Company NameThomas Calderwood (Fireplaces) Ltd.
DirectorThomas Calderwood
Company StatusActive
Company NumberSC266220
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Thomas Calderwood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2004(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressFlat 1/2
9 Manresa Place
Glasgow
G4 9QU
Scotland
Secretary NameMay Fitzpatrick
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleHousewife
Correspondence Address21/3, 22 Viewpoint Place
Glasgow
G21 3AU
Scotland
Director NameMr Thomas Calderwood
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(12 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Alexander Street
Airdrie
North Lanarkshire
ML6 0BD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.fireplacescotland.co.uk

Location

Registered Address91 Alexander Street
Airdrie
North Lanarkshire
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£36,815
Cash£1
Current Liabilities£42,015

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

4 September 2023Micro company accounts made up to 30 April 2023 (5 pages)
3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 30 April 2022 (5 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 30 April 2021 (5 pages)
3 August 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
3 August 2021Termination of appointment of Thomas Calderwood as a director on 1 August 2021 (1 page)
14 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 April 2020 (5 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
22 July 2019Micro company accounts made up to 30 April 2019 (5 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 30 April 2018 (5 pages)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
20 July 2017Micro company accounts made up to 30 April 2017 (5 pages)
20 July 2017Micro company accounts made up to 30 April 2017 (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
13 October 2016Appointment of Mr Thomas Calderwood as a director on 1 October 2016 (2 pages)
13 October 2016Appointment of Mr Thomas Calderwood as a director on 1 October 2016 (2 pages)
28 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(3 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(3 pages)
31 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(3 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(3 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
6 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
6 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
15 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 August 2011Termination of appointment of May Fitzpatrick as a secretary (1 page)
9 August 2011Termination of appointment of May Fitzpatrick as a secretary (1 page)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 April 2010Director's details changed for Thomas Calderwood on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Thomas Calderwood on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Thomas Calderwood on 8 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 April 2009Return made up to 08/04/09; full list of members (3 pages)
14 April 2009Return made up to 08/04/09; full list of members (3 pages)
2 May 2008Return made up to 08/04/08; no change of members (6 pages)
2 May 2008Return made up to 08/04/08; no change of members (6 pages)
19 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 April 2007Return made up to 08/04/07; full list of members (6 pages)
23 April 2007Return made up to 08/04/07; full list of members (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 April 2006Return made up to 08/04/06; full list of members (6 pages)
5 April 2006Return made up to 08/04/06; full list of members (6 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 December 2005Registered office changed on 20/12/05 from: 24 station road muirhead glasgow G69 9EH (1 page)
20 December 2005Registered office changed on 20/12/05 from: 24 station road muirhead glasgow G69 9EH (1 page)
10 May 2005Return made up to 08/04/05; full list of members (6 pages)
10 May 2005Return made up to 08/04/05; full list of members (6 pages)
23 May 2004Director's particulars changed (1 page)
23 May 2004Secretary's particulars changed (1 page)
23 May 2004Director's particulars changed (1 page)
23 May 2004Secretary's particulars changed (1 page)
4 May 2004Ad 08/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Ad 08/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 May 2004New director appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
8 April 2004Incorporation (16 pages)
8 April 2004Incorporation (16 pages)