Background WavePink WaveYellow Wave

CARDOWAN CREAMERIES LIMITED (SC016247)

CARDOWAN CREAMERIES LIMITED (SC016247) is an active UK company. incorporated on 22 December 1930. with registered office in 49 Holywell Street. The company operates in the Manufacturing sector, engaged in unknown sic code (10410). CARDOWAN CREAMERIES LIMITED has been registered for 95 years. Current directors include GEORGE, Michael David, MEHTA, Paresh Kumar, WARD, Mark Andrew.

Company Number
SC016247
Status
active
Type
ltd
Incorporated
22 December 1930
Age
95 years
Address
49 Holywell Street, G31 4BT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10410)
Directors
GEORGE, Michael David, MEHTA, Paresh Kumar, WARD, Mark Andrew
SIC Codes
10410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDOWAN CREAMERIES LIMITED

CARDOWAN CREAMERIES LIMITED is an active company incorporated on 22 December 1930 with the registered office located in 49 Holywell Street. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10410). CARDOWAN CREAMERIES LIMITED was registered 95 years ago.(SIC: 10410)

Status

active

Active since 95 years ago

Company No

SC016247

LTD Company

Age

95 Years

Incorporated 22 December 1930

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

49 Holywell Street Glasgow , G31 4BT,

Timeline

22 key events • 1930 - 2025

Funding Officers Ownership
Company Founded
Dec 30
Loan Secured
Jun 22
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Loan Cleared
Jun 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
May 25
Loan Secured
May 25
Director Joined
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LARGE, Simone Louise

Active
London Road, WellingboroughNN8 2DT
Secretary
Appointed 30 Apr 2025

GEORGE, Michael David

Active
London Road, WellingboroughNN8 2DT
Born August 1973
Director
Appointed 30 Apr 2025

MEHTA, Paresh Kumar

Active
Holywell Street, GlasgowG31 4BT
Born February 1972
Director
Appointed 16 Mar 2023

WARD, Mark Andrew

Active
Holywell Street, GlasgowG31 4BT
Born September 1969
Director
Appointed 16 Mar 2023

JOHNSTON, Mary Valerie

Resigned
Woodstock, GlasgowG78 4BW
Secretary
Appointed N/A
Resigned 02 Jul 1990

MCGHEE, Lesley Joan

Resigned
49 Holywell StreetG31 4BT
Secretary
Appointed 02 Jul 1990
Resigned 21 Nov 2023

JOHNSTON, Mary Valerie

Resigned
Woodstock, GlasgowG78 4BW
Director
Appointed N/A
Resigned 31 Aug 1990

KYLE, Andrew Brown

Resigned
2 Ravens Court, GlasgowG74 5AZ
Born June 1922
Director
Appointed N/A
Resigned 29 Aug 1994

KYLE, John Andrew

Resigned
50 Lubnaig Road, GlasgowG43 2RX
Born August 1956
Director
Appointed N/A
Resigned 16 Mar 2023

MCCARTHY, Jospeh

Resigned
38 Weirwood Avenue, GlasgowG69 6HW
Born November 1927
Director
Appointed N/A
Resigned 31 Dec 1999

MCGHEE, Lesley Joan

Resigned
7 Cresswell Grove, GlasgowG77 5FX
Born October 1958
Director
Appointed 29 Dec 1994
Resigned 31 Dec 1999

Persons with significant control

2

1 Active
1 Ceased
Moorcroft Drive, WednesburyWS10 7DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2023

Mr John Andrew Kyle

Ceased
49 Holywell StreetG31 4BT
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Mar 2023
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
29 May 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 May 2025
466(Scot)466(Scot)
Memorandum Articles
12 May 2025
MAMA
Resolution
12 May 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
8 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 May 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
2 May 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 May 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2023
AA01Change of Accounting Reference Date
Mortgage Alter Floating Charge With Number
9 September 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 September 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 September 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 September 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Capital Name Of Class Of Shares
12 June 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 June 2023
MAMA
Resolution
9 June 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Memorandum Articles
14 October 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 April 2020
CH03Change of Secretary Details
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Medium
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Medium
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Medium
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Medium
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Medium
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
14 July 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
10 March 2009
419a(Scot)419a(Scot)
Legacy
11 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
14 April 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
24 November 2007
410(Scot)410(Scot)
Accounts With Accounts Type Medium
18 April 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 April 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
14 April 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 April 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
3 April 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 April 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Resolution
10 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
30 March 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 April 1998
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Resolution
4 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
4 April 1997
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 April 1996
AAAnnual Accounts
Legacy
9 April 1996
363sAnnual Return (shuttle)
Legacy
12 April 1995
288288
Accounts With Accounts Type Medium
12 April 1995
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Resolution
12 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
288288
Legacy
12 May 1994
169169
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Resolution
7 April 1994
RESOLUTIONSResolutions
Resolution
5 April 1994
RESOLUTIONSResolutions
Legacy
5 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 April 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Legacy
5 January 1993
169169
Resolution
4 January 1993
RESOLUTIONSResolutions
Resolution
9 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
27 April 1992
AAAnnual Accounts
Legacy
8 April 1992
363aAnnual Return
Accounts With Accounts Type Medium
21 May 1991
AAAnnual Accounts
Legacy
21 May 1991
363aAnnual Return
Legacy
28 September 1990
288288
Legacy
3 July 1990
288288
Accounts With Accounts Type Medium
23 May 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Accounts With Accounts Type Small
28 June 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Legacy
28 June 1989
363363
Accounts With Accounts Type Small
10 May 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Accounts With Accounts Type Small
13 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Incorporation Company
22 December 1930
NEWINCIncorporation