Company NameCadenhead Retail Limited
Company StatusActive
Company NumberSC677401
CategoryPrivate Limited Company
Incorporation Date13 October 2020(3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMrs Linda McAulay
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(same day as company formation)
RoleDirector Of Human Resources
Country of ResidenceScotland
Correspondence AddressCraigowan House Craigowan Road
Campbeltown
PA28 6QH
Scotland
Secretary NameMr Stuart Alexander Campbell
StatusCurrent
Appointed13 October 2020(same day as company formation)
RoleCompany Director
Correspondence AddressSpringbank Distillery Well Close
Campbeltown
Argyll
PA28 6ET
Scotland
Director NameMr Neil Clapperton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed21 August 2023(2 years, 10 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Chairman
Country of ResidenceScotland
Correspondence Address9 Bolgam Street
Campbeltown
PA28 6HZ
Scotland
Director NameMiss Hannah Fawcett
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(2 years, 10 months after company formation)
Appointment Duration8 months, 1 week
RoleDirector Of Finance
Country of ResidenceScotland
Correspondence Address9 Bolgam Street
Campbeltown
PA28 6HZ
Scotland
Director NameMr Stephen Kelly
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(2 years, 10 months after company formation)
Appointment Duration8 months, 1 week
RoleClerk Of Works
Country of ResidenceScotland
Correspondence AddressSpringbank Distillery Well Close
Campbeltown
PA28 6ET
Scotland
Director NameMr George Christopher Redpath
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(2 years, 10 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Bolgam Street
Campbeltown
PA28 6HZ
Scotland
Director NameMr Findlay Thomas Ross
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(2 years, 10 months after company formation)
Appointment Duration8 months, 1 week
RoleDirector Of Production
Country of ResidenceScotland
Correspondence AddressSpringbank Distillery Well Close
Campbeltown
PA28 6ET
Scotland
Director NameMr Ranald James Watson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(2 years, 10 months after company formation)
Appointment Duration8 months, 1 week
RoleDirector Of Sales
Country of ResidenceScotland
Correspondence Address9 Bolgam Street
Campbeltown
PA28 6HZ
Scotland
Director NameMr Sean Dominic Ivers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2020(same day as company formation)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address26 Chiltern Street
London
W1U 7QF
Director NameMr Alan Campbell Murray
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed13 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Corstorphine House Avenue
Edinburgh
EH12 7AD
Scotland
Director NameMr Hedley Gordon Wright
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeonn Sgoil Bellochantuy
Campbeltown
PA28 6QE
Scotland

Location

Registered Address9 Bolgam Street
Campbeltown
PA28 6HZ
Scotland
ConstituencyArgyll and Bute
WardSouth Kintyre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

26 February 2021Delivered on: 3 March 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

15 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
23 August 2023Appointment of Mr Stephen Kelly as a director on 21 August 2023 (2 pages)
22 August 2023Appointment of Mr Neil Clapperton as a director on 21 August 2023 (2 pages)
22 August 2023Appointment of Miss Hannah Fawcett as a director on 21 August 2023 (2 pages)
22 August 2023Appointment of Mr Findlay Thomas Ross as a director on 21 August 2023 (2 pages)
22 August 2023Appointment of Mr Ranald James Watson as a director on 21 August 2023 (2 pages)
22 August 2023Termination of appointment of Alan Campbell Murray as a director on 21 August 2023 (1 page)
22 August 2023Appointment of Mr George Christopher Redpath as a director on 21 August 2023 (2 pages)
17 August 2023Termination of appointment of Hedley Gordon Wright as a director on 5 August 2023 (1 page)
10 March 2023Accounts for a small company made up to 31 July 2022 (10 pages)
20 February 2023Termination of appointment of Sean Dominic Ivers as a director on 1 December 2022 (1 page)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
8 March 2022Accounts for a small company made up to 31 July 2021 (8 pages)
13 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
3 March 2021Registration of charge SC6774010001, created on 26 February 2021 (17 pages)
27 November 2020Current accounting period shortened from 31 October 2021 to 31 July 2021 (1 page)
23 October 2020Appointment of Mr Stuart Alexander Campbell as a secretary on 13 October 2020 (2 pages)
13 October 2020Incorporation
Statement of capital on 2020-10-13
  • GBP 2,501
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)