CAVENDISH RELOCATION LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH RELOCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC338218

Incorporation date

21/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow G13 2UPCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2008)
dot icon17/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon05/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/12/2024
Registered office address changed from , Office 2 Craigs Business Centre, 2 Macdowall Street, Paisley, Renfrewshire, PA3 2NB, Scotland to Building 3, 42-46 Munro Place Glasgow City of Glasgow G13 2UP on 2024-12-18
dot icon18/12/2024
Director's details changed for Mr Ross Alexander Harper on 2024-12-18
dot icon18/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-15 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/01/2023
Director's details changed for Mr Ross Alexander Harper on 2022-12-09
dot icon20/01/2023
Confirmation statement made on 2022-12-15 with updates
dot icon03/11/2022
Registered office address changed from , 100 Beith Street, Glasgow, Lanarkshire, G11 6DQ, Scotland to Building 3, 42-46 Munro Place Glasgow City of Glasgow G13 2UP on 2022-11-03
dot icon03/11/2022
Director's details changed for Mr Ross Alexander Harper on 2022-11-01
dot icon03/11/2022
Director's details changed for Mr Ross Alexander Harper on 2022-08-22
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon15/12/2021
Notification of Brookfield Homes Ltd as a person with significant control on 2021-12-01
dot icon15/12/2021
Cessation of Ross Harper Group Ltd as a person with significant control on 2021-12-01
dot icon13/08/2021
Micro company accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-02-21 with updates
dot icon03/02/2021
Change of details for Ross Harper Group Ltd as a person with significant control on 2021-02-03
dot icon03/02/2021
Change of details for Ross Harper Group Ltd as a person with significant control on 2021-02-03
dot icon03/02/2021
Director's details changed for Mr Ross Alexander Harper on 2021-02-03
dot icon03/02/2021
Registered office address changed from , 18 Woodside Place, Glasgow, G3 7QL, Scotland to Building 3, 42-46 Munro Place Glasgow City of Glasgow G13 2UP on 2021-02-03
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon22/05/2020
Director's details changed for Mr Ross Alexander Harper on 2020-05-22
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon04/02/2020
Registration of charge SC3382180002, created on 2020-02-03
dot icon13/12/2019
Change of details for Ross Harper Group Ltd as a person with significant control on 2019-12-13
dot icon13/12/2019
Registered office address changed from , Abercorn House 79 Renfrew Road, Paisley, PA3 4DA, Scotland to Building 3, 42-46 Munro Place Glasgow City of Glasgow G13 2UP on 2019-12-13
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon16/11/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/06/2017
Compulsory strike-off action has been discontinued
dot icon06/06/2017
Confirmation statement made on 2017-02-21 with updates
dot icon06/06/2017
Registration of charge SC3382180001, created on 2017-06-02
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/06/2016
Compulsory strike-off action has been discontinued
dot icon15/06/2016
Director's details changed for Mr Ross Alexander Harper on 2015-06-05
dot icon15/06/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon15/06/2016
Registered office address changed from , 266 Dumbarton Road, Glasgow, Scotland, G11 6TU to Building 3, 42-46 Munro Place Glasgow City of Glasgow G13 2UP on 2016-06-15
dot icon17/05/2016
First Gazette notice for compulsory strike-off
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon24/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon29/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon31/01/2012
Previous accounting period shortened from 2012-02-28 to 2011-12-31
dot icon23/11/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon31/08/2011
Accounts for a dormant company made up to 2011-02-28
dot icon08/08/2011
Director's details changed for Mr Ross Alexander Harper on 2011-08-01
dot icon08/08/2011
Termination of appointment of Claire Edgar as a secretary
dot icon08/08/2011
Registered office address changed from , 5 Winton Drive, Kelvinside, Glasgow, G12 0PZ on 2011-08-08
dot icon06/08/2011
Compulsory strike-off action has been discontinued
dot icon04/08/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon24/06/2011
First Gazette notice for compulsory strike-off
dot icon01/12/2010
Accounts for a dormant company made up to 2010-02-28
dot icon13/09/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon23/07/2010
First Gazette notice for compulsory strike-off
dot icon27/05/2010
Certificate of change of name
dot icon27/05/2010
Resolutions
dot icon14/05/2010
Registered office address changed from , 1st Floor, 4 Park Circus Place, Glasgow, G3 6AN on 2010-05-14
dot icon15/10/2009
Accounts for a dormant company made up to 2009-02-28
dot icon13/10/2009
Annual return made up to 2009-02-21 with full list of shareholders
dot icon21/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
111.04K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harper, Ross Alexander
Director
21/02/2008 - Present
83

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVENDISH RELOCATION LIMITED

CAVENDISH RELOCATION LIMITED is an(a) Active company incorporated on 21/02/2008 with the registered office located at Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow G13 2UP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH RELOCATION LIMITED?

toggle

CAVENDISH RELOCATION LIMITED is currently Active. It was registered on 21/02/2008 .

Where is CAVENDISH RELOCATION LIMITED located?

toggle

CAVENDISH RELOCATION LIMITED is registered at Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow G13 2UP.

What does CAVENDISH RELOCATION LIMITED do?

toggle

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

What is the latest filing for CAVENDISH RELOCATION LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-15 with updates.