Company NameCadzow Holdings Limited
DirectorsNeil Kirkbride and Scott Kirkbride
Company StatusActive
Company NumberSC029310
CategoryPrivate Limited Company
Incorporation Date3 March 1953(71 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Neil Kirkbride
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2008(55 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleChef
Country of ResidenceScotland
Correspondence Address47 Strathord Street
Sandyhills
Glasgow
G32 7SY
Scotland
Director NameMr Scott Kirkbride
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2008(55 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleCoach Driver
Country of ResidenceScotland
Correspondence Address203 Sandyhills Road
Glasgow
G32 7SY
Scotland
Secretary NameRichard Beattie Management Limited (Corporation)
StatusCurrent
Appointed30 March 2002(49 years, 1 month after company formation)
Appointment Duration22 years, 1 month
Correspondence AddressRichard G. Beattie & Co 121 Moffat Street
Glasgow
G5 0ND
Scotland
Director NameRaymond John Kirkbride
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(38 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 January 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address203 Sandyhills Road
Glasgow
Lanarkshire
G32 9NB
Scotland
Secretary NameEva Elizabeth Gavin Kirkbride
NationalityBritish
StatusResigned
Appointed29 April 1991(38 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 March 2002)
RoleCompany Director
Correspondence Address203 Sandyhills Road
Glasgow
Lanarkshire
G32 9NB
Scotland

Location

Registered Address47 Strathord Street
Glasgow
G32 7SY
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches2 other UK companies use this postal address

Shareholders

9 at £1Neil Kirkbride
45.00%
Ordinary
9 at £1Scott Kirkbride
45.00%
Ordinary
2 at £1Richard Beattie Management LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£3,308
Cash£120
Current Liabilities£5,326

Accounts

Latest Accounts15 April 2023 (1 year ago)
Next Accounts Due15 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End15 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Filing History

17 November 2020Total exemption full accounts made up to 15 April 2020 (6 pages)
19 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 15 April 2019 (6 pages)
1 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 15 April 2018 (6 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 15 April 2017 (6 pages)
8 December 2017Total exemption full accounts made up to 15 April 2017 (6 pages)
15 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 15 April 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 15 April 2016 (6 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 20
(5 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 20
(5 pages)
19 October 2015Total exemption small company accounts made up to 15 April 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 15 April 2015 (3 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 20
(5 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 20
(5 pages)
7 October 2014Total exemption small company accounts made up to 15 April 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 15 April 2014 (3 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 20
(5 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 20
(5 pages)
24 December 2013Total exemption small company accounts made up to 15 April 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 15 April 2013 (3 pages)
24 April 2013Secretary's details changed for Richard Beattie Management Limited on 16 April 2013 (2 pages)
24 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
24 April 2013Secretary's details changed for Richard Beattie Management Limited on 16 April 2013 (2 pages)
7 January 2013Total exemption small company accounts made up to 15 April 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 15 April 2012 (5 pages)
8 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
12 May 2012Registered office address changed from 203 Sandyhills Road Glasgow G32 9NB on 12 May 2012 (1 page)
12 May 2012Registered office address changed from 203 Sandyhills Road Glasgow G32 9NB on 12 May 2012 (1 page)
28 July 2011Total exemption small company accounts made up to 15 April 2011 (4 pages)
28 July 2011Total exemption small company accounts made up to 15 April 2011 (4 pages)
5 May 2011Termination of appointment of Raymond Kirkbride as a director (1 page)
5 May 2011Termination of appointment of Raymond Kirkbride as a director (1 page)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 15 April 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 15 April 2010 (5 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
26 April 2010Secretary's details changed for Richard Beattie Management Limited on 2 October 2009 (2 pages)
26 April 2010Secretary's details changed for Richard Beattie Management Limited on 2 October 2009 (2 pages)
26 April 2010Secretary's details changed for Richard Beattie Management Limited on 2 October 2009 (2 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 17 April 2009 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 17 April 2009 with a full list of shareholders (4 pages)
20 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Total exemption small company accounts made up to 15 April 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 15 April 2009 (5 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
9 September 2008Director appointed neil kirkbride (2 pages)
9 September 2008Director appointed scott kirkbride (2 pages)
9 September 2008Director appointed scott kirkbride (2 pages)
9 September 2008Director appointed neil kirkbride (2 pages)
19 June 2008Total exemption small company accounts made up to 15 April 2008 (4 pages)
19 June 2008Total exemption small company accounts made up to 15 April 2008 (4 pages)
3 June 2008Return made up to 17/04/08; no change of members (6 pages)
3 June 2008Return made up to 17/04/08; no change of members (6 pages)
11 February 2008Total exemption small company accounts made up to 15 April 2007 (6 pages)
11 February 2008Total exemption small company accounts made up to 15 April 2007 (6 pages)
16 May 2007Return made up to 17/04/07; full list of members (6 pages)
16 May 2007Return made up to 17/04/07; full list of members (6 pages)
16 June 2006Total exemption small company accounts made up to 15 April 2006 (5 pages)
16 June 2006Total exemption small company accounts made up to 15 April 2006 (5 pages)
16 May 2006Return made up to 17/04/06; full list of members (6 pages)
16 May 2006Return made up to 17/04/06; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 15 April 2005 (5 pages)
2 June 2005Total exemption small company accounts made up to 15 April 2005 (5 pages)
9 May 2005Return made up to 17/04/05; full list of members (6 pages)
9 May 2005Return made up to 17/04/05; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 15 April 2004 (5 pages)
30 September 2004Total exemption small company accounts made up to 15 April 2004 (5 pages)
13 May 2004Return made up to 17/04/04; full list of members (6 pages)
13 May 2004Return made up to 17/04/04; full list of members (6 pages)
12 May 2003New secretary appointed (1 page)
12 May 2003Total exemption small company accounts made up to 15 April 2003 (5 pages)
12 May 2003Total exemption small company accounts made up to 15 April 2003 (5 pages)
12 May 2003New secretary appointed (1 page)
29 April 2003Return made up to 17/04/03; full list of members (6 pages)
29 April 2003Return made up to 17/04/03; full list of members (6 pages)
28 January 2003New secretary appointed (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (1 page)
28 January 2003Secretary resigned (1 page)
27 June 2002Total exemption small company accounts made up to 15 April 2002 (5 pages)
27 June 2002Total exemption small company accounts made up to 15 April 2002 (5 pages)
24 June 2002Return made up to 17/04/02; full list of members (6 pages)
24 June 2002Return made up to 17/04/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 15 April 2001 (5 pages)
21 December 2001Total exemption small company accounts made up to 15 April 2001 (5 pages)
1 June 2001Return made up to 17/04/01; full list of members (6 pages)
1 June 2001Return made up to 17/04/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 15 April 2000 (5 pages)
21 December 2000Accounts for a small company made up to 15 April 2000 (5 pages)
4 July 2000Return made up to 17/04/00; full list of members (6 pages)
4 July 2000Return made up to 17/04/00; full list of members (6 pages)
16 February 2000Accounts for a small company made up to 15 April 1999 (5 pages)
16 February 2000Accounts for a small company made up to 15 April 1999 (5 pages)
4 June 1999Return made up to 17/04/99; full list of members (6 pages)
4 June 1999Return made up to 17/04/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 15 April 1998 (5 pages)
30 December 1998Accounts for a small company made up to 15 April 1998 (5 pages)
24 September 1998Accounts for a small company made up to 15 April 1997 (5 pages)
24 September 1998Accounts for a small company made up to 15 April 1997 (5 pages)
19 May 1998Return made up to 17/04/98; full list of members (4 pages)
19 May 1998Return made up to 17/04/98; full list of members (4 pages)
27 May 1997Accounts for a small company made up to 15 April 1996 (6 pages)
27 May 1997Accounts for a small company made up to 15 April 1996 (6 pages)
29 April 1997Return made up to 17/04/97; no change of members (4 pages)
29 April 1997Return made up to 17/04/97; no change of members (4 pages)
28 May 1996Return made up to 17/04/96; full list of members (6 pages)
28 May 1996Return made up to 17/04/96; full list of members (6 pages)
15 June 1995Full accounts made up to 15 April 1995 (6 pages)
15 June 1995Full accounts made up to 15 April 1995 (6 pages)
26 April 1995Return made up to 17/04/95; full list of members (6 pages)
26 April 1995Return made up to 17/04/95; full list of members (6 pages)