Company NameCalden Limited
DirectorColin Charles McIntosh
Company StatusActive
Company NumberSC228419
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Colin Charles McIntosh
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address14 Marlee Court
Broughty Ferry
Dundee
Tayside
DD5 3SR
Scotland
Secretary NameMr Colin Charles McIntosh
NationalityBritish
StatusCurrent
Appointed22 February 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address14 Marlee Court
Broughty Ferry
Dundee
Tayside
DD5 3SR
Scotland
Secretary NameNicola Coull
NationalityBritish
StatusCurrent
Appointed01 September 2004(2 years, 6 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address13 Bank Street
Arbroath
Angus
DD11 1RH
Scotland
Director NameMichael Edward Jordan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleManager
Correspondence Address74 Demondale Road
Arbroath
Angus
DD11 1TW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Colin Charles Mcintosh
50.00%
Ordinary
1 at £1Nicola Coull
50.00%
Ordinary

Financials

Year2014
Net Worth£21,815
Cash£70,191
Current Liabilities£419,960

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Charges

9 June 2014Delivered on: 18 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Southesk filling station, bridge street, montrose.
Outstanding
27 November 2013Delivered on: 6 December 2013
Persons entitled: Shell U.K. Limited

Classification: A registered charge
Particulars: Subjects known as shell filling station cairnie road arbroath ANG46973.
Outstanding
28 May 2013Delivered on: 30 May 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 July 2007Delivered on: 11 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shell filling station, cairnie rod, arbroath.
Outstanding
14 June 2007Delivered on: 21 June 2007
Satisfied on: 21 November 2013
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.
Fully Satisfied

Filing History

22 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
3 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
25 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
19 January 2022Amended total exemption full accounts made up to 31 March 2021 (9 pages)
21 December 2021Confirmation statement made on 21 December 2021 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
3 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
1 October 2020Satisfaction of charge SC2284190005 in full (1 page)
11 September 2020Statement of company's objects (2 pages)
11 September 2020Change of share class name or designation (2 pages)
9 September 2020Particulars of variation of rights attached to shares (2 pages)
9 September 2020Memorandum and Articles of Association (15 pages)
9 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 authorise directors conflicts of interest 27/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 August 2020Confirmation statement made on 27 August 2020 with updates (6 pages)
26 August 2020Statement of capital following an allotment of shares on 25 August 2020
  • GBP 8
(3 pages)
13 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 August 2016Satisfaction of charge 2 in full (4 pages)
5 August 2016Satisfaction of charge 2 in full (4 pages)
11 March 2016Registered office address changed from 14 Marlee Court Broughty Ferry Dundee DD5 3SR to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 11 March 2016 (1 page)
11 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
11 March 2016Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 14 Marlee Court Broughty Ferry Dundee DD5 3SR to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 11 March 2016 (1 page)
11 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
11 March 2016Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 11 March 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 June 2014Registration of charge 2284190005 (10 pages)
18 June 2014Registration of charge 2284190005 (10 pages)
10 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
6 December 2013Registration of charge 2284190004 (8 pages)
6 December 2013Registration of charge 2284190004 (8 pages)
21 November 2013Satisfaction of charge 1 in full (1 page)
21 November 2013Satisfaction of charge 1 in full (1 page)
22 October 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
30 May 2013Registration of charge 2284190003 (19 pages)
30 May 2013Registration of charge 2284190003 (19 pages)
12 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
(8 pages)
27 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
(8 pages)
27 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
(8 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Colin Charles Mcintosh on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Colin Charles Mcintosh on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Colin Charles Mcintosh on 6 April 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Return made up to 22/02/09; full list of members (3 pages)
11 June 2009Return made up to 22/02/09; full list of members (3 pages)
16 December 2008Return made up to 22/02/08; full list of members (3 pages)
16 December 2008Return made up to 22/02/08; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 July 2007Partic of mort/charge * (3 pages)
11 July 2007Partic of mort/charge * (3 pages)
21 June 2007Partic of mort/charge * (3 pages)
21 June 2007Partic of mort/charge * (3 pages)
3 April 2007Return made up to 22/02/07; full list of members (8 pages)
3 April 2007Return made up to 22/02/07; full list of members (8 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 March 2006Return made up to 22/02/06; full list of members (8 pages)
20 March 2006Return made up to 22/02/06; full list of members (8 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 March 2005Return made up to 22/02/05; full list of members (7 pages)
4 March 2005Return made up to 22/02/05; full list of members (7 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
11 June 2004Accounts for a small company made up to 31 March 2003 (8 pages)
11 June 2004Accounts for a small company made up to 31 March 2003 (8 pages)
22 April 2004Return made up to 22/02/04; full list of members (7 pages)
22 April 2004Return made up to 22/02/04; full list of members (7 pages)
10 April 2003Return made up to 22/02/03; full list of members (7 pages)
10 April 2003Return made up to 22/02/03; full list of members (7 pages)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
30 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Secretary resigned (1 page)
22 February 2002Incorporation (16 pages)
22 February 2002Incorporation (16 pages)