CADV LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCADV LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC015679
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CADV LIMITED?

    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CADV LIMITED located?

    Registered Office Address
    Kilmalid
    Stirling Road
    G82 2SS Dumbarton
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CADV LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHIVAS ALLIED DOMECQ VENTURES LIMITEDJul 08, 2009Jul 08, 2009
    TIA MARIA INTERNATIONAL LIMITEDJun 01, 1984Jun 01, 1984
    GORDON & GRANT LIMITEDAug 22, 1929Aug 22, 1929

    What are the latest accounts for CADV LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CADV LIMITED?

    Last Confirmation Statement Made Up ToMay 12, 2026
    Next Confirmation Statement DueMay 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2025
    OverdueNo

    What are the latest filings for CADV LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Catherine Louise Thompson as a director on Nov 28, 2025

    2 pagesAP01

    Termination of appointment of Edward Fells as a director on Nov 28, 2025

    1 pagesTM01

    Confirmation statement made on May 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    19 pagesAA

    Confirmation statement made on May 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    18 pagesAA

    Confirmation statement made on May 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    19 pagesAA

    Director's details changed for Edward Fells on Oct 19, 2022

    2 pagesCH01

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Macnab as a director on Mar 31, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    18 pagesAA

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    16 pagesAA

    Director's details changed for Edward Fells on Dec 07, 2020

    2 pagesCH01

    Appointment of Edward Fells as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Vincent Turpin as a director on Sep 30, 2020

    1 pagesTM01

    Change of details for Adiuk as a person with significant control on Jul 01, 2020

    3 pagesPSC05

    Registered office address changed from 111/113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on Jul 01, 2020

    1 pagesAD01

    Director's details changed for Mr Stuart Macnab on May 13, 2020

    2 pagesCH01

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

    Change of details for Adiuk as a person with significant control on May 06, 2016

    2 pagesPSC05

    Full accounts made up to Jun 30, 2019

    17 pagesAA

    Appointment of Stuart Andrew Ferrie Mckechnie as a director on Dec 11, 2019

    2 pagesAP01

    Appointment of Alexander Hugh Smiley as a secretary on May 22, 2019

    2 pagesAP03

    Who are the officers of CADV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMILEY, Alexander Hugh
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Secretary
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    258910120001
    MCKECHNIE, Stuart Andrew Ferrie
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    ScotlandBritish264144930001
    THOMPSON, Catherine Louise
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    FranceAustralian258897310003
    ARMSTRONG, Philippa
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    Secretary
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    British108400480001
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Secretary
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    British107840600001
    EGAN, Jane
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    Secretary
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    British112277750001
    HOWARD, Martin John
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    Secretary
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    British467110001
    MACNAB, Stuart
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    Secretary
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    British77024740001
    MAINS, Thomas Gordon
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    Secretary
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    British46135720001
    MAINS, Thomas Gordon
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    Secretary
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    British46135720001
    MAPPLEBECK, Ailsa Mary Robertson
    111/113 Renfrew Road
    Paisley
    PA3 4DY
    Secretary
    111/113 Renfrew Road
    Paisley
    PA3 4DY
    189008130001
    TOMLINSON, John Michael
    11 Selwood Crescent
    BA11 2HX Frome
    Somerset
    Secretary
    11 Selwood Crescent
    BA11 2HX Frome
    Somerset
    British1356620001
    WOOTERS, Joseph Michael
    Denny House Knowle Hill Farm
    Knowle Hill Chew Magna
    BS18 8TE Bristol
    Avon
    Secretary
    Denny House Knowle Hill Farm
    Knowle Hill Chew Magna
    BS18 8TE Bristol
    Avon
    American40378020001
    ALLEN, Harvey Mills
    Clova Middleway Kingston Gorse
    East Preston
    BN16 1SB Littlehampton
    West Sussex
    Director
    Clova Middleway Kingston Gorse
    East Preston
    BN16 1SB Littlehampton
    West Sussex
    British34104480001
    ARTIS, Iain Norris James
    Urchinwood Manor Cottage
    Wrington Road, Congresbury
    BS19 5AR Bristol
    Avon
    Director
    Urchinwood Manor Cottage
    Wrington Road, Congresbury
    BS19 5AR Bristol
    Avon
    British46141510003
    BENNETT, Michael Peter
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    Director
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    EnglandBritish86546430001
    BOYLE, Davd Patrick
    1276 Barclay Court
    Wetlake Village
    FOREIGN California
    91361
    Usa
    Director
    1276 Barclay Court
    Wetlake Village
    FOREIGN California
    91361
    Usa
    British28313670001
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Director
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    British107840600001
    BURKE, Patrick Timothy
    White Lodge
    PH2 7DE Kinnoull
    Perthshire
    Director
    White Lodge
    PH2 7DE Kinnoull
    Perthshire
    Irish46429310001
    BURRELL, Peter Martin
    Orchard House 42 The Crescent
    Brinklow
    CV23 0LR Rugby
    Warwickshire
    Director
    Orchard House 42 The Crescent
    Brinklow
    CV23 0LR Rugby
    Warwickshire
    British1970490001
    CUNNINGHAM, Alistair Archibald
    4 Kennedy Drive
    G84 9LT Helensburgh
    Dunbartonshire
    Director
    4 Kennedy Drive
    G84 9LT Helensburgh
    Dunbartonshire
    British42899840001
    DEWAR-DURIE, Andrew Maule
    Finnich Malise
    G63 0HA Croftamie
    Stirlingshire
    Director
    Finnich Malise
    G63 0HA Croftamie
    Stirlingshire
    ScotlandBritish73128130001
    FELLS, Edward
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritish274854930003
    FETTER, Herve Denis Michel
    Spear Mews
    SW5 9NA London
    6
    Director
    Spear Mews
    SW5 9NA London
    6
    EnglandFrench133848930001
    FITZSIMONS, Ian Terence
    5 Rue Gounod,
    75017
    Paris
    Director
    5 Rue Gounod,
    75017
    Paris
    British116030190001
    GEARING, Ian Martin
    Greystones
    GU15 1DG Camberley
    Surrey
    Director
    Greystones
    GU15 1DG Camberley
    Surrey
    British710750001
    HART, Anthony William
    Honor Oak
    North Heath Lane
    RH12 5PQ Horsham
    West Sussex
    Director
    Honor Oak
    North Heath Lane
    RH12 5PQ Horsham
    West Sussex
    British75831890001
    HETHERINGTON, Graham Charles
    Heights
    West Harting
    GU31 5PA Petersfield
    Hampshire
    Director
    Heights
    West Harting
    GU31 5PA Petersfield
    Hampshire
    British49219850003
    HOEG, Krystyna Theresa
    941 Golfwood Crescent
    N9J 3E3 Lasalle
    Ontario
    Director
    941 Golfwood Crescent
    N9J 3E3 Lasalle
    Ontario
    Canadian57352510001
    HURST, Brian Charles
    2 Gorse Bank Close
    Storrington
    RH20 3AQ Pulborough
    West Sussex
    Director
    2 Gorse Bank Close
    Storrington
    RH20 3AQ Pulborough
    West Sussex
    British56894620001
    KELLEY, Russell Phelps
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    Director
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    United States68327770001
    KIRKNESS, James Henry Magnusen
    Karibu
    Stoke D'Abernon
    KT11 2SJ Cobham
    Surrey
    Director
    Karibu
    Stoke D'Abernon
    KT11 2SJ Cobham
    Surrey
    British64496560001
    LYSTER, Peter John
    Arch Barn
    Quarry Springs Goathurst
    TA5 2DH Bridgwater
    Somerset
    Director
    Arch Barn
    Quarry Springs Goathurst
    TA5 2DH Bridgwater
    Somerset
    EnglandBritish34011420003
    MACNAB, Stuart
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritish77024740001
    MAINS, Thomas Gordon
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    Director
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    United KingdomBritish46135720001

    Who are the persons with significant control of CADV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    May 06, 2016
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05338240
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0