CADZOW DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CADZOW DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC085313

Incorporation date

01/11/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Media Corps House, Caird Street, Hamilton ML3 0EUCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1983)
dot icon02/02/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon14/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/01/2025
Second filing of Confirmation Statement dated 2024-12-20
dot icon23/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/08/2024
Termination of appointment of Catherine Anderson Goodridge-Cox as a director on 2024-06-25
dot icon22/08/2024
Cessation of Catherine Anderson Goodridge-Cox as a person with significant control on 2024-06-25
dot icon26/03/2024
Cessation of Mary Storrie as a person with significant control on 2023-05-21
dot icon26/03/2024
Termination of appointment of Mary Storrie as a director on 2023-05-21
dot icon26/03/2024
Termination of appointment of Mary Storrie as a secretary on 2023-05-21
dot icon28/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon09/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon13/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon10/05/2013
Appointment of Mr. Stuart Donald Storrie as a director
dot icon21/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon25/01/2013
Termination of appointment of Donald Storrie as a director
dot icon20/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon18/07/2011
Memorandum and Articles of Association
dot icon18/07/2011
Resolutions
dot icon18/07/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon08/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon29/12/2009
Director's details changed for Catherine Anderson Goodridge-Cox on 2009-12-20
dot icon29/12/2009
Director's details changed for Graham Goodridge-Cox on 2009-12-20
dot icon29/12/2009
Director's details changed for Mary Storrie on 2009-12-20
dot icon29/12/2009
Director's details changed for Donald John Storrie on 2009-12-20
dot icon10/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 20/12/08; full list of members
dot icon16/01/2009
Director and secretary's change of particulars / mary storrie / 20/12/2008
dot icon16/01/2009
Director's change of particulars / donald storrie / 20/12/2008
dot icon16/01/2009
Director's change of particulars / catherine goodridge-cox / 20/12/2008
dot icon16/01/2009
Director's change of particulars / graham goodridge-cox / 20/12/2008
dot icon24/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/07/2008
Registered office changed on 07/07/2008 from 42-46 cadzow street hamilton lanarkshire ML3 6DG
dot icon11/03/2008
Return made up to 20/12/07; no change of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/02/2007
Return made up to 20/12/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/02/2006
Return made up to 20/12/05; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/12/2004
Return made up to 20/12/04; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon17/04/2004
Return made up to 20/12/03; full list of members
dot icon09/01/2004
Registered office changed on 09/01/04 from: 40 cadzow street hamilton ML3 6EH
dot icon10/11/2003
Accounts for a small company made up to 2002-12-31
dot icon01/07/2003
Dec mort/charge *
dot icon01/07/2003
Dec mort/charge *
dot icon20/01/2003
Return made up to 20/12/02; full list of members
dot icon18/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/12/2001
Return made up to 20/12/01; full list of members
dot icon13/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon06/02/2001
Return made up to 31/12/00; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon31/08/1999
Accounts for a small company made up to 1998-12-31
dot icon04/02/1999
Return made up to 31/12/98; no change of members
dot icon19/10/1998
Accounts for a small company made up to 1997-12-31
dot icon28/01/1998
Return made up to 31/12/97; no change of members
dot icon28/07/1997
Full accounts made up to 1996-12-31
dot icon03/03/1997
Return made up to 31/12/96; full list of members
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon16/02/1996
Return made up to 31/12/95; no change of members
dot icon02/10/1995
Accounts for a small company made up to 1994-12-31
dot icon08/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon07/02/1994
Return made up to 31/12/93; full list of members
dot icon09/07/1993
Full accounts made up to 1992-12-31
dot icon08/02/1993
Ad 15/01/93--------- £ si 2@1=2 £ ic 2/4
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon08/12/1992
Full accounts made up to 1991-12-31
dot icon19/12/1991
Return made up to 31/12/91; no change of members
dot icon19/12/1991
Full accounts made up to 1990-12-31
dot icon19/02/1991
Return made up to 22/08/90; no change of members
dot icon19/11/1990
Full accounts made up to 1989-12-31
dot icon08/03/1990
Full accounts made up to 1988-12-31
dot icon08/03/1990
Return made up to 31/12/89; full list of members
dot icon02/08/1989
Partic of mort/charge 8818
dot icon22/02/1989
Return made up to 31/12/88; full list of members
dot icon17/02/1989
Full accounts made up to 1987-12-31
dot icon07/03/1988
Return made up to 31/12/87; full list of members
dot icon22/01/1988
Full accounts made up to 1986-12-31
dot icon23/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon03/11/1986
Full accounts made up to 1985-12-31
dot icon03/11/1986
Full accounts made up to 1984-12-31
dot icon01/11/1983
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+30.20 % *

* during past year

Cash in Bank

£33,732.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
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
29.93K
-
0.00
25.91K
-
2022
4
27.38K
-
0.00
33.73K
-
2022
4
27.38K
-
0.00
33.73K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

27.38K £Descended-8.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.73K £Ascended30.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cadzow, Frances
Director
05/02/2025 - Present
3
Storrie, Stuart Donald
Director
26/04/2013 - Present
4
Storrie, Kathryn Mccoll
Director
05/02/2025 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CADZOW DEVELOPMENTS LIMITED

CADZOW DEVELOPMENTS LIMITED is an(a) Active company incorporated on 01/11/1983 with the registered office located at Media Corps House, Caird Street, Hamilton ML3 0EU. There are currently 3 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 CADZOW DEVELOPMENTS LIMITED?

toggle

CADZOW DEVELOPMENTS LIMITED is currently Active. It was registered on 01/11/1983 .

Where is CADZOW DEVELOPMENTS LIMITED located?

toggle

CADZOW DEVELOPMENTS LIMITED is registered at Media Corps House, Caird Street, Hamilton ML3 0EU.

What does CADZOW DEVELOPMENTS LIMITED do?

toggle

CADZOW DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CADZOW DEVELOPMENTS LIMITED have?

toggle

CADZOW DEVELOPMENTS LIMITED had 4 employees in 2022.

What is the latest filing for CADZOW DEVELOPMENTS LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2025-12-20 with no updates.