Glasgow
G1 3NQ
Scotland
Director Name | David Alexander Calder |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 1c Humbie Court Newton Mearns Glasgow Lanarkshire G77 5PQ Scotland |
Director Name | Elizabeth Anderson Calder |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 1c Humbie Court Newton Mearns Glasgow Lanarkshire G77 5PQ Scotland |
Director Name | Robert Campbell Menzies Calder |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Beauly Crescent Newton Mearns Glasgow G77 5UQ Scotland |
Director Name | Mr Alan David Calder |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Secretary Name | Mr Alan David Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 9 Westbrae Road Newton Mearns Glasgow G77 6EQ Scotland |
Director Name | Rhoda Mary Calder |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Westbrae Road Newton Mearns Glasgow G77 6EQ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.rcalder.com |
---|
Registered Address | 3rd Floor 10 Bothwell Street Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Alan David Calder 24.98% Ordinary |
---|---|
2k at £1 | Gerard Morrison 24.98% Ordinary |
2k at £1 | Lisa Walker Morrison 24.98% Ordinary |
2k at £1 | Rhoda Mary Calder 24.98% Ordinary |
2 at £1 | Alan David Calder 0.02% Ordinary A-j |
1 at £1 | David Alexander Calder 0.01% Ordinary A-j |
1 at £1 | Elizabeth Anderson Calder 0.01% Ordinary A-j |
1 at £1 | Gerard Morrison 0.01% Ordinary A-j |
1 at £1 | Lisa Walker Morrison 0.01% Ordinary A-j |
1 at £1 | Rhoda Mary Calder 0.01% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £178,061 |
Cash | £196,686 |
Current Liabilities | £47,278 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
29 November 2019 | Delivered on: 4 December 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|
21 March 2024 | Confirmation statement made on 20 March 2024 with no updates (3 pages) |
---|---|
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
18 September 2023 | Registered 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 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
8 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
21 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
11 January 2022 | Cessation of Alan David Calder as a person with significant control on 29 November 2019 (1 page) |
24 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
24 March 2021 | Confirmation statement made on 20 March 2021 with updates (5 pages) |
23 March 2020 | Confirmation statement made on 20 March 2020 with updates (6 pages) |
23 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
13 December 2019 | Termination of appointment of Alan David Calder as a director on 29 November 2019 (1 page) |
4 December 2019 | Registration of charge SC2052310001, created on 29 November 2019 (16 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
9 January 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (7 pages) |
12 February 2018 | Cancellation of shares. Statement of capital on 17 August 2017
|
12 February 2018 | Purchase of own shares. (3 pages) |
12 February 2018 | Change of share class name or designation (2 pages) |
12 February 2018 | Resolutions
|
6 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
24 March 2017 | Director's details changed for Alan David Calder on 5 April 2016 (2 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
24 March 2017 | Director's details changed for Alan David Calder on 5 April 2016 (2 pages) |
24 March 2017 | Director's details changed for Mr Gerard James Morrison on 5 April 2016 (2 pages) |
24 March 2017 | Director's details changed for Mr Gerard James Morrison on 5 April 2016 (2 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
31 January 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 31 January 2014 (1 page) |
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
7 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 7 January 2014 (1 page) |
25 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2013 (16 pages) |
25 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2013 (16 pages) |
16 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
9 April 2013 | Appointment of Mr Gerard Morrison as a director (2 pages) |
9 April 2013 | Appointment of Mr Gerard Morrison as a director (2 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders
|
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders
|
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
16 May 2012 | Termination of appointment of Rhoda Calder as a director (1 page) |
16 May 2012 | Termination of appointment of Elizabeth Calder as a director (1 page) |
16 May 2012 | Termination of appointment of Rhoda Calder as a director (1 page) |
16 May 2012 | Termination of appointment of David Calder as a director (1 page) |
16 May 2012 | Termination of appointment of David Calder as a director (1 page) |
16 May 2012 | Termination of appointment of Elizabeth Calder as a director (1 page) |
16 May 2012 | Termination of appointment of Alan Calder as a secretary (1 page) |
16 May 2012 | Termination of appointment of Alan Calder as a secretary (1 page) |
22 March 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 22 March 2012 (1 page) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 22 March 2012 (1 page) |
13 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 July 2011 | Purchase of own shares. (3 pages) |
12 July 2011 | Purchase of own shares. (3 pages) |
9 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Termination of appointment of Robert Calder as a director (1 page) |
9 May 2011 | Termination of appointment of Robert Calder as a director (1 page) |
19 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (8 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 March 2009 | Return made up to 20/03/09; full list of members (7 pages) |
30 March 2009 | Return made up to 20/03/09; full list of members (7 pages) |
14 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
14 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
20 March 2008 | Return made up to 20/03/08; full list of members (7 pages) |
20 March 2008 | Return made up to 20/03/08; full list of members (7 pages) |
25 February 2008 | Director's change of particulars / rhoda calder / 22/02/2008 (1 page) |
25 February 2008 | Director's change of particulars / rhoda calder / 22/02/2008 (1 page) |
25 February 2008 | Director and secretary's change of particulars / alan calder / 22/02/2008 (1 page) |
25 February 2008 | Director and secretary's change of particulars / alan calder / 22/02/2008 (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 75 bothwell street glasgow G2 6TS (1 page) |
13 July 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 75 bothwell street glasgow G2 6TS (1 page) |
13 July 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
9 July 2007 | Return made up to 20/03/06; full list of members; amend (8 pages) |
9 July 2007 | Return made up to 20/03/06; full list of members; amend (8 pages) |
27 June 2007 | Return made up to 20/03/07; full list of members (5 pages) |
27 June 2007 | Return made up to 20/03/07; full list of members (5 pages) |
26 June 2007 | Ad 01/05/05--------- £ si 1@1 (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Ad 01/05/05--------- £ si 1@1 (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 75 bothwell street glasgow G2 6TS (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 75 bothwell street glasgow G2 6TS (1 page) |
24 July 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
24 July 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
28 March 2006 | Return made up to 20/03/06; full list of members (11 pages) |
28 March 2006 | Return made up to 20/03/06; full list of members (11 pages) |
7 October 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
7 October 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
30 March 2005 | Return made up to 20/03/05; full list of members (11 pages) |
30 March 2005 | Return made up to 20/03/05; full list of members (11 pages) |
22 November 2004 | Accounts for a medium company made up to 31 May 2004 (16 pages) |
22 November 2004 | Accounts for a medium company made up to 31 May 2004 (16 pages) |
12 March 2004 | Return made up to 20/03/04; full list of members (11 pages) |
12 March 2004 | Return made up to 20/03/04; full list of members (11 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: 90 mitchell street glasgow G1 3NQ (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: 90 mitchell street glasgow G1 3NQ (1 page) |
23 July 2003 | Full accounts made up to 31 May 2003 (16 pages) |
23 July 2003 | Full accounts made up to 31 May 2003 (16 pages) |
15 April 2003 | Return made up to 20/03/03; full list of members (11 pages) |
15 April 2003 | Return made up to 20/03/03; full list of members (11 pages) |
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
13 September 2002 | Ad 01/06/02--------- £ si 3@1=3 £ ic 10000/10003 (2 pages) |
13 September 2002 | Ad 01/06/02--------- £ si 3@1=3 £ ic 10000/10003 (2 pages) |
13 September 2002 | Memorandum and Articles of Association (5 pages) |
13 September 2002 | Ad 01/06/02--------- £ si 1@1=1 £ ic 10003/10004 (2 pages) |
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
13 September 2002 | Ad 01/06/02--------- £ si 1@1=1 £ ic 10003/10004 (2 pages) |
13 September 2002 | Resolutions
|
13 September 2002 | Memorandum and Articles of Association (5 pages) |
13 September 2002 | Resolutions
|
30 August 2002 | Accounts for a medium company made up to 31 May 2002 (15 pages) |
30 August 2002 | Accounts for a medium company made up to 31 May 2002 (15 pages) |
30 March 2002 | Return made up to 20/03/02; full list of members
|
30 March 2002 | Return made up to 20/03/02; full list of members
|
26 September 2001 | Full accounts made up to 31 May 2001 (15 pages) |
26 September 2001 | Full accounts made up to 31 May 2001 (15 pages) |
20 April 2001 | Return made up to 20/03/01; full list of members (7 pages) |
20 April 2001 | Return made up to 20/03/01; full list of members (7 pages) |
25 August 2000 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
25 August 2000 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: c/o sinclair wood & co 90 mitchell street,glasgow lanarkshire G1 3NQ (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: c/o sinclair wood & co 90 mitchell street,glasgow lanarkshire G1 3NQ (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | Ad 20/03/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
26 April 2000 | Ad 20/03/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Secretary resigned;director resigned (1 page) |
23 March 2000 | Secretary resigned;director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page) |
20 March 2000 | Incorporation (9 pages) |
20 March 2000 | Incorporation (9 pages) |