- Company Overview for JOHN CADZOW (GLENDEVON) LIMITED (SC064928)
- Filing history for JOHN CADZOW (GLENDEVON) LIMITED (SC064928)
- People for JOHN CADZOW (GLENDEVON) LIMITED (SC064928)
- Charges for JOHN CADZOW (GLENDEVON) LIMITED (SC064928)
- More for JOHN CADZOW (GLENDEVON) LIMITED (SC064928)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
25 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
25 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
25 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
05 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
12 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
12 Oct 2023 | PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
|
|
12 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
12 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
13 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
18 Oct 2022 | AD01 | Registered office address changed from Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland to 1a Canal View Winchburgh Broxburn West Lothian EH52 6FE on 18 October 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
11 May 2021 | TM01 | Termination of appointment of Paul Richmond Davidson as a director on 19 March 2021 | |
25 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Jun 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
26 Jun 2020 | PSC05 | Change of details for Winchburgh Developments Ltd as a person with significant control on 19 June 2020 | |
31 Oct 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 May 2019 | AD01 | Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE to Adam House 5 Mid New Cultins Edinburgh EH11 4DU on 23 May 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
16 Jan 2019 | AP01 | Appointment of Mr John Hamilton as a director on 21 December 2018 | |
05 Jan 2019 | MR04 | Satisfaction of charge 12 in full |