C.V.O. LIMITED

Register to unlock more data on OkredoRegister

C.V.O. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC153863

Incorporation date

25/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Cambuslang Court, Cambuslang, Glasgow G32 8FHCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1994)
dot icon18/12/2025
Satisfaction of charge SC1538630008 in full
dot icon18/12/2025
Satisfaction of charge SC1538630004 in full
dot icon18/12/2025
Satisfaction of charge SC1538630005 in full
dot icon18/12/2025
Satisfaction of charge 1 in full
dot icon18/12/2025
Satisfaction of charge SC1538630007 in full
dot icon18/12/2025
Satisfaction of charge SC1538630013 in full
dot icon18/12/2025
Satisfaction of charge SC1538630010 in full
dot icon18/12/2025
Satisfaction of charge SC1538630012 in full
dot icon29/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-25 with updates
dot icon28/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/07/2018
Secretary's details changed for Mr Paul Kean on 2018-07-12
dot icon18/07/2018
Director's details changed for Mr James Harkins Kean on 2018-07-12
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Registration of a charge
dot icon01/12/2014
Registration of a charge
dot icon28/11/2014
Registration of charge SC1538630004, created on 2014-11-19
dot icon28/11/2014
Registration of charge SC1538630005, created on 2014-11-19
dot icon28/11/2014
Registration of charge SC1538630006, created on 2014-11-19
dot icon28/11/2014
Registration of charge SC1538630007, created on 2014-11-19
dot icon28/11/2014
Registration of charge SC1538630008, created on 2014-11-19
dot icon28/11/2014
Registration of charge SC1538630009, created on 2014-11-19
dot icon28/11/2014
Registration of charge SC1538630011, created on 2014-11-19
dot icon28/11/2014
Registration of charge SC1538630012, created on 2014-11-19
dot icon28/11/2014
Registration of charge SC1538630010, created on 2014-11-19
dot icon28/11/2014
Registration of charge SC1538630013, created on 2014-11-19
dot icon27/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon05/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon15/06/2012
Accounts for a small company made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon05/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon27/08/2010
Accounts for a medium company made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-10-25 with full list of shareholders
dot icon15/01/2010
Director's details changed for James Harkins Kean on 2009-10-01
dot icon04/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon04/03/2009
Registered office changed on 04/03/2009 from 1 cambuslang court cambuslang glasgow G32 8FH
dot icon04/03/2009
Registered office changed on 04/03/2009 from 117 cadzow street hamilton ML3 6JA
dot icon14/01/2009
Return made up to 25/10/08; full list of members
dot icon24/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon01/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon30/10/2007
Return made up to 25/10/07; full list of members
dot icon30/10/2007
Director's particulars changed
dot icon08/12/2006
Return made up to 25/10/06; full list of members
dot icon04/08/2006
Accounts for a small company made up to 2005-12-31
dot icon14/11/2005
Return made up to 25/10/05; full list of members
dot icon29/09/2005
Accounts for a small company made up to 2004-12-31
dot icon15/04/2005
New secretary appointed
dot icon15/04/2005
Secretary resigned
dot icon09/12/2004
Return made up to 25/10/04; full list of members
dot icon22/10/2004
Accounts for a small company made up to 2003-12-31
dot icon17/12/2003
Director's particulars changed
dot icon27/10/2003
Return made up to 25/10/03; full list of members
dot icon01/09/2003
Accounts for a small company made up to 2002-12-31
dot icon08/11/2002
Return made up to 25/10/02; full list of members
dot icon31/10/2002
Accounts for a small company made up to 2001-12-31
dot icon10/05/2002
Particulars of contract relating to shares
dot icon10/05/2002
Ad 01/09/00--------- £ si 31102@1
dot icon08/05/2002
Director's particulars changed
dot icon22/11/2001
Return made up to 25/10/01; full list of members
dot icon01/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon29/01/2001
Return made up to 25/10/00; full list of members
dot icon27/12/2000
Resolutions
dot icon27/12/2000
£ nc 1000/100000 01/09/00
dot icon12/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon12/10/2000
Resolutions
dot icon11/05/2000
Return made up to 25/10/99; full list of members
dot icon26/10/1999
Resolutions
dot icon26/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon10/08/1999
Secretary resigned
dot icon10/08/1999
New secretary appointed
dot icon21/12/1998
Return made up to 25/10/98; full list of members
dot icon18/09/1998
Resolutions
dot icon18/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon14/05/1998
Registered office changed on 14/05/98 from: atkinson donnelly C.A. 20-24 brandon street hamilton ML3 6BZ
dot icon24/03/1998
Partic of mort/charge *
dot icon11/03/1998
Partic of mort/charge *
dot icon05/12/1997
Return made up to 25/10/97; no change of members
dot icon25/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon25/09/1997
Resolutions
dot icon15/11/1996
Return made up to 25/10/96; no change of members
dot icon10/06/1996
Accounts for a small company made up to 1995-12-31
dot icon14/02/1996
Ad 18/01/96--------- £ si 98@1=98 £ ic 2/100
dot icon29/11/1995
Return made up to 25/10/95; full list of members
dot icon21/03/1995
Accounting reference date notified as 31/12
dot icon21/03/1995
Registered office changed on 21/03/95 from: 19 balfour terrace east kilbride G75 0JG
dot icon22/11/1994
Registered office changed on 22/11/94 from: c/o alexanders business services 77A broughton street edinburgh midlothian EH1 3RJ
dot icon22/11/1994
Secretary resigned;new secretary appointed
dot icon22/11/1994
Director resigned;new director appointed
dot icon25/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-39.73 % *

* during past year

Cash in Bank

£32,605.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.28M
-
0.00
54.10K
-
2022
4
4.55M
-
0.00
32.61K
-
2022
4
4.55M
-
0.00
32.61K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

4.55M £Ascended6.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.61K £Descended-39.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Harkins Kean
Director
16/11/1994 - Present
30
Kean, Paul
Secretary
05/01/2005 - Present
4
ALEXANDERS BUSINESS PRESS LTD
Nominee Secretary
25/10/1994 - 16/11/1994
25
ALEXANDERS BUSINESS SERVICES LTD
Nominee Director
25/10/1994 - 16/11/1994
21
Kean, Ann
Secretary
01/07/1999 - 05/01/2005
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C.V.O. LIMITED

C.V.O. LIMITED is an(a) Active company incorporated on 25/10/1994 with the registered office located at 1 Cambuslang Court, Cambuslang, Glasgow G32 8FH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of C.V.O. LIMITED?

toggle

C.V.O. LIMITED is currently Active. It was registered on 25/10/1994 .

Where is C.V.O. LIMITED located?

toggle

C.V.O. LIMITED is registered at 1 Cambuslang Court, Cambuslang, Glasgow G32 8FH.

What does C.V.O. LIMITED do?

toggle

C.V.O. LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does C.V.O. LIMITED have?

toggle

C.V.O. LIMITED had 4 employees in 2022.

What is the latest filing for C.V.O. LIMITED?

toggle

The latest filing was on 18/12/2025: Satisfaction of charge SC1538630008 in full.