Company NameCardowan Creameries Limited
DirectorsParesh Kumar Mehta and Mark Andrew Ward
Company StatusActive
Company NumberSC016247
CategoryPrivate Limited Company
Incorporation Date22 December 1930(93 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats

Directors

Director NameMr Paresh Kumar Mehta
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(92 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Holywell Street
Glasgow
G31 4BT
Scotland
Director NameMr Mark Andrew Ward
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(92 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Holywell Street
Glasgow
G31 4BT
Scotland
Director NameAndrew Brown Kyle
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1990(59 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 August 1994)
RoleManufacturer
Correspondence Address2 Ravens Court
Thornton Road Thorntonhall
Glasgow
Lanarkshire
G74 5AZ
Scotland
Director NameJospeh McCarthy
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1990(59 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 1999)
RoleMargarine Manufacturer
Correspondence Address38 Weirwood Avenue
Baillieston
Glasgow
Lanarkshire
G69 6HW
Scotland
Director NameMr John Andrew Kyle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1990(59 years, 4 months after company formation)
Appointment Duration32 years, 11 months (resigned 16 March 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address50 Lubnaig Road
Newlands
Glasgow
G43 2RX
Scotland
Secretary NameMary Valerie Johnston
NationalityBritish
StatusResigned
Appointed12 April 1990(59 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 July 1990)
RoleCompany Director
Correspondence AddressWoodstock
Glasgow
G78 4BW
Scotland
Secretary NameMs Lesley Joan McGhee
NationalityBritish
StatusResigned
Appointed02 July 1990(59 years, 6 months after company formation)
Appointment Duration33 years, 5 months (resigned 21 November 2023)
RoleSecretary
Country of ResidenceScotland
Correspondence Address49 Holywell Street
Glasgow
G31 4BT
Scotland
Director NameMs Lesley Joan McGhee
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(64 years after company formation)
Appointment Duration5 years (resigned 31 December 1999)
RoleSecretary
Country of ResidenceScotland
Correspondence Address7 Cresswell Grove
Newton Mearns
Glasgow
Lanarkshire
G77 5FX
Scotland

Contact

Websitecardowan.co.uk
Email address[email protected]
Telephone0141 5541137
Telephone regionGlasgow

Location

Registered Address49 Holywell Street
Glasgow
G31 4BT
Scotland
ConstituencyGlasgow East
WardCalton

Shareholders

7.5k at £1J.a. Kyle
77.52%
Ordinary
200 at £1Una Kyle
2.07%
Ordinary
1.8k at £1J.a. Kyle
18.86%
Preference
100 at £1Dr P. Kyle
1.03%
Ordinary
50 at £1Dr P. Kyle
0.52%
Preference

Financials

Year2014
Turnover£16,026,011
Net Worth£2,246,965
Cash£738,505
Current Liabilities£948,345

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

1 June 2022Delivered on: 10 June 2022
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
20 November 2007Delivered on: 24 November 2007
Satisfied on: 10 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 December 2023Full accounts made up to 31 March 2023 (25 pages)
8 December 2023Termination of appointment of Lesley Joan Mcghee as a secretary on 21 November 2023 (1 page)
31 October 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
9 September 2023Alterations to floating charge SC0162470005 (17 pages)
9 September 2023Alterations to floating charge SC0162470004 (18 pages)
9 September 2023Alterations to floating charge SC0162470003 (18 pages)
9 September 2023Alterations to floating charge SC0162470006 (17 pages)
6 September 2023Registration of charge SC0162470005, created on 1 September 2023 (16 pages)
6 September 2023Registration of charge SC0162470006, created on 1 September 2023 (8 pages)
4 September 2023Registration of charge SC0162470003, created on 1 September 2023 (16 pages)
4 September 2023Registration of charge SC0162470004, created on 1 September 2023 (29 pages)
12 June 2023Change of share class name or designation (2 pages)
9 June 2023Memorandum and Articles of Association (9 pages)
9 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 June 2023Satisfaction of charge SC0162470002 in full (1 page)
5 April 2023Confirmation statement made on 2 April 2023 with updates (4 pages)
17 March 2023Notification of K.T.C (Edibles) Limited as a person with significant control on 16 March 2023 (2 pages)
16 March 2023Appointment of Mr Paresh Kumar Mehta as a director on 16 March 2023 (2 pages)
16 March 2023Cessation of John Andrew Kyle as a person with significant control on 16 March 2023 (1 page)
16 March 2023Appointment of Mr Mark Andrew Ward as a director on 16 March 2023 (2 pages)
16 March 2023Termination of appointment of John Andrew Kyle as a director on 16 March 2023 (1 page)
19 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
14 October 2022Memorandum and Articles of Association (7 pages)
10 June 2022Registration of charge SC0162470002, created on 1 June 2022 (9 pages)
13 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
14 January 2021Accounts for a small company made up to 31 March 2020 (13 pages)
14 April 2020Secretary's details changed for Ms Lesley Joan Mcghee on 1 April 2020 (1 page)
14 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
24 July 2019Accounts for a small company made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
16 July 2018Accounts for a small company made up to 31 March 2018 (7 pages)
13 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
14 July 2017Accounts for a small company made up to 31 March 2017 (7 pages)
14 July 2017Accounts for a small company made up to 31 March 2017 (7 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
12 July 2016Full accounts made up to 31 March 2016 (20 pages)
12 July 2016Full accounts made up to 31 March 2016 (20 pages)
15 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 9,675
(5 pages)
15 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 9,675
(5 pages)
8 July 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
8 July 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 9,675
(5 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 9,675
(5 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 9,675
(5 pages)
7 July 2014Accounts for a medium company made up to 31 March 2014 (17 pages)
7 July 2014Accounts for a medium company made up to 31 March 2014 (17 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 9,675
(5 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 9,675
(5 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 9,675
(5 pages)
9 July 2013Accounts for a medium company made up to 31 March 2013 (16 pages)
9 July 2013Accounts for a medium company made up to 31 March 2013 (16 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 31 March 2012 (18 pages)
3 July 2012Full accounts made up to 31 March 2012 (18 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
6 July 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
6 July 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
6 July 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
6 July 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
28 April 2010Director's details changed for John Andrew Kyle on 2 April 2010 (2 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for John Andrew Kyle on 2 April 2010 (2 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for John Andrew Kyle on 2 April 2010 (2 pages)
14 July 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
14 July 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
7 April 2009Return made up to 02/04/09; full list of members (4 pages)
7 April 2009Return made up to 02/04/09; full list of members (4 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
11 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
14 April 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
14 April 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
8 April 2008Return made up to 02/04/08; full list of members (4 pages)
8 April 2008Return made up to 02/04/08; full list of members (4 pages)
24 November 2007Partic of mort/charge * (3 pages)
24 November 2007Partic of mort/charge * (3 pages)
18 April 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
18 April 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
5 April 2007Return made up to 02/04/07; full list of members (3 pages)
5 April 2007Return made up to 02/04/07; full list of members (3 pages)
3 May 2006Full accounts made up to 31 December 2005 (18 pages)
3 May 2006Full accounts made up to 31 December 2005 (18 pages)
25 April 2006Return made up to 02/04/06; full list of members (3 pages)
25 April 2006Return made up to 02/04/06; full list of members (3 pages)
19 April 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
19 April 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
19 April 2005Return made up to 02/04/05; full list of members (6 pages)
19 April 2005Return made up to 02/04/05; full list of members (6 pages)
14 April 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
14 April 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
14 April 2004Return made up to 02/04/04; full list of members (6 pages)
14 April 2004Return made up to 02/04/04; full list of members (6 pages)
3 April 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
3 April 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
3 April 2003Return made up to 02/04/03; full list of members (6 pages)
3 April 2003Return made up to 02/04/03; full list of members (6 pages)
3 April 2002Return made up to 02/04/02; full list of members (6 pages)
3 April 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
3 April 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
3 April 2002Return made up to 02/04/02; full list of members (6 pages)
6 April 2001Return made up to 02/04/01; full list of members (6 pages)
6 April 2001Return made up to 02/04/01; full list of members (6 pages)
6 April 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
6 April 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
17 April 2000Return made up to 02/04/00; full list of members (6 pages)
17 April 2000Full accounts made up to 31 December 1999 (16 pages)
17 April 2000Full accounts made up to 31 December 1999 (16 pages)
17 April 2000Return made up to 02/04/00; full list of members (6 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 March 1999Return made up to 02/04/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
30 March 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
30 March 1999Return made up to 02/04/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
2 April 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
2 April 1998Return made up to 02/04/98; no change of members (4 pages)
2 April 1998Return made up to 02/04/98; no change of members (4 pages)
4 November 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
4 November 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
4 April 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
4 April 1997Return made up to 02/04/97; full list of members (6 pages)
4 April 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
4 April 1997Return made up to 02/04/97; full list of members (6 pages)
9 April 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
9 April 1996Return made up to 02/04/96; no change of members (4 pages)
9 April 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
9 April 1996Return made up to 02/04/96; no change of members (4 pages)
12 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
9 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1930Incorporation (14 pages)