CADOGAN CONSULTANTS LIMITED

CADOGAN CONSULTANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCADOGAN CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC109333
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CADOGAN CONSULTANTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CADOGAN CONSULTANTS LIMITED located?

    Registered Office Address
    220 St. Vincent Street
    G2 5SG Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CADOGAN CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RENDEL PALMER & TRITTON (SCOTLAND) LIMITEDJun 01, 1991Jun 01, 1991
    RENDEL HANCOX LIMITEDMar 24, 1988Mar 24, 1988
    BASEBIG LIMITEDFeb 19, 1988Feb 19, 1988

    What are the latest accounts for CADOGAN CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CADOGAN CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Nov 06, 2017 with no updates

    3 pagesCS01

    Cessation of David Louis Richter as a person with significant control on May 05, 2017

    1 pagesPSC07

    Registered office address changed from 69 West Nile Street Glasgow G1 2LT to 220 st. Vincent Street Glasgow G2 5SG on Dec 04, 2017

    1 pagesAD01

    Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Termination of appointment of David Louis Richter as a director on May 05, 2017

    1 pagesTM01

    Termination of appointment of Frederic Zareh Samelian as a director on Jan 02, 2017

    1 pagesTM01

    Appointment of Mr Tobias Iain Hunt as a director on Apr 28, 2017

    2 pagesAP01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Confirmation statement made on Nov 06, 2016 with updates

    5 pagesCS01

    Annual return made up to Nov 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2015

    Statement of capital on Nov 18, 2015

    • Capital: GBP 3,020.12
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Nov 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 3,020.12
    SH01

    Termination of appointment of James Gerard Brannigan as a director on Oct 31, 2014

    1 pagesTM01

    Termination of appointment of Roderick Ian Wilkie as a director on Oct 31, 2014

    1 pagesTM01

    Termination of appointment of David Mcintyre as a director on Oct 31, 2014

    1 pagesTM01

    Termination of appointment of David Jackson as a secretary on Oct 31, 2014

    1 pagesTM02

    Appointment of Mr Frederic Zareh Samelian as a director on Oct 31, 2014

    2 pagesAP01

    Current accounting period shortened from May 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Appointment of Mr Renny Borhan as a director on Oct 31, 2014

    2 pagesAP01

    Who are the officers of CADOGAN CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BORHAN, Renny
    St. Vincent Street
    G2 5SG Glasgow
    220
    Scotland
    Director
    St. Vincent Street
    G2 5SG Glasgow
    220
    Scotland
    United StatesAmerican193374070001
    HUNT, Tobias Iain
    Pilgrim Street
    EC4V 6RN London
    11
    England
    Director
    Pilgrim Street
    EC4V 6RN London
    11
    England
    United KingdomBritish230609910001
    DAY, Renwick Jeffrey
    31 Rivercourt
    SE1 9PC Upper Ground
    London
    Secretary
    31 Rivercourt
    SE1 9PC Upper Ground
    London
    American36831350001
    FINDLAY, Ian Scott
    4 The Cobbles
    Off Priory Walk
    B72 1XE Sutton Coldfield
    West Midlands
    Secretary
    4 The Cobbles
    Off Priory Walk
    B72 1XE Sutton Coldfield
    West Midlands
    British54138670001
    JACKSON, David
    16 Hilary Drive
    Baillieston
    G69 6NP Glasgow
    Lanarkshire
    Secretary
    16 Hilary Drive
    Baillieston
    G69 6NP Glasgow
    Lanarkshire
    British113340380001
    MCCULLOUGH, John, Doctor
    Southpark
    PA13 4NN Kilmacolm
    Renfrewshire
    Secretary
    Southpark
    PA13 4NN Kilmacolm
    Renfrewshire
    British19227450006
    MCMAHON, Angela
    75 Damshot Road
    G53 5HL Glasgow
    Lanarkshire
    Secretary
    75 Damshot Road
    G53 5HL Glasgow
    Lanarkshire
    British65769690001
    BEKHOR, Michael Alexander
    88 Laurel Way
    N20 8HU Totteridge
    London
    Director
    88 Laurel Way
    N20 8HU Totteridge
    London
    EnglandBritish78873410001
    BENSON, John Turner
    6 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    Director
    6 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    ScotlandBritish42844530002
    BIRLEY, Timothy Graham
    6 Malta Terrace
    EH4 1HR Edinburgh
    Midlothian
    Director
    6 Malta Terrace
    EH4 1HR Edinburgh
    Midlothian
    United KingdomBritish1152150001
    BOYD, Christopher John
    47 Carnalea Court
    KA4 8HY Galston
    Ayrshire
    Director
    47 Carnalea Court
    KA4 8HY Galston
    Ayrshire
    British64063500001
    BRANNIGAN, James Gerard
    West Nile Street
    G1 2LT Glasgow
    69
    Scotland
    Director
    West Nile Street
    G1 2LT Glasgow
    69
    Scotland
    ScotlandBritish178224260001
    CARMICHAEL, David
    73 High Street
    Foxton
    CB2 6RP Cambridge
    Director
    73 High Street
    Foxton
    CB2 6RP Cambridge
    British25405490002
    CRAWFORD, James
    36 Heather Avenue
    Bearsden
    G61 3JG Glasgow
    Lanarkshire
    Director
    36 Heather Avenue
    Bearsden
    G61 3JG Glasgow
    Lanarkshire
    British853890001
    CRAWFORD, James
    36 Heather Avenue
    Bearsden
    G61 3JG Glasgow
    Lanarkshire
    Director
    36 Heather Avenue
    Bearsden
    G61 3JG Glasgow
    Lanarkshire
    British853890001
    DAY, Renwick Jeffrey
    31 Rivercourt
    SE1 9PC Upper Ground
    London
    Director
    31 Rivercourt
    SE1 9PC Upper Ground
    London
    American36831350001
    GRINDLEY, Harry Stephenson
    13 Beckenham Grove
    BR2 0JN Bromley
    Kent
    Director
    13 Beckenham Grove
    BR2 0JN Bromley
    Kent
    British77148160001
    HARDWICK, James Ian
    Poplar Farm
    Hollesley
    IP12 3NA Woodbridge
    Suffolk
    Director
    Poplar Farm
    Hollesley
    IP12 3NA Woodbridge
    Suffolk
    United KingdomBritish26526550001
    HATTRELL, David Valentine
    127 The Lindens
    IG10 3HU Loughton
    Essex
    Director
    127 The Lindens
    IG10 3HU Loughton
    Essex
    British7701810001
    HOOKWAY, David Wilfred
    68 Hartley Old Road
    CR8 4HJ Purley
    Surrey
    Director
    68 Hartley Old Road
    CR8 4HJ Purley
    Surrey
    British374710001
    HOOKWAY, David Wilfred
    68 Hartley Old Road
    CR8 4HJ Purley
    Surrey
    Director
    68 Hartley Old Road
    CR8 4HJ Purley
    Surrey
    British374710001
    HUTCHISON, David
    9 Castle Drive
    KA3 1TN Kilmarnock
    Ayrshire
    Director
    9 Castle Drive
    KA3 1TN Kilmarnock
    Ayrshire
    ScotlandBritish27219190001
    KURIGER, Martin John
    Quarries Eastcombe
    Stone Quarry Road Chelwood Gate
    RH17 7LP Haywards Heath
    West Sussex
    Director
    Quarries Eastcombe
    Stone Quarry Road Chelwood Gate
    RH17 7LP Haywards Heath
    West Sussex
    British48638690001
    MANSELL, Alan Stephen
    3 Highfield Approach
    CM11 2PB Billericay
    Essex
    Director
    3 Highfield Approach
    CM11 2PB Billericay
    Essex
    United KingdomBritish37062400001
    MCCULLOUGH, John, Doctor
    Southpark
    PA13 4NN Kilmacolm
    Renfrewshire
    Director
    Southpark
    PA13 4NN Kilmacolm
    Renfrewshire
    British19227450006
    MCINTYRE, David
    57 Stewarton Drive
    Cambuslang
    G72 8DQ Glasgow
    Lanarkshire
    Director
    57 Stewarton Drive
    Cambuslang
    G72 8DQ Glasgow
    Lanarkshire
    United KingdomBritish67878370001
    RICHTER, David Louis
    West Nile Street
    G1 2LT Glasgow
    69
    Director
    West Nile Street
    G1 2LT Glasgow
    69
    UsaAmerican59707740003
    SAMELIAN, Frederic Zareh
    West Nile Street
    G1 2LT Glasgow
    69
    Director
    West Nile Street
    G1 2LT Glasgow
    69
    UsaAmerican193389390001
    STOUT, Colin Frank
    5 Windsor Gardens
    MK40 3BU Bedford
    Bedfordshire
    Director
    5 Windsor Gardens
    MK40 3BU Bedford
    Bedfordshire
    British1033330001
    WARDLE, Albert
    310 Mearns Road
    Newton Mearns
    G77 5LS Glasgow
    Lanarkshire
    Director
    310 Mearns Road
    Newton Mearns
    G77 5LS Glasgow
    Lanarkshire
    British70432950001
    WILKIE, Roderick Ian
    81 Balshagray Avenue
    G11 7EQ Glasgow
    Director
    81 Balshagray Avenue
    G11 7EQ Glasgow
    United KingdomBritish4656470002

    Who are the persons with significant control of CADOGAN CONSULTANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Louis Richter
    St. Vincent Street
    G2 5SG Glasgow
    220
    Scotland
    Apr 06, 2016
    St. Vincent Street
    G2 5SG Glasgow
    220
    Scotland
    Yes
    Nationality: American
    Country of Residence: Usa
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for CADOGAN CONSULTANTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 05, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CADOGAN CONSULTANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 30, 1997
    Delivered On Jun 10, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 10, 1997Registration of a charge (410)
    • May 02, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Sep 20, 1995
    Delivered On Oct 10, 1995
    Satisfied
    Amount secured
    All sums due or to become due by the company and others
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 10, 1995Registration of a charge (410)
    • Jun 24, 1997Statement of satisfaction of a charge in full or part (419a)

    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