Company NameCadham Consultancy Ltd.
DirectorWilliam Aitchison Harley
Company StatusActive
Company NumberSC274412
CategoryPrivate Limited Company
Incorporation Date9 October 2004(19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Aitchison Harley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2004(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Easter Livilands
Stirling
FK7 0BQ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 October 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed09 October 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 October 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 October 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.cadhamconsultancy.co.uk

Location

Registered AddressDurn
Isla Road
Perth
PH2 7HF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1William Aitchison Harley
100.00%
Ordinary

Financials

Year2014
Net Worth£81,112
Cash£69,421
Current Liabilities£13,383

Accounts

Latest Accounts29 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

29 October 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
15 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
23 March 2020Change of details for Mr William Aitchison Harley as a person with significant control on 23 March 2020 (2 pages)
23 March 2020Director's details changed for Mr William Aitchison Harley on 23 March 2020 (2 pages)
8 November 2019Current accounting period extended from 31 October 2019 to 29 February 2020 (1 page)
22 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
14 June 2019Director's details changed for Mr William Aitchison Harley on 10 June 2019 (2 pages)
11 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 December 2018Registered office address changed from Pentland House Saltire Centre Glenrothes Fife KY6 2AH to Durn Isla Road Perth PH2 7HF on 20 December 2018 (1 page)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
12 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
22 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 October 2011Director's details changed for Mr William Aitchison Harley on 1 January 2011 (2 pages)
21 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
21 October 2011Director's details changed for Mr William Aitchison Harley on 1 January 2011 (2 pages)
21 October 2011Director's details changed for Mr William Aitchison Harley on 1 January 2011 (2 pages)
21 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
13 July 2011Director's details changed for Mr William Aitchison Harley on 4 July 2011 (3 pages)
13 July 2011Director's details changed for Mr William Aitchison Harley on 4 July 2011 (3 pages)
13 July 2011Director's details changed for Mr William Aitchison Harley on 4 July 2011 (3 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
20 October 2010Registered office address changed from Balcairn Viewfield Terrace Dunfermline Fife KY12 7HY on 20 October 2010 (1 page)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
20 October 2010Registered office address changed from Balcairn Viewfield Terrace Dunfermline Fife KY12 7HY on 20 October 2010 (1 page)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
22 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for William Aitchison Harley on 13 October 2009 (2 pages)
30 October 2009Director's details changed for William Aitchison Harley on 13 October 2009 (2 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
4 August 2009Registered office changed on 04/08/2009 from 27 lauriston street edinburgh EH3 9DQ (1 page)
4 August 2009Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
4 August 2009Registered office changed on 04/08/2009 from 27 lauriston street edinburgh EH3 9DQ (1 page)
4 August 2009Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 October 2008Return made up to 09/10/08; no change of members (5 pages)
20 October 2008Return made up to 09/10/08; no change of members (5 pages)
17 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 October 2007Return made up to 09/10/07; no change of members (6 pages)
22 October 2007Return made up to 09/10/07; no change of members (6 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 October 2006Return made up to 09/10/06; full list of members (6 pages)
10 October 2006Return made up to 09/10/06; full list of members (6 pages)
20 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 October 2005Ad 26/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2005Ad 26/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2005Return made up to 09/10/05; full list of members (6 pages)
3 October 2005Return made up to 09/10/05; full list of members (6 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Secretary resigned (1 page)
9 October 2004Incorporation (15 pages)
9 October 2004Incorporation (15 pages)