CADDER PROPERTIES LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Maurice Thomas Smyth as a director on 2025-02-18

View Document

01/05/251 May 2025 Cessation of Maurice Thomas Smyth as a person with significant control on 2025-02-18

View Document

01/05/251 May 2025 Notification of The Estate of Maurice Smyth Deceased as a person with significant control on 2025-02-19

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-06 with updates

View Document

11/10/2411 October 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

04/01/244 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

11/01/2311 January 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/09/2130 September 2021 Registered office address changed from 216 West George Street Glasgow G2 2PQ to 37 Portland Road Kilmarnock KA1 2DJ on 2021-09-30

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE THOMAS SMYTH / 06/04/2019

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEFAN SMYTH

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY DORIS SMYTH

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MRS JACQUELINE MARY CHASE

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MRS COLETTE MARGUERITA WILLCOCK

View Document

11/05/1811 May 2018 SECRETARY APPOINTED MRS COLETTE MARGUERITA WILLCOCK

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

19/10/1619 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/04/16

View Document

29/04/1629 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 2

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/04/1517 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1330 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR DORIS SMYTH

View Document

01/05/121 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

19/04/1119 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN MAURICE SMYTH / 06/04/2010

View Document

04/06/104 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE THOMAS SMYTH / 06/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DORIS PATRICIA SMYTH / 06/04/2010

View Document

18/03/1018 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

24/01/0824 January 2008 PARTIC OF MORT/CHARGE *****

View Document

22/01/0822 January 2008 PARTIC OF MORT/CHARGE *****

View Document

22/01/0822 January 2008 PARTIC OF MORT/CHARGE *****

View Document

22/01/0822 January 2008 PARTIC OF MORT/CHARGE *****

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 PARTIC OF MORT/CHARGE *****

View Document

14/10/0514 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

07/10/057 October 2005 PARTIC OF MORT/CHARGE *****

View Document

30/09/0530 September 2005 PARTIC OF MORT/CHARGE *****

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 PARTIC OF MORT/CHARGE *****

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 PARTIC OF MORT/CHARGE *****

View Document

13/10/0313 October 2003 PARTIC OF MORT/CHARGE *****

View Document

13/10/0313 October 2003 PARTIC OF MORT/CHARGE *****

View Document

13/10/0313 October 2003 PARTIC OF MORT/CHARGE *****

View Document

13/10/0313 October 2003 PARTIC OF MORT/CHARGE *****

View Document

04/09/034 September 2003 PARTIC OF MORT/CHARGE *****

View Document

21/08/0321 August 2003 PARTIC OF MORT/CHARGE *****

View Document

12/08/0312 August 2003 PARTIC OF MORT/CHARGE *****

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 216 WEST GEORGE STREET GLASGOW G2 2PQ

View Document

15/05/0315 May 2003 PARTIC OF MORT/CHARGE *****

View Document

28/04/0328 April 2003 PARTIC OF MORT/CHARGE *****

View Document

07/02/037 February 2003 PARTIC OF MORT/CHARGE *****

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: C/O GILLILAND & COMPANY 219 ST VINCENT STREET GLASGOW G2 5QY

View Document

28/11/0228 November 2002 PARTIC OF MORT/CHARGE *****

View Document

28/10/0228 October 2002 PARTIC OF MORT/CHARGE *****

View Document

14/10/0214 October 2002 PARTIC OF MORT/CHARGE *****

View Document

19/04/0219 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/02/0227 February 2002 PARTIC OF MORT/CHARGE *****

View Document

27/02/0227 February 2002 PARTIC OF MORT/CHARGE *****

View Document

27/02/0227 February 2002 PARTIC OF MORT/CHARGE *****

View Document

25/02/0225 February 2002 PARTIC OF MORT/CHARGE *****

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

05/12/015 December 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 420 SAUCHIEHALL STREET GLASGOW STRATHCLYDE

View Document

24/10/0124 October 2001 STRIKE-OFF ACTION SUSPENDED

View Document

05/10/015 October 2001 FIRST GAZETTE

View Document

29/01/0129 January 2001 RETURN MADE UP TO 06/04/00; NO CHANGE OF MEMBERS

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/07/0013 July 2000 PARTIC OF MORT/CHARGE *****

View Document

07/02/007 February 2000 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

20/07/9920 July 1999 PARTIC OF MORT/CHARGE *****

View Document

24/06/9924 June 1999 PARTIC OF MORT/CHARGE *****

View Document

21/06/9921 June 1999 PARTIC OF MORT/CHARGE *****

View Document

18/05/9918 May 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 PARTIC OF MORT/CHARGE *****

View Document

29/07/9829 July 1998 PARTIC OF MORT/CHARGE *****

View Document

29/07/9829 July 1998 PARTIC OF MORT/CHARGE *****

View Document

29/07/9829 July 1998 PARTIC OF MORT/CHARGE *****

View Document

29/07/9829 July 1998 PARTIC OF MORT/CHARGE *****

View Document

29/07/9829 July 1998 PARTIC OF MORT/CHARGE *****

View Document

29/07/9829 July 1998 PARTIC OF MORT/CHARGE *****

View Document

28/07/9828 July 1998 PARTIC OF MORT/CHARGE *****

View Document

28/07/9828 July 1998 PARTIC OF MORT/CHARGE *****

View Document

21/07/9821 July 1998 PARTIC OF MORT/CHARGE *****

View Document

21/07/9821 July 1998 PARTIC OF MORT/CHARGE *****

View Document

21/07/9821 July 1998 PARTIC OF MORT/CHARGE *****

View Document

06/07/986 July 1998 PARTIC OF MORT/CHARGE *****

View Document

23/06/9823 June 1998 SECRETARY RESIGNED

View Document

23/06/9823 June 1998 NEW SECRETARY APPOINTED

View Document

09/06/989 June 1998 PARTIC OF MORT/CHARGE *****

View Document

01/05/981 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9829 April 1998 COMPANY NAME CHANGED CHOIRMARCH LIMITED CERTIFICATE ISSUED ON 30/04/98

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

24/04/9824 April 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information