- Company Overview for JOHN CADZOW (AULDCATHIE) LIMITED (SC128917)
- Filing history for JOHN CADZOW (AULDCATHIE) LIMITED (SC128917)
- People for JOHN CADZOW (AULDCATHIE) LIMITED (SC128917)
- Charges for JOHN CADZOW (AULDCATHIE) LIMITED (SC128917)
- More for JOHN CADZOW (AULDCATHIE) LIMITED (SC128917)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
17 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
07 Dec 2023 | PSC05 | Change of details for John Cadzow (Glendevon) Limited as a person with significant control on 18 October 2022 | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
11 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 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 | Accounts for a dormant company made up to 31 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
21 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 May 2021 | TM01 | Termination of appointment of Paul Richmond Davidson as a director on 19 March 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
16 Feb 2021 | PSC05 | Change of details for John Cadzow (Glendevon) Ltd as a person with significant control on 1 December 2020 | |
25 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
31 Oct 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
02 Sep 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 | |
05 Jan 2019 | MR04 | Satisfaction of charge 7 in full | |
05 Jan 2019 | MR04 | Satisfaction of charge 8 in full | |
05 Jan 2019 | MR04 | Satisfaction of charge 5 in full | |
03 Jan 2019 | AP01 | Appointment of Mr John Hamilton as a director on 21 December 2018 | |
03 Jan 2019 | TM01 | Termination of appointment of James Cairns Mcmahon as a director on 21 December 2018 | |
03 Jan 2019 | TM02 | Termination of appointment of Kirsty Elizabeth Murray as a secretary on 21 December 2018 | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |