Company NameANN Cadzow Limited
DirectorAnn Cadzow
Company StatusActive
Company NumberSC378141
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Ann Cadzow
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2010(2 weeks, 1 day after company formation)
Appointment Duration13 years, 11 months
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address6f Deemount Terrace
Aberdeen
AB11 7RX
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6f Deemount Terrace
Aberdeen
AB11 7RX
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1 at £1Ann Cadzow
100.00%
Ordinary

Financials

Year2014
Net Worth£28,445
Cash£31,971
Current Liabilities£3,526

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Filing History

8 February 2024Total exemption full accounts made up to 31 May 2023 (3 pages)
6 June 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 31 May 2022 (3 pages)
26 June 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 31 May 2021 (3 pages)
12 June 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 May 2020 (3 pages)
12 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (3 pages)
30 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (3 pages)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
15 April 2014Registered office address changed from 26 Abbotshall Drive Cults Aberdeen AB15 9JD Scotland on 15 April 2014 (2 pages)
15 April 2014Registered office address changed from 26 Abbotshall Drive Cults Aberdeen AB15 9JD Scotland on 15 April 2014 (2 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
21 May 2010Registered office address changed from 30 Binghill Road West Milltimber Aberdeen AB13 0JB United Kingdom on 21 May 2010 (1 page)
21 May 2010Registered office address changed from 30 Binghill Road West Milltimber Aberdeen AB13 0JB United Kingdom on 21 May 2010 (1 page)
21 May 2010Appointment of Dr Ann Cadzow as a director (2 pages)
21 May 2010Appointment of Dr Ann Cadzow as a director (2 pages)
6 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
6 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
6 May 2010Incorporation (20 pages)
6 May 2010Incorporation (20 pages)