Company NameA. Caulder & Co. Limited
Company StatusActive
Company NumberSC187615
CategoryPrivate Limited Company
Incorporation Date14 July 1998(25 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Colin Barrie
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBanton Mill Banton Mill
Mill Road
Banton
G65 0QG
Scotland
Secretary NameMr Colin Barrie
NationalityBritish
StatusCurrent
Appointed14 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanton Mill Banton Mill
Mill Road
Banton
G65 0QG
Scotland
Director NameMrs Amanda Barrie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(12 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressBanton Mill Banton Mill
Mill Road
Banton
G65 0QG
Scotland
Director NameMr Barry Farquhar
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressBanton Mill Banton Mill
Mill Road
Banton
G65 0QG
Scotland
Director NameMrs Laura MacDonald
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCatering Director
Country of ResidenceScotland
Correspondence AddressBanton Mill Banton Mill
Mill Road
Banton
G65 0QG
Scotland
Director NameMr Ewan Macintosh Moody
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleIT Director
Country of ResidenceScotland
Correspondence AddressBanton Mill Banton Mill
Mill Road
Banton
G65 0QG
Scotland
Director NameMr Calum Stark
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleRetail Director
Country of ResidenceScotland
Correspondence AddressBanton Mill Banton Mill
Mill Road
Banton
G65 0QG
Scotland
Director NameMr Thomas Hughes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(25 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBanton Mill Banton Mill
Mill Road
Banton
G65 0QG
Scotland
Director NameMr Andrew Dunlop McFarlane
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAvondale 5 Fern Avenue
Lenzie
Glasgow
G66 4LE
Scotland
Director NameMr Andrew Grant McFarlane
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEndwood Stirling Road
Kilsyth
Glasgow
G65 0PZ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitecaulders.co.uk

Location

Registered AddressBanton Mill Banton Mill
Mill Road
Banton
G65 0QG
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth

Shareholders

8.3k at £1Colin Barrie
55.00%
Ordinary
6.8k at £1Amanda Barrie
45.00%
Ordinary

Financials

Year2014
Net Worth£954,643
Cash£97,578
Current Liabilities£798,625

Accounts

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

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Charges

21 October 2021Delivered on: 1 November 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects comprising the hetland garden centre, carrutherstown, dumfries, DG1 4JX as described in the instrument.
Outstanding
21 February 2020Delivered on: 24 February 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming loch lomond garden centre, alexandria as described in the instrument.
Outstanding
8 April 2019Delivered on: 18 April 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole (in the first place) the tenant's interest in the lease between erne limited to. Findlay clark limited dated 11TH and 14,h may 1990 and registered in the books of council and. Session on 15TH june 1990 of all and whole the subjects known as kinross garden centre.. Kinross, KY13 onq registered in the land register of scotland under title number KNR763; and (in the second place) all and whole the subjects known as and forming kinross garden centre,kinross, KY13 onq registered in the land register of scotland under title number KNR709.
Outstanding
8 March 2019Delivered on: 14 March 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming westerwood garden centre. Mainhead farm, eastfield road, cumbernauld, G68 oeb registered in the land register of scotland under title number DMB67858.
Outstanding
28 February 2019Delivered on: 1 March 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole (in the first place) the tenant's interest in the lease between erne limited to. Findlay clark limited dated 11TH and 14,h may 1990 and registered in the books of council and. Session on 15TH june 1990 of all and whole the subjects known as kinross garden centre.. Kinross, KY13 onq registered in the land register of scotland under title number KNR763; and (in. The second place) all and whole the subjects known as and forming kinross garden centre,. Kinross, KY13 onq registered in the land register of scotland under title number KNR709.
Outstanding
14 January 2017Delivered on: 17 January 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Cupar garden centre FFE53122, FFE34641 & FFE25307.
Outstanding
13 October 2011Delivered on: 21 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 July 2004Delivered on: 11 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

8 December 2020Full accounts made up to 31 December 2019 (29 pages)
23 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
24 February 2020Registration of charge SC1876150007, created on 21 February 2020 (15 pages)
29 October 2019Director's details changed for Mrs Laura Macdonald on 29 October 2019 (2 pages)
29 October 2019Director's details changed for Mr Barry Farquhar on 29 October 2019 (2 pages)
29 October 2019Appointment of Mrs Laura Macdonald as a director on 29 October 2019 (2 pages)
29 October 2019Appointment of Mr Barry Farquhar as a director on 29 October 2019 (2 pages)
29 October 2019Appointment of Mr Ewan Macintosh Moody as a director on 29 October 2019 (2 pages)
29 October 2019Appointment of Mr Calum Stark as a director on 29 October 2019 (2 pages)
23 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
18 April 2019Registration of charge SC1876150006, created on 8 April 2019 (15 pages)
14 March 2019Registration of charge SC1876150005, created on 8 March 2019 (15 pages)
1 March 2019Registration of charge SC1876150004, created on 28 February 2019 (15 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 January 2017Registration of charge SC1876150003, created on 14 January 2017 (16 pages)
17 January 2017Registration of charge SC1876150003, created on 14 January 2017 (16 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 15,000
(4 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 15,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 July 2014Director's details changed for Mr Colin Barrie on 14 July 2014 (2 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 15,000
(4 pages)
29 July 2014Director's details changed for Mr Colin Barrie on 14 July 2014 (2 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 15,000
(4 pages)
29 July 2014Director's details changed for Mrs Amanda Barrie on 14 July 2014 (2 pages)
29 July 2014Director's details changed for Mrs Amanda Barrie on 14 July 2014 (2 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 15,000
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 15,000
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 15,000
(4 pages)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders (4 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
11 August 2011Director's details changed for Mr Colin Barrie on 14 July 2011 (2 pages)
11 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
11 August 2011Director's details changed for Mr Colin Barrie on 14 July 2011 (2 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 April 2011Appointment of Mrs Amanda Barrie as a director (2 pages)
14 April 2011Appointment of Mrs Amanda Barrie as a director (2 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 September 2009Return made up to 14/07/09; full list of members (4 pages)
8 September 2009Return made up to 14/07/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 April 2009Ad 31/12/08\gbp si 9994@1=9994\gbp ic 6/10000\ (2 pages)
3 April 2009Ad 31/12/08\gbp si 9994@1=9994\gbp ic 6/10000\ (2 pages)
9 January 2009Appointment terminated director andrew mcfarlane (1 page)
9 January 2009Appointment terminated director andrew mcfarlane (1 page)
9 January 2009Appointment terminated director andrew mcfarlane (1 page)
9 January 2009Appointment terminated director andrew mcfarlane (1 page)
22 August 2008Return made up to 14/07/08; full list of members (4 pages)
22 August 2008Return made up to 14/07/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 August 2007Return made up to 14/07/07; no change of members (7 pages)
31 August 2007Return made up to 14/07/07; no change of members (7 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 October 2006Return made up to 14/07/06; full list of members (7 pages)
3 October 2006Return made up to 14/07/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 January 2006Registered office changed on 18/01/06 from: 11/12 newton terrace glasgow G3 7PJ (1 page)
18 January 2006Registered office changed on 18/01/06 from: 11/12 newton terrace glasgow G3 7PJ (1 page)
4 August 2005Return made up to 14/07/05; full list of members (7 pages)
4 August 2005Return made up to 14/07/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 August 2004Partic of mort/charge * (6 pages)
11 August 2004Partic of mort/charge * (6 pages)
28 July 2004Return made up to 14/07/04; full list of members (7 pages)
28 July 2004Return made up to 14/07/04; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 March 2004Ad 01/01/04--------- £ si 3@1=3 £ ic 3/6 (2 pages)
30 March 2004Ad 01/01/04--------- £ si 3@1=3 £ ic 3/6 (2 pages)
18 February 2004Company name changed plantaria (scotland) LTD.\certificate issued on 18/02/04 (2 pages)
18 February 2004Company name changed plantaria (scotland) LTD.\certificate issued on 18/02/04 (2 pages)
6 January 2004Return made up to 14/07/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
(7 pages)
6 January 2004Return made up to 14/07/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
(7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 August 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
(7 pages)
23 August 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
(7 pages)
5 December 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
5 December 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
17 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2000Ad 05/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 June 2000Ad 05/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
12 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
27 July 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1998New secretary appointed;new director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998Secretary resigned (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998New secretary appointed;new director appointed (2 pages)
27 July 1998Secretary resigned (1 page)
27 July 1998Director resigned (1 page)
14 July 1998Incorporation (18 pages)
14 July 1998Incorporation (18 pages)