Advanced company searchLink opens in new window

JOHN CADZOW (GLENDEVON) LIMITED

Company number SC064928

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jan 2019 MR04 Satisfaction of charge 15 in full
05 Jan 2019 MR04 Satisfaction of charge 14 in full
03 Jan 2019 TM02 Termination of appointment of Kirsty Elizabeth Murray as a secretary on 21 December 2018
03 Jan 2019 TM01 Termination of appointment of James Cairns Mcmahon as a director on 21 December 2018
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Dec 2018 SH20 Statement by Directors
14 Dec 2018 SH19 Statement of capital on 14 December 2018
  • GBP 1.00
14 Dec 2018 CAP-SS Solvency Statement dated 14/12/18
14 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The amount standing to the credit of the company's share premium account (being the sum of £33,171.00) be cancelled and such sum be credited as a reserve. 14/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
27 Sep 2018 CH03 Secretary's details changed for Miss Kirsty Elizabeth Murray on 27 September 2018
01 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
04 Jan 2017 AA Full accounts made up to 31 March 2016
30 Jun 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,450,164
14 Mar 2016 CH03 Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011
05 Oct 2015 AA Full accounts made up to 31 December 2014
16 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,450,164
16 Mar 2015 CH03 Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2012
02 Oct 2014 AA Full accounts made up to 31 December 2013
07 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,450,164
07 Mar 2014 CH03 Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011
25 Sep 2013 AA Full accounts made up to 31 December 2012
08 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders