIncorporation