Company NameCaldwell Wright & Company Limited
Company StatusActive
Company NumberSC053276
CategoryPrivate Limited Company
Incorporation Date6 June 1973(50 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Lynda Anne Caldwell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1988(15 years, 1 month after company formation)
Appointment Duration35 years, 9 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address5 Broom Road
Newton Mearns
Glasgow
G77 5DP
Scotland
Director NameMr Raymond Gwylam Caldwell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1999(26 years, 7 months after company formation)
Appointment Duration24 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address96 Waverley Street
Glasgow
G41 2DY
Scotland
Secretary NameMrs Lynda Anne Caldwell
NationalityBritish
StatusCurrent
Appointed30 December 1999(26 years, 7 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Broom Road
Newton Mearns
Glasgow
G77 5DP
Scotland
Director NameNicola Sarah Neary
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(40 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Waverley Street
Shawlands
Glasgow
G41 2DY
Scotland
Director NameWilliam Robertson Caldwell
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1988(15 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 30 December 1999)
RoleCompany Director
Correspondence Address2 Floors Road
Eaglesham
Glasgow
G76 0EP
Scotland
Secretary NameWilliam Robertson Caldwell
NationalityBritish
StatusResigned
Appointed31 July 1988(15 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 30 December 1999)
RoleCompany Director
Correspondence Address2 Floors Road
Eaglesham
Glasgow
G76 0EP
Scotland
Director NameSimon Traynor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(26 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 September 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Duart Drive
Newton Mearns
Glasgow
G77 5DS
Scotland
Director NameJames McKenzie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(31 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 2009)
RoleFinance Director
Correspondence AddressOld Manse Cottage
Station Road, Balfron
Glasgow
Lanarkshire
G63 0SX
Scotland
Director NameMr Ian Walker
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(38 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 2013)
RoleDirector Of Door Sales
Country of ResidenceScotland
Correspondence Address96 Waverley Street
Glasgow
G41 2DY
Scotland

Contact

Websitecaldwellwright.co.uk
Email address[email protected]
Telephone0141 6322333
Telephone regionGlasgow

Location

Registered Address96 Waverley Street
Glasgow
G41 2DY
Scotland
ConstituencyGlasgow South
WardPollokshields
Address Matches3 other UK companies use this postal address

Shareholders

7.5k at £1Raymond Caldwell
70.09%
Ordinary
2.5k at £1Lynda Caldwell
23.36%
Ordinary
300 at £1Derek Caldwell
2.80%
Ordinary B
300 at £1Gareth Caldwell
2.80%
Ordinary B
100 at £1Nicola Scott Neary
0.93%
Ordinary B

Financials

Year2014
Net Worth£566,699
Cash£76,612
Current Liabilities£1,736,524

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

8 August 2018Delivered 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 2018Delivered 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 2016Delivered 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 2016Delivered on: 11 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 December 2010Delivered 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 2002Delivered 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 1997Delivered 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 2020Delivered 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 2019Delivered 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 2007Delivered 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 1987Delivered 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

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
20 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 September 2020Alterations to floating charge 5 (27 pages)
3 September 2020Alterations to floating charge SC0532760006 (25 pages)
2 September 2020Alterations to floating charge 5 (27 pages)
2 September 2020Alterations to floating charge SC0532760006 (26 pages)
29 August 2020Registration of charge SC0532760011, created on 18 August 2020 (6 pages)
29 August 2020Satisfaction of charge SC0532760010 in full (4 pages)
18 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
7 February 2019Registration of charge SC0532760010, created on 17 January 2019 (6 pages)
29 August 2018Registration of charge SC0532760009, created on 8 August 2018 (6 pages)
7 August 2018Alterations to floating charge SC0532760006 (14 pages)
7 August 2018Alterations to floating charge 5 (14 pages)
5 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 January 2018Registration of charge SC0532760008, created on 15 January 2018 (7 pages)
21 November 2017Alterations to floating charge 5 (12 pages)
21 November 2017Alterations to floating charge 5 (12 pages)
16 November 2017Alterations to floating charge SC0532760006 (12 pages)
16 November 2017Alterations to floating charge SC0532760006 (12 pages)
27 October 2017Satisfaction of charge 2 in full (4 pages)
27 October 2017Satisfaction of charge 2 in full (4 pages)
9 September 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
9 September 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
17 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Alterations to floating charge SC0532760006 (11 pages)
1 April 2016Alterations to floating charge SC0532760006 (11 pages)
24 March 2016Alterations to floating charge SC0532760006 (11 pages)
24 March 2016Alterations to floating charge SC0532760006 (11 pages)
17 March 2016Registration of charge SC0532760007, created on 15 March 2016 (6 pages)
17 March 2016Registration of charge SC0532760007, created on 15 March 2016 (6 pages)
11 March 2016Registration of charge SC0532760006, created on 4 March 2016 (5 pages)
11 March 2016Alterations to floating charge 5 (12 pages)
11 March 2016Registration of charge SC0532760006, created on 4 March 2016 (5 pages)
11 March 2016Alterations to floating charge 5 (12 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10,700
(7 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10,700
(7 pages)
3 May 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 10,700
(3 pages)
3 May 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 10,700
(3 pages)
3 May 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 10,700
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 September 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 10,100
(3 pages)
19 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10,100
(7 pages)
19 September 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 10,100
(3 pages)
19 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10,100
(7 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Appointment of Nicola Sarah Neary as a director (4 pages)
2 December 2013Appointment of Nicola Sarah Neary as a director (4 pages)
19 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10,000
(5 pages)
19 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10,000
(5 pages)
20 June 2013Termination of appointment of Ian Walker as a director (2 pages)
20 June 2013Termination of appointment of Ian Walker as a director (2 pages)
24 April 2013Satisfaction of charge 1 in full (1 page)
24 April 2013Satisfaction of charge 1 in full (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
4 July 2012Appointment of Ian Walker as a director (2 pages)
4 July 2012Appointment of Ian Walker as a director (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
28 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 August 2010Director's details changed for Lynda Anne Caldwell on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Lynda Anne Caldwell on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Lynda Anne Caldwell on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Raymond Caldwell on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Raymond Caldwell on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Raymond Caldwell on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 August 2009Return made up to 31/07/09; full list of members (4 pages)
26 August 2009Return made up to 31/07/09; full list of members (4 pages)
20 May 2009Appointment terminated director james mckenzie (1 page)
20 May 2009Appointment terminated director james mckenzie (1 page)
22 April 2009Return made up to 31/07/08; full list of members (6 pages)
22 April 2009Return made up to 31/07/08; full list of members (6 pages)
10 February 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
10 February 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
12 December 2007Alterations to a floating charge (5 pages)
12 December 2007Alterations to a floating charge (5 pages)
14 August 2007Return made up to 31/07/07; full list of members (3 pages)
14 August 2007Return made up to 31/07/07; full list of members (3 pages)
7 June 2007Partic of mort/charge * (3 pages)
7 June 2007Partic of mort/charge * (3 pages)
26 April 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
26 April 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
21 August 2006Return made up to 31/07/06; full list of members (3 pages)
21 August 2006Return made up to 31/07/06; full list of members (3 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 October 2005Return made up to 31/07/05; full list of members (3 pages)
18 October 2005Return made up to 31/07/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 September 2004Director resigned (1 page)
18 September 2004Director resigned (1 page)
18 August 2004Return made up to 31/07/04; full list of members (8 pages)
18 August 2004Return made up to 31/07/04; full list of members (8 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
24 July 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 October 2002Partic of mort/charge * (5 pages)
24 October 2002Partic of mort/charge * (5 pages)
22 August 2002Return made up to 31/07/02; full list of members (8 pages)
22 August 2002Return made up to 31/07/02; full list of members (8 pages)
9 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 July 2001Return made up to 31/07/01; full list of members (8 pages)
24 July 2001Return made up to 31/07/01; full list of members (8 pages)
10 April 2001Registered office changed on 10/04/01 from: 7/9 nithsdale road glasgow G41 2AL (1 page)
10 April 2001Director's particulars changed (1 page)
10 April 2001Secretary's particulars changed;director's particulars changed (1 page)
10 April 2001Secretary's particulars changed;director's particulars changed (1 page)
10 April 2001Director's particulars changed (1 page)
10 April 2001Return made up to 31/07/00; full list of members (8 pages)
10 April 2001Return made up to 31/07/00; full list of members (8 pages)
10 April 2001Director's particulars changed (1 page)
10 April 2001Director's particulars changed (1 page)
10 April 2001Registered office changed on 10/04/01 from: 7/9 nithsdale road glasgow G41 2AL (1 page)
1 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
2 May 2000Full accounts made up to 31 March 1999 (9 pages)
2 May 2000Full accounts made up to 31 March 1999 (9 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
7 January 2000Return made up to 31/07/99; full list of members (6 pages)
7 January 2000Return made up to 31/07/99; full list of members (6 pages)
29 July 1999Full accounts made up to 31 March 1998 (11 pages)
29 July 1999Full accounts made up to 31 March 1998 (11 pages)
5 October 1998Return made up to 31/07/98; no change of members (4 pages)
5 October 1998Return made up to 31/07/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 January 1998Partic of mort/charge * (6 pages)
6 January 1998Partic of mort/charge * (6 pages)
12 November 1997Return made up to 31/07/97; full list of members (6 pages)
12 November 1997Return made up to 31/07/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
30 December 1996Return made up to 31/07/96; no change of members (4 pages)
30 December 1996Return made up to 31/07/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
3 September 1987Puc 2 300787 9998 x £1 ord (2 pages)
3 September 1987Puc 2 300787 9998 x £1 ord (2 pages)
1 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1973Incorporation (9 pages)
6 June 1973Certificate of incorporation (1 page)
6 June 1973Certificate of incorporation (1 page)
6 June 1973Incorporation (9 pages)