Company NameCadder Limited
DirectorNazar Osman Ismail Ahmed
Company StatusActive
Company NumberSC645828
CategoryPrivate Limited Company
Incorporation Date31 October 2019(4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameMr Nazar Osman Ismail Ahmed
Date of BirthJune 1982 (Born 41 years ago)
NationalitySudanese
StatusCurrent
Appointed31 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1280 London Road 4/2
Glasgow
G31 4ER
Scotland

Location

Registered Address1280 London Road
4/2
Glasgow
G31 4ER
Scotland

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Filing History

30 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
30 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
29 November 2022Registered office address changed from Hydepark Business Centre 60 Mollinsburn Street Unit 24 Glasgow G21 4SF Scotland to 4/2, 1280 4/2 London Road Glasgow G31 4ER on 29 November 2022 (1 page)
29 November 2022Registered office address changed from 4/2, 1280 4/2 London Road Glasgow G31 4ER United Kingdom to 1280 4/2 London Road Glasgow G31 4ER on 29 November 2022 (1 page)
29 November 2022Registered office address changed from 1280 4/2 London Road Glasgow G31 4ER United Kingdom to 1280 London Road 4/2 Glasgow G31 4ER on 29 November 2022 (1 page)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
25 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
4 April 2022Confirmation statement made on 30 March 2022 with updates (3 pages)
22 September 2021Registered office address changed from Maxim Business Park 128, 2 Parklands Way Holytown Motherwell ML1 4WR Scotland to Hydepark Business Centre 60 Mollinsburn Street Unit 24 Glasgow G21 4SF on 22 September 2021 (1 page)
22 June 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
30 March 2021Change of details for Mr Nazar Osman Ismail Ahmed as a person with significant control on 19 February 2021 (2 pages)
30 March 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
30 March 2021Cessation of Moataz Ahmed as a person with significant control on 19 February 2021 (1 page)
9 July 2020Registered office address changed from 3/2 28 Keppoch Street Glasgow G21 1EX Scotland to Maxim Business Park 128, 2 Parklands Way Holytown Motherwell ML1 4WR on 9 July 2020 (1 page)
1 July 2020Cessation of Hisham Yassin Hamid as a person with significant control on 30 June 2020 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with updates (3 pages)
31 October 2019Incorporation
Statement of capital on 2019-10-31
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)