CLADCO GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLADCO GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC207141

Incorporation date

15/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Baronald Street, Rutherglen, Glasgow G73 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2000)
dot icon04/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon02/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon20/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon11/06/2024
Resolutions
dot icon11/06/2024
Certificate of change of name
dot icon15/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-05-31
dot icon07/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon05/10/2022
Memorandum and Articles of Association
dot icon05/10/2022
Resolutions
dot icon07/06/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon07/06/2022
Memorandum and Articles of Association
dot icon07/06/2022
Resolutions
dot icon03/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon02/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon26/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon26/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/04/2014
Cancellation of shares. Statement of capital on 2014-04-10
dot icon10/04/2014
Resolutions
dot icon10/04/2014
Purchase of own shares.
dot icon18/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/10/2013
Resolutions
dot icon09/10/2013
Cancellation of shares. Statement of capital on 2013-10-09
dot icon09/10/2013
Purchase of own shares.
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon25/07/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon09/03/2012
Resolutions
dot icon09/03/2012
Cancellation of shares. Statement of capital on 2012-03-09
dot icon09/03/2012
Purchase of own shares.
dot icon08/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon26/10/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon18/07/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon17/05/2010
Director's details changed for Lewis Davie on 2009-12-31
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/06/2009
Return made up to 15/05/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon05/02/2009
Return made up to 15/05/08; full list of members
dot icon05/02/2009
Compulsory strike-off action has been discontinued
dot icon04/02/2009
Return made up to 15/05/07; full list of members
dot icon30/01/2009
First Gazette notice for compulsory strike-off
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/11/2007
Registered office changed on 21/11/07 from: 172 poplin street dalmarnock glasgow G40 4LB
dot icon03/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon24/05/2006
Partic of mort/charge *
dot icon24/05/2006
Partic of mort/charge *
dot icon10/05/2006
Return made up to 15/05/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon08/12/2005
Return made up to 15/05/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon18/05/2004
Return made up to 15/05/04; full list of members
dot icon19/03/2004
Accounts for a small company made up to 2003-05-31
dot icon18/07/2003
Return made up to 15/05/03; full list of members
dot icon02/04/2003
Accounts for a small company made up to 2002-05-31
dot icon02/09/2002
Return made up to 15/05/02; full list of members
dot icon25/01/2002
Ad 03/01/02--------- £ si 49998@1=49998 £ ic 2/50000
dot icon25/01/2002
Nc inc already adjusted 03/01/02
dot icon25/01/2002
Resolutions
dot icon07/01/2002
Accounts for a small company made up to 2001-05-31
dot icon09/07/2001
Return made up to 15/05/01; full list of members
dot icon28/12/2000
Partic of mort/charge *
dot icon27/06/2000
Registered office changed on 27/06/00 from: 54 main street barrhead glasgow lanarkshire G78 1RE
dot icon27/06/2000
New secretary appointed
dot icon27/06/2000
New director appointed
dot icon17/05/2000
Director resigned
dot icon17/05/2000
Secretary resigned
dot icon15/05/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

27
2022
change arrow icon+12.09 % *

* during past year

Cash in Bank

£289,557.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
1.58M
-
0.00
258.33K
-
2022
27
2.00M
-
0.00
289.56K
-
2022
27
2.00M
-
0.00
289.56K
-

Employees

2022

Employees

27 Ascended8 % *

Net Assets(GBP)

2.00M £Ascended26.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

289.56K £Ascended12.09 % *

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
Davie, Lewis
Director
15/05/2000 - Present
6

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 CLADCO GROUP HOLDINGS LIMITED

CLADCO GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 15/05/2000 with the registered office located at 16 Baronald Street, Rutherglen, Glasgow G73 1AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of CLADCO GROUP HOLDINGS LIMITED?

toggle

CLADCO GROUP HOLDINGS LIMITED is currently Active. It was registered on 15/05/2000 .

Where is CLADCO GROUP HOLDINGS LIMITED located?

toggle

CLADCO GROUP HOLDINGS LIMITED is registered at 16 Baronald Street, Rutherglen, Glasgow G73 1AH.

What does CLADCO GROUP HOLDINGS LIMITED do?

toggle

CLADCO GROUP HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

How many employees does CLADCO GROUP HOLDINGS LIMITED have?

toggle

CLADCO GROUP HOLDINGS LIMITED had 27 employees in 2022.

What is the latest filing for CLADCO GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-01 with updates.