CADDER HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

06/11/246 November 2024 Director's details changed for Mr John Syme Pirrie on 2024-10-29

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

27/03/2427 March 2024 Part of the property or undertaking has been released from charge SC5331880004

View Document

08/01/248 January 2024 Part of the property or undertaking has been released and no longer forms part of charge SC5331880004

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Part of the property or undertaking has been released and no longer forms part of charge SC5331880004

View Document

07/12/237 December 2023 Part of the property or undertaking has been released and no longer forms part of charge SC5331880004

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW JOHN BUCHAN / 30/08/2019

View Document

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN SYME PIRRIE / 27/04/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SYME PIRRIE / 27/04/2018

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR IAN ANDREW JOHN BUCHAN

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5331880004

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5331880003

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5331880002

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5331880001

View Document

05/12/165 December 2016 DIRECTOR APPOINTED JOHN SYME PIRRIE

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR JAMES MCNAB PIRRIE

View Document

05/12/165 December 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR EWAN GILCHRIST

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED

View Document

05/12/165 December 2016 ADOPT ARTICLES 29/11/2016

View Document

05/12/165 December 2016 29/11/16 STATEMENT OF CAPITAL GBP 100.00

View Document

10/10/1610 October 2016 COMPANY NAME CHANGED DMWS 1073 LIMITED CERTIFICATE ISSUED ON 10/10/16

View Document

20/04/1620 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company