Company NameJohn Caldwell (Farmers)
DirectorsJohn Gordon Caldwell and Rhona Anne Neill
Company StatusActive
Company NumberSC027316
CategoryPrivate Unlimited Company
Incorporation Date20 October 1949(74 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameJohn Gordon Caldwell
Date of BirthMarch 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1988(39 years, 2 months after company formation)
Appointment Duration34 years, 9 months
RoleFarmer
Correspondence AddressGrange Of Conon
Arbroath
Angus
DD11 3SD
Scotland
Director NameMrs Rhona Anne Neill
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(69 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleAccounts Assistant
Country of ResidenceScotland
Correspondence AddressGrange Of Conon Farmhouse Carmyllie
Arbroath
DD11 3SD
Scotland
Secretary NameMrs Jennifer Margaret Warden
StatusCurrent
Appointed06 December 2018(69 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressAuchmacoy House Edzell
Brechin
DD9 7UD
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 December 2004(55 years, 1 month after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameSandra Anne Caldwell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(39 years, 2 months after company formation)
Appointment Duration28 years, 12 months (resigned 18 December 2017)
RoleHousewife
Correspondence AddressGrange Of Conon
Arbroath
Angus
Dd11
Secretary NameGourley McBain & Co Solicitors (Corporation)
StatusResigned
Appointed28 December 1988(39 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 November 1997)
Correspondence AddressBank Of Scotland Buildings
Arbroath
Angus
DD11 1NL
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed04 November 1997(48 years after company formation)
Appointment Duration7 years (resigned 30 November 2004)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Contact

Telephone01241 860202
Telephone regionArbroath

Location

Registered AddressGrange Of Conon
Carmyllie
Arbroath
DD11 3SD
Scotland
ConstituencyAngus
WardArbroath West and Letham

Shareholders

7.7k at £1John Gordon Caldwell
52.47%
Ordinary
3k at £1Mrs Sandra Anne Caldwell
20.37%
Ordinary
2k at £1Jennifer Margaret Warden
13.58%
Ordinary
2k at £1Rhona Anne Neill
13.58%
Ordinary

Financials

Year2014
Net Worth£403,079
Cash£102
Current Liabilities£138,767

Accounts

Latest Accounts31 December 1998 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Latest Return31 December 2022 (9 months ago)
Next Return Due14 January 2024 (3 months, 1 week from now)

Filing History

21 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 December 2018Registered office address changed from Grange of Conan by Arbroath Angus DD1 3SD to Grange of Conon Carmyllie Arbroath DD11 3SD on 6 December 2018 (1 page)
6 December 2018Termination of appointment of Sandra Anne Caldwell as a director on 18 December 2017 (1 page)
6 December 2018Appointment of Mrs Jennifer Margaret Warden as a secretary on 6 December 2018 (2 pages)
6 December 2018Appointment of Mrs Rhona Anne Neill as a director on 6 December 2018 (2 pages)
15 February 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
15 February 2018Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 14,726
(6 pages)
15 February 2018Change of share class name or designation (2 pages)
29 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
24 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 14,727
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 14,727
(4 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 14,727
(4 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 14,727
(4 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 14,727
(4 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 14,727
(4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 February 2011Director's details changed for John Gordon Caldwell on 24 February 2011 (2 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 February 2011Director's details changed for Sandra Anne Caldwell on 24 February 2011 (2 pages)
24 February 2011Director's details changed for John Gordon Caldwell on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Sandra Anne Caldwell on 24 February 2011 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 April 2007Return made up to 31/12/06; full list of members (3 pages)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Return made up to 31/12/06; full list of members (3 pages)
7 February 2007Location of register of members (1 page)
7 February 2007Location of register of members (1 page)
9 January 2006Return made up to 31/12/05; full list of members (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (6 pages)
29 January 2005Return made up to 27/12/04; full list of members (6 pages)
29 January 2005Return made up to 27/12/04; full list of members (6 pages)
29 January 2005New secretary appointed (1 page)
29 January 2005Secretary resigned (1 page)
29 January 2005Secretary resigned (1 page)
29 January 2005New secretary appointed (1 page)
11 February 2004Return made up to 27/12/03; full list of members (8 pages)
11 February 2004Return made up to 27/12/03; full list of members (8 pages)
5 March 2003Return made up to 27/12/02; full list of members (8 pages)
5 March 2003Return made up to 27/12/02; full list of members (8 pages)
18 January 2002Return made up to 27/12/01; full list of members (7 pages)
18 January 2002Return made up to 27/12/01; full list of members (7 pages)
12 January 2001Return made up to 27/12/00; full list of members (7 pages)
12 January 2001Return made up to 27/12/00; full list of members (7 pages)
11 January 2000Return made up to 27/12/99; full list of members (7 pages)
11 January 2000Return made up to 27/12/99; full list of members (7 pages)
25 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 February 1999Return made up to 27/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 February 1999Return made up to 27/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 January 1998Return made up to 27/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 January 1998Return made up to 27/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998Location of register of members (1 page)
23 January 1998Location of register of members (1 page)
24 January 1997Return made up to 27/12/96; no change of members (4 pages)
24 January 1997Return made up to 27/12/96; no change of members (4 pages)
31 January 1996Return made up to 27/12/95; full list of members (6 pages)
31 January 1996Return made up to 27/12/95; full list of members (6 pages)
10 January 1968Articles of association (5 pages)
10 January 1968Articles of association (5 pages)