Helensburgh
Dunbartonshire
G84 0QT
Scotland
Director Name | Matthew Calderwood |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2004(39 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Rosneath Argyll & Bute G84 0QT Scotland |
Director Name | Anna Calderwood |
---|---|
Date of Birth | February 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(24 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | The Croft Home Farm Rosneath |
Director Name | David Calderwood |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | Clatto Farm Ladybank Cupar Fife KY7 7TG Scotland |
Director Name | Matthew Christie Calderwood |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | Clachan Farm Rosneath Helensburgh Dunbartonshire G84 0QR Scotland |
Director Name | Matthew Howie Calderwood |
---|---|
Date of Birth | April 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 March 1997) |
Role | Company Director |
Correspondence Address | The Croft Home Farm Rosneath |
Secretary Name | Matthew Christie Calderwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | Clachan Farm Rosneath Helensburgh Dunbartonshire G84 0QR Scotland |
Director Name | Isobel Calderwood |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(39 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Rosneath Helensburgh G84 0QT Scotland |
Secretary Name | Isobel Calderwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(40 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Rosneath Helensburgh G84 0QT Scotland |
Director Name | Executors Of William Calderwood (Corporation) |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Status | Resigned |
Appointed | 31 December 1988(24 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 24 September 2003) |
Correspondence Address | Rosneath Home Farm Rosneath Helensburgh Dunbartonshire G84 0QT Scotland |
Secretary Name | Executors Of William Calderwood (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1993(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 September 2003) |
Correspondence Address | Rosneath Home Farm Rosneath Helensburgh Dunbartonshire G84 0QT Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
170 at £1 | Alexander Scott Calderwood 50.00% Ordinary |
---|---|
170 at £1 | Matthew Calderwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £622,092 |
Current Liabilities | £1,684,435 |
Latest Accounts | 30 November 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 August 2024 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 December 2022 (9 months ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 1 week from now) |
1 February 2018 | Delivered on: 7 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole subjects at high ground at mill or camsail, roseneath, helensburgh, G84 0QE.. Subjects on the north side of rosneath road, roseneath, helensburgh to the north west of camsail cottage. Subjects at home farm, rosneath being the whole subjects registered or currently undergoing registration in the land register of scotland under title numbers DMB48987, DMB9348 and DMB90537. Outstanding |
---|---|
10 March 1988 | Delivered on: 25 March 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Home farm, rosneath dunbartonshire. Outstanding |
10 March 1988 | Delivered on: 25 March 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Leachan farm, roseneath, dumbartonshire. Outstanding |
18 August 1987 | Delivered on: 31 August 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
14 June 1971 | Delivered on: 15 June 1971 Persons entitled: Caledonian Insurance Company as Trustees for the Scottish Agricultural Securities Corporation L Classification: Standard security Secured details: £16,000. Particulars: Farm and lands of clackan, rosneath, dumbartonshire. Outstanding |
19 August 2021 | Delivered on: 26 August 2021 Persons entitled: Sp Distribution PLC Classification: A registered charge Particulars: All and whole the subjects registered in the land register of scotland under title number DMB83882. Outstanding |
1 February 2018 | Delivered on: 7 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole those subjects at barreman farm, clachan farm & home farm, together with land at clynder and portkil being the whole subjects registered or undergoing registration in the land register of scotland under the title number DMB94010. Outstanding |
17 March 1988 | Delivered on: 29 March 1988 Satisfied on: 21 December 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Clatto farm, near ladybank, fife. Fully Satisfied |
31 May 1971 | Delivered on: 18 June 1971 Satisfied on: 3 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
17 July 1968 | Delivered on: 5 August 1968 Satisfied on: 3 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due by the company to the chargee. Particulars: The whole assets of the company. Fully Satisfied |
21 July 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
29 August 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
26 August 2021 | Registration of charge SC0413990011, created on 19 August 2021 (4 pages) |
20 August 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
22 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
7 February 2018 | Registration of charge SC0413990009, created on 1 February 2018 (15 pages) |
7 February 2018 | Registration of charge SC0413990010, created on 1 February 2018 (21 pages) |
20 January 2018 | Satisfaction of charge 5 in full (4 pages) |
20 January 2018 | Satisfaction of charge 6 in full (4 pages) |
20 January 2018 | Satisfaction of charge 7 in full (4 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Change of details for Mr Alexander Scott Calderwood as a person with significant control on 10 January 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Change of details for Mr Alexander Scott Calderwood as a person with significant control on 10 January 2017 (2 pages) |
22 November 2017 | Satisfaction of charge 3 in full (4 pages) |
22 November 2017 | Satisfaction of charge 3 in full (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
11 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Director's details changed for Alexander Scott Calderwood on 11 November 2015 (2 pages) |
11 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Director's details changed for Alexander Scott Calderwood on 11 November 2015 (2 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Termination of appointment of Isobel Calderwood as a secretary (1 page) |
7 February 2014 | Termination of appointment of Isobel Calderwood as a director (1 page) |
7 February 2014 | Termination of appointment of Isobel Calderwood as a secretary (1 page) |
7 February 2014 | Termination of appointment of Isobel Calderwood as a director (1 page) |
1 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Matthew Calderwood on 31 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Isobel Calderwood on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Matthew Calderwood on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Isobel Calderwood on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Alexander Scott Calderwood on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Alexander Scott Calderwood on 31 December 2009 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
14 February 2007 | Director's particulars changed (1 page) |
3 October 2006 | Dec mort/charge * (2 pages) |
3 October 2006 | Dec mort/charge * (2 pages) |
3 October 2006 | Dec mort/charge * (2 pages) |
3 October 2006 | Dec mort/charge * (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members
|
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members
|
5 April 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members
|
1 February 2004 | Return made up to 31/12/03; full list of members
|
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 1 royal terrace glasgow G3 7NT (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 1 royal terrace glasgow G3 7NT (1 page) |
12 April 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
20 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members
|
12 January 2001 | Return made up to 31/12/00; full list of members
|
26 July 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
26 July 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 April 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
9 April 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
15 April 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
15 April 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
22 April 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
22 April 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
23 December 1993 | Company name changed\certificate issued on 23/12/93 (2 pages) |
23 December 1993 | Company name changed\certificate issued on 23/12/93 (2 pages) |
10 December 1993 | 169 330 shares (1 page) |
10 December 1993 | 169 330 shares (1 page) |
3 November 1993 | £ ic 1000/670 22/10/93 £ sr 330@1=330 (1 page) |
3 November 1993 | £ ic 1000/670 22/10/93 £ sr 330@1=330 (1 page) |
25 October 1993 | Resolutions
|
25 October 1993 | Resolutions
|
4 January 1993 | Resolutions
|
4 January 1993 | Resolutions
|
29 March 1988 | Partic of mort/charge 3279 (6 pages) |
29 March 1988 | Partic of mort/charge 3279 (6 pages) |
1 December 1964 | Incorporation (15 pages) |
1 December 1964 | Incorporation (15 pages) |