CADZOW HEAVY HAULAGE LIMITED

Register to unlock more data on OkredoRegister

CADZOW HEAVY HAULAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC053552

Incorporation date

09/07/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Forrest Street, Blantyre, Glasgow G72 0JPCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon27/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon19/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon31/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon12/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon03/04/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon18/04/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon22/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon25/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon25/03/2021
Cessation of Marion Simpson Macauley as a person with significant control on 2021-03-01
dot icon25/03/2021
Notification of Margaret Brailsford as a person with significant control on 2021-03-01
dot icon25/03/2021
Notification of Elizabeth Macauley as a person with significant control on 2021-03-01
dot icon04/04/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon14/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon20/12/2018
Purchase of own shares.
dot icon21/11/2018
Cancellation of shares. Statement of capital on 2018-10-31
dot icon09/11/2018
Cessation of Ernest James Macauley as a person with significant control on 2018-10-31
dot icon09/11/2018
Notification of Marion Simpson Macauley as a person with significant control on 2018-10-31
dot icon09/11/2018
Termination of appointment of Evelyn Tennant as a director on 2018-10-31
dot icon13/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon17/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon07/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon07/04/2016
Appointment of Mrs Evelyn Tennant as a director on 2016-03-01
dot icon07/04/2016
Appointment of Miss Elizabeth Macauley as a director on 2016-03-01
dot icon07/04/2016
Director's details changed for Marion Simpson Macauley on 2016-03-10
dot icon07/04/2016
Termination of appointment of Ernest James Macauley as a director on 2016-02-13
dot icon07/04/2016
Secretary's details changed for Marion Simpson Macauley on 2016-03-10
dot icon02/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/02/2016
Appointment of Mrs Margaret Walker Brailsford as a director on 2016-02-08
dot icon13/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon14/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/04/2013
Accounts for a small company made up to 2012-07-31
dot icon18/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon27/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon06/12/2011
Accounts for a small company made up to 2011-07-31
dot icon24/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon23/12/2010
Accounts for a small company made up to 2010-07-31
dot icon08/04/2010
Accounts for a small company made up to 2009-07-31
dot icon07/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon02/04/2009
Return made up to 12/03/09; full list of members
dot icon17/12/2008
Accounts for a small company made up to 2008-07-31
dot icon03/04/2008
Return made up to 12/03/08; full list of members
dot icon09/11/2007
Accounts for a small company made up to 2007-07-31
dot icon29/05/2007
Accounts for a small company made up to 2006-07-31
dot icon22/03/2007
Return made up to 12/03/07; full list of members
dot icon23/03/2006
Return made up to 12/03/06; full list of members
dot icon19/12/2005
Accounts for a small company made up to 2005-07-31
dot icon26/04/2005
Return made up to 12/03/05; full list of members
dot icon15/12/2004
Accounts for a small company made up to 2004-07-31
dot icon13/05/2004
Full accounts made up to 2003-07-31
dot icon07/04/2004
Return made up to 12/03/04; full list of members
dot icon22/03/2003
Return made up to 12/03/03; full list of members
dot icon27/01/2003
Full accounts made up to 2002-07-31
dot icon19/07/2002
Partic of mort/charge *
dot icon26/04/2002
Return made up to 12/03/02; full list of members
dot icon22/11/2001
Full accounts made up to 2001-07-31
dot icon11/05/2001
Full accounts made up to 2000-07-31
dot icon07/03/2001
Return made up to 12/03/01; change of members
dot icon11/12/2000
Dec mort/charge *
dot icon11/12/2000
Dec mort/charge *
dot icon11/12/2000
Dec mort/charge *
dot icon28/09/2000
£ ic 200000/190000 08/09/00 £ sr 10000@1=10000
dot icon21/09/2000
Memorandum and Articles of Association
dot icon21/09/2000
Resolutions
dot icon21/09/2000
Resolutions
dot icon30/08/2000
Director resigned
dot icon21/03/2000
Return made up to 12/03/00; full list of members
dot icon06/12/1999
Full accounts made up to 1999-07-31
dot icon22/03/1999
Return made up to 12/03/99; no change of members
dot icon16/11/1998
Full accounts made up to 1998-07-31
dot icon05/06/1998
Director resigned
dot icon02/06/1998
Return made up to 12/03/98; no change of members
dot icon25/11/1997
Accounts for a small company made up to 1997-07-31
dot icon14/05/1997
Return made up to 12/03/97; full list of members
dot icon14/10/1996
Full accounts made up to 1996-07-31
dot icon22/05/1996
Return made up to 12/03/96; no change of members
dot icon01/02/1996
Full accounts made up to 1995-07-31
dot icon16/05/1995
Return made up to 12/03/95; full list of members
dot icon29/11/1994
Full accounts made up to 1994-07-31
dot icon14/03/1994
Return made up to 12/03/94; no change of members
dot icon04/11/1993
Full accounts made up to 1993-07-31
dot icon25/05/1993
Return made up to 12/03/93; no change of members
dot icon20/01/1993
Full accounts made up to 1992-07-31
dot icon04/09/1992
Return made up to 12/03/92; full list of members; amend
dot icon26/03/1992
Return made up to 12/03/92; full list of members
dot icon17/02/1992
Full accounts made up to 1991-07-31
dot icon02/09/1991
Particulars of contract relating to shares
dot icon02/09/1991
Ad 24/07/91--------- £ si 180000@1=180000 £ ic 20000/200000
dot icon02/09/1991
Nc inc already adjusted 24/07/91
dot icon02/09/1991
Resolutions
dot icon05/04/1991
Return made up to 12/03/91; no change of members
dot icon05/04/1991
Full accounts made up to 1990-07-31
dot icon05/04/1991
Director's particulars changed
dot icon31/07/1990
Certificate of change of name
dot icon22/03/1990
Return made up to 13/03/90; no change of members
dot icon22/03/1990
Full accounts made up to 1989-07-31
dot icon22/05/1989
Full accounts made up to 1988-07-31
dot icon22/05/1989
Return made up to 08/05/89; full list of members
dot icon08/05/1989
Partic of mort/charge 5100
dot icon18/05/1988
Full accounts made up to 1987-07-31
dot icon18/05/1988
Return made up to 18/03/88; full list of members
dot icon19/04/1988
Partic of mort/charge 3919
dot icon07/01/1988
Partic of mort/charge 00103
dot icon06/05/1987
Full accounts made up to 1986-07-31
dot icon06/05/1987
Return made up to 14/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

13
2023
change arrow icon-12.14 % *

* during past year

Cash in Bank

£2,063,702.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
3.26M
-
0.00
2.75M
-
2022
14
3.43M
-
0.00
2.35M
-
2023
13
3.54M
-
0.00
2.06M
-
2023
13
3.54M
-
0.00
2.06M
-

Employees

2023

Employees

13 Descended-7 % *

Net Assets(GBP)

3.54M £Ascended3.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.06M £Descended-12.14 % *

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
Tennant, Evelyn
Director
01/03/2016 - 31/10/2018
-
Brailsford, Margaret Walker
Director
08/02/2016 - Present
1
Miss Elizabeth Macauley
Director
01/03/2016 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CADZOW HEAVY HAULAGE LIMITED

CADZOW HEAVY HAULAGE LIMITED is an(a) Active company incorporated on 09/07/1973 with the registered office located at 15 Forrest Street, Blantyre, Glasgow G72 0JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CADZOW HEAVY HAULAGE LIMITED?

toggle

CADZOW HEAVY HAULAGE LIMITED is currently Active. It was registered on 09/07/1973 .

Where is CADZOW HEAVY HAULAGE LIMITED located?

toggle

CADZOW HEAVY HAULAGE LIMITED is registered at 15 Forrest Street, Blantyre, Glasgow G72 0JP.

What does CADZOW HEAVY HAULAGE LIMITED do?

toggle

CADZOW HEAVY HAULAGE LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CADZOW HEAVY HAULAGE LIMITED have?

toggle

CADZOW HEAVY HAULAGE LIMITED had 13 employees in 2023.

What is the latest filing for CADZOW HEAVY HAULAGE LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-07-31.