Background WavePink WaveYellow Wave

CADEMUIR TOOLMAKING LIMITED (SC626191)

CADEMUIR TOOLMAKING LIMITED (SC626191) is an active UK company. incorporated on 1 April 2019. with registered office in Borders. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 1 other business activities. CADEMUIR TOOLMAKING LIMITED has been registered for 7 years. Current directors include WALKER, Brian.

Company Number
SC626191
Status
active
Type
ltd
Incorporated
1 April 2019
Age
7 years
Address
27 North Bridge Street, Borders, TD9 9BD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
WALKER, Brian
SIC Codes
22290, 28490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADEMUIR TOOLMAKING LIMITED

CADEMUIR TOOLMAKING LIMITED is an active company incorporated on 1 April 2019 with the registered office located in Borders. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 1 other business activity. CADEMUIR TOOLMAKING LIMITED was registered 7 years ago.(SIC: 22290, 28490)

Status

active

Active since 7 years ago

Company No

SC626191

LTD Company

Age

7 Years

Incorporated 1 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

CADEMUIR ENGINEERING LIMITED
From: 1 April 2019To: 11 February 2020
Contact
Address

27 North Bridge Street Hawick Borders, TD9 9BD,

Timeline

3 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Apr 20
Director Left
Apr 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WALKER, Brian

Active
North Bridge Street, BordersTD9 9BD
Born May 1947
Director
Appointed 01 Apr 2019

WALKER, Carol Ann

Resigned
North Bridge Street, BordersTD9 9BD
Born September 1948
Director
Appointed 01 Apr 2019
Resigned 13 Apr 2026

Persons with significant control

2

1 Active
1 Ceased
HawickTD9 9BD

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 11 Feb 2020
North Bridge Street, Borders

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019
Ceased 11 Feb 2020
Fundings
Financials
Latest Activities

Filing History

22

Gazette Notice Voluntary
21 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 April 2026
DS01DS01
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Certificate Change Of Name Company
11 February 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 February 2020
RESOLUTIONSResolutions
Incorporation Company
1 April 2019
NEWINCIncorporation