UKBizDB.co.uk

CADV LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cadv Limited. The company was founded 94 years ago and was given the registration number SC015679. The firm's registered office is in DUMBARTON. You can find them at Kilmalid, Stirling Road, Dumbarton, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:CADV LIMITED
Company Number:SC015679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1929
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Secretary22 May 2019Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director01 October 2020Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director11 December 2019Active
162 Muller Road, Horfield, Bristol, BS7 9QX

Secretary23 September 2005Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Secretary28 August 2001Active
11 Mccrorie Place, Kilbarchan, PA10 2BF

Secretary01 September 2006Active
Friary Cottage, Witham Friary, Frome, BA11 5HD

Secretary-Active
6 Station Rise, Lochwinnoch, PA12 4NA

Secretary29 February 2008Active
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ

Secretary19 June 2006Active
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ

Secretary08 January 1996Active
111/113 Renfrew Road, Paisley, PA3 4DY

Secretary23 June 2014Active
11 Selwood Crescent, Frome, BA11 2HX

Secretary17 January 1991Active
Denny House Knowle Hill Farm, Knowle Hill Chew Magna, Bristol, BS18 8TE

Secretary31 August 1994Active
Clova Middleway Kingston Gorse, East Preston, Littlehampton, BN16 1SB

Director-Active
Urchinwood Manor Cottage, Wrington Road, Congresbury, Bristol, BS19 5AR

Director08 January 1996Active
45 Drakes Way, Portishead, Bristol, BS20 6LD

Director10 March 1997Active
1276 Barclay Court, Wetlake Village, California, Usa, FOREIGN

Director03 August 1992Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Director13 October 2004Active
White Lodge, Kinnoull, PH2 7DE

Director18 October 1991Active
Orchard House 42 The Crescent, Brinklow, Rugby, CV23 0LR

Director27 April 2000Active
4 Kennedy Drive, Helensburgh, G84 9LT

Director-Active
Finnich Malise, Croftamie, G63 0HA

Director31 May 1991Active
6, Spear Mews, London, SW5 9NA

Director01 October 2008Active
5 Rue Gounod,, 75017, Paris,

Director07 September 2005Active
Greystones, Camberley, GU15 1DG

Director-Active
Honor Oak, North Heath Lane, Horsham, RH12 5PQ

Director-Active
Heights, West Harting, Petersfield, GU31 5PA

Director31 August 1999Active
941 Golfwood Crescent, Lasalle, N9J 3E3

Director15 January 1998Active
2 Gorse Bank Close, Storrington, Pulborough, RH20 3AQ

Director-Active
206 Sussex Mansions, 71-77 Old Brompton Road, London, SW7 3JZ

Director04 May 2001Active
Karibu, Stoke D'Abernon, Cobham, KT11 2SJ

Director-Active
Arch Barn, Quarry Springs Goathurst, Bridgwater, TA5 2DH

Director04 May 2001Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director01 September 2006Active
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ

Director08 January 1996Active
16 Walpole Gardens, Twickenham, TW2 5SJ

Director10 March 1997Active

People with Significant Control

Adiuk
Notified on:06 May 2016
Status:Active
Country of residence:England
Address:20, Montford Place, London, England, SE11 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-25Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type full.

Download
2021-02-23Officers

Change person director company with change date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Persons with significant control

Change to a person with significant control.

Download
2020-03-17Accounts

Accounts with accounts type full.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Appoint person secretary company with name date.

Download
2019-05-28Officers

Termination secretary company with name termination date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type full.

Download
2019-01-22Persons with significant control

Change to a person with significant control.

Download
2018-05-21Persons with significant control

Change to a person with significant control.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.