Company NameCaledonian Furniture Company Limited
DirectorRobert James French
Company StatusActive
Company NumberSC078846
CategoryPrivate Limited Company
Incorporation Date26 May 1982(41 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Robert James French
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1988(6 years, 4 months after company formation)
Appointment Duration35 years, 6 months
RoleAuctioneer
Country of ResidenceScotland
Correspondence AddressCairnsaigh
Doig Street
Stirling
FK8 3PZ
Scotland
Secretary NameMr Robert James French
StatusCurrent
Appointed22 July 2013(31 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressDavidson Sharp & Co 2e Napier Place
Wardpark
Cumbernauld
G68 0LL
Scotland
Secretary NameMorag Doyle
NationalityBritish
StatusResigned
Appointed17 October 1988(6 years, 4 months after company formation)
Appointment Duration24 years, 9 months (resigned 22 July 2013)
RoleCompany Director
Correspondence Address15 Glencryan Road
Carbrain
Cumbernauld
G67 2UH
Scotland

Contact

Websitecalfurn.co.uk
Telephone01236 735180
Telephone regionCoatbridge

Location

Registered AddressDavidson Sharp & Co 2e Napier Place
Wardpark
Cumbernauld
G68 0LL
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7k at £1Robert James French
100.00%
Ordinary

Financials

Year2014
Net Worth£8,058
Cash£9,045
Current Liabilities£2,143

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

28 August 1997Delivered on: 18 September 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 acres at glencryan road,carbrain industrial estate,cumbernauld.
Outstanding
23 January 1997Delivered on: 7 February 1997
Persons entitled: Cumbernauld Development Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 acres (1.21 ha), carbrain industrial estate,cumbernauld.
Outstanding
12 January 1996Delivered on: 22 January 1996
Persons entitled: Cumbernauld Development Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17A, 17B, 17C, 17D and 17E glencryan road, cumbernauld.
Outstanding
10 January 1996Delivered on: 19 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory premises 17A, 17B, 17C, 17D and 17E glencryan road, carbrain industrial estate, cumbernauld.
Outstanding
23 November 1983Delivered on: 5 December 1983
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
5 July 1984Delivered on: 10 July 1984
Satisfied on: 2 December 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease between the company and cumbernauld development corporation.
Fully Satisfied

Filing History

18 September 2023Micro company accounts made up to 31 October 2022 (3 pages)
15 September 2023Director's details changed for Mrs Clare Garcia-Palmer on 15 September 2023 (2 pages)
15 September 2023Appointment of Mrs Clare Garcia-Palmer as a director on 14 September 2023 (2 pages)
5 September 2023Appointment of Mr Nicholas James Ernest French as a director on 31 July 2023 (2 pages)
5 September 2023Termination of appointment of Robert James French as a director on 31 July 2023 (1 page)
5 September 2023Termination of appointment of Robert James French as a secretary on 31 July 2023 (1 page)
27 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
1 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
18 November 2021Satisfaction of charge 1 in full (1 page)
2 September 2021Micro company accounts made up to 31 October 2020 (3 pages)
29 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
18 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
28 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
4 September 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
28 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 May 2018Registered office address changed from 60 Bank Street Kilmarnock KA1 1ER to Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL on 31 May 2018 (1 page)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 7,000
(3 pages)
27 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 7,000
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 7,000
(3 pages)
6 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 7,000
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 7,000
(3 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 7,000
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 July 2013Termination of appointment of Morag Doyle as a secretary (1 page)
22 July 2013Appointment of Mr Robert James French as a secretary (1 page)
22 July 2013Appointment of Mr Robert James French as a secretary (1 page)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 July 2013Termination of appointment of Morag Doyle as a secretary (1 page)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 September 2011Secretary's details changed for Morag Doyle on 14 September 2011 (2 pages)
14 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
14 September 2011Secretary's details changed for Morag Doyle on 14 September 2011 (2 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 September 2009Director's change of particulars / robert french / 01/01/2009 (1 page)
11 September 2009Director's change of particulars / robert french / 01/01/2009 (1 page)
11 September 2009Return made up to 26/07/09; full list of members (3 pages)
11 September 2009Return made up to 26/07/09; full list of members (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
19 November 2008Return made up to 26/07/08; full list of members (3 pages)
19 November 2008Return made up to 26/07/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 September 2007Return made up to 26/07/07; no change of members (6 pages)
27 September 2007Return made up to 26/07/07; no change of members (6 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
30 January 2007Return made up to 26/07/06; full list of members
  • 363(287) ‐ Registered office changed on 30/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2007Return made up to 26/07/06; full list of members
  • 363(287) ‐ Registered office changed on 30/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
25 April 2006Registered office changed on 25/04/06 from: 60 bank street kilmarnock KA1 1ER (1 page)
25 April 2006Registered office changed on 25/04/06 from: 60 bank street kilmarnock KA1 1ER (1 page)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
4 August 2005Return made up to 26/07/05; full list of members (2 pages)
4 August 2005Return made up to 26/07/05; full list of members (2 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
28 July 2004Return made up to 26/07/04; full list of members (6 pages)
28 July 2004Return made up to 26/07/04; full list of members (6 pages)
10 March 2004Return made up to 26/07/03; full list of members (6 pages)
10 March 2004Return made up to 26/07/03; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
8 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
6 August 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
11 June 2002Total exemption small company accounts made up to 31 October 2000 (8 pages)
11 June 2002Total exemption small company accounts made up to 31 October 2000 (8 pages)
11 June 2002Total exemption small company accounts made up to 31 October 1999 (8 pages)
11 June 2002Total exemption small company accounts made up to 31 October 1999 (8 pages)
11 September 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2000Return made up to 26/07/00; full list of members (6 pages)
22 August 2000Return made up to 26/07/00; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
4 August 1999Return made up to 26/07/99; full list of members (6 pages)
4 August 1999Return made up to 26/07/99; full list of members (6 pages)
13 August 1998Return made up to 26/07/98; no change of members (4 pages)
13 August 1998Return made up to 26/07/98; no change of members (4 pages)
2 June 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
2 June 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
18 September 1997Partic of mort/charge * (5 pages)
18 September 1997Partic of mort/charge * (5 pages)
6 August 1997Return made up to 26/07/97; no change of members (4 pages)
6 August 1997Return made up to 26/07/97; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
20 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
7 February 1997Partic of mort/charge * (5 pages)
7 February 1997Partic of mort/charge * (5 pages)
8 August 1996Return made up to 26/07/96; full list of members (6 pages)
8 August 1996Return made up to 26/07/96; full list of members (6 pages)
25 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
25 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
22 January 1996Partic of mort/charge * (5 pages)
22 January 1996Partic of mort/charge * (5 pages)
19 January 1996Partic of mort/charge * (6 pages)
19 January 1996Partic of mort/charge * (6 pages)
22 September 1995Return made up to 26/07/95; no change of members (6 pages)
22 September 1995Return made up to 26/07/95; no change of members (6 pages)
24 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
24 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
26 May 1982Incorporation (17 pages)