Background WavePink WaveYellow Wave

CAS (EBT) LIMITED (SC461988)

CAS (EBT) LIMITED (SC461988) is an active UK company. incorporated on 21 October 2013. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAS (EBT) LIMITED has been registered for 12 years. Current directors include ELSAYED, Mostafa Mohamed Aly Ibrahim, QUINN, Charles William.

Company Number
SC461988
Status
active
Type
ltd
Incorporated
21 October 2013
Age
12 years
Address
3/2 Quantum Court, Edinburgh, EH14 4AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ELSAYED, Mostafa Mohamed Aly Ibrahim, QUINN, Charles William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAS (EBT) LIMITED

CAS (EBT) LIMITED is an active company incorporated on 21 October 2013 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAS (EBT) LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

SC461988

LTD Company

Age

12 Years

Incorporated 21 October 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

ANDSTRAT (NO.397) LIMITED
From: 21 October 2013To: 16 January 2014
Contact
Address

3/2 Quantum Court Heriot-Watt Research Park South Edinburgh, EH14 4AP,

Previous Addresses

Mercury House Research Avenue North Heriot-Watt Research Park Edinburgh Midlothian EH14 4AP
From: 16 January 2014To: 28 October 2016
1 Rutland Court Edinburgh Midlothian EH3 8EY
From: 21 October 2013To: 16 January 2014
Timeline

19 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Sept 14
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ELSAYED, Mostafa Mohamed Aly Ibrahim

Active
Quantum Court, EdinburghEH14 4AP
Born April 2000
Director
Appointed 10 Oct 2025

QUINN, Charles William

Active
Quantum Court, EdinburghEH14 4AP
Born March 1962
Director
Appointed 01 Aug 2025

AS COMPANY SERVICES LIMITED

Resigned
Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 21 Oct 2013
Resigned 09 Jan 2014

BOWIE, Alexander Wells

Resigned
Quantum Court, EdinburghEH14 4AP
Born March 1984
Director
Appointed 12 Sept 2022
Resigned 10 Oct 2025

BROWN, Simon Thomas David

Resigned
Rutland Court, EdinburghEH3 8EY
Born April 1960
Director
Appointed 21 Oct 2013
Resigned 09 Jan 2014

HARBISHER, Simon

Resigned
Research Avenue North, EdinburghEH14 4AP
Born August 1977
Director
Appointed 19 Sept 2014
Resigned 09 Sept 2016

KERR, John Neilson

Resigned
Rutland Court, EdinburghEH3 8EY
Born September 1956
Director
Appointed 21 Oct 2013
Resigned 09 Jan 2014

LIPPMANN, Simon Francis

Resigned
Quantum Court, EdinburghEH14 4AP
Born May 1972
Director
Appointed 01 Oct 2019
Resigned 12 Sept 2022

MACLACHLAN, Irma Maria

Resigned
Quantum Court, EdinburghEH14 4AP
Born December 1971
Director
Appointed 17 Oct 2016
Resigned 30 Sept 2019

NAISMITH, Kenneth

Resigned
Quantum Court, EdinburghEH14 4AP
Born October 1958
Director
Appointed 09 Jan 2014
Resigned 13 Jan 2026

RITCHIE, Ian Cleland

Resigned
Quantum Court, EdinburghEH14 4AP
Born June 1950
Director
Appointed 09 Jan 2014
Resigned 30 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Kenneth Naismith

Active
Quantum Court, EdinburghEH14 4AP
Born October 1958

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 13 Jan 2026

Mr Kenneth Naismith

Ceased
Quantum Court, EdinburghEH14 4AP
Born October 1958

Nature of Control

Significant influence or control as trust
Notified 01 Aug 2016
Ceased 13 Jan 2026
Fundings
Financials
Latest Activities

Filing History

52

Notification Of A Person With Significant Control
28 January 2026
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
16 January 2014
TM02Termination of Secretary
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 January 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Resolution
16 January 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 January 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 January 2014
RESOLUTIONSResolutions
Incorporation Company
21 October 2013
NEWINCIncorporation