CADOGAN CONSULTANTS LIMITED
GLASGOW RENDEL PALMER & TRITTON (SCOTLAND) LIMITED

Hellopages » Glasgow City » Glasgow City » G1 2LT

Company number SC109333
Status Active
Incorporation Date 19 February 1988
Company Type Private Limited Company
Address 69 WEST NILE STREET, GLASGOW, G1 2LT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Termination of appointment of Frederic Zareh Samelian as a director on 2 January 2017; Appointment of Mr Tobias Iain Hunt as a director on 28 April 2017; Satisfaction of charge 2 in full. The most likely internet sites of CADOGAN CONSULTANTS LIMITED are www.cadoganconsultants.co.uk, and www.cadogan-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Cadogan Consultants Limited is a Private Limited Company. The company registration number is SC109333. Cadogan Consultants Limited has been working since 19 February 1988. The present status of the company is Active. The registered address of Cadogan Consultants Limited is 69 West Nile Street Glasgow G1 2lt. . BORHAN, Renny is a Director of the company. HUNT, Tobias Iain is a Director of the company. RICHTER, David Louis is a Director of the company. Secretary DAY, Renwick Jeffrey has been resigned. Secretary FINDLAY, Ian Scott has been resigned. Secretary JACKSON, David has been resigned. Secretary MCCULLOUGH, John, Doctor has been resigned. Secretary MCMAHON, Angela has been resigned. Director BEKHOR, Michael Alexander has been resigned. Director BENSON, John Turner has been resigned. Director BIRLEY, Timothy Graham has been resigned. Director BOYD, Christopher John has been resigned. Director BRANNIGAN, James Gerard has been resigned. Director CARMICHAEL, David has been resigned. Director CRAWFORD, James has been resigned. Director CRAWFORD, James has been resigned. Director DAY, Renwick Jeffrey has been resigned. Director GRINDLEY, Harry Stephenson has been resigned. Director HARDWICK, James Ian has been resigned. Director HATTRELL, David Valentine has been resigned. Director HOOKWAY, David Wilfred has been resigned. Director HOOKWAY, David Wilfred has been resigned. Director HUTCHISON, David Cree has been resigned. Director KURIGER, Martin John has been resigned. Director MANSELL, Alan Stephen has been resigned. Director MCCULLOUGH, John, Doctor has been resigned. Director MCINTYRE, David has been resigned. Director SAMELIAN, Frederic Zareh has been resigned. Director STOUT, Colin Frank has been resigned. Director WARDLE, Albert has been resigned. Director WILKIE, Roderick Ian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BORHAN, Renny
Appointed Date: 31 October 2014
60 years old

Director
HUNT, Tobias Iain
Appointed Date: 28 April 2017
52 years old

Director
RICHTER, David Louis
Appointed Date: 31 October 2014
59 years old

Resigned Directors

Secretary
DAY, Renwick Jeffrey
Resigned: 09 October 1996
Appointed Date: 17 October 1994

Secretary
FINDLAY, Ian Scott
Resigned: 17 October 1994

Secretary
JACKSON, David
Resigned: 31 October 2014
Appointed Date: 01 June 2006

Secretary
MCCULLOUGH, John, Doctor
Resigned: 01 June 2006
Appointed Date: 01 June 2001

Secretary
MCMAHON, Angela
Resigned: 01 June 2001
Appointed Date: 09 October 1996

Director
BEKHOR, Michael Alexander
Resigned: 23 October 2001
Appointed Date: 19 September 2001
61 years old

Director
BENSON, John Turner
Resigned: 31 May 2000
Appointed Date: 27 June 1997
90 years old

Director
BIRLEY, Timothy Graham
Resigned: 19 March 1992
Appointed Date: 13 March 1990
78 years old

Director
BOYD, Christopher John
Resigned: 30 June 2006
Appointed Date: 23 August 2001
69 years old

Director
BRANNIGAN, James Gerard
Resigned: 31 October 2014
Appointed Date: 22 March 2013
48 years old

Director
CARMICHAEL, David
Resigned: 30 September 1999
86 years old

Director
CRAWFORD, James
Resigned: 12 June 2006
Appointed Date: 23 August 2001
85 years old

Director
CRAWFORD, James
Resigned: 09 October 1996
85 years old

Director
DAY, Renwick Jeffrey
Resigned: 02 January 1997
Appointed Date: 01 September 1995
83 years old

Director
GRINDLEY, Harry Stephenson
Resigned: 16 August 2002
Appointed Date: 27 November 2001
65 years old

Director
HARDWICK, James Ian
Resigned: 19 September 2001
Appointed Date: 06 August 1999
83 years old

Director
HATTRELL, David Valentine
Resigned: 17 November 1995
Appointed Date: 05 May 1994
82 years old

Director
HOOKWAY, David Wilfred
Resigned: 28 April 1997
Appointed Date: 09 November 1995
90 years old

Director
HOOKWAY, David Wilfred
Resigned: 05 May 1994
90 years old

Director
HUTCHISON, David Cree
Resigned: 01 January 2000
Appointed Date: 01 June 1992
72 years old

Director
KURIGER, Martin John
Resigned: 31 May 1997
Appointed Date: 22 May 1996
74 years old

Director
MANSELL, Alan Stephen
Resigned: 02 December 2002
Appointed Date: 21 March 2001
81 years old

Director
MCCULLOUGH, John, Doctor
Resigned: 02 March 2009
76 years old

Director
MCINTYRE, David
Resigned: 31 October 2014
Appointed Date: 01 January 2000
65 years old

Director
SAMELIAN, Frederic Zareh
Resigned: 02 January 2017
Appointed Date: 31 October 2014
78 years old

Director
STOUT, Colin Frank
Resigned: 19 March 1991
99 years old

Director
WARDLE, Albert
Resigned: 09 October 1996
86 years old

Director
WILKIE, Roderick Ian
Resigned: 31 October 2014
Appointed Date: 19 February 1992
68 years old

Persons With Significant Control

Mr David Louis Richter
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

CADOGAN CONSULTANTS LIMITED Events

03 May 2017
Termination of appointment of Frederic Zareh Samelian as a director on 2 January 2017
03 May 2017
Appointment of Mr Tobias Iain Hunt as a director on 28 April 2017
02 May 2017
Satisfaction of charge 2 in full
03 Feb 2017
Full accounts made up to 31 December 2015
25 Jan 2017
Confirmation statement made on 6 November 2016 with updates
...
... and 143 more events
23 Mar 1988
Puc 2 190288 2 x £1 ord

23 Mar 1988
Company name changed\certificate issued on 23/03/88
21 Mar 1988
Registered office changed on 21/03/88 from: 24 castle st edinburgh EH2 3HT

21 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Feb 1988
Incorporation

CADOGAN CONSULTANTS LIMITED Charges

30 May 1997
Bond & floating charge
Delivered: 10 June 1997
Status: Satisfied on 2 May 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
20 September 1995
Floating charge
Delivered: 10 October 1995
Status: Satisfied on 24 June 1997
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…