Company NameCalder Glen Ltd
Company StatusDissolved
Company NumberSC431885
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years ago)
Dissolution Date29 December 2020 (2 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr William Hernon
Date of BirthDecember 1961 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Milton Road, College Milton Industrial Estate
East Kilbride
Glasgow
G74 5BU
Scotland
Director NameTimothy Hunter
Date of BirthFebruary 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMartin Lochrin
Date of BirthFebruary 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Kenneth Webster
Date of BirthFebruary 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland

Contact

Websitecalderglenwhisky.com
Email address[email protected]

Location

Registered Address34 Milton Road, College Milton Industrial Estate
East Kilbride
Glasgow
G74 5BU
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

100 at £1Willie Hernon
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,778
Cash£343
Current Liabilities£7,121

Accounts

Latest Accounts30 September 2019 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

8 November 2017Registered office address changed from Admiral House (Unit One) Montgomery Place East Kilbride Glasgow G74 4BF to 34 Milton Road, College Milton Industrial Estate East Kilbride Glasgow G74 5BU on 8 November 2017 (1 page)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
30 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
10 September 2013Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU United Kingdom on 10 September 2013 (2 pages)
3 July 2013Termination of appointment of Kenneth Webster as a director (2 pages)
27 June 2013Termination of appointment of Martin Lochrin as a director (1 page)
24 June 2013Termination of appointment of Timothy Hunter as a director (1 page)
4 February 2013Director's details changed for Martin Lochrin on 4 September 2012 (2 pages)
4 February 2013Director's details changed for Timothy Hunter on 4 September 2012 (2 pages)
4 February 2013Director's details changed for Kenneth Webster on 4 September 2012 (2 pages)
4 February 2013Director's details changed for Kenneth Webster on 4 September 2012 (2 pages)
4 February 2013Director's details changed for Timothy Hunter on 4 September 2012 (2 pages)
4 February 2013Director's details changed for William Hernon on 4 September 2012 (2 pages)
4 February 2013Director's details changed for Martin Lochrin on 4 September 2012 (2 pages)
4 February 2013Director's details changed for William Hernon on 4 September 2012 (2 pages)
4 September 2012Incorporation (25 pages)