Company NameN & B Calder Limited
DirectorJohn Pratt Coutts
Company StatusActive
Company NumberSC433747
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr John Pratt Coutts
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(4 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Thainstone Agricultural Centre
Inverurie
AB51 5WU
Scotland
Director NameMr John Pratt Coutts
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleMonumental Mason
Country of ResidenceScotland
Correspondence Address1 Summerhill Road
Aberdeen
AB15 6HA
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMiss Sara Elizabeth Calder
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Thainstone Agricultural Centre
Inverurie
AB51 5WU
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2012(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitenandbcalder.co.uk

Location

Registered AddressUnit 7 Thainstone Centre Inverurie
Thainstone Agricultural Centre
Inverurie
AB51 5WU
Scotland
ConstituencyGordon
WardWest Garioch

Shareholders

69 at £1John Pratt Coutts
69.00%
Ordinary
29 at £1Sara Elizabeth Nicol
29.00%
Ordinary
1 at £1John Pratt Coutts
1.00%
Ordinary A
1 at £1Sara Elizabeth Nicol
1.00%
Ordinary B

Financials

Year2014
Net Worth£125,032
Cash£213,214
Current Liabilities£122,042

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

13 October 2020Director's details changed for Miss Sara Elizabeth Calder on 1 October 2020 (2 pages)
13 October 2020Director's details changed for Mr John Pratt Coutts on 1 October 2020 (2 pages)
13 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
9 October 2019Director's details changed for Mrs Sara Elizabeth Calder on 1 October 2019 (2 pages)
9 October 2019Change of details for Mrs Sara Elizabeth Calder as a person with significant control on 1 October 2019 (2 pages)
9 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
3 October 2018Director's details changed for Mr John Pratt Coutts on 13 April 2018 (2 pages)
3 October 2018Change of details for Mr John Pratt Coutts as a person with significant control on 13 April 2018 (2 pages)
3 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
3 October 2018Director's details changed for Mrs Sara Elizabeth Nicol on 16 October 2017 (2 pages)
3 October 2018Change of details for Mrs Sara Elizabeth Nicol as a person with significant control on 16 October 2017 (2 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
28 September 2017Registered office address changed from Little Boghead Croft Kintore Inverurie Aberdeenshire AB51 0XB to Unit 7 Thainstone Centre Inverurie Thainstone Agricultural Centre Inverurie AB51 5WU on 28 September 2017 (1 page)
28 September 2017Registered office address changed from Little Boghead Croft Kintore Inverurie Aberdeenshire AB51 0XB to Unit 7 Thainstone Centre Inverurie Thainstone Agricultural Centre Inverurie AB51 5WU on 28 September 2017 (1 page)
27 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
8 June 2017Appointment of Mr John Pratt Coutts as a director on 1 June 2017 (3 pages)
8 June 2017Appointment of Mr John Pratt Coutts as a director on 1 June 2017 (3 pages)
8 June 2017Resolutions
  • RES13 ‐ Appointment of director approved 01/06/2017
(1 page)
8 June 2017Resolutions
  • RES13 ‐ Appointment of director approved 01/06/2017
(1 page)
24 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
18 July 2013Termination of appointment of John Coutts as a director (2 pages)
18 July 2013Termination of appointment of John Coutts as a director (2 pages)
13 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
13 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 November 2012Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
12 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 100
(4 pages)
12 November 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 12 November 2012 (1 page)
12 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 100
(4 pages)
12 November 2012Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
16 October 2012Appointment of Mr John Pratt Coutts as a director (2 pages)
16 October 2012Appointment of Mr John Pratt Coutts as a director (2 pages)
16 October 2012Termination of appointment of Pamela Leiper as a director (1 page)
16 October 2012Appointment of Mrs Sara Elizabeth Nicol as a director (2 pages)
16 October 2012Termination of appointment of Pamela Leiper as a director (1 page)
16 October 2012Appointment of Mrs Sara Elizabeth Nicol as a director (2 pages)
1 October 2012Incorporation (25 pages)
1 October 2012Incorporation (25 pages)