Background WavePink WaveYellow Wave

JOHN CADZOW (GLENDEVON) LIMITED (SC064928)

JOHN CADZOW (GLENDEVON) LIMITED (SC064928) is an active UK company. incorporated on 19 May 1978. with registered office in Broxburn. The company operates in the Construction sector, engaged in development of building projects. JOHN CADZOW (GLENDEVON) LIMITED has been registered for 47 years. Current directors include HAMILTON, John.

Company Number
SC064928
Status
active
Type
ltd
Incorporated
19 May 1978
Age
47 years
Address
1a Canal View, Broxburn, EH52 6FE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAMILTON, John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN CADZOW (GLENDEVON) LIMITED

JOHN CADZOW (GLENDEVON) LIMITED is an active company incorporated on 19 May 1978 with the registered office located in Broxburn. The company operates in the Construction sector, specifically engaged in development of building projects. JOHN CADZOW (GLENDEVON) LIMITED was registered 47 years ago.(SIC: 41100)

Status

active

Active since 47 years ago

Company No

SC064928

LTD Company

Age

47 Years

Incorporated 19 May 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

1a Canal View Winchburgh Broxburn, EH52 6FE,

Previous Addresses

, Adam House 5 Mid New Cultins, Edinburgh, EH11 4DU, Scotland
From: 23 May 2019To: 18 October 2022
, Marathon House Olympic Business Park, Drybridge Road, Dundonald, Ayrshire, KA2 9AE
From: 7 September 2010To: 23 May 2019
, Brodies Llp, 2 Blythswood Square, Glasgow, G2 4AD
From: 19 May 1978To: 7 September 2010
Timeline

14 key events • 1978 - 2021

Funding Officers Ownership
Company Founded
May 78
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Capital Update
Dec 18
Director Left
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Jan 19
Director Left
May 21
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

HAMILTON, John

Active
Canal View, BroxburnEH52 6FE
Born June 1958
Director
Appointed 21 Dec 2018

BARNET, Graham Fleming

Resigned
Stantonmuir, EdinburghEH13 0NW
Secretary
Appointed 28 Jun 2005
Resigned 27 Nov 2007

CADZOW, Eleanor Margaret

Resigned
21 Cumberland Street, EdinburghEH3 6RT
Secretary
Appointed N/A
Resigned 28 Jun 2005

MURRAY, Kirsty Elizabeth

Resigned
Olympic Business Park, DundonaldKA2 9AE
Secretary
Appointed 31 Aug 2010
Resigned 21 Dec 2018

O'GRADY, Brendan

Resigned
2nd Floor, Grafton House, LondonW1F 9HR
Secretary
Appointed 27 Nov 2007
Resigned 20 Jan 2009

WHITBY, Daniel Stephen

Resigned
212 Croxted Road, LondonSE24 9DG
Secretary
Appointed 20 Jan 2009
Resigned 31 Aug 2010

ALFORD, Nicholas Brian Treseder

Resigned
Gravel Path, BerkhamstedHP4 2PQ
Born September 1964
Director
Appointed 27 Nov 2007
Resigned 31 Aug 2010

BARNET, Graham Fleming

Resigned
Stantonmuir, EdinburghEH13 0NW
Born September 1963
Director
Appointed 19 Jun 2004
Resigned 27 Nov 2007

CADZOW, Eleanor Margaret

Resigned
Beech Cottage, GarvaldEH41 4LN
Born May 1942
Director
Appointed N/A
Resigned 27 Nov 2007

CADZOW, John Glen Ingraham

Resigned
Glendevon, BroxburnEH52 6PX
Born May 1944
Director
Appointed N/A
Resigned 27 Nov 2007

DAVIDSON, Paul Richmond

Resigned
5 Mid New Cultins, EdinburghEH11 4DU
Born August 1965
Director
Appointed 31 Aug 2010
Resigned 19 Mar 2021

EMLICK, Mark Anthony

Resigned
Kinellan, EdinburghEH9 2HF
Born November 1962
Director
Appointed 19 Jun 2004
Resigned 21 May 2007

IRVINE, Yuill Seymour

Resigned
16 Mount Frost Drive, MarkinchKY7 6JQ
Born April 1966
Director
Appointed 21 May 2007
Resigned 13 Sept 2007

MARGREE, Richard Paul

Resigned
Wood End, Abinger HammerRH5 6RP
Born May 1965
Director
Appointed 27 Nov 2007
Resigned 31 Aug 2010

MCMAHON, James Cairns

Resigned
Olympic Business Park, DundonaldKA2 9AE
Born April 1949
Director
Appointed 31 Aug 2010
Resigned 21 Dec 2018

O'GRADY, Brendan

Resigned
2nd Floor, Grafton House, LondonW1F 9HR
Born August 1959
Director
Appointed 27 Nov 2007
Resigned 31 Aug 2010

WALTON, Timothy Paul

Resigned
Ivy House Church Row, ShrewsburySY3 9EY
Born December 1961
Director
Appointed 27 Nov 2007
Resigned 31 Aug 2010

Persons with significant control

1

5 Mid New Cultins, EdinburghEH11 4DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2024
AAAnnual Accounts
Legacy
25 September 2024
PARENT_ACCPARENT_ACC
Legacy
25 September 2024
AGREEMENT2AGREEMENT2
Legacy
25 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
31 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Legacy
14 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 December 2018
SH19Statement of Capital
Legacy
14 December 2018
CAP-SSCAP-SS
Resolution
14 December 2018
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
27 September 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Secretary Company With Change Date
14 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Secretary Company With Change Date
16 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Person Secretary Company With Change Date
7 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Person Secretary Company With Change Date
8 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Person Secretary Company With Change Date
1 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
15 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
8 March 2008
410(Scot)410(Scot)
Legacy
8 March 2008
410(Scot)410(Scot)
Legacy
4 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
8 February 2008
410(Scot)410(Scot)
Legacy
8 February 2008
410(Scot)410(Scot)
Legacy
8 February 2008
288cChange of Particulars
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
410(Scot)410(Scot)
Legacy
21 December 2007
410(Scot)410(Scot)
Resolution
18 December 2007
RESOLUTIONSResolutions
Legacy
17 December 2007
225Change of Accounting Reference Date
Legacy
12 December 2007
419a(Scot)419a(Scot)
Legacy
12 December 2007
419a(Scot)419a(Scot)
Legacy
5 December 2007
88(2)R88(2)R
Resolution
5 December 2007
RESOLUTIONSResolutions
Legacy
5 December 2007
123Notice of Increase in Nominal Capital
Legacy
5 December 2007
287Change of Registered Office
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Resolution
30 November 2007
RESOLUTIONSResolutions
Legacy
30 November 2007
155(6)b155(6)b
Legacy
30 November 2007
155(6)a155(6)a
Legacy
15 November 2007
288cChange of Particulars
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
8 November 2006
419a(Scot)419a(Scot)
Legacy
8 November 2006
419a(Scot)419a(Scot)
Legacy
9 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
30 March 2006
410(Scot)410(Scot)
Legacy
24 March 2006
410(Scot)410(Scot)
Legacy
24 March 2006
419a(Scot)419a(Scot)
Legacy
24 March 2006
419a(Scot)419a(Scot)
Legacy
24 March 2006
419a(Scot)419a(Scot)
Legacy
19 August 2005
123Notice of Increase in Nominal Capital
Resolution
19 August 2005
RESOLUTIONSResolutions
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
5 July 2005
88(2)O88(2)O
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
88(2)R88(2)R
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2005
AAAnnual Accounts
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Resolution
9 June 2004
RESOLUTIONSResolutions
Legacy
2 June 2004
410(Scot)410(Scot)
Memorandum Articles
1 June 2004
MEM/ARTSMEM/ARTS
Legacy
28 May 2004
410(Scot)410(Scot)
Legacy
28 May 2004
410(Scot)410(Scot)
Legacy
28 May 2004
419a(Scot)419a(Scot)
Legacy
27 April 2004
419a(Scot)419a(Scot)
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
30 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 August 1994
410(Scot)410(Scot)
Legacy
29 June 1994
410(Scot)410(Scot)
Legacy
3 June 1994
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Legacy
28 March 1994
363sAnnual Return (shuttle)
Legacy
25 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
26 June 1992
AAAnnual Accounts
Legacy
19 March 1992
363sAnnual Return (shuttle)
Legacy
26 June 1991
419b(Scot)419b(Scot)
Accounts With Accounts Type Small
2 April 1991
AAAnnual Accounts
Legacy
2 April 1991
363aAnnual Return
Accounts With Accounts Type Full
10 May 1990
AAAnnual Accounts
Legacy
10 May 1990
363363
Legacy
28 February 1990
88(2)R88(2)R
Legacy
11 July 1989
363363
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
13 June 1988
363363
Accounts With Accounts Type Full
2 June 1988
AAAnnual Accounts
Legacy
15 July 1987
410(Scot)410(Scot)
Legacy
15 July 1987
363363
Accounts With Accounts Type Full
15 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
26 January 1983
AAAnnual Accounts
Incorporation Company
19 May 1978
NEWINCIncorporation