Company NameD. A. Calder Limited
DirectorGerard James Morrison
Company StatusActive
Company NumberSC205231
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Gerard James Morrison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(13 years after company formation)
Appointment Duration11 years
RoleDriector
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameDavid Alexander Calder
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleInsurance Broker
Correspondence Address1c Humbie Court
Newton Mearns
Glasgow
Lanarkshire
G77 5PQ
Scotland
Director NameElizabeth Anderson Calder
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleInsurance Broker
Correspondence Address1c Humbie Court
Newton Mearns
Glasgow
Lanarkshire
G77 5PQ
Scotland
Director NameRobert Campbell Menzies Calder
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Beauly Crescent
Newton Mearns
Glasgow
G77 5UQ
Scotland
Director NameMr Alan David Calder
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameMr Alan David Calder
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address9 Westbrae Road
Newton Mearns
Glasgow
G77 6EQ
Scotland
Director NameRhoda Mary Calder
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(5 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Westbrae Road
Newton Mearns
Glasgow
G77 6EQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.rcalder.com

Location

Registered Address3rd Floor
10 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Alan David Calder
24.98%
Ordinary
2k at £1Gerard Morrison
24.98%
Ordinary
2k at £1Lisa Walker Morrison
24.98%
Ordinary
2k at £1Rhoda Mary Calder
24.98%
Ordinary
2 at £1Alan David Calder
0.02%
Ordinary A-j
1 at £1David Alexander Calder
0.01%
Ordinary A-j
1 at £1Elizabeth Anderson Calder
0.01%
Ordinary A-j
1 at £1Gerard Morrison
0.01%
Ordinary A-j
1 at £1Lisa Walker Morrison
0.01%
Ordinary A-j
1 at £1Rhoda Mary Calder
0.01%
Ordinary A-j

Financials

Year2014
Net Worth£178,061
Cash£196,686
Current Liabilities£47,278

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 March 2024 (4 weeks, 1 day ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

29 November 2019Delivered on: 4 December 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

21 March 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
29 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
18 September 2023Registered office address changed from 75 Bothwell Street Glasgow G2 6TS to 3rd Floor 10 Bothwell Street Glasgow G2 6LU on 18 September 2023 (1 page)
21 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
11 January 2022Cessation of Alan David Calder as a person with significant control on 29 November 2019 (1 page)
24 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
24 March 2021Confirmation statement made on 20 March 2021 with updates (5 pages)
23 March 2020Confirmation statement made on 20 March 2020 with updates (6 pages)
23 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
13 December 2019Termination of appointment of Alan David Calder as a director on 29 November 2019 (1 page)
4 December 2019Registration of charge SC2052310001, created on 29 November 2019 (16 pages)
21 March 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
9 January 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (7 pages)
12 February 2018Cancellation of shares. Statement of capital on 17 August 2017
  • GBP 8,000
(6 pages)
12 February 2018Purchase of own shares. (3 pages)
12 February 2018Change of share class name or designation (2 pages)
12 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
24 March 2017Director's details changed for Alan David Calder on 5 April 2016 (2 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
24 March 2017Director's details changed for Alan David Calder on 5 April 2016 (2 pages)
24 March 2017Director's details changed for Mr Gerard James Morrison on 5 April 2016 (2 pages)
24 March 2017Director's details changed for Mr Gerard James Morrison on 5 April 2016 (2 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 8,007
(5 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 8,007
(5 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 8,007
(5 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 8,007
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 8,007
(5 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 8,007
(5 pages)
31 January 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 31 January 2014 (1 page)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 7 January 2014 (1 page)
25 April 2013Second filing of AR01 previously delivered to Companies House made up to 20 March 2013 (16 pages)
25 April 2013Second filing of AR01 previously delivered to Companies House made up to 20 March 2013 (16 pages)
16 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 8,007
(3 pages)
16 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 8,007
(3 pages)
16 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 8,007
(3 pages)
9 April 2013Appointment of Mr Gerard Morrison as a director (2 pages)
9 April 2013Appointment of Mr Gerard Morrison as a director (2 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/04/2013.
(5 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/04/2013.
(5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 May 2012Termination of appointment of Rhoda Calder as a director (1 page)
16 May 2012Termination of appointment of Elizabeth Calder as a director (1 page)
16 May 2012Termination of appointment of Rhoda Calder as a director (1 page)
16 May 2012Termination of appointment of David Calder as a director (1 page)
16 May 2012Termination of appointment of David Calder as a director (1 page)
16 May 2012Termination of appointment of Elizabeth Calder as a director (1 page)
16 May 2012Termination of appointment of Alan Calder as a secretary (1 page)
16 May 2012Termination of appointment of Alan Calder as a secretary (1 page)
22 March 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 22 March 2012 (1 page)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
22 March 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 22 March 2012 (1 page)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 July 2011Purchase of own shares. (3 pages)
12 July 2011Purchase of own shares. (3 pages)
9 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
9 May 2011Termination of appointment of Robert Calder as a director (1 page)
9 May 2011Termination of appointment of Robert Calder as a director (1 page)
19 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (8 pages)
26 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (8 pages)
17 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 March 2009Return made up to 20/03/09; full list of members (7 pages)
30 March 2009Return made up to 20/03/09; full list of members (7 pages)
14 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
14 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
20 March 2008Return made up to 20/03/08; full list of members (7 pages)
20 March 2008Return made up to 20/03/08; full list of members (7 pages)
25 February 2008Director's change of particulars / rhoda calder / 22/02/2008 (1 page)
25 February 2008Director's change of particulars / rhoda calder / 22/02/2008 (1 page)
25 February 2008Director and secretary's change of particulars / alan calder / 22/02/2008 (1 page)
25 February 2008Director and secretary's change of particulars / alan calder / 22/02/2008 (1 page)
13 July 2007Registered office changed on 13/07/07 from: 75 bothwell street glasgow G2 6TS (1 page)
13 July 2007Accounts for a small company made up to 31 May 2007 (7 pages)
13 July 2007Registered office changed on 13/07/07 from: 75 bothwell street glasgow G2 6TS (1 page)
13 July 2007Accounts for a small company made up to 31 May 2007 (7 pages)
9 July 2007Return made up to 20/03/06; full list of members; amend (8 pages)
9 July 2007Return made up to 20/03/06; full list of members; amend (8 pages)
27 June 2007Return made up to 20/03/07; full list of members (5 pages)
27 June 2007Return made up to 20/03/07; full list of members (5 pages)
26 June 2007Ad 01/05/05--------- £ si 1@1 (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Ad 01/05/05--------- £ si 1@1 (2 pages)
22 June 2007Registered office changed on 22/06/07 from: 75 bothwell street glasgow G2 6TS (1 page)
22 June 2007Registered office changed on 22/06/07 from: 75 bothwell street glasgow G2 6TS (1 page)
24 July 2006Accounts for a small company made up to 31 May 2006 (7 pages)
24 July 2006Accounts for a small company made up to 31 May 2006 (7 pages)
28 March 2006Return made up to 20/03/06; full list of members (11 pages)
28 March 2006Return made up to 20/03/06; full list of members (11 pages)
7 October 2005Accounts for a small company made up to 31 May 2005 (7 pages)
7 October 2005Accounts for a small company made up to 31 May 2005 (7 pages)
30 March 2005Return made up to 20/03/05; full list of members (11 pages)
30 March 2005Return made up to 20/03/05; full list of members (11 pages)
22 November 2004Accounts for a medium company made up to 31 May 2004 (16 pages)
22 November 2004Accounts for a medium company made up to 31 May 2004 (16 pages)
12 March 2004Return made up to 20/03/04; full list of members (11 pages)
12 March 2004Return made up to 20/03/04; full list of members (11 pages)
7 August 2003Registered office changed on 07/08/03 from: 90 mitchell street glasgow G1 3NQ (1 page)
7 August 2003Registered office changed on 07/08/03 from: 90 mitchell street glasgow G1 3NQ (1 page)
23 July 2003Full accounts made up to 31 May 2003 (16 pages)
23 July 2003Full accounts made up to 31 May 2003 (16 pages)
15 April 2003Return made up to 20/03/03; full list of members (11 pages)
15 April 2003Return made up to 20/03/03; full list of members (11 pages)
13 September 2002Resolutions
  • RES13 ‐ Change of nom cap 16/04/02
(1 page)
13 September 2002Resolutions
  • RES13 ‐ Change of nom cap 16/04/02
(1 page)
13 September 2002Ad 01/06/02--------- £ si 3@1=3 £ ic 10000/10003 (2 pages)
13 September 2002Ad 01/06/02--------- £ si 3@1=3 £ ic 10000/10003 (2 pages)
13 September 2002Memorandum and Articles of Association (5 pages)
13 September 2002Ad 01/06/02--------- £ si 1@1=1 £ ic 10003/10004 (2 pages)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2002Resolutions
  • RES13 ‐ Dividend rights only 16/04/02
(1 page)
13 September 2002Ad 01/06/02--------- £ si 1@1=1 £ ic 10003/10004 (2 pages)
13 September 2002Resolutions
  • RES13 ‐ Dividend rights only 16/04/02
(1 page)
13 September 2002Memorandum and Articles of Association (5 pages)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2002Accounts for a medium company made up to 31 May 2002 (15 pages)
30 August 2002Accounts for a medium company made up to 31 May 2002 (15 pages)
30 March 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 30/03/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 30/03/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2001Full accounts made up to 31 May 2001 (15 pages)
26 September 2001Full accounts made up to 31 May 2001 (15 pages)
20 April 2001Return made up to 20/03/01; full list of members (7 pages)
20 April 2001Return made up to 20/03/01; full list of members (7 pages)
25 August 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
25 August 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
26 April 2000Registered office changed on 26/04/00 from: c/o sinclair wood & co 90 mitchell street,glasgow lanarkshire G1 3NQ (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Registered office changed on 26/04/00 from: c/o sinclair wood & co 90 mitchell street,glasgow lanarkshire G1 3NQ (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000Ad 20/03/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
26 April 2000Ad 20/03/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000New director appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned;director resigned (1 page)
23 March 2000Secretary resigned;director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
20 March 2000Incorporation (9 pages)
20 March 2000Incorporation (9 pages)