Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CADDER PROPERTIES LIMITED
Company Information for

CADDER PROPERTIES LIMITED

37 PORTLAND ROAD, KILMARNOCK, KA1 2DJ,
Company Registration Number
SC184588
Private Limited Company
Active

Company Overview

About Cadder Properties Ltd
CADDER PROPERTIES LIMITED was founded on 1998-04-06 and has its registered office in Kilmarnock. The organisation's status is listed as "Active". Cadder Properties Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CADDER PROPERTIES LIMITED
 
Legal Registered Office
37 PORTLAND ROAD
KILMARNOCK
KA1 2DJ
Other companies in G2
 
Filing Information
Company Number SC184588
Company ID Number SC184588
Date formed 1998-04-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 20:55:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CADDER PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CADDER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
COLETTE MARGUERITA WILLCOCK
Company Secretary 2018-05-11
JACQUELINE MARY CHASE
Director 2018-05-11
MAURICE THOMAS SMYTH
Director 1998-04-21
STEFAN MAURICE SMYTH
Director 2007-07-01
COLETTE MARGUERITA WILLCOCK
Director 2018-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
DORIS PATRICIA SMYTH
Company Secretary 2005-06-14 2018-05-11
DORIS PATRICIA SMYTH
Director 1998-04-21 2013-01-11
ELIZABETH LINDA DOWDS
Company Secretary 1998-06-20 2005-06-14
DORIS PATRICIA SMYTH
Company Secretary 1998-04-21 1998-06-19
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1998-04-06 1998-04-21
JORDANS (SCOTLAND) LIMITED
Nominated Director 1998-04-06 1998-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE THOMAS SMYTH ESKMOUNT LIMITED Director 2003-05-08 CURRENT 2003-04-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04Unaudited abridged accounts made up to 2023-06-30
2023-04-21CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-01-11Unaudited abridged accounts made up to 2022-06-30
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM 216 West George Street Glasgow G2 2PQ
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-03-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-04-08CH01Director's details changed for Mr Maurice Thomas Smyth on 2019-04-06
2019-04-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN MAURICE SMYTH
2018-05-11AP01DIRECTOR APPOINTED MRS JACQUELINE MARY CHASE
2018-05-11AP01DIRECTOR APPOINTED MRS COLETTE MARGUERITA WILLCOCK
2018-05-11AP03Appointment of Mrs Colette Marguerita Willcock as company secretary on 2018-05-11
2018-05-11TM02Termination of appointment of Doris Patricia Smyth on 2018-05-11
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-09-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-10-19RP04AR01Second filing of the annual return made up to 2016-04-06
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-29AR0106/04/16 FULL LIST
2016-04-29LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 2
2016-04-29AR0106/04/16 STATEMENT OF CAPITAL GBP 2
2016-03-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-17AR0106/04/15 ANNUAL RETURN FULL LIST
2014-06-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-08AR0106/04/14 ANNUAL RETURN FULL LIST
2013-08-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0106/04/13 ANNUAL RETURN FULL LIST
2013-03-05AA01Previous accounting period extended from 30/06/12 TO 31/12/12
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DORIS SMYTH
2012-05-01AR0106/04/12 ANNUAL RETURN FULL LIST
2012-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-04-19AR0106/04/11 FULL LIST
2011-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-06-04AR0106/04/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN MAURICE SMYTH / 06/04/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE THOMAS SMYTH / 06/04/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DORIS PATRICIA SMYTH / 06/04/2010
2010-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-04-15363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-05-22363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-24410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-22410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-22410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-22410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-31288aNEW DIRECTOR APPOINTED
2007-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-23363sRETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS
2006-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-05-02363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-10-25410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-10-07410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-30410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-12288bSECRETARY RESIGNED
2005-07-06288bSECRETARY RESIGNED
2005-06-24363(288)SECRETARY RESIGNED
2005-06-24363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-06-20288aNEW SECRETARY APPOINTED
2004-11-11410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-04-16363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-12-04410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-13410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-13410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-13410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-13410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-04410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-21410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-12410(Scot)PARTIC OF MORT/CHARGE *****
2003-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-07-14363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-06-19287REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 216 WEST GEORGE STREET GLASGOW G2 2PQ
2003-05-15410(Scot)PARTIC OF MORT/CHARGE *****
2003-04-28410(Scot)PARTIC OF MORT/CHARGE *****
2003-02-07410(Scot)PARTIC OF MORT/CHARGE *****
2002-12-02287REGISTERED OFFICE CHANGED ON 02/12/02 FROM: C/O GILLILAND & COMPANY 219 ST VINCENT STREET GLASGOW G2 5QY
2002-11-28410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-28410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-14410(Scot)PARTIC OF MORT/CHARGE *****
2002-04-19363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-27410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CADDER PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CADDER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 44
Mortgages/Charges outstanding 44
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-08-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-08-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-05-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-04-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-02-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-11-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-10-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-10-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-02-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-02-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-02-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-02-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-07-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-07-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-06-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-06-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-03-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-07-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-07-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-07-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-07-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-07-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-07-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-07-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-07-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-07-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-07-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-07-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-07-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1998-06-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CADDER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CADDER PROPERTIES LIMITED
Trademarks
We have not found any records of CADDER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CADDER PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CADDER PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CADDER PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CADDER PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CADDER PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.