Cadv Limited DUMBARTON


Founded in 1929, Cadv, classified under reg no. SC015679 is an active company. Currently registered at Kilmalid G82 2SS, Dumbarton the company has been in the business for 95 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since May 9, 2018 Cadv Limited is no longer carrying the name Chivas Allied Domecq Ventures.

At present there are 2 directors in the the company, namely Edward F. and Stuart M.. In addition one secretary - Alexander S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cadv Limited Address / Contact

Office Address Kilmalid
Office Address2 Stirling Road
Town Dumbarton
Post code G82 2SS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC015679
Date of Incorporation Thu, 22nd Aug 1929
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th June
Company age 95 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Edward F.

Position: Director

Appointed: 01 October 2020

Stuart M.

Position: Director

Appointed: 11 December 2019

Alexander S.

Position: Secretary

Appointed: 22 May 2019

Vincent T.

Position: Director

Appointed: 01 September 2017

Resigned: 30 September 2020

Ailsa M.

Position: Secretary

Appointed: 23 June 2014

Resigned: 22 May 2019

Herve F.

Position: Director

Appointed: 01 October 2008

Resigned: 31 August 2017

Stuart M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 14 February 2011

Stuart M.

Position: Director

Appointed: 01 September 2006

Resigned: 31 March 2022

Jane E.

Position: Secretary

Appointed: 01 September 2006

Resigned: 14 February 2011

Thomas M.

Position: Secretary

Appointed: 19 June 2006

Resigned: 01 September 2006

Anthony S.

Position: Director

Appointed: 18 May 2006

Resigned: 30 September 2008

Philippa A.

Position: Secretary

Appointed: 23 September 2005

Resigned: 19 June 2006

Ian F.

Position: Director

Appointed: 07 September 2005

Resigned: 01 September 2006

Charles B.

Position: Director

Appointed: 13 October 2004

Resigned: 26 July 2005

Leonard Q.

Position: Director

Appointed: 28 August 2001

Resigned: 05 October 2004

Charles B.

Position: Secretary

Appointed: 28 August 2001

Resigned: 26 July 2005

Russell K.

Position: Director

Appointed: 04 May 2001

Resigned: 28 August 2001

Peter L.

Position: Director

Appointed: 04 May 2001

Resigned: 07 September 2005

Peter B.

Position: Director

Appointed: 27 April 2000

Resigned: 04 May 2001

Graham H.

Position: Director

Appointed: 31 August 1999

Resigned: 06 October 2004

Krystyna H.

Position: Director

Appointed: 15 January 1998

Resigned: 11 January 2000

David M.

Position: Director

Appointed: 10 March 1997

Resigned: 27 April 2000

Michael B.

Position: Director

Appointed: 10 March 1997

Resigned: 31 August 1999

Thomas M.

Position: Director

Appointed: 08 January 1996

Resigned: 01 September 2006

Thomas M.

Position: Secretary

Appointed: 08 January 1996

Resigned: 28 August 2001

Iain A.

Position: Director

Appointed: 08 January 1996

Resigned: 31 December 1997

Peter W.

Position: Director

Appointed: 14 March 1995

Resigned: 30 June 1997

Joseph W.

Position: Secretary

Appointed: 31 August 1994

Resigned: 01 July 1996

Joseph W.

Position: Director

Appointed: 31 August 1994

Resigned: 01 July 1996

Davd B.

Position: Director

Appointed: 03 August 1992

Resigned: 24 August 2000

Peter R.

Position: Director

Appointed: 03 August 1992

Resigned: 14 March 1995

John T.

Position: Director

Appointed: 03 August 1992

Resigned: 31 August 1994

Patrick B.

Position: Director

Appointed: 18 October 1991

Resigned: 03 August 1992

Anthony O.

Position: Director

Appointed: 31 May 1991

Resigned: 03 August 1992

Andrew D.

Position: Director

Appointed: 31 May 1991

Resigned: 21 October 1991

John T.

Position: Secretary

Appointed: 17 January 1991

Resigned: 31 August 1994

Anthony H.

Position: Director

Appointed: 14 July 1989

Resigned: 31 May 1991

Martin H.

Position: Secretary

Appointed: 14 July 1989

Resigned: 17 January 1991

Alistair C.

Position: Director

Appointed: 14 July 1989

Resigned: 03 August 1992

Harvey A.

Position: Director

Appointed: 14 July 1989

Resigned: 14 July 1991

Brian H.

Position: Director

Appointed: 14 July 1989

Resigned: 12 March 1991

James K.

Position: Director

Appointed: 14 July 1989

Resigned: 30 November 1990

Ian G.

Position: Director

Appointed: 14 July 1989

Resigned: 31 May 1991

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Adiuk from London, England. This PSC is categorised as "an unlimited with shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Adiuk

20 Montford Place, Kennington, London, SE11 5DE, England

Legal authority United Kingdom (England And Wales)
Legal form Unlimited With Shares
Country registered England And Wales
Place registered Companies House
Registration number 05338240
Notified on 6 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chivas Allied Domecq Ventures May 9, 2018
Tia Maria International July 8, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2022
filed on: 31st, March 2023
Free Download (19 pages)

Company search