Newton Mearns
Glasgow
G77 5DP
Scotland
Director Name | Mr Raymond Gwylam Caldwell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1999(26 years, 7 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 96 Waverley Street Glasgow G41 2DY Scotland |
Secretary Name | Mrs Lynda Anne Caldwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1999(26 years, 7 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Broom Road Newton Mearns Glasgow G77 5DP Scotland |
Director Name | Nicola Sarah Neary |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2013(40 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 96 Waverley Street Shawlands Glasgow G41 2DY Scotland |
Director Name | William Robertson Caldwell |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1988(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 December 1999) |
Role | Company Director |
Correspondence Address | 2 Floors Road Eaglesham Glasgow G76 0EP Scotland |
Secretary Name | William Robertson Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1988(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 December 1999) |
Role | Company Director |
Correspondence Address | 2 Floors Road Eaglesham Glasgow G76 0EP Scotland |
Director Name | Simon Traynor |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 September 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Duart Drive Newton Mearns Glasgow G77 5DS Scotland |
Director Name | James McKenzie |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 2009) |
Role | Finance Director |
Correspondence Address | Old Manse Cottage Station Road, Balfron Glasgow Lanarkshire G63 0SX Scotland |
Director Name | Mr Ian Walker |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 June 2013) |
Role | Director Of Door Sales |
Country of Residence | Scotland |
Correspondence Address | 96 Waverley Street Glasgow G41 2DY Scotland |
Website | caldwellwright.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6322333 |
Telephone region | Glasgow |
Registered Address | 96 Waverley Street Glasgow G41 2DY Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Address Matches | 3 other UK companies use this postal address |
7.5k at £1 | Raymond Caldwell 70.09% Ordinary |
---|---|
2.5k at £1 | Lynda Caldwell 23.36% Ordinary |
300 at £1 | Derek Caldwell 2.80% Ordinary B |
300 at £1 | Gareth Caldwell 2.80% Ordinary B |
100 at £1 | Nicola Scott Neary 0.93% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £566,699 |
Cash | £76,612 |
Current Liabilities | £1,736,524 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
8 August 2018 | Delivered on: 29 August 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 9, thornliebank industrial estate, spiersbridge terrace, thornliebank, glasgow lying to the northeast of nitshill road, glasgow GLA229367. Outstanding |
---|---|
15 January 2018 | Delivered on: 19 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 8, thornliebank industrial estate, spiersbridge terrace, thornlebank, glasgow. Outstanding |
15 March 2016 | Delivered on: 17 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 96 waverley street, glasgow. GLA131088. Outstanding |
4 March 2016 | Delivered on: 11 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 December 2010 | Delivered on: 20 December 2010 Persons entitled: Aldermore Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 October 2002 | Delivered on: 24 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 green street, ayr. Outstanding |
22 December 1997 | Delivered on: 6 January 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 96 waverley street,glasgow. Outstanding |
18 August 2020 | Delivered on: 29 August 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming unit 9, thornliebank industrial estate, spiersbridge terrace, thornliebank, glasgow lying to the north east of nitshill road, glasgow being the subjects currently undergoing registration in the land register of scotland under title number GLA229367. Outstanding |
17 January 2019 | Delivered on: 7 February 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 9, thornliebank industrial estate, spiersbridge terrace, thornliebank, glasgow lying to the north east of nitshill road, glasgow. GLA229367. Outstanding |
31 May 2007 | Delivered on: 7 June 2007 Satisfied on: 28 September 2011 Persons entitled: Rbs Invoice Finance Limited Classification: 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 |
4 August 1987 | Delivered on: 17 August 1987 Satisfied on: 24 April 2013 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 |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
28 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
20 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 September 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
3 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 September 2020 | Alterations to floating charge 5 (27 pages) |
3 September 2020 | Alterations to floating charge SC0532760006 (25 pages) |
2 September 2020 | Alterations to floating charge 5 (27 pages) |
2 September 2020 | Alterations to floating charge SC0532760006 (26 pages) |
29 August 2020 | Registration of charge SC0532760011, created on 18 August 2020 (6 pages) |
29 August 2020 | Satisfaction of charge SC0532760010 in full (4 pages) |
18 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
7 February 2019 | Registration of charge SC0532760010, created on 17 January 2019 (6 pages) |
29 August 2018 | Registration of charge SC0532760009, created on 8 August 2018 (6 pages) |
7 August 2018 | Alterations to floating charge SC0532760006 (14 pages) |
7 August 2018 | Alterations to floating charge 5 (14 pages) |
5 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 January 2018 | Registration of charge SC0532760008, created on 15 January 2018 (7 pages) |
21 November 2017 | Alterations to floating charge 5 (12 pages) |
21 November 2017 | Alterations to floating charge 5 (12 pages) |
16 November 2017 | Alterations to floating charge SC0532760006 (12 pages) |
16 November 2017 | Alterations to floating charge SC0532760006 (12 pages) |
27 October 2017 | Satisfaction of charge 2 in full (4 pages) |
27 October 2017 | Satisfaction of charge 2 in full (4 pages) |
9 September 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
9 September 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
17 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 April 2016 | Alterations to floating charge SC0532760006 (11 pages) |
1 April 2016 | Alterations to floating charge SC0532760006 (11 pages) |
24 March 2016 | Alterations to floating charge SC0532760006 (11 pages) |
24 March 2016 | Alterations to floating charge SC0532760006 (11 pages) |
17 March 2016 | Registration of charge SC0532760007, created on 15 March 2016 (6 pages) |
17 March 2016 | Registration of charge SC0532760007, created on 15 March 2016 (6 pages) |
11 March 2016 | Registration of charge SC0532760006, created on 4 March 2016 (5 pages) |
11 March 2016 | Alterations to floating charge 5 (12 pages) |
11 March 2016 | Registration of charge SC0532760006, created on 4 March 2016 (5 pages) |
11 March 2016 | Alterations to floating charge 5 (12 pages) |
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
3 May 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
3 May 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
3 May 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 September 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
19 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
19 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Appointment of Nicola Sarah Neary as a director (4 pages) |
2 December 2013 | Appointment of Nicola Sarah Neary as a director (4 pages) |
19 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
20 June 2013 | Termination of appointment of Ian Walker as a director (2 pages) |
20 June 2013 | Termination of appointment of Ian Walker as a director (2 pages) |
24 April 2013 | Satisfaction of charge 1 in full (1 page) |
24 April 2013 | Satisfaction of charge 1 in full (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Appointment of Ian Walker as a director (2 pages) |
4 July 2012 | Appointment of Ian Walker as a director (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
28 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 August 2010 | Director's details changed for Lynda Anne Caldwell on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Lynda Anne Caldwell on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Lynda Anne Caldwell on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Raymond Caldwell on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Raymond Caldwell on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Raymond Caldwell on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
20 May 2009 | Appointment terminated director james mckenzie (1 page) |
20 May 2009 | Appointment terminated director james mckenzie (1 page) |
22 April 2009 | Return made up to 31/07/08; full list of members (6 pages) |
22 April 2009 | Return made up to 31/07/08; full list of members (6 pages) |
10 February 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
10 February 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
12 December 2007 | Alterations to a floating charge (5 pages) |
12 December 2007 | Alterations to a floating charge (5 pages) |
14 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
7 June 2007 | Partic of mort/charge * (3 pages) |
7 June 2007 | Partic of mort/charge * (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 October 2005 | Return made up to 31/07/05; full list of members (3 pages) |
18 October 2005 | Return made up to 31/07/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 September 2004 | Director resigned (1 page) |
18 September 2004 | Director resigned (1 page) |
18 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
18 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
24 July 2003 | Return made up to 31/07/03; full list of members
|
24 July 2003 | Return made up to 31/07/03; full list of members
|
31 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 October 2002 | Partic of mort/charge * (5 pages) |
24 October 2002 | Partic of mort/charge * (5 pages) |
22 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
22 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
9 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 July 2001 | Return made up to 31/07/01; full list of members (8 pages) |
24 July 2001 | Return made up to 31/07/01; full list of members (8 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 7/9 nithsdale road glasgow G41 2AL (1 page) |
10 April 2001 | Director's particulars changed (1 page) |
10 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2001 | Director's particulars changed (1 page) |
10 April 2001 | Return made up to 31/07/00; full list of members (8 pages) |
10 April 2001 | Return made up to 31/07/00; full list of members (8 pages) |
10 April 2001 | Director's particulars changed (1 page) |
10 April 2001 | Director's particulars changed (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: 7/9 nithsdale road glasgow G41 2AL (1 page) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
2 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
2 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
7 January 2000 | Return made up to 31/07/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/07/99; full list of members (6 pages) |
29 July 1999 | Full accounts made up to 31 March 1998 (11 pages) |
29 July 1999 | Full accounts made up to 31 March 1998 (11 pages) |
5 October 1998 | Return made up to 31/07/98; no change of members (4 pages) |
5 October 1998 | Return made up to 31/07/98; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 January 1998 | Partic of mort/charge * (6 pages) |
6 January 1998 | Partic of mort/charge * (6 pages) |
12 November 1997 | Return made up to 31/07/97; full list of members (6 pages) |
12 November 1997 | Return made up to 31/07/97; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 December 1996 | Return made up to 31/07/96; no change of members (4 pages) |
30 December 1996 | Return made up to 31/07/96; no change of members (4 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
3 September 1987 | Puc 2 300787 9998 x £1 ord (2 pages) |
3 September 1987 | Puc 2 300787 9998 x £1 ord (2 pages) |
1 September 1987 | Resolutions
|
1 September 1987 | Resolutions
|
6 June 1973 | Incorporation (9 pages) |
6 June 1973 | Certificate of incorporation (1 page) |
6 June 1973 | Certificate of incorporation (1 page) |
6 June 1973 | Incorporation (9 pages) |