CAVANAGH FINANCIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAVANAGH FINANCIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC096918

Incorporation date

22/01/1986

Size

Dormant

Contacts

Registered address

Registered address

60 Melville Street, Edinburgh, Scotland EH3 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1986)
dot icon16/02/2026
Termination of appointment of Catherine Jane Parry as a director on 2026-02-12
dot icon29/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon13/11/2025
Secretary's details changed for Miss Jessica Abigail May Lewis on 2025-11-13
dot icon11/06/2025
Appointment of Mr Andrew Rees Thomas as a director on 2025-06-10
dot icon12/05/2025
Change of details for Trinitybridge Holdings Limited as a person with significant control on 2025-04-28
dot icon10/04/2025
Change of details for Close Asset Management Holdings Limited as a person with significant control on 2025-04-10
dot icon17/03/2025
Current accounting period shortened from 2025-07-31 to 2025-03-31
dot icon09/12/2024
Accounts for a dormant company made up to 2024-07-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon19/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon18/04/2024
Termination of appointment of Iain Paul Wallace as a director on 2024-04-17
dot icon18/04/2024
Appointment of Mr John Edmeads as a director on 2024-04-17
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon23/08/2023
Secretary's details changed for Miss Jessica Abigail May Lewis on 2023-08-23
dot icon29/06/2023
Registered office address changed from 3rd Floor Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN Scotland to 60 Melville Street Edinburgh Scotland EH3 7HF on 2023-06-29
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon01/12/2022
Accounts for a dormant company made up to 2022-07-31
dot icon18/10/2022
Registered office address changed from 4th Floor - the Athenaeum Building 8 Nelson Mandela Place Glasgow G2 1BT United Kingdom to 3rd Floor Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN on 2022-10-18
dot icon04/03/2022
Appointment of Mrs Catherine Jane Parry as a director on 2022-03-04
dot icon04/03/2022
Termination of appointment of Martin Andrew as a director on 2022-03-04
dot icon08/12/2021
Accounts for a dormant company made up to 2021-07-31
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon28/09/2021
Appointment of Mr Martin Andrew as a director on 2021-09-20
dot icon28/09/2021
Termination of appointment of Andrew William Cumming as a director on 2021-09-20
dot icon22/12/2020
Accounts for a dormant company made up to 2020-07-31
dot icon10/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon09/12/2020
Secretary's details changed for Miss Jessica Abigail Lewis on 2020-12-05
dot icon14/09/2020
Director's details changed for Mr Iain Paul Wallace on 2020-09-09
dot icon09/12/2019
Accounts for a dormant company made up to 2019-07-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon08/07/2019
Termination of appointment of David John Heath as a director on 2019-05-09
dot icon08/07/2019
Appointment of Mr Andrew William Cumming as a director on 2019-05-09
dot icon18/01/2019
Termination of appointment of Edward Becton Davis as a director on 2019-01-18
dot icon18/01/2019
Appointment of David John Heath as a director on 2019-01-18
dot icon06/12/2018
Accounts for a dormant company made up to 2018-07-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon16/03/2018
Appointment of Mr Iain Wallace as a director on 2018-03-16
dot icon16/03/2018
Termination of appointment of Richard Ian Curry as a director on 2018-03-16
dot icon15/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon09/05/2017
Secretary's details changed for Miss Jessica Abigail Smith on 2017-05-09
dot icon12/12/2016
Accounts for a dormant company made up to 2016-07-31
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon08/11/2016
Registered office address changed from 1st Floor Lomond House 9 George Square Glasgow Scotland G2 1DY to 4th Floor - the Athenaeum Building 8 Nelson Mandela Place Glasgow G2 1BT on 2016-11-08
dot icon06/05/2016
Termination of appointment of Gillian Marjorie Clarke as a director on 2016-05-06
dot icon22/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon22/10/2015
Director's details changed for Mr Edward Becton Davis on 2015-10-22
dot icon22/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon19/12/2014
Accounts for a dormant company made up to 2014-07-31
dot icon15/07/2014
Termination of appointment of Andrew Steven Fay as a director on 2014-07-08
dot icon15/03/2014
Satisfaction of charge 3 in full
dot icon15/03/2014
Satisfaction of charge 2 in full
dot icon31/12/2013
Full accounts made up to 2013-07-31
dot icon13/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon02/10/2013
Director's details changed for Mr Andrew Steven Fay on 2013-10-02
dot icon30/07/2013
Statement by directors
dot icon30/07/2013
Statement of capital on 2013-07-30
dot icon30/07/2013
Solvency statement dated 26/07/13
dot icon30/07/2013
Resolutions
dot icon07/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon05/12/2012
Full accounts made up to 2012-07-31
dot icon26/07/2012
Appointment of Mr Edward Becton Davis as a director
dot icon20/06/2012
Secretary's details changed for Miss Jessica Abigail Smith on 2012-06-20
dot icon15/06/2012
Registered office address changed from 2Nd Floor 25 Bothwell Street Glasgow G2 6NL on 2012-06-15
dot icon02/05/2012
Director's details changed for Mr Andrew Steven Fay on 2012-05-02
dot icon02/03/2012
Termination of appointment of Paul Chambers as a director
dot icon15/12/2011
Full accounts made up to 2011-07-31
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon02/12/2011
Director's details changed for Mr Andrew Steven Fay on 2011-12-02
dot icon02/12/2011
Secretary's details changed for Miss Jessica Abigail Smith on 2011-12-02
dot icon30/08/2011
Full accounts made up to 2010-12-31
dot icon22/08/2011
Termination of appointment of Ian Henson as a secretary
dot icon22/08/2011
Previous accounting period shortened from 2011-12-31 to 2011-07-31
dot icon22/08/2011
Appointment of Miss Jessica Abigail Smith as a secretary
dot icon22/08/2011
Termination of appointment of Ian Henson as a director
dot icon26/07/2011
Termination of appointment of Steven Mendel as a director
dot icon24/06/2011
Appointment of Mr Steven Paul Mendel as a director
dot icon23/06/2011
Appointment of Mrs Gillian Marjorie Clarke as a director
dot icon23/06/2011
Appointment of Mr Richard Ian Curry as a director
dot icon23/06/2011
Appointment of Mr Paul Stuart Chambers as a director
dot icon23/06/2011
Termination of appointment of Kenneth Timmins as a director
dot icon23/06/2011
Termination of appointment of Gordon Sutherland as a director
dot icon23/06/2011
Termination of appointment of Neill Millard as a director
dot icon23/06/2011
Termination of appointment of Simon Redgrove as a director
dot icon23/06/2011
Termination of appointment of Charles Gillespie as a director
dot icon07/06/2011
Registered office address changed from 36 North Hanover Street Glasgow G1 2AD on 2011-06-07
dot icon28/01/2011
Appointment of Neill Haverland Millard as a director
dot icon16/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon05/07/2010
Full accounts made up to 2009-12-31
dot icon14/01/2010
Termination of appointment of Philip Luckett as a director
dot icon02/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon02/12/2009
Director's details changed for Andrew Steven Fay on 2009-12-02
dot icon02/12/2009
Director's details changed for Philip Lawrence Luckett on 2009-12-02
dot icon02/12/2009
Director's details changed for Charles Gillespie on 2009-12-02
dot icon02/12/2009
Director's details changed for Mr Simon George Redgrove on 2009-12-02
dot icon02/12/2009
Director's details changed for Kenneth Douglas Timmins on 2009-12-02
dot icon02/12/2009
Director's details changed for Gordon John Sutherland on 2009-12-02
dot icon02/12/2009
Director's details changed for Ian Robert Henson on 2009-12-02
dot icon09/07/2009
Full accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 30/11/08; full list of members
dot icon18/09/2008
Appointment terminated director simon stodart
dot icon11/07/2008
Full accounts made up to 2007-12-31
dot icon10/07/2008
Appointment terminated director clive pringle
dot icon17/12/2007
Resolutions
dot icon17/12/2007
New director appointed
dot icon11/12/2007
Return made up to 30/11/07; full list of members
dot icon01/05/2007
Full accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 30/11/06; full list of members
dot icon29/11/2006
New director appointed
dot icon17/11/2006
Dec mort/charge *
dot icon07/06/2006
Full accounts made up to 2005-12-31
dot icon19/01/2006
Return made up to 30/11/05; full list of members
dot icon12/01/2006
New director appointed
dot icon17/06/2005
Full accounts made up to 2004-12-31
dot icon21/04/2005
New director appointed
dot icon21/04/2005
New secretary appointed
dot icon11/04/2005
Secretary resigned
dot icon02/12/2004
Return made up to 30/11/04; full list of members
dot icon10/11/2004
Director resigned
dot icon24/09/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon16/07/2004
Director resigned
dot icon21/05/2004
New director appointed
dot icon08/01/2004
Partic of mort/charge *
dot icon08/01/2004
Partic of mort/charge *
dot icon08/01/2004
Auditor's resignation
dot icon07/01/2004
Partic of mort/charge *
dot icon07/01/2004
Accounting reference date extended from 30/06/03 to 31/10/03
dot icon29/12/2003
Director's particulars changed
dot icon29/12/2003
Declaration of assistance for shares acquisition
dot icon29/12/2003
Declaration of assistance for shares acquisition
dot icon22/12/2003
Director resigned
dot icon22/12/2003
Director resigned
dot icon22/12/2003
Director resigned
dot icon22/12/2003
Director resigned
dot icon22/12/2003
Director resigned
dot icon22/12/2003
Director resigned
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New director appointed
dot icon22/12/2003
Registered office changed on 22/12/03 from: george house 50 george square glasgow G2 1RR
dot icon22/12/2003
Certificate of change of name
dot icon11/12/2003
Return made up to 30/11/03; full list of members
dot icon11/12/2003
Full accounts made up to 2003-06-27
dot icon20/12/2002
Full accounts made up to 2002-06-28
dot icon20/12/2002
Return made up to 30/11/02; full list of members
dot icon15/11/2002
New director appointed
dot icon15/11/2002
Director resigned
dot icon21/08/2002
Memorandum and Articles of Association
dot icon21/08/2002
Resolutions
dot icon06/12/2001
Return made up to 30/11/01; full list of members
dot icon05/12/2001
Full accounts made up to 2001-06-29
dot icon29/08/2001
Director resigned
dot icon21/08/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon05/12/2000
Full accounts made up to 2000-06-30
dot icon05/12/2000
Return made up to 30/11/00; full list of members
dot icon06/06/2000
Director resigned
dot icon15/12/1999
Return made up to 30/11/99; full list of members
dot icon15/12/1999
Full accounts made up to 1999-06-25
dot icon05/08/1999
New director appointed
dot icon07/06/1999
Director resigned
dot icon21/12/1998
Full accounts made up to 1998-06-26
dot icon21/12/1998
Return made up to 30/11/98; full list of members
dot icon11/12/1998
Director resigned
dot icon11/12/1998
Director resigned
dot icon11/12/1998
Director resigned
dot icon17/03/1998
Director resigned
dot icon16/02/1998
Director resigned
dot icon09/12/1997
Full accounts made up to 1997-06-27
dot icon09/12/1997
Return made up to 30/11/97; no change of members
dot icon08/01/1997
New director appointed
dot icon30/12/1996
Full accounts made up to 1996-06-28
dot icon30/12/1996
Return made up to 30/11/96; full list of members
dot icon30/12/1996
Director resigned
dot icon09/07/1996
New director appointed
dot icon09/07/1996
Director resigned
dot icon26/02/1996
New director appointed
dot icon10/01/1996
Accounts for a small company made up to 1995-06-30
dot icon10/01/1996
Return made up to 30/11/95; no change of members
dot icon24/10/1995
Secretary resigned
dot icon24/10/1995
New secretary appointed
dot icon18/01/1995
Accounts for a small company made up to 1994-07-01
dot icon18/01/1995
Return made up to 30/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Director resigned;new director appointed
dot icon21/12/1994
New director appointed
dot icon15/12/1994
New director appointed
dot icon15/12/1994
New director appointed
dot icon15/12/1994
New director appointed
dot icon15/12/1994
New director appointed
dot icon15/12/1994
New director appointed
dot icon21/04/1994
Director resigned
dot icon22/12/1993
Accounts for a small company made up to 1993-06-25
dot icon22/12/1993
Return made up to 30/11/93; full list of members
dot icon08/02/1993
Accounts for a small company made up to 1992-06-26
dot icon08/02/1993
Return made up to 30/11/92; no change of members
dot icon24/08/1992
New director appointed
dot icon24/08/1992
New director appointed
dot icon10/07/1992
Director resigned
dot icon06/03/1992
Director resigned
dot icon17/12/1991
Accounts for a small company made up to 1991-06-28
dot icon17/12/1991
Return made up to 30/11/91; no change of members
dot icon08/08/1991
New director appointed
dot icon27/03/1991
Secretary resigned;new secretary appointed;director resigned
dot icon17/01/1991
Return made up to 31/12/90; full list of members
dot icon21/12/1990
Accounts for a small company made up to 1990-07-06
dot icon29/11/1990
New secretary appointed
dot icon26/11/1990
New director appointed
dot icon28/10/1990
Director resigned
dot icon03/05/1990
Memorandum and Articles of Association
dot icon03/05/1990
Ad 02/05/90--------- £ si 50000@1=50000 £ ic 41000/91000
dot icon03/05/1990
Nc inc already adjusted 02/05/90
dot icon03/05/1990
Resolutions
dot icon03/05/1990
Memorandum and Articles of Association
dot icon30/04/1990
New director appointed
dot icon30/04/1990
Director resigned
dot icon30/04/1990
New director appointed
dot icon19/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/01/1990
Accounting reference date extended from 30/04 to 30/06
dot icon28/11/1989
Return made up to 10/11/89; full list of members
dot icon22/11/1989
Director resigned;new director appointed
dot icon18/09/1989
Accounts for a small company made up to 1989-04-28
dot icon11/09/1989
Certificate of change of name
dot icon02/12/1988
Return made up to 25/11/88; full list of members
dot icon02/12/1988
Accounts for a small company made up to 1988-04-30
dot icon28/11/1988
Auditor's resignation
dot icon17/10/1988
Secretary resigned;new secretary appointed
dot icon06/06/1988
New director appointed
dot icon16/05/1988
New director appointed
dot icon09/03/1988
Miscellaneous
dot icon28/01/1988
Miscellaneous
dot icon22/01/1988
New director appointed
dot icon14/01/1988
Return made up to 31/12/87; full list of members
dot icon14/01/1988
Return made up to 31/12/86; full list of members
dot icon11/01/1988
Accounts for a small company made up to 1987-05-01
dot icon22/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/01/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mendel, Steven Paul
Director
22/06/2011 - 15/07/2011
24
Thomas, Andrew Rees
Director
10/06/2025 - Present
14
Lewis, Jessica Abigail May
Secretary
19/08/2011 - Present
-
Edmeads, John
Director
17/04/2024 - Present
5
Parry, Catherine Jane
Director
04/03/2022 - 12/02/2026
16

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVANAGH FINANCIAL MANAGEMENT LIMITED

CAVANAGH FINANCIAL MANAGEMENT LIMITED is an(a) Active company incorporated on 22/01/1986 with the registered office located at 60 Melville Street, Edinburgh, Scotland EH3 7HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVANAGH FINANCIAL MANAGEMENT LIMITED?

toggle

CAVANAGH FINANCIAL MANAGEMENT LIMITED is currently Active. It was registered on 22/01/1986 .

Where is CAVANAGH FINANCIAL MANAGEMENT LIMITED located?

toggle

CAVANAGH FINANCIAL MANAGEMENT LIMITED is registered at 60 Melville Street, Edinburgh, Scotland EH3 7HF.

What does CAVANAGH FINANCIAL MANAGEMENT LIMITED do?

toggle

CAVANAGH FINANCIAL MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAVANAGH FINANCIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Catherine Jane Parry as a director on 2026-02-12.