CARDOWAN CREAMERIES LIMITED

Register to unlock more data on OkredoRegister

CARDOWAN CREAMERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC016247

Incorporation date

22/12/1930

Size

Full

Contacts

Registered address

Registered address

49 Holywell Street, Glasgow, G31 4BTCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1930)
dot icon09/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon11/09/2025
Full accounts made up to 2024-12-31
dot icon31/07/2025
Satisfaction of charge SC0162470004 in full
dot icon31/07/2025
Satisfaction of charge SC0162470005 in full
dot icon31/07/2025
Satisfaction of charge SC0162470006 in full
dot icon31/07/2025
Satisfaction of charge SC0162470003 in full
dot icon05/06/2025
Registration of charge SC0162470011, created on 2025-06-03
dot icon05/06/2025
Registration of charge SC0162470012, created on 2025-06-03
dot icon29/05/2025
Alterations to floating charge SC0162470007
dot icon29/05/2025
Alterations to floating charge SC0162470008
dot icon12/05/2025
Resolutions
dot icon12/05/2025
Memorandum and Articles of Association
dot icon08/05/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon08/05/2025
Appointment of Mr Michael David George as a director on 2025-04-30
dot icon08/05/2025
Appointment of Simone Louise Large as a secretary on 2025-04-30
dot icon02/05/2025
Registration of charge SC0162470009, created on 2025-04-30
dot icon02/05/2025
Registration of charge SC0162470010, created on 2025-04-30
dot icon02/05/2025
Alterations to floating charge SC0162470007
dot icon02/05/2025
Alterations to floating charge SC0162470008
dot icon30/04/2025
Registration of charge SC0162470007, created on 2025-04-30
dot icon30/04/2025
Registration of charge SC0162470008, created on 2025-04-30
dot icon09/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon26/03/2025
Change of details for K.T.C (Edibles) Limited as a person with significant control on 2023-03-16
dot icon10/07/2024
Full accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon08/12/2023
Full accounts made up to 2023-03-31
dot icon08/12/2023
Termination of appointment of Lesley Joan Mcghee as a secretary on 2023-11-21
dot icon31/10/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon09/09/2023
Alterations to floating charge SC0162470003
dot icon09/09/2023
Alterations to floating charge SC0162470004
dot icon09/09/2023
Alterations to floating charge SC0162470006
dot icon09/09/2023
Alterations to floating charge SC0162470005
dot icon06/09/2023
Registration of charge SC0162470005, created on 2023-09-01
dot icon06/09/2023
Registration of charge SC0162470006, created on 2023-09-01
dot icon04/09/2023
Registration of charge SC0162470003, created on 2023-09-01
dot icon04/09/2023
Registration of charge SC0162470004, created on 2023-09-01
dot icon12/06/2023
Change of share class name or designation
dot icon09/06/2023
Resolutions
dot icon09/06/2023
Memorandum and Articles of Association
dot icon09/06/2023
Satisfaction of charge SC0162470002 in full
dot icon05/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon17/03/2023
Notification of K.T.C (Edibles) Limited as a person with significant control on 2023-03-16
dot icon16/03/2023
Termination of appointment of John Andrew Kyle as a director on 2023-03-16
dot icon16/03/2023
Appointment of Mr Mark Andrew Ward as a director on 2023-03-16
dot icon16/03/2023
Appointment of Mr Paresh Kumar Mehta as a director on 2023-03-16
dot icon16/03/2023
Cessation of John Andrew Kyle as a person with significant control on 2023-03-16
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon14/10/2022
Memorandum and Articles of Association
dot icon10/06/2022
Registration of charge SC0162470002, created on 2022-06-01
dot icon13/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon14/01/2021
Accounts for a small company made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon14/04/2020
Secretary's details changed for Ms Lesley Joan Mcghee on 2020-04-01
dot icon24/07/2019
Accounts for a small company made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon16/07/2018
Accounts for a small company made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon14/07/2017
Accounts for a small company made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon12/07/2016
Full accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon08/07/2015
Accounts for a medium company made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon07/07/2014
Accounts for a medium company made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon09/07/2013
Accounts for a medium company made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon06/07/2011
Accounts for a medium company made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon06/07/2010
Accounts for a medium company made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon28/04/2010
Director's details changed for John Andrew Kyle on 2010-04-02
dot icon14/07/2009
Accounts for a medium company made up to 2009-03-31
dot icon07/04/2009
Return made up to 02/04/09; full list of members
dot icon10/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/12/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon14/04/2008
Accounts for a medium company made up to 2007-12-31
dot icon08/04/2008
Return made up to 02/04/08; full list of members
dot icon24/11/2007
Partic of mort/charge *
dot icon18/04/2007
Accounts for a medium company made up to 2006-12-31
dot icon05/04/2007
Return made up to 02/04/07; full list of members
dot icon03/05/2006
Full accounts made up to 2005-12-31
dot icon25/04/2006
Return made up to 02/04/06; full list of members
dot icon19/04/2005
Return made up to 02/04/05; full list of members
dot icon19/04/2005
Accounts for a medium company made up to 2004-12-31
dot icon14/04/2004
Accounts for a medium company made up to 2003-12-31
dot icon14/04/2004
Return made up to 02/04/04; full list of members
dot icon03/04/2003
Return made up to 02/04/03; full list of members
dot icon03/04/2003
Accounts for a medium company made up to 2002-12-31
dot icon03/04/2002
Accounts for a medium company made up to 2001-12-31
dot icon03/04/2002
Return made up to 02/04/02; full list of members
dot icon06/04/2001
Accounts for a medium company made up to 2000-12-31
dot icon06/04/2001
Return made up to 02/04/01; full list of members
dot icon17/04/2000
Full accounts made up to 1999-12-31
dot icon17/04/2000
Return made up to 02/04/00; full list of members
dot icon15/02/2000
Director resigned
dot icon15/02/2000
Director resigned
dot icon10/11/1999
Resolutions
dot icon30/03/1999
Accounts for a medium company made up to 1998-12-31
dot icon30/03/1999
Return made up to 02/04/99; change of members
dot icon02/04/1998
Accounts for a medium company made up to 1997-12-31
dot icon02/04/1998
Return made up to 02/04/98; no change of members
dot icon04/11/1997
Resolutions
dot icon04/04/1997
Accounts for a medium company made up to 1996-12-31
dot icon04/04/1997
Return made up to 02/04/97; full list of members
dot icon09/04/1996
Accounts for a medium company made up to 1995-12-31
dot icon09/04/1996
Return made up to 02/04/96; no change of members
dot icon12/04/1995
New director appointed
dot icon12/04/1995
Accounts for a medium company made up to 1994-12-31
dot icon12/04/1995
Return made up to 02/04/95; full list of members
dot icon12/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Director resigned
dot icon12/05/1994
£ sr 1015@1 24/03/94
dot icon12/04/1994
Full accounts made up to 1993-12-31
dot icon07/04/1994
Resolutions
dot icon05/04/1994
Resolutions
dot icon05/04/1994
Return made up to 02/04/94; change of members
dot icon13/04/1993
Accounts for a medium company made up to 1992-12-31
dot icon05/04/1993
Return made up to 02/04/93; full list of members
dot icon05/01/1993
£ ic 15000/11015 17/12/92 £ sr 3985@1=3985
dot icon04/01/1993
Resolutions
dot icon09/06/1992
Resolutions
dot icon27/04/1992
Accounts for a medium company made up to 1991-12-31
dot icon08/04/1992
Return made up to 02/04/92; no change of members
dot icon21/05/1991
Accounts for a medium company made up to 1990-12-31
dot icon21/05/1991
Return made up to 24/04/91; full list of members
dot icon28/09/1990
Director resigned
dot icon03/07/1990
New secretary appointed
dot icon23/05/1990
Accounts for a medium company made up to 1989-12-31
dot icon23/05/1990
Return made up to 12/04/90; full list of members
dot icon28/06/1989
Accounts for a small company made up to 1988-12-31
dot icon28/06/1989
Return made up to 13/04/89; no change of members
dot icon28/06/1989
Return made up to 09/04/87; full list of members
dot icon10/05/1988
Accounts for a small company made up to 1987-12-31
dot icon10/05/1988
Return made up to 07/04/88; no change of members
dot icon13/05/1987
Accounts for a small company made up to 1986-12-31
dot icon07/05/1986
Accounts for a medium company made up to 1985-12-31
dot icon07/05/1986
Return made up to 10/04/86; full list of members
dot icon22/12/1930
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

35
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,223,263.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
35
3.14M
-
0.00
1.22M
-
2022
35
3.14M
-
0.00
1.22M
-

Employees

2022

Employees

35 Ascended- *

Net Assets(GBP)

3.14M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.22M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehta, Paresh Kumar
Director
16/03/2023 - Present
17
Ward, Mark Andrew
Director
16/03/2023 - Present
19
George, Michael David
Director
30/04/2025 - Present
58
Mcghee, Lesley Joan
Secretary
02/07/1990 - 21/11/2023
-
Large, Simone Louise
Secretary
30/04/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CARDOWAN CREAMERIES LIMITED

CARDOWAN CREAMERIES LIMITED is an(a) Active company incorporated on 22/12/1930 with the registered office located at 49 Holywell Street, Glasgow, G31 4BT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDOWAN CREAMERIES LIMITED?

toggle

CARDOWAN CREAMERIES LIMITED is currently Active. It was registered on 22/12/1930 .

Where is CARDOWAN CREAMERIES LIMITED located?

toggle

CARDOWAN CREAMERIES LIMITED is registered at 49 Holywell Street, Glasgow, G31 4BT.

What does CARDOWAN CREAMERIES LIMITED do?

toggle

CARDOWAN CREAMERIES LIMITED operates in the Manufacture of oils and fats (10.41 - SIC 2007) sector.

How many employees does CARDOWAN CREAMERIES LIMITED have?

toggle

CARDOWAN CREAMERIES LIMITED had 35 employees in 2022.

What is the latest filing for CARDOWAN CREAMERIES LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-02 with no updates.