-
CADDER HOLDINGS LIMITED - 221 West George Street, Glasgow, G2 2ND, Scotland, United Kingdom
Company Information
- Company registration number
- SC533188
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 221 West George Street
- Glasgow
- G2 2ND
- Scotland 221 West George Street, Glasgow, G2 2ND, Scotland UK
Management
- Managing Directors
- BUCHAN, Ian Andrew John
- PIRRIE, James Mcnab
- PIRRIE, John Syme
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-04-20
- Age Of Company 2016-04-20 8 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
- -
- Rocc Holdings Ltd
- John S Pirrie & Family Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- DMWS 1073 LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-05-03
- Last Date: 2024-04-19
-
CADDER HOLDINGS LIMITED Company Description
- CADDER HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no SC533188. Its current trading status is "live". It was registered 2016-04-20. It was previously called DMWS 1073 LIMITED. It has declared SIC or NACE codes as "68209". It has 3 directors The latest accounts are filed up to 2022-12-31.It can be contacted at 221 West George Street .
Get CADDER HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cadder Holdings Limited - 221 West George Street, Glasgow, G2 2ND, Scotland, United Kingdom
- 2016-04-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CADDER HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-05-01) - CS01
-
mortgage-charge-part-both-with-charge-number (2024-01-08) - MR05
-
mortgage-charge-part-release-with-charge-number (2024-03-27) - MR05
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-04-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-09-25) - AA
-
mortgage-charge-part-both-with-charge-number (2023-12-07) - MR05
-
mortgage-charge-part-both-with-charge-number (2023-12-18) - MR05
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-29) - AA
-
confirmation-statement-with-no-updates (2022-04-28) - CS01
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-03-03) - PSC07
-
notification-of-a-person-with-significant-control (2021-03-03) - PSC02
-
confirmation-statement-with-no-updates (2021-04-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-28) - AA
keyboard_arrow_right 2020
-
mortgage-charge-part-both-with-charge-number (2020-09-26) - MR05
-
accounts-with-accounts-type-total-exemption-full (2020-09-18) - AA
-
confirmation-statement-with-no-updates (2020-04-30) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-19) - AA
-
change-person-director-company-with-change-date (2019-09-10) - CH01
-
confirmation-statement-with-no-updates (2019-04-25) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-13) - AA
-
confirmation-statement-with-no-updates (2018-05-01) - CS01
-
change-to-a-person-with-significant-control (2018-05-01) - PSC04
-
change-person-director-company-with-change-date (2018-04-30) - CH01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-25) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-20) - MR01
-
appoint-person-director-company-with-name-date (2017-12-07) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-28) - MR01
-
confirmation-statement-with-updates (2017-05-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-07) - AA
keyboard_arrow_right 2016
-
certificate-change-of-name-company (2016-10-10) - CERTNM
-
change-account-reference-date-company-current-shortened (2016-12-05) - AA01
-
capital-allotment-shares (2016-12-05) - SH01
-
termination-director-company-with-name-termination-date (2016-12-05) - TM01
-
termination-secretary-company-with-name-termination-date (2016-12-05) - TM02
-
appoint-person-director-company-with-name-date (2016-12-05) - AP01
-
resolution (2016-12-05) - RESOLUTIONS
-
incorporation-company (2016-04-20) - NEWINC