Background WavePink WaveYellow Wave

CADV LIMITED (SC015679)

CADV LIMITED (SC015679) is an active UK company. incorporated on 22 August 1929. with registered office in Dumbarton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). CADV LIMITED has been registered for 96 years. Current directors include GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise.

Company Number
SC015679
Status
active
Type
ltd
Incorporated
22 August 1929
Age
96 years
Address
Kilmalid, Dumbarton, G82 2SS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADV LIMITED

CADV LIMITED is an active company incorporated on 22 August 1929 with the registered office located in Dumbarton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). CADV LIMITED was registered 96 years ago.(SIC: 46342)

Status

active

Active since 96 years ago

Company No

SC015679

LTD Company

Age

96 Years

Incorporated 22 August 1929

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

CHIVAS ALLIED DOMECQ VENTURES LIMITED
From: 8 July 2009To: 9 May 2018
TIA MARIA INTERNATIONAL LIMITED
From: 1 June 1984To: 8 July 2009
GORDON & GRANT LIMITED
From: 22 August 1929To: 1 June 1984
Contact
Address

Kilmalid Stirling Road Dumbarton, G82 2SS,

Previous Addresses

111/113 Renfrew Road Paisley PA3 4DY
From: 22 August 1929To: 1 July 2020
Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Mar 22
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SMILEY, Alexander Hugh

Active
Stirling Road, DumbartonG82 2SS
Secretary
Appointed 22 May 2019

GRANGER, Benjamin Jean Albert

Active
Stirling Road, DumbartonG82 2SS
Born January 1986
Director
Appointed 26 Jan 2026

MCKECHNIE, Stuart Andrew Ferrie

Active
Stirling Road, DumbartonG82 2SS
Born September 1969
Director
Appointed 11 Dec 2019

THOMPSON, Catherine Louise

Active
Stirling Road, DumbartonG82 2SS
Born May 1971
Director
Appointed 28 Nov 2025

ARMSTRONG, Philippa

Resigned
162 Muller Road, BristolBS7 9QX
Secretary
Appointed 23 Sept 2005
Resigned 19 Jun 2006

BROWN, Charles Bennett

Resigned
The Old Library, Wrington BristolBS40 5QA
Secretary
Appointed 28 Aug 2001
Resigned 26 Jul 2005

EGAN, Jane

Resigned
11 Mccrorie Place, KilbarchanPA10 2BF
Secretary
Appointed 01 Sept 2006
Resigned 14 Feb 2011

HOWARD, Martin John

Resigned
Friary Cottage, FromeBA11 5HD
Secretary
Appointed N/A
Resigned 17 Jan 1991

MACNAB, Stuart

Resigned
6 Station Rise, LochwinnochPA12 4NA
Secretary
Appointed 29 Feb 2008
Resigned 14 Feb 2011

MAINS, Thomas Gordon

Resigned
The Meadows, Westbury-Sub-MendipBA5 1EZ
Secretary
Appointed 19 Jun 2006
Resigned 01 Sept 2006

MAINS, Thomas Gordon

Resigned
The Meadows, Westbury-Sub-MendipBA5 1EZ
Secretary
Appointed 08 Jan 1996
Resigned 28 Aug 2001

MAPPLEBECK, Ailsa Mary Robertson

Resigned
111/113 Renfrew RoadPA3 4DY
Secretary
Appointed 23 Jun 2014
Resigned 22 May 2019

TOMLINSON, John Michael

Resigned
11 Selwood Crescent, FromeBA11 2HX
Secretary
Appointed 17 Jan 1991
Resigned 31 Aug 1994

WOOTERS, Joseph Michael

Resigned
Denny House Knowle Hill Farm, BristolBS18 8TE
Secretary
Appointed 31 Aug 1994
Resigned 01 Jul 1996

ALLEN, Harvey Mills

Resigned
Clova Middleway Kingston Gorse, LittlehamptonBN16 1SB
Born February 1935
Director
Appointed N/A
Resigned 14 Jul 1991

ARTIS, Iain Norris James

Resigned
Urchinwood Manor Cottage, BristolBS19 5AR
Born January 1955
Director
Appointed 08 Jan 1996
Resigned 31 Dec 1997

BENNETT, Michael Peter

Resigned
45 Drakes Way, BristolBS20 6LD
Born March 1958
Director
Appointed 10 Mar 1997
Resigned 31 Aug 1999

BOYLE, Davd Patrick

Resigned
1276 Barclay Court, CaliforniaFOREIGN
Born January 1947
Director
Appointed 03 Aug 1992
Resigned 24 Aug 2000

BROWN, Charles Bennett

Resigned
The Old Library, Wrington BristolBS40 5QA
Born December 1966
Director
Appointed 13 Oct 2004
Resigned 26 Jul 2005

BURKE, Patrick Timothy

Resigned
White Lodge, KinnoullPH2 7DE
Born March 1944
Director
Appointed 18 Oct 1991
Resigned 03 Aug 1992

BURRELL, Peter Martin

Resigned
Orchard House 42 The Crescent, RugbyCV23 0LR
Born May 1947
Director
Appointed 27 Apr 2000
Resigned 04 May 2001

CUNNINGHAM, Alistair Archibald

Resigned
4 Kennedy Drive, HelensburghG84 9LT
Born February 1926
Director
Appointed N/A
Resigned 03 Aug 1992

DEWAR-DURIE, Andrew Maule

Resigned
Finnich Malise, CroftamieG63 0HA
Born November 1939
Director
Appointed 31 May 1991
Resigned 21 Oct 1991

FELLS, Edward

Resigned
Stirling Road, DumbartonG82 2SS
Born June 1968
Director
Appointed 01 Oct 2020
Resigned 28 Nov 2025

FETTER, Herve Denis Michel

Resigned
Spear Mews, LondonSW5 9NA
Born June 1963
Director
Appointed 01 Oct 2008
Resigned 31 Aug 2017

FITZSIMONS, Ian Terence

Resigned
5 Rue Gounod,, Paris
Born July 1964
Director
Appointed 07 Sept 2005
Resigned 01 Sept 2006

GEARING, Ian Martin

Resigned
Greystones, CamberleyGU15 1DG
Born September 1950
Director
Appointed N/A
Resigned 31 May 1991

HART, Anthony William

Resigned
Honor Oak, HorshamRH12 5PQ
Born February 1939
Director
Appointed N/A
Resigned 31 May 1991

HETHERINGTON, Graham Charles

Resigned
Heights, PetersfieldGU31 5PA
Born February 1959
Director
Appointed 31 Aug 1999
Resigned 06 Oct 2004

HOEG, Krystyna Theresa

Resigned
941 Golfwood Crescent, LasalleN9J 3E3
Born January 1950
Director
Appointed 15 Jan 1998
Resigned 11 Jan 2000

HURST, Brian Charles

Resigned
2 Gorse Bank Close, PulboroughRH20 3AQ
Born September 1949
Director
Appointed N/A
Resigned 12 Mar 1991

KELLEY, Russell Phelps

Resigned
206 Sussex Mansions, LondonSW7 3JZ
Born November 1949
Director
Appointed 04 May 2001
Resigned 28 Aug 2001

KIRKNESS, James Henry Magnusen

Resigned
Karibu, CobhamKT11 2SJ
Born October 1945
Director
Appointed N/A
Resigned 30 Nov 1990

LYSTER, Peter John

Resigned
Arch Barn, BridgwaterTA5 2DH
Born January 1952
Director
Appointed 04 May 2001
Resigned 07 Sept 2005

MACNAB, Stuart

Resigned
Stirling Road, DumbartonG82 2SS
Born May 1964
Director
Appointed 01 Sept 2006
Resigned 31 Mar 2022

Persons with significant control

1

Adiuk

Active
Montford Place, LondonSE11 5DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2016
Fundings
Financials
Latest Activities

Filing History

191

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Resolution
9 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
7 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
7 July 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
2 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Statement Of Companys Objects
22 July 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Resolution
17 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Certificate Change Of Name Company
8 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
13 July 2007
88(2)R88(2)R
Legacy
13 July 2007
123Notice of Increase in Nominal Capital
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Full
21 May 2007
AAAnnual Accounts
Miscellaneous
25 October 2006
MISCMISC
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
287Change of Registered Office
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
363aAnnual Return
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
14 June 2005
363aAnnual Return
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
363aAnnual Return
Legacy
4 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
31 January 2004
288cChange of Particulars
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
1 October 2002
288cChange of Particulars
Legacy
6 June 2002
363aAnnual Return
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Resolution
10 September 2001
RESOLUTIONSResolutions
Legacy
19 June 2001
363aAnnual Return
Legacy
19 June 2001
363(353)363(353)
Legacy
19 June 2001
363(190)363(190)
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
363aAnnual Return
Legacy
24 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
1 March 2000
287Change of Registered Office
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
363aAnnual Return
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Legacy
5 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
2 June 1998
363aAnnual Return
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
363aAnnual Return
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
30 July 1996
288288
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
29 May 1996
363aAnnual Return
Legacy
27 March 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
23 May 1995
363x363x
Legacy
17 May 1995
288288
Resolution
27 February 1995
RESOLUTIONSResolutions
Legacy
20 February 1995
225(1)225(1)
Legacy
8 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
20 September 1994
288288
Legacy
18 May 1994
363x363x
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
20 May 1993
363x363x
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
6 October 1992
288288
Legacy
3 September 1992
288288
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Legacy
17 July 1992
363x363x
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Legacy
21 November 1991
288288
Legacy
29 July 1991
363x363x
Legacy
28 July 1991
288288
Legacy
8 July 1991
288288
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Legacy
30 April 1991
288288
Legacy
27 March 1991
288288
Legacy
21 February 1991
288288
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
6 December 1990
288288
Legacy
4 December 1990
363363
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
10 October 1989
363363
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Legacy
12 October 1988
288288
Legacy
19 August 1988
363363
Legacy
18 August 1988
363363
Accounts With Made Up Date
17 March 1988
AAAnnual Accounts
Legacy
26 September 1987
288288
Legacy
3 September 1987
225(1)225(1)
Legacy
2 April 1987
287Change of Registered Office
Legacy
18 March 1987
288288
Accounts With Accounts Type Full
3 February 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
288288
Certificate Change Of Name Company
1 June 1984
CERTNMCertificate of Incorporation on Change of Name