CADOGAN CONSULTANTS LIMITED
Overview
| Company Name | CADOGAN CONSULTANTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC109333 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CADOGAN CONSULTANTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RENDEL PALMER & TRITTON (SCOTLAND) LIMITED | Jun 01, 1991 | Jun 01, 1991 |
| RENDEL HANCOX LIMITED | Mar 24, 1988 | Mar 24, 1988 |
| BASEBIG LIMITED | Feb 19, 1988 | Feb 19, 1988 |
What are the latest accounts for CADOGAN CONSULTANTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CADOGAN CONSULTANTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on Nov 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Cessation of David Louis Richter as a person with significant control on May 05, 2017 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
Termination of appointment of David Louis Richter as a director on May 05, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frederic Zareh Samelian as a director on Jan 02, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tobias Iain Hunt as a director on Apr 28, 2017 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Nov 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Nov 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James Gerard Brannigan as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roderick Ian Wilkie as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Mcintyre as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Jackson as a secretary on Oct 31, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Frederic Zareh Samelian as a director on Oct 31, 2014 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from May 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Appointment of Mr Renny Borhan as a director on Oct 31, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of CADOGAN CONSULTANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BORHAN, Renny | Director | St. Vincent Street G2 5SG Glasgow 220 Scotland | United States | American | 193374070001 | |||||
| HUNT, Tobias Iain | Director | Pilgrim Street EC4V 6RN London 11 England | United Kingdom | British | 230609910001 | |||||
| DAY, Renwick Jeffrey | Secretary | 31 Rivercourt SE1 9PC Upper Ground London | American | 36831350001 | ||||||
| FINDLAY, Ian Scott | Secretary | 4 The Cobbles Off Priory Walk B72 1XE Sutton Coldfield West Midlands | British | 54138670001 | ||||||
| JACKSON, David | Secretary | 16 Hilary Drive Baillieston G69 6NP Glasgow Lanarkshire | British | 113340380001 | ||||||
| MCCULLOUGH, John, Doctor | Secretary | Southpark PA13 4NN Kilmacolm Renfrewshire | British | 19227450006 | ||||||
| MCMAHON, Angela | Secretary | 75 Damshot Road G53 5HL Glasgow Lanarkshire | British | 65769690001 | ||||||
| BEKHOR, Michael Alexander | Director | 88 Laurel Way N20 8HU Totteridge London | England | British | 78873410001 | |||||
| BENSON, John Turner | Director | 6 Clayhills Grove EH14 7NE Balerno Midlothian | Scotland | British | 42844530002 | |||||
| BIRLEY, Timothy Graham | Director | 6 Malta Terrace EH4 1HR Edinburgh Midlothian | United Kingdom | British | 1152150001 | |||||
| BOYD, Christopher John | Director | 47 Carnalea Court KA4 8HY Galston Ayrshire | British | 64063500001 | ||||||
| BRANNIGAN, James Gerard | Director | West Nile Street G1 2LT Glasgow 69 Scotland | Scotland | British | 178224260001 | |||||
| CARMICHAEL, David | Director | 73 High Street Foxton CB2 6RP Cambridge | British | 25405490002 | ||||||
| CRAWFORD, James | Director | 36 Heather Avenue Bearsden G61 3JG Glasgow Lanarkshire | British | 853890001 | ||||||
| CRAWFORD, James | Director | 36 Heather Avenue Bearsden G61 3JG Glasgow Lanarkshire | British | 853890001 | ||||||
| DAY, Renwick Jeffrey | Director | 31 Rivercourt SE1 9PC Upper Ground London | American | 36831350001 | ||||||
| GRINDLEY, Harry Stephenson | Director | 13 Beckenham Grove BR2 0JN Bromley Kent | British | 77148160001 | ||||||
| HARDWICK, James Ian | Director | Poplar Farm Hollesley IP12 3NA Woodbridge Suffolk | United Kingdom | British | 26526550001 | |||||
| HATTRELL, David Valentine | Director | 127 The Lindens IG10 3HU Loughton Essex | British | 7701810001 | ||||||
| HOOKWAY, David Wilfred | Director | 68 Hartley Old Road CR8 4HJ Purley Surrey | British | 374710001 | ||||||
| HOOKWAY, David Wilfred | Director | 68 Hartley Old Road CR8 4HJ Purley Surrey | British | 374710001 | ||||||
| HUTCHISON, David | Director | 9 Castle Drive KA3 1TN Kilmarnock Ayrshire | Scotland | British | 27219190001 | |||||
| KURIGER, Martin John | Director | Quarries Eastcombe Stone Quarry Road Chelwood Gate RH17 7LP Haywards Heath West Sussex | British | 48638690001 | ||||||
| MANSELL, Alan Stephen | Director | 3 Highfield Approach CM11 2PB Billericay Essex | United Kingdom | British | 37062400001 | |||||
| MCCULLOUGH, John, Doctor | Director | Southpark PA13 4NN Kilmacolm Renfrewshire | British | 19227450006 | ||||||
| MCINTYRE, David | Director | 57 Stewarton Drive Cambuslang G72 8DQ Glasgow Lanarkshire | United Kingdom | British | 67878370001 | |||||
| RICHTER, David Louis | Director | West Nile Street G1 2LT Glasgow 69 | Usa | American | 59707740003 | |||||
| SAMELIAN, Frederic Zareh | Director | West Nile Street G1 2LT Glasgow 69 | Usa | American | 193389390001 | |||||
| STOUT, Colin Frank | Director | 5 Windsor Gardens MK40 3BU Bedford Bedfordshire | British | 1033330001 | ||||||
| WARDLE, Albert | Director | 310 Mearns Road Newton Mearns G77 5LS Glasgow Lanarkshire | British | 70432950001 | ||||||
| WILKIE, Roderick Ian | Director | 81 Balshagray Avenue G11 7EQ Glasgow | United Kingdom | British | 4656470002 |
Who are the persons with significant control of CADOGAN CONSULTANTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Louis Richter | Apr 06, 2016 | St. Vincent Street G2 5SG Glasgow 220 Scotland | Yes |
Nationality: American Country of Residence: Usa | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CADOGAN CONSULTANTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 05, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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