Company NameCavendish Relocation Limited
DirectorRoss Alexander Harper
Company StatusActive
Company NumberSC338218
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)
Previous NameMETA Spv Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ross Alexander Harper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Beith Street
Glasgow
Lanarkshire
G11 6DQ
Scotland
Secretary NameDr Claire Edgar
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address32 Rowallan Gardens
Glasgow
G11 7LJ
Scotland

Location

Registered AddressOffice 2 Craigs Business Centre
2 MacDowall Street
Paisley
Renfrewshire
PA3 2NB
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ross Alexander Harper
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

3 February 2020Delivered on: 4 February 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The former institute, maxwellton street, paisley.
Outstanding
2 June 2017Delivered on: 6 June 2017
Persons entitled: Residential Loans Limited

Classification: A registered charge
Particulars: The institute and the shak, 2 lounsdale road, paisley. REN31414.
Outstanding

Filing History

3 February 2021Registered office address changed from 18 Woodside Place Glasgow G3 7QL Scotland to 100 Beith Street Glasgow Lanarkshire G11 6DQ on 3 February 2021 (1 page)
3 February 2021Change of details for Ross Harper Group Ltd as a person with significant control on 3 February 2021 (2 pages)
3 February 2021Director's details changed for Mr Ross Alexander Harper on 3 February 2021 (2 pages)
3 February 2021Change of details for Ross Harper Group Ltd as a person with significant control on 3 February 2021 (2 pages)
18 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
22 May 2020Director's details changed for Mr Ross Alexander Harper on 22 May 2020 (2 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
4 February 2020Registration of charge SC3382180002, created on 3 February 2020 (7 pages)
13 December 2019Change of details for Ross Harper Group Ltd as a person with significant control on 13 December 2019 (2 pages)
13 December 2019Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland to 18 Woodside Place Glasgow G3 7QL on 13 December 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 April 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
16 November 2017Amended total exemption full accounts made up to 31 December 2016 (9 pages)
16 November 2017Amended total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017Confirmation statement made on 21 February 2017 with updates (26 pages)
6 June 2017Confirmation statement made on 21 February 2017 with updates (26 pages)
6 June 2017Registration of charge SC3382180001, created on 2 June 2017 (5 pages)
6 June 2017Registration of charge SC3382180001, created on 2 June 2017 (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
15 June 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
15 June 2016Director's details changed for Mr Ross Alexander Harper on 5 June 2015 (2 pages)
15 June 2016Registered office address changed from 266 Dumbarton Road Glasgow Scotland G11 6TU to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 15 June 2016 (1 page)
15 June 2016Director's details changed for Mr Ross Alexander Harper on 5 June 2015 (2 pages)
15 June 2016Registered office address changed from 266 Dumbarton Road Glasgow Scotland G11 6TU to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 15 June 2016 (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
24 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
31 January 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
31 January 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
23 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 2.00
(4 pages)
23 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 2.00
(4 pages)
23 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 2.00
(4 pages)
31 August 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
31 August 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
8 August 2011Registered office address changed from 5 Winton Drive Kelvinside Glasgow G12 0PZ on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Ross Alexander Harper on 1 August 2011 (3 pages)
8 August 2011Registered office address changed from 5 Winton Drive Kelvinside Glasgow G12 0PZ on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Ross Alexander Harper on 1 August 2011 (3 pages)
8 August 2011Registered office address changed from 5 Winton Drive Kelvinside Glasgow G12 0PZ on 8 August 2011 (2 pages)
8 August 2011Termination of appointment of Claire Edgar as a secretary (2 pages)
8 August 2011Termination of appointment of Claire Edgar as a secretary (2 pages)
8 August 2011Director's details changed for Mr Ross Alexander Harper on 1 August 2011 (3 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
13 September 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 July 2010First Gazette notice for compulsory strike-off (1 page)
23 July 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-20
(1 page)
27 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-20
(1 page)
27 May 2010Company name changed meta spv LIMITED\certificate issued on 27/05/10
  • CONNOT ‐
(3 pages)
27 May 2010Company name changed meta spv LIMITED\certificate issued on 27/05/10
  • CONNOT ‐
(3 pages)
14 May 2010Registered office address changed from 1St Floor 4 Park Circus Place Glasgow G3 6AN on 14 May 2010 (2 pages)
14 May 2010Registered office address changed from 1St Floor 4 Park Circus Place Glasgow G3 6AN on 14 May 2010 (2 pages)
15 October 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
15 October 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
13 October 2009Annual return made up to 21 February 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 21 February 2009 with a full list of shareholders (3 pages)
21 February 2008Incorporation (17 pages)
21 February 2008Incorporation (17 pages)