JOHN CADZOW (GLENDEVON) LIMITED
DUNDONALD

Hellopages » South Ayrshire » South Ayrshire » KA2 9AE
Company number SC064928
Status Active
Incorporation Date 19 May 1978
Company Type Private Limited Company
Address MARATHON HOUSE OLYMPIC BUSINESS PARK, DRYBRIDGE ROAD, DUNDONALD, AYRSHIRE, KA2 9AE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of JOHN CADZOW (GLENDEVON) LIMITED are www.johncadzowglendevon.co.uk, and www.john-cadzow-glendevon.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. John Cadzow Glendevon Limited is a Private Limited Company. The company registration number is SC064928. John Cadzow Glendevon Limited has been working since 19 May 1978. The present status of the company is Active. The registered address of John Cadzow Glendevon Limited is Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire Ka2 9ae. . MURRAY, Kirsty Elizabeth is a Secretary of the company. DAVIDSON, Paul Richmond is a Director of the company. MCMAHON, James Cairns is a Director of the company. Secretary BARNET, Graham Fleming has been resigned. Secretary CADZOW, Eleanor Margaret has been resigned. Secretary O'GRADY, Brendan has been resigned. Secretary WHITBY, Daniel Stephen has been resigned. Director ALFORD, Nicholas Brian Treseder has been resigned. Director BARNET, Graham Fleming has been resigned. Director CADZOW, Eleanor Margaret has been resigned. Director CADZOW, John Glen Ingraham has been resigned. Director EMLICK, Mark Anthony has been resigned. Director IRVINE, Yuill Seymour has been resigned. Director MARGREE, Richard Paul has been resigned. Director O'GRADY, Brendan has been resigned. Director WALTON, Timothy Paul has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MURRAY, Kirsty Elizabeth
Appointed Date: 31 August 2010

Director
DAVIDSON, Paul Richmond
Appointed Date: 31 August 2010
60 years old

Director
MCMAHON, James Cairns
Appointed Date: 31 August 2010
76 years old

Resigned Directors

Secretary
BARNET, Graham Fleming
Resigned: 27 November 2007
Appointed Date: 28 June 2005

Secretary
CADZOW, Eleanor Margaret
Resigned: 28 June 2005

Secretary
O'GRADY, Brendan
Resigned: 20 January 2009
Appointed Date: 27 November 2007

Secretary
WHITBY, Daniel Stephen
Resigned: 31 August 2010
Appointed Date: 20 January 2009

Director
ALFORD, Nicholas Brian Treseder
Resigned: 31 August 2010
Appointed Date: 27 November 2007
61 years old

Director
BARNET, Graham Fleming
Resigned: 27 November 2007
Appointed Date: 19 June 2004
62 years old

Director
CADZOW, Eleanor Margaret
Resigned: 27 November 2007
83 years old

Director
CADZOW, John Glen Ingraham
Resigned: 27 November 2007
81 years old

Director
EMLICK, Mark Anthony
Resigned: 21 May 2007
Appointed Date: 19 June 2004
63 years old

Director
IRVINE, Yuill Seymour
Resigned: 13 September 2007
Appointed Date: 21 May 2007
59 years old

Director
MARGREE, Richard Paul
Resigned: 31 August 2010
Appointed Date: 27 November 2007
60 years old

Director
O'GRADY, Brendan
Resigned: 31 August 2010
Appointed Date: 27 November 2007
66 years old

Director
WALTON, Timothy Paul
Resigned: 31 August 2010
Appointed Date: 27 November 2007
64 years old

Persons With Significant Control

Winchburgh Developments Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

JOHN CADZOW (GLENDEVON) LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
30 Jun 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
14 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,450,164

14 Mar 2016
Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011
...
... and 130 more events
15 Jul 1987
Partic of mort/charge 6583
15 Jul 1987
Return made up to 23/06/87; full list of members

15 Jul 1987
Full accounts made up to 31 May 1986

26 Jan 1983
Accounts made up to 31 May 1982
19 May 1978
Incorporation

JOHN CADZOW (GLENDEVON) LIMITED Charges

5 March 2008
Standard security
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Lxb Properties (Winchburgh 2) Limited
Description: Those areas or pieces of ground by winchburgh in the county…
5 March 2008
Standard security
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Lxb Properties (Winchburgh 2) Limited
Description: Those areas or pieces of ground by winchburgh in the county…
6 February 2008
Standard security
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: John Cadzow and Others
Description: Two areas of ground at glendevon farm, winchburgh, west…
6 February 2008
Standard security
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: John Cadzow and Others
Description: Part of farm and lands of glendevon, kirkliston &…
12 December 2007
Standard security
Delivered: 27 December 2007
Status: Outstanding
Persons entitled: John Cadzow and Others
Description: Farm and lands of glendevon, winchburgh, west lothian…
6 December 2007
Standard security
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Eleanor Margaret Cadzow
Description: Subjects at glendevon farm, winchburgh, west lothian…
23 March 2006
Standard security
Delivered: 30 March 2006
Status: Satisfied on 12 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Two areas of ground at glendevon, winchburgh, west lothian.
16 March 2006
Floating charge
Delivered: 24 March 2006
Status: Satisfied on 12 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 May 2004
Standard security
Delivered: 2 June 2004
Status: Satisfied on 24 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at gkendevon farm steading, glendevon,. Winchburgh.
20 May 2004
Bond & floating charge
Delivered: 28 May 2004
Status: Satisfied on 8 November 2006
Persons entitled: Delphi Services Limited
Description: Undertaking and all property and assets present and future…
13 May 2004
Bond & floating charge
Delivered: 28 May 2004
Status: Satisfied on 8 November 2006
Persons entitled: Graham Fleming Barnet
Description: Undertaking and all property and assets present and future…
12 August 1994
Standard security
Delivered: 23 August 1994
Status: Satisfied on 28 May 2004
Persons entitled: Adrian John Charles
Description: Lal land belonging to the company at glendevon farm…
15 June 1994
Standard security
Delivered: 29 June 1994
Status: Satisfied on 27 April 2004
Persons entitled: Cala Management Limited
Description: Part and portion of the farm and lands of glendevon…
7 July 1987
Standard security
Delivered: 15 July 1987
Status: Satisfied on 24 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Farm and lands of glendevon lying partly in kirkliston…
29 December 1983
Standard security
Delivered: 11 January 1984
Status: Satisfied on 24 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 134 acres at glenderon farm winchburn west lothian.