Company NameCalterdon Limited
Company StatusActive
Company NumberSC047747
CategoryPrivate Limited Company
Incorporation Date20 July 1970(53 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Hawthorne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(44 years after company formation)
Appointment Duration9 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Stuart Kenneth Thorpe
StatusCurrent
Appointed31 July 2014(44 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr John Arnold Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(51 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr James Turner Graham
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(51 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr Terence Romney Glendinning
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 5 months after company formation)
Appointment Duration25 years, 7 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDirr Cottage
Dores
Inverness
Inverness Shire
IV1 2TU
Scotland
Secretary NameMrs Christine Elspeth Glendinning
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 5 months after company formation)
Appointment Duration25 years, 7 months (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressDirr Cottage
Dores
Inverness
Inverness Shire
IV1 2TU
Scotland
Director NameMrs Alexandra Ross
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(36 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinross
Easter Kinkell, Conon Bridge
Dingwall
Ross Shire
IV7 8HY
Scotland
Director NameMr Kenneth John McLean
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(44 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr Scott Willies
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(44 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 2021)
RoleSales Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr Mark William Harold Harvey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(50 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 June 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland

Contact

Websitewww.calterdonbmw.co.uk/
Telephone01463 236566
Telephone regionInverness

Location

Registered AddressArnold Clark Automobiles Limited
454 Hillington Road
Glasgow
G52 4FH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100k at £1Arnold Clark Automobiles LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

15 April 1988Delivered on: 25 April 1988
Persons entitled: B M W Finance (GB) Limited

Classification: Assignators in security
Secured details: All sums due or to become due.
Particulars: All monies, which may from time to time be owing to the company by b m w (GB) LTD.
Outstanding
26 March 1984Delivered on: 29 March 1984
Satisfied on: 28 July 2014
Persons entitled: Lloyds Bowmaker Limited

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: All monies which may from time to time be owing to the company by b m w (GB) LTD.
Fully Satisfied
16 February 1978Delivered on: 27 February 1978
Satisfied on: 6 August 2014
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.
Fully Satisfied
30 December 1975Delivered on: 16 January 1976
Satisfied on: 11 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to .57 acre or thereby, lying on the north side of harbour rd, inverness, contained in a lease between the provost, magistrates & councillors of the royal burgh of inverness & calterdon LTD. Recorded g r s (inverness) 10.9.71 together with all buildings there on.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
25 August 2020Appointment of Mr Mark William Harold Harvey as a director on 20 August 2020 (2 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 17 July 2017 (1 page)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
31 March 2016Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(4 pages)
2 October 2015Full accounts made up to 31 December 2014 (17 pages)
2 October 2015Full accounts made up to 31 December 2014 (17 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
(5 pages)
11 August 2014Registered office address changed from Harbour Road Inverness IV1 1UA to 134 Nithsdale Drive Glasgow G41 2PP on 11 August 2014 (1 page)
11 August 2014Appointment of Mr Stuart Kenneth Thorpe as a secretary on 31 July 2014 (2 pages)
11 August 2014Appointment of Mr Scott Willies as a director on 31 July 2014 (2 pages)
11 August 2014Termination of appointment of Christine Elspeth Glendinning as a secretary on 31 July 2014 (1 page)
11 August 2014Termination of appointment of Alexandra Ross as a director on 31 July 2014 (1 page)
11 August 2014Appointment of Mr Scott Willies as a director on 31 July 2014 (2 pages)
11 August 2014Termination of appointment of Terence Romney Glendinning as a director on 31 July 2014 (1 page)
11 August 2014Appointment of Mr Edward Hawthorne as a director on 31 July 2014 (2 pages)
11 August 2014Termination of appointment of Terence Romney Glendinning as a director on 31 July 2014 (1 page)
11 August 2014Registered office address changed from Harbour Road Inverness IV1 1UA to 134 Nithsdale Drive Glasgow G41 2PP on 11 August 2014 (1 page)
11 August 2014Appointment of Mr Edward Hawthorne as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Mr Stuart Kenneth Thorpe as a secretary on 31 July 2014 (2 pages)
11 August 2014Appointment of Mr Kenneth John Mclean as a director on 31 July 2014 (2 pages)
11 August 2014Satisfaction of charge 1 in full (1 page)
11 August 2014Appointment of Mr Kenneth John Mclean as a director on 31 July 2014 (2 pages)
11 August 2014Termination of appointment of Christine Elspeth Glendinning as a secretary on 31 July 2014 (1 page)
11 August 2014Satisfaction of charge 1 in full (1 page)
11 August 2014Termination of appointment of Alexandra Ross as a director on 31 July 2014 (1 page)
6 August 2014Satisfaction of charge 2 in full (4 pages)
6 August 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
6 August 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
6 August 2014Satisfaction of charge 2 in full (4 pages)
28 July 2014Satisfaction of charge 3 in full (1 page)
28 July 2014Satisfaction of charge 3 in full (1 page)
11 July 2014Full accounts made up to 31 March 2014 (20 pages)
11 July 2014Full accounts made up to 31 March 2014 (20 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100,000
(6 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100,000
(6 pages)
5 December 2013Full accounts made up to 31 March 2013 (23 pages)
5 December 2013Full accounts made up to 31 March 2013 (23 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
25 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
27 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 January 2011Director's details changed for Mr Terence Romney Glendinning on 31 December 2010 (2 pages)
19 January 2011Director's details changed for Alexandra Ross on 31 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Terence Romney Glendinning on 31 December 2010 (2 pages)
19 January 2011Director's details changed for Alexandra Ross on 31 December 2010 (2 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
8 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
8 October 2009Full accounts made up to 31 March 2009 (21 pages)
8 October 2009Full accounts made up to 31 March 2009 (21 pages)
28 January 2009Return made up to 31/12/08; full list of members (6 pages)
28 January 2009Return made up to 31/12/08; full list of members (6 pages)
18 November 2008Full accounts made up to 31 March 2008 (21 pages)
18 November 2008Full accounts made up to 31 March 2008 (21 pages)
8 February 2008Return made up to 31/12/07; no change of members (7 pages)
8 February 2008Return made up to 31/12/07; no change of members (7 pages)
27 November 2007Full accounts made up to 31 March 2007 (15 pages)
27 November 2007Full accounts made up to 31 March 2007 (15 pages)
11 January 2007Return made up to 31/12/06; full list of members (8 pages)
11 January 2007Return made up to 31/12/06; full list of members (8 pages)
1 November 2006Full accounts made up to 31 March 2006 (13 pages)
1 November 2006Full accounts made up to 31 March 2006 (13 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2005Full accounts made up to 31 March 2005 (12 pages)
1 November 2005Full accounts made up to 31 March 2005 (12 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 November 2004Full accounts made up to 31 March 2004 (18 pages)
4 November 2004Full accounts made up to 31 March 2004 (18 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 October 2003Full accounts made up to 31 March 2003 (20 pages)
11 October 2003Full accounts made up to 31 March 2003 (20 pages)
29 May 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
29 May 2003£ ic 100000/90000 09/05/03 £ sr 10000@1=10000 (1 page)
29 May 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
29 May 2003£ ic 100000/90000 09/05/03 £ sr 10000@1=10000 (1 page)
17 January 2003Full accounts made up to 31 March 2002 (18 pages)
17 January 2003Full accounts made up to 31 March 2002 (18 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 January 2002Full accounts made up to 31 March 2001 (18 pages)
18 January 2002Full accounts made up to 31 March 2001 (18 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 1999Full accounts made up to 31 March 1999 (12 pages)
28 October 1999Full accounts made up to 31 March 1999 (12 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 October 1998Full accounts made up to 31 March 1998 (11 pages)
28 October 1998Full accounts made up to 31 March 1998 (11 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Ad 22/10/97--------- £ si 2918@1=2918 £ ic 97082/100000 (2 pages)
27 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 January 1998Ad 22/10/97--------- £ si 2918@1=2918 £ ic 97082/100000 (2 pages)
27 January 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
27 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 November 1997Full accounts made up to 31 March 1997 (11 pages)
21 November 1997Full accounts made up to 31 March 1997 (11 pages)
10 February 1997Return made up to 31/12/96; no change of members (4 pages)
10 February 1997Return made up to 31/12/96; no change of members (4 pages)
15 December 1996Full accounts made up to 31 March 1996 (11 pages)
15 December 1996Full accounts made up to 31 March 1996 (11 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Full accounts made up to 31 March 1995 (12 pages)
15 January 1996Full accounts made up to 31 March 1995 (12 pages)
23 January 1995Return made up to 31/12/94; full list of members (6 pages)
23 January 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
19 October 1994Full accounts made up to 31 March 1994 (11 pages)
19 October 1994Full accounts made up to 31 March 1994 (11 pages)
28 January 1994Full accounts made up to 31 March 1993 (13 pages)
28 January 1994Full accounts made up to 31 March 1993 (13 pages)
25 January 1994Return made up to 31/12/93; no change of members (4 pages)
25 January 1994Return made up to 31/12/93; no change of members (4 pages)
25 January 1993Return made up to 31/12/92; no change of members (4 pages)
25 January 1993Return made up to 31/12/92; no change of members (4 pages)
4 January 1993Full accounts made up to 31 March 1992 (13 pages)
4 January 1993Full accounts made up to 31 March 1992 (13 pages)
5 February 1992Return made up to 31/12/91; full list of members (6 pages)
5 February 1992Return made up to 31/12/91; full list of members (6 pages)
20 June 1991Full accounts made up to 31 March 1991 (11 pages)
20 June 1991Full accounts made up to 31 March 1991 (11 pages)
27 January 1991Return made up to 31/12/90; full list of members (8 pages)
27 January 1991Return made up to 31/12/90; full list of members (8 pages)
22 January 1991Full accounts made up to 31 March 1990 (11 pages)
22 January 1991Full accounts made up to 31 March 1990 (11 pages)
10 September 1990£ ic 108750/97082 16/08/90 £ sr 11668@1=11668 (1 page)
10 September 1990£ ic 108750/97082 16/08/90 £ sr 11668@1=11668 (1 page)
23 January 1990Return made up to 31/12/89; full list of members (6 pages)
23 January 1990Return made up to 31/12/89; full list of members (6 pages)
18 October 1989Alterations to a floating charge (5 pages)
18 October 1989Alterations to a floating charge (5 pages)
14 August 1989Full accounts made up to 31 March 1989 (11 pages)
14 August 1989Full accounts made up to 31 March 1989 (11 pages)
10 February 1989Return made up to 31/12/88; full list of members (6 pages)
10 February 1989Return made up to 31/12/88; full list of members (6 pages)
6 July 1988Full accounts made up to 31 March 1988 (11 pages)
6 July 1988Full accounts made up to 31 March 1988 (11 pages)
25 April 1988Partic of mort/charge 4191 (3 pages)
25 April 1988Partic of mort/charge 4191 (3 pages)
2 March 1988Return made up to 31/12/87; full list of members (6 pages)
2 March 1988Return made up to 31/12/87; full list of members (6 pages)
19 August 1987Full accounts made up to 31 March 1987 (11 pages)
19 August 1987Full accounts made up to 31 March 1987 (11 pages)
3 February 1987Return made up to 31/12/86; full list of members (6 pages)
3 February 1987Return made up to 31/12/86; full list of members (6 pages)
28 July 1986Full accounts made up to 31 March 1986 (12 pages)
28 July 1986Full accounts made up to 31 March 1986 (12 pages)
21 May 1986Return made up to 31/12/85; full list of members (7 pages)
21 May 1986Return made up to 31/12/85; full list of members (7 pages)
9 December 1985Annual return made up to 31/12/84 (8 pages)
9 December 1985Annual return made up to 31/12/84 (8 pages)
28 November 1985Annual return made up to 31/12/83 (4 pages)
28 November 1985Annual return made up to 31/12/83 (4 pages)
24 March 1983Annual return made up to 31/12/82 (7 pages)
24 March 1983Annual return made up to 31/12/82 (7 pages)
27 May 1982Annual return made up to 31/12/81 (7 pages)
27 May 1982Annual return made up to 31/12/81 (7 pages)
16 July 1981Annual return made up to 31/12/80 (7 pages)
16 July 1981Annual return made up to 31/12/80 (7 pages)
21 August 1980Annual return made up to 31/12/78 (7 pages)
21 August 1980Annual return made up to 31/12/78 (7 pages)
2 May 1980Annual return made up to 31/12/79 (7 pages)
2 May 1980Annual return made up to 31/12/79 (7 pages)
9 October 1978Annual return made up to 31/12/77 (4 pages)
9 October 1978Annual return made up to 31/12/77 (4 pages)
19 December 1977Annual return made up to 31/12/76 (4 pages)
19 December 1977Annual return made up to 31/12/76 (4 pages)
20 July 1970Incorporation (10 pages)
20 July 1970Incorporation (10 pages)