Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cadogan Consultants Limited
Cadogan Consultants Limited is a dissolved company incorporated on 19 February 1988 with the registered office located in Glasgow, City of Glasgow. Cadogan Consultants Limited was registered 37 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 July 2018
(7 years ago)
Was
30 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC109333
Private limited company
Scottish Company
Age
37 years
Incorporated
19 February 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Cadogan Consultants Limited
Contact
Address
220 St. Vincent Street
Glasgow
G2 5SG
Scotland
Same address for the past
7 years
Companies in G2 5SG
Telephone
01382225562
Email
Available in Endole App
Website
Cadogans.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Tobias Iain Hunt
Director • British • Lives in UK • Born in Aug 1973
Renny Borhan
Director • SR Vice President • American • Lives in United States • Born in Jan 1965
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hka Global Ltd
Renny Borhan and Mr Tobias Iain Hunt are mutual people.
Active
James R. Knowles (Worldwide) Limited
Renny Borhan is a mutual person.
Active
James R. Knowles (Holdings) Limited
Renny Borhan is a mutual person.
Active
Liberty Bidco UK Limited
Renny Borhan is a mutual person.
Active
Liberty Midco 3 Limited
Renny Borhan is a mutual person.
Active
Hka Global Holdings Limited
Renny Borhan is a mutual person.
Dissolved
Liberty Midco 1 Limited
Renny Borhan is a mutual person.
Dissolved
Liberty Midco 2 Limited
Renny Borhan is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
£12.08K
Decreased by £66.13K (-85%)
Turnover
£642.69K
Increased by £153.57K (+31%)
Employees
12
Same as previous period
Total Assets
£1.24M
Increased by £768.55K (+161%)
Total Liabilities
-£1.08M
Increased by £684.86K (+175%)
Net Assets
£169.16K
Increased by £83.69K (+98%)
Debt Ratio (%)
86%
Increased by 4.36% (+5%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 3 Jul 2018
Voluntary Strike-Off Suspended
7 Years Ago on 12 May 2018
Voluntary Gazette Notice
7 Years Ago on 17 Apr 2018
Application To Strike Off
7 Years Ago on 6 Apr 2018
Notification of PSC Statement
7 Years Ago on 22 Feb 2018
Confirmation Submitted
7 Years Ago on 14 Dec 2017
Registered Address Changed
7 Years Ago on 4 Dec 2017
Accounting Period Extended
7 Years Ago on 18 Sep 2017
David Louis Richter (PSC) Resigned
8 Years Ago on 5 May 2017
David Louis Richter Resigned
8 Years Ago on 5 May 2017
Get Alerts
Get Credit Report
Discover Cadogan Consultants Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 3 Jul 2018
Voluntary strike-off action has been suspended
Submitted on 12 May 2018
First Gazette notice for voluntary strike-off
Submitted on 17 Apr 2018
Application to strike the company off the register
Submitted on 6 Apr 2018
Notification of a person with significant control statement
Submitted on 22 Feb 2018
Confirmation statement made on 6 November 2017 with no updates
Submitted on 14 Dec 2017
Cessation of David Louis Richter as a person with significant control on 5 May 2017
Submitted on 14 Dec 2017
Registered office address changed from 69 West Nile Street Glasgow G1 2LT to 220 st. Vincent Street Glasgow G2 5SG on 4 December 2017
Submitted on 4 Dec 2017
Previous accounting period extended from 31 December 2016 to 30 June 2017
Submitted on 18 Sep 2017
Termination of appointment of David Louis Richter as a director on 5 May 2017
Submitted on 20 Jun 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs