John Cadzow (Glendevon) Limited
- Active
- Incorporated on 19 May 1978
Reg Address: 1a Canal View, Winchburgh, Broxburn EH52 6FE, Scotland
- Summary The company with name "John Cadzow (Glendevon) Limited" is a ltd and located in 1a Canal View, Winchburgh, Broxburn EH52 6FE. John Cadzow (Glendevon) Limited is currently in active status and it was incorporated on 19 May 1978 (46 years 4 months 3 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 (Glendevon) 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 | 20 Jan 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 20 Jan 2009 |
13 | Yuill Seymour Irvine | Director | 21 May 2007 | British | Resigned 13 Sep 2007 |
14 | Graham Fleming Barnet | Secretary | 28 Jun 2005 | British | Resigned 27 Nov 2007 |
15 | Graham Fleming Barnet | Director | 19 Jun 2004 | British | Resigned 27 Nov 2007 |
16 | Mark Anthony Emlick | Director | 19 Jun 2004 | British | Resigned 21 May 2007 |
17 | Graham Fleming Barnet | Director | 19 Jun 2004 | British | Resigned 27 Nov 2007 |
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 | Winchburgh Developments Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent As Trust | 30 Jun 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for John Cadzow (Glendevon) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 5 Mar 2024 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 18 Oct 2022 | Download PDF 1 Pages |
3 | Accounts - Total Exemption Full | 30 Sep 2022 | Download PDF 9 Pages |
4 | Confirmation Statement - No Updates | 25 May 2021 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 11 May 2021 | Download PDF |
6 | Accounts - Total Exemption Full | 25 Aug 2020 | Download PDF 10 Pages |
7 | Persons With Significant Control - Change To A Person With Significant Control | 26 Jun 2020 | Download PDF 2 Pages |
8 | Confirmation Statement - No Updates | 26 Jun 2020 | Download PDF 3 Pages |
9 | Accounts - Change Account Reference Date Company Current Shortened | 31 Oct 2019 | Download PDF 1 Pages |
10 | Accounts - Total Exemption Full | 30 Aug 2019 | Download PDF 9 Pages |
11 | Address - Change Registered Office Company With Date Old New | 23 May 2019 | Download PDF 1 Pages |
12 | Confirmation Statement - Updates | 28 Feb 2019 | Download PDF 4 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 16 Jan 2019 | Download PDF 2 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 | Mortgage - Satisfy Charge Full | 5 Jan 2019 | Download PDF 4 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 3 Jan 2019 | Download PDF 1 Pages |
18 | Officers - Termination Secretary Company With Name Termination Date | 3 Jan 2019 | Download PDF 1 Pages |
19 | Accounts - Total Exemption Full | 27 Dec 2018 | Download PDF 8 Pages |
20 | Insolvency - Legacy | 14 Dec 2018 | Download PDF 1 Pages |
21 | Capital - Legacy | 14 Dec 2018 | Download PDF 1 Pages |
22 | Capital - Statement Company With Date Currency Figure | 14 Dec 2018 | Download PDF 3 Pages |
23 | Resolution | 14 Dec 2018 | Download PDF 1 Pages |
24 | Officers - Change Person Secretary Company With Change Date | 27 Sep 2018 | Download PDF 1 Pages |
25 | Confirmation Statement - No Updates | 1 Mar 2018 | Download PDF 3 Pages |
26 | Accounts - Total Exemption Full | 3 Jan 2018 | Download PDF 10 Pages |
27 | Confirmation Statement - Updates | 28 Feb 2017 | Download PDF 5 Pages |
28 | Accounts - Full | 4 Jan 2017 | Download PDF 14 Pages |
29 | Accounts - Change Account Reference Date Company Previous Extended | 30 Jun 2016 | Download PDF 1 Pages |
30 | Officers - Change Person Secretary Company With Change Date | 14 Mar 2016 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Mar 2016 | Download PDF 5 Pages |
32 | Accounts - Full | 5 Oct 2015 | Download PDF 13 Pages |
33 | Officers - Change Person Secretary Company With Change Date | 16 Mar 2015 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Mar 2015 | Download PDF 5 Pages |
35 | Accounts - Full | 2 Oct 2014 | Download PDF 13 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Mar 2014 | Download PDF 5 Pages |
37 | Officers - Change Person Secretary Company With Change Date | 7 Mar 2014 | Download PDF 1 Pages |
38 | Accounts - Full | 25 Sep 2013 | Download PDF 14 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Mar 2013 | Download PDF 5 Pages |
40 | Officers - Change Person Secretary Company With Change Date | 8 Mar 2013 | Download PDF 1 Pages |
41 | Accounts - Full | 5 Oct 2012 | Download PDF 14 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Mar 2012 | Download PDF 5 Pages |
43 | Officers - Change Person Secretary Company With Change Date | 1 Mar 2012 | Download PDF 1 Pages |
44 | Accounts - Full | 30 Sep 2011 | Download PDF 14 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Mar 2011 | Download PDF 5 Pages |
46 | Accounts - Full | 28 Sep 2010 | Download PDF 14 Pages |
47 | Officers - Termination Director Company With Name | 20 Sep 2010 | Download PDF 1 Pages |
48 | Officers - Termination Secretary 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 - Termination Director Company With Name | 20 Sep 2010 | Download PDF 1 Pages |
51 | Officers - Termination Director Company With Name | 20 Sep 2010 | Download PDF 1 Pages |
52 | Officers - Appoint Person Secretary Company With Name | 15 Sep 2010 | Download PDF 2 Pages |
53 | Address - Change Registered Office Company With Date Old | 7 Sep 2010 | Download PDF 2 Pages |
54 | Officers - Appoint Person Director Company With Name | 7 Sep 2010 | Download PDF 3 Pages |
55 | Officers - Appoint Person Director Company With Name | 6 Sep 2010 | Download PDF 3 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Apr 2010 | Download PDF 7 Pages |
57 | Officers - Change Person Director Company With Change Date | 9 Feb 2010 | Download PDF 3 Pages |
58 | Accounts - Full | 24 Sep 2009 | Download PDF 15 Pages |
59 | Annual Return - Legacy | 25 Mar 2009 | Download PDF 7 Pages |
60 | Officers - Legacy | 10 Feb 2009 | Download PDF 1 Pages |
61 | Officers - Legacy | 10 Feb 2009 | Download PDF 2 Pages |
62 | Accounts - Full | 5 Nov 2008 | Download PDF 17 Pages |
63 | Mortgage - Legacy | 8 Mar 2008 | Download PDF 5 Pages |
64 | Mortgage - Legacy | 8 Mar 2008 | Download PDF 5 Pages |
65 | Annual Return - Legacy | 4 Mar 2008 | Download PDF 8 Pages |
66 | Accounts - Total Exemption Small | 20 Feb 2008 | Download PDF 6 Pages |
67 | Officers - Legacy | 8 Feb 2008 | Download PDF 1 Pages |
68 | Mortgage - Legacy | 8 Feb 2008 | Download PDF 4 Pages |
69 | Mortgage - Legacy | 8 Feb 2008 | Download PDF 4 Pages |
70 | Officers - Legacy | 16 Jan 2008 | Download PDF 4 Pages |
71 | Mortgage - Legacy | 27 Dec 2007 | Download PDF 7 Pages |
72 | Mortgage - Legacy | 21 Dec 2007 | Download PDF 3 Pages |
73 | Resolution | 18 Dec 2007 | Download PDF 39 Pages |
74 | Accounts - Legacy | 17 Dec 2007 | Download PDF 1 Pages |
75 | Mortgage - Legacy | 12 Dec 2007 | Download PDF 2 Pages |
76 | Mortgage - Legacy | 12 Dec 2007 | Download PDF 2 Pages |
77 | Officers - Legacy | 5 Dec 2007 | Download PDF 1 Pages |
78 | Capital - Legacy | 5 Dec 2007 | Download PDF 2 Pages |
79 | Resolution | 5 Dec 2007 | Download PDF 2 Pages |
80 | Capital - Legacy | 5 Dec 2007 | Download PDF 1 Pages |
81 | Address - Legacy | 5 Dec 2007 | Download PDF 1 Pages |
82 | Officers - Legacy | 5 Dec 2007 | Download PDF 1 Pages |
83 | Officers - Legacy | 5 Dec 2007 | Download PDF 1 Pages |
84 | Officers - Legacy | 5 Dec 2007 | Download PDF 4 Pages |
85 | Officers - Legacy | 5 Dec 2007 | Download PDF 4 Pages |
86 | Officers - Legacy | 5 Dec 2007 | Download PDF 4 Pages |
87 | Capital - Legacy | 30 Nov 2007 | Download PDF 13 Pages |
88 | Resolution | 30 Nov 2007 | Download PDF 2 Pages |
89 | Capital - Legacy | 30 Nov 2007 | Download PDF 11 Pages |
90 | Officers - Legacy | 15 Nov 2007 | Download PDF 1 Pages |
91 | Officers - Legacy | 21 Sep 2007 | Download PDF 1 Pages |
92 | Officers - Legacy | 13 Jul 2007 | Download PDF 1 Pages |
93 | Officers - Legacy | 13 Jul 2007 | Download PDF 2 Pages |
94 | Annual Return - Legacy | 9 May 2007 | Download PDF 4 Pages |
95 | Accounts - Total Exemption Small | 29 Mar 2007 | Download PDF 7 Pages |
96 | Mortgage - Legacy | 8 Nov 2006 | Download PDF 2 Pages |
97 | Mortgage - Legacy | 8 Nov 2006 | Download PDF 2 Pages |
98 | Annual Return - Legacy | 9 Jun 2006 | Download PDF 4 Pages |
99 | Accounts - Total Exemption Small | 30 May 2006 | Download PDF 7 Pages |
100 | Mortgage - Legacy | 30 Mar 2006 | Download PDF 4 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.