John Cadzow (Auldcathie) Limited
- Active
- Incorporated on 10 Dec 1990
Reg Address: 1a Canal View, Winchburgh, Broxburn EH52 6FE, Scotland
Previous Names:
Wjb (240) Limited - 10 Dec 1990
Company Classifications:
41100 - Development of building projects
- Summary The company with name "John Cadzow (Auldcathie) Limited" is a ltd and located in 1a Canal View, Winchburgh, Broxburn EH52 6FE. John Cadzow (Auldcathie) Limited is currently in active status and it was incorporated on 10 Dec 1990 (33 years 9 months 12 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in John Cadzow (Auldcathie) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | John Hamilton | Director | 21 Dec 2018 | British | Active |
2 | Paul Richmond Davidson | Director | 31 Aug 2010 | British | Active |
3 | Kirsty Elizabeth Murray | Secretary | 31 Aug 2010 | - | Resigned 21 Dec 2018 |
4 | James Cairns Mcmahon | Director | 31 Aug 2010 | British | Resigned 21 Dec 2018 |
5 | Paul Richmond Davidson | Director | 31 Aug 2010 | British | Resigned 19 Mar 2021 |
6 | James Cairns Mcmahon | Director | 31 Aug 2010 | Scottish | Resigned 21 Dec 2018 |
7 | Daniel Stephen Whitby | Secretary | 15 Apr 2009 | - | Resigned 31 Aug 2010 |
8 | Nicholas Brian Treseder Alford | Director | 27 Nov 2007 | British | Resigned 31 Aug 2010 |
9 | Richard Paul Margree | Director | 27 Nov 2007 | British | Resigned 31 Aug 2010 |
10 | Brendan O'Grady | Director | 27 Nov 2007 | - | Resigned 31 Aug 2010 |
11 | Timothy Paul Walton | Director | 27 Nov 2007 | British | Resigned 31 Aug 2010 |
12 | Brendan O'Grady | Secretary | 27 Nov 2007 | - | Resigned 15 Apr 2009 |
13 | Eleanor Margaret Cadzow | Secretary | 20 Feb 1991 | - | Resigned 27 Nov 2007 |
14 | John Glen Ingraham Cadzow | Director | 20 Feb 1991 | British | Resigned 27 Nov 2007 |
15 | John Campbell Rafferty | Nominee Director | 10 Dec 1990 | British | Resigned 20 Feb 1991 |
16 | Malcolm James Wood | Nominee Director | 10 Dec 1990 | British | Resigned 20 Feb 1991 |
17 | BURNESS SOLICITORS | Corporate Nominee Secretary | 10 Dec 1990 | - | Resigned 20 Feb 1991 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | John Cadzow (Glendevon) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 30 Jun 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for John Cadzow (Auldcathie) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 29 Sep 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 11 Dec 2022 | Download PDF |
3 | Address - Change Registered Office Company With Date Old New | 18 Oct 2022 | Download PDF 1 Pages |
4 | Accounts - Dormant | 30 Sep 2022 | Download PDF 7 Pages |
5 | Officers - Termination Director Company With Name Termination Date | 11 May 2021 | Download PDF |
6 | Confirmation Statement - No Updates | 17 Feb 2021 | Download PDF 3 Pages |
7 | Persons With Significant Control - Change To A Person With Significant Control | 16 Feb 2021 | Download PDF 2 Pages |
8 | Accounts - Dormant | 25 Aug 2020 | Download PDF 7 Pages |
9 | Confirmation Statement - Updates | 13 Dec 2019 | Download PDF 4 Pages |
10 | Accounts - Change Account Reference Date Company Current Shortened | 31 Oct 2019 | Download PDF 1 Pages |
11 | Accounts - Total Exemption Full | 2 Sep 2019 | Download PDF 5 Pages |
12 | Address - Change Registered Office Company With Date Old New | 23 May 2019 | Download PDF 1 Pages |
13 | Mortgage - Satisfy Charge Full | 5 Jan 2019 | Download PDF 4 Pages |
14 | Mortgage - Satisfy Charge Full | 5 Jan 2019 | Download PDF 4 Pages |
15 | Mortgage - Satisfy Charge Full | 5 Jan 2019 | Download PDF 4 Pages |
16 | Officers - Termination Secretary Company With Name Termination Date | 3 Jan 2019 | Download PDF 1 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 3 Jan 2019 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 3 Jan 2019 | Download PDF 1 Pages |
19 | Accounts - Total Exemption Full | 27 Dec 2018 | Download PDF 6 Pages |
20 | Resolution | 14 Dec 2018 | Download PDF 1 Pages |
21 | Insolvency - Legacy | 14 Dec 2018 | Download PDF 1 Pages |
22 | Capital - Statement Company With Date Currency Figure | 14 Dec 2018 | Download PDF 3 Pages |
23 | Capital - Legacy | 14 Dec 2018 | Download PDF 1 Pages |
24 | Confirmation Statement - No Updates | 6 Dec 2018 | Download PDF 3 Pages |
25 | Officers - Change Person Secretary Company With Change Date | 27 Sep 2018 | Download PDF 1 Pages |
26 | Accounts - Dormant | 3 Jan 2018 | Download PDF 7 Pages |
27 | Confirmation Statement - No Updates | 1 Dec 2017 | Download PDF 3 Pages |
28 | Accounts - Small | 4 Jan 2017 | Download PDF 11 Pages |
29 | Confirmation Statement - Updates | 8 Dec 2016 | Download PDF 5 Pages |
30 | Accounts - Change Account Reference Date Company Previous Extended | 30 Jun 2016 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Dec 2015 | Download PDF 4 Pages |
32 | Accounts - Full | 5 Oct 2015 | Download PDF 12 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Dec 2014 | Download PDF 4 Pages |
34 | Accounts - Full | 2 Oct 2014 | Download PDF 12 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Dec 2013 | Download PDF 4 Pages |
36 | Accounts - Full | 25 Sep 2013 | Download PDF 12 Pages |
37 | Officers - Change Person Secretary Company With Change Date | 10 Dec 2012 | Download PDF 1 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Dec 2012 | Download PDF 4 Pages |
39 | Accounts - Full | 4 Oct 2012 | Download PDF 12 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Dec 2011 | Download PDF 4 Pages |
41 | Officers - Change Person Secretary Company With Change Date | 7 Dec 2011 | Download PDF 1 Pages |
42 | Accounts - Full | 3 Oct 2011 | Download PDF 12 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Dec 2010 | Download PDF 4 Pages |
44 | Accounts - Full | 28 Sep 2010 | Download PDF 12 Pages |
45 | Officers - Termination Secretary Company With Name | 20 Sep 2010 | Download PDF 1 Pages |
46 | Officers - Termination Director Company With Name | 20 Sep 2010 | Download PDF 1 Pages |
47 | Officers - Termination Director Company With Name | 20 Sep 2010 | Download PDF 1 Pages |
48 | Officers - Termination Director Company With Name | 20 Sep 2010 | Download PDF 1 Pages |
49 | Officers - Termination Director Company With Name | 20 Sep 2010 | Download PDF 1 Pages |
50 | Officers - Appoint Person Secretary Company With Name | 15 Sep 2010 | Download PDF 2 Pages |
51 | Address - Change Registered Office Company With Date Old | 7 Sep 2010 | Download PDF 2 Pages |
52 | Officers - Appoint Person Director Company With Name | 7 Sep 2010 | Download PDF 3 Pages |
53 | Officers - Appoint Person Director Company With Name | 7 Sep 2010 | Download PDF 3 Pages |
54 | Officers - Change Person Director Company With Change Date | 9 Feb 2010 | Download PDF 3 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jan 2010 | Download PDF 6 Pages |
56 | Accounts - Full | 24 Sep 2009 | Download PDF 12 Pages |
57 | Officers - Legacy | 1 May 2009 | Download PDF 2 Pages |
58 | Officers - Legacy | 1 May 2009 | Download PDF 1 Pages |
59 | Annual Return - Legacy | 17 Dec 2008 | Download PDF 4 Pages |
60 | Capital - Legacy | 5 Nov 2008 | Download PDF 1 Pages |
61 | Incorporation - Memorandum Articles | 5 Nov 2008 | Download PDF 5 Pages |
62 | Resolution | 5 Nov 2008 | Download PDF 2 Pages |
63 | Resolution | 5 Nov 2008 | Download PDF 2 Pages |
64 | Accounts - Full | 5 Nov 2008 | Download PDF 13 Pages |
65 | Capital - Legacy | 5 Nov 2008 | Download PDF 2 Pages |
66 | Capital - Legacy | 5 Nov 2008 | Download PDF 2 Pages |
67 | Mortgage - Legacy | 8 Mar 2008 | Download PDF 5 Pages |
68 | Mortgage - Legacy | 8 Mar 2008 | Download PDF 5 Pages |
69 | Accounts - Total Exemption Small | 20 Feb 2008 | Download PDF 3 Pages |
70 | Officers - Legacy | 8 Feb 2008 | Download PDF 1 Pages |
71 | Mortgage - Legacy | 8 Feb 2008 | Download PDF 4 Pages |
72 | Mortgage - Legacy | 8 Feb 2008 | Download PDF 4 Pages |
73 | Annual Return - Legacy | 18 Jan 2008 | Download PDF 8 Pages |
74 | Mortgage - Legacy | 27 Dec 2007 | Download PDF 6 Pages |
75 | Mortgage - Legacy | 27 Dec 2007 | Download PDF 3 Pages |
76 | Accounts - Legacy | 20 Dec 2007 | Download PDF 1 Pages |
77 | Officers - Legacy | 20 Dec 2007 | Download PDF 4 Pages |
78 | Officers - Legacy | 5 Dec 2007 | Download PDF 1 Pages |
79 | Officers - Legacy | 5 Dec 2007 | Download PDF 4 Pages |
80 | Address - Legacy | 5 Dec 2007 | Download PDF 1 Pages |
81 | Officers - Legacy | 5 Dec 2007 | Download PDF 1 Pages |
82 | Officers - Legacy | 5 Dec 2007 | Download PDF 4 Pages |
83 | Officers - Legacy | 5 Dec 2007 | Download PDF 4 Pages |
84 | Capital - Legacy | 30 Nov 2007 | Download PDF 10 Pages |
85 | Officers - Legacy | 15 Nov 2007 | Download PDF 1 Pages |
86 | Accounts - Total Exemption Small | 29 Mar 2007 | Download PDF 4 Pages |
87 | Annual Return - Legacy | 15 Dec 2006 | Download PDF 2 Pages |
88 | Accounts - Total Exemption Small | 30 May 2006 | Download PDF 4 Pages |
89 | Mortgage - Legacy | 28 Mar 2006 | Download PDF 2 Pages |
90 | Annual Return - Legacy | 16 Feb 2006 | Download PDF 2 Pages |
91 | Accounts - Total Exemption Small | 2 Apr 2005 | Download PDF 5 Pages |
92 | Annual Return - Legacy | 22 Dec 2004 | Download PDF 6 Pages |
93 | Accounts - Legacy | 25 Aug 2004 | Download PDF 1 Pages |
94 | Mortgage - Legacy | 28 May 2004 | Download PDF 4 Pages |
95 | Annual Return - Legacy | 3 Dec 2003 | Download PDF 6 Pages |
96 | Accounts - Total Exemption Full | 15 Oct 2003 | Download PDF 10 Pages |
97 | Annual Return - Legacy | 13 Dec 2002 | Download PDF 6 Pages |
98 | Accounts - Total Exemption Full | 7 Oct 2002 | Download PDF 10 Pages |
99 | Accounts - Full | 24 May 2002 | Download PDF 13 Pages |
100 | Annual Return - Legacy | 7 Jan 2002 | Download PDF 6 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.