Wardpark
Cumbernauld
G68 0LL
Scotland
Director Name | Mr Nicholas James Ernest French |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(37 years, 2 months after company formation) |
Appointment Duration | 9 months |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | Davidson Sharp & Co 2e Napier Place Wardpark Cumbernauld G68 0LL Scotland |
Director Name | Mr Andrew Jensen |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(37 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Davidson Sharp & Co 2e Napier Place Wardpark Cumbernauld G68 0LL Scotland |
Director Name | Carol Valentine |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(37 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Davidson Sharp & Co 2e Napier Place Wardpark Cumbernauld G68 0LL Scotland |
Director Name | Mr Robert James French |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(3 years after company formation) |
Appointment Duration | 34 years, 1 month (resigned 31 July 2023) |
Role | Auctioneer |
Country of Residence | Scotland |
Correspondence Address | Cairnsaigh Doig Street Stirling FK8 3PZ Scotland |
Secretary Name | Morag Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(3 years after company formation) |
Appointment Duration | 22 years, 11 months (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | 15 Glencryan Road Carbain Cumbernauld G67 2UH Scotland |
Director Name | Mrs Claire Garcia - Palmer |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 September 2023(37 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 April 2024) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Davidson Sharp & Co 2e Napier Place Wardpark Cumbernauld G68 0LL Scotland |
Website | calfurn.co.uk |
---|---|
Telephone | 01236 735180 |
Telephone region | Coatbridge |
Registered Address | Davidson Sharp & Co 2e Napier Place Wardpark Cumbernauld G68 0LL Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
Address Matches | Over 10 other UK companies use this postal address |
1.1k at £1 | Robert James French 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £220,031 |
Cash | £418,633 |
Current Liabilities | £162,072 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
27 June 1997 | Delivered on: 2 July 1997 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 |
---|---|
12 November 1996 | Delivered on: 29 November 1996 Persons entitled: Royal Bank 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. Outstanding |
16 September 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
---|---|
15 September 2023 | Appointment of Mrs Claire Garcia - Palmer as a director on 14 September 2023 (2 pages) |
14 September 2023 | Appointment of Mr Andrew Jensen as a director on 13 September 2023 (2 pages) |
5 September 2023 | Termination of appointment of Robert James French as a director on 31 July 2023 (1 page) |
5 September 2023 | Appointment of Mr Nicholas James Ernest French as a director on 31 July 2023 (2 pages) |
3 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
27 October 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
2 September 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
5 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
18 September 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
30 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
31 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
31 May 2018 | Registered office address changed from C/O W White & Co 60 Bank Street Kilmarnock Ayrshire KA1 1ER to Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL on 31 May 2018 (1 page) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Appointment of Mr Nicholas James Ernest French as a secretary (2 pages) |
14 June 2012 | Appointment of Mr Nicholas James Ernest French as a secretary (2 pages) |
13 June 2012 | Termination of appointment of Morag Doyle as a secretary (1 page) |
13 June 2012 | Termination of appointment of Morag Doyle as a secretary (1 page) |
20 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 30 June 2009 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 30 June 2009 with a full list of shareholders (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 September 2008 | Return made up to 30/06/08; no change of members (6 pages) |
2 September 2008 | Return made up to 30/06/08; no change of members (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
27 September 2007 | Return made up to 30/06/07; no change of members
|
27 September 2007 | Return made up to 30/06/07; no change of members
|
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 January 2007 | Return made up to 30/06/06; full list of members
|
5 January 2007 | Return made up to 30/06/06; full list of members
|
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 60 bank street kilmarnock KA1 1ER (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 60 bank street kilmarnock KA1 1ER (1 page) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
28 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
28 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members
|
28 July 2003 | Return made up to 30/06/03; full list of members
|
30 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
30 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
8 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
8 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
11 June 2002 | Accounts for a small company made up to 31 October 2000 (6 pages) |
11 June 2002 | Accounts for a small company made up to 31 October 2000 (6 pages) |
11 September 2001 | Return made up to 30/06/01; full list of members
|
11 September 2001 | Return made up to 30/06/01; full list of members
|
31 March 2001 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 March 2001 | Accounts for a small company made up to 31 October 1999 (6 pages) |
12 October 2000 | Return made up to 30/06/00; full list of members (8 pages) |
12 October 2000 | Return made up to 30/06/00; full list of members (8 pages) |
6 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
4 November 1999 | Resolutions
|
4 November 1999 | £ nc 100/10000 15/10/99 (1 page) |
4 November 1999 | Resolutions
|
4 November 1999 | £ nc 100/10000 15/10/99 (1 page) |
4 November 1999 | Ad 15/10/99--------- £ si 998@1=998 £ ic 100/1098 (2 pages) |
4 November 1999 | Ad 15/10/99--------- £ si 998@1=998 £ ic 100/1098 (2 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
23 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
23 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
12 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
12 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
5 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
5 August 1997 | Ad 15/01/97--------- £ si 98@1 (2 pages) |
5 August 1997 | Ad 15/01/97--------- £ si 98@1 (2 pages) |
5 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
2 July 1997 | Partic of mort/charge * (6 pages) |
2 July 1997 | Partic of mort/charge * (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 November 1996 | Partic of mort/charge * (6 pages) |
29 November 1996 | Partic of mort/charge * (6 pages) |
8 November 1996 | Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page) |
8 November 1996 | Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page) |
18 October 1996 | Resolutions
|
18 October 1996 | Resolutions
|
8 August 1996 | Return made up to 30/06/96; full list of members (7 pages) |
8 August 1996 | Return made up to 30/06/96; full list of members (7 pages) |
25 March 1996 | Company name changed\certificate issued on 25/03/96 (2 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 September 1995 | Return made up to 30/06/95; no change of members (4 pages) |
22 September 1995 | Return made up to 30/06/95; no change of members (4 pages) |
8 September 1992 | Company name changed\certificate issued on 08/09/92 (2 pages) |
3 June 1986 | Certificate of Incorporation (1 page) |