Background WavePink WaveYellow Wave

JOHN CADZOW (AULDCATHIE) LIMITED (SC128917)

JOHN CADZOW (AULDCATHIE) LIMITED (SC128917) is an active UK company. incorporated on 10 December 1990. with registered office in Broxburn. The company operates in the Construction sector, engaged in development of building projects. JOHN CADZOW (AULDCATHIE) LIMITED has been registered for 35 years. Current directors include HAMILTON, John.

Company Number
SC128917
Status
active
Type
ltd
Incorporated
10 December 1990
Age
35 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 (AULDCATHIE) LIMITED

JOHN CADZOW (AULDCATHIE) LIMITED is an active company incorporated on 10 December 1990 with the registered office located in Broxburn. The company operates in the Construction sector, specifically engaged in development of building projects. JOHN CADZOW (AULDCATHIE) LIMITED was registered 35 years ago.(SIC: 41100)

Status

active

Active since 35 years ago

Company No

SC128917

LTD Company

Age

35 Years

Incorporated 10 December 1990

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 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

WJB (240) LIMITED
From: 10 December 1990To: 6 March 1991
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: 10 December 1990To: 7 September 2010
Timeline

14 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Dec 90
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 Joined
Jan 19
Director Left
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
May 21
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

HAMILTON, John

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

CADZOW, Eleanor Margaret

Resigned
Beech Cottage, GarvaldEH41 4LN
Secretary
Appointed 20 Feb 1991
Resigned 27 Nov 2007

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 15 Apr 2009

WHITBY, Daniel Stephen

Resigned
212 Croxted Road, LondonSE24 9DG
Secretary
Appointed 15 Apr 2009
Resigned 31 Aug 2010

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 10 Dec 1990
Resigned 20 Feb 1991

ALFORD, Nicholas Brian Treseder

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

CADZOW, John Glen Ingraham

Resigned
Glendevon, BroxburnEH52 6PX
Born May 1944
Director
Appointed 20 Feb 1991
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

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

RAFFERTY, John Campbell

Resigned
5 St Margarets Road, EdinburghEH9 1AZ
Born June 1931
Nominee director
Appointed 10 Dec 1990
Resigned 20 Feb 1991

WALTON, Timothy Paul

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

WOOD, Malcolm James

Resigned
4 Ettrick Road, EdinburghEH10 5BJ
Born September 1955
Nominee director
Appointed 10 Dec 1990
Resigned 20 Feb 1991

Persons with significant control

1

Winchburgh, BroxburnEH52 6FE

Nature of Control

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

Filing History

141

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2022
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 Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
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
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
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
8 December 2015
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Secretary Company With Change Date
10 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Person Secretary Company With Change Date
7 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
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 Secretary Company With Name
20 September 2010
TM02Termination of Secretary
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
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
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Legacy
5 November 2008
88(3)88(3)
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Legacy
5 November 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
5 November 2008
MEM/ARTSMEM/ARTS
Resolution
5 November 2008
RESOLUTIONSResolutions
Resolution
5 November 2008
RESOLUTIONSResolutions
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)
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
18 January 2008
363sAnnual Return (shuttle)
Legacy
27 December 2007
410(Scot)410(Scot)
Legacy
27 December 2007
410(Scot)410(Scot)
Legacy
20 December 2007
225Change of Accounting Reference Date
Legacy
20 December 2007
288aAppointment of Director or Secretary
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
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
155(6)a155(6)a
Legacy
15 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
28 March 2006
419a(Scot)419a(Scot)
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
225Change of Accounting Reference Date
Legacy
28 May 2004
419a(Scot)419a(Scot)
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2003
AAAnnual Accounts
Legacy
13 December 2002
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
7 January 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
419a(Scot)419a(Scot)
Legacy
27 December 2001
410(Scot)410(Scot)
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 March 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
410(Scot)410(Scot)
Legacy
29 June 1994
410(Scot)410(Scot)
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Legacy
14 January 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 1991
287Change of Registered Office
Legacy
5 March 1991
288288
Legacy
5 March 1991
288288
Legacy
5 March 1991
288288
Legacy
5 March 1991
224224
Incorporation Company
10 December 1990
NEWINCIncorporation