CALDER MILLERFIELD LIMITED

Register to unlock more data on OkredoRegister

CALDER MILLERFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC013663

Incorporation date

13/05/1925

Size

Small

Contacts

Registered address

Registered address

213 Nuneaton Street, Glasgow, G40 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1925)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon14/01/2026
Purchase of own shares.
dot icon05/12/2025
Cancellation of shares. Statement of capital on 2025-11-28
dot icon17/07/2025
Accounts for a small company made up to 2024-10-31
dot icon17/12/2024
Purchase of own shares.
dot icon15/11/2024
Cancellation of shares. Statement of capital on 2024-11-08
dot icon13/06/2024
Accounts for a small company made up to 2023-10-31
dot icon09/04/2024
Confirmation statement made on 2024-03-06 with updates
dot icon20/11/2023
Purchase of own shares.
dot icon07/11/2023
Cancellation of shares. Statement of capital on 2023-10-27
dot icon24/05/2023
Accounts for a small company made up to 2022-10-31
dot icon12/04/2023
Confirmation statement made on 2023-03-06 with updates
dot icon24/05/2022
Purchase of own shares.
dot icon04/05/2022
Accounts for a small company made up to 2021-10-31
dot icon27/04/2022
Cancellation of shares. Statement of capital on 2022-04-25
dot icon07/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon26/04/2021
Accounts for a small company made up to 2020-10-31
dot icon08/03/2021
Confirmation statement made on 2021-03-06 with updates
dot icon22/02/2021
Purchase of own shares.
dot icon18/11/2020
Cancellation of shares. Statement of capital on 2020-11-10
dot icon24/07/2020
Accounts for a small company made up to 2019-10-31
dot icon17/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon20/02/2020
Purchase of own shares.
dot icon28/10/2019
Cancellation of shares. Statement of capital on 2019-10-22
dot icon25/04/2019
Purchase of own shares.
dot icon09/04/2019
Confirmation statement made on 2019-03-06 with updates
dot icon08/04/2019
Cancellation of shares. Statement of capital on 2019-03-29
dot icon14/03/2019
Accounts for a small company made up to 2018-10-31
dot icon09/05/2018
Purchase of own shares.
dot icon05/04/2018
Cancellation of shares. Statement of capital on 2018-03-30
dot icon19/03/2018
Accounts for a small company made up to 2017-10-31
dot icon08/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon03/05/2017
Cancellation of shares. Statement of capital on 2017-03-31
dot icon28/04/2017
Purchase of own shares.
dot icon07/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon07/03/2017
Accounts for a small company made up to 2016-10-31
dot icon17/06/2016
Termination of appointment of Cameron Ralston Kyle as a secretary on 2016-06-16
dot icon11/05/2016
Termination of appointment of Alexander Douglas Kyle as a director on 2016-03-31
dot icon11/05/2016
Termination of appointment of Gordon Kyle as a director on 2016-03-31
dot icon11/05/2016
Termination of appointment of Cameron Ralston Kyle as a director on 2016-03-31
dot icon21/04/2016
Purchase of own shares.
dot icon05/04/2016
Cancellation of shares. Statement of capital on 2016-03-31
dot icon05/04/2016
Resolutions
dot icon14/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon14/03/2016
Director's details changed for Mr Grant John Findlater on 2015-01-01
dot icon10/03/2016
Accounts for a medium company made up to 2015-10-31
dot icon24/03/2015
Accounts for a medium company made up to 2014-10-31
dot icon23/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon02/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon20/03/2014
Accounts for a medium company made up to 2013-10-31
dot icon03/12/2013
Purchase of own shares.
dot icon25/11/2013
Cancellation of shares. Statement of capital on 2013-11-25
dot icon25/11/2013
Resolutions
dot icon05/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon05/04/2013
Director's details changed for Mr Grant John Findlater on 2013-04-05
dot icon05/04/2013
Director's details changed for David Robert Findlater on 2013-04-05
dot icon05/04/2013
Director's details changed for Alexander Douglas Kyle on 2013-04-05
dot icon25/03/2013
Accounts for a medium company made up to 2012-10-31
dot icon18/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon21/03/2012
Accounts for a medium company made up to 2011-10-31
dot icon20/05/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon04/03/2011
Accounts for a medium company made up to 2010-10-31
dot icon31/01/2011
Resolutions
dot icon01/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon01/04/2010
Director's details changed for David Robert Findlater on 2010-03-13
dot icon01/04/2010
Director's details changed for Cameron Ralston Kyle on 2010-03-13
dot icon01/04/2010
Director's details changed for Gordon Kyle on 2010-03-13
dot icon01/04/2010
Director's details changed for Alexander Douglas Kyle on 2010-03-13
dot icon01/04/2010
Director's details changed for Grant John Findlater on 2010-03-13
dot icon19/03/2010
Accounts for a medium company made up to 2009-10-31
dot icon20/05/2009
Return made up to 13/03/09; full list of members
dot icon17/03/2009
Accounts for a medium company made up to 2008-10-31
dot icon08/01/2009
Director appointed grant john findlater
dot icon08/01/2009
Director appointed david robert findlater logged form
dot icon07/01/2009
Appointment terminated director gordon findlater
dot icon07/01/2009
Appointment terminated director douglas findlater
dot icon10/04/2008
Return made up to 13/03/08; full list of members
dot icon10/04/2008
Director's change of particulars / douglas findlater / 01/11/2007
dot icon03/03/2008
Accounts for a medium company made up to 2007-10-31
dot icon27/03/2007
Return made up to 13/03/07; full list of members
dot icon14/03/2007
Accounts for a medium company made up to 2006-10-31
dot icon11/07/2006
Accounts for a medium company made up to 2005-10-31
dot icon03/05/2006
Return made up to 13/03/06; full list of members
dot icon12/04/2005
Accounts for a medium company made up to 2004-10-31
dot icon08/04/2005
Return made up to 13/03/05; full list of members
dot icon24/11/2004
Secretary resigned
dot icon24/11/2004
New secretary appointed
dot icon14/04/2004
Return made up to 13/03/04; full list of members
dot icon28/01/2004
Accounts for a medium company made up to 2003-10-31
dot icon20/03/2003
Return made up to 13/03/03; full list of members
dot icon17/01/2003
Accounts for a medium company made up to 2002-10-31
dot icon19/12/2002
£ ic 87430/83430 11/12/02 £ sr 4000@1=4000
dot icon17/12/2002
Resolutions
dot icon19/04/2002
Return made up to 13/03/02; full list of members
dot icon31/01/2002
Accounts for a medium company made up to 2001-10-31
dot icon14/03/2001
Return made up to 13/03/01; full list of members
dot icon29/01/2001
Accounts for a medium company made up to 2000-10-31
dot icon23/03/2000
Return made up to 13/03/00; full list of members
dot icon23/02/2000
Accounts for a medium company made up to 1999-10-31
dot icon07/01/2000
Director resigned
dot icon07/01/2000
Director resigned
dot icon09/11/1999
Resolutions
dot icon09/11/1999
£ ic 200000/133330 29/10/99 £ sr 66670@1=66670
dot icon03/11/1999
New secretary appointed
dot icon03/11/1999
Secretary resigned
dot icon04/10/1999
Director's particulars changed
dot icon19/08/1999
New director appointed
dot icon08/07/1999
New director appointed
dot icon07/05/1999
Return made up to 13/03/99; full list of members
dot icon25/02/1999
Accounts for a medium company made up to 1998-10-31
dot icon28/01/1999
£ ic 200000/154100 22/01/99 £ sr 45900@1=45900
dot icon27/01/1999
Resolutions
dot icon27/03/1998
Return made up to 13/03/98; full list of members
dot icon24/02/1998
Accounts for a medium company made up to 1997-10-31
dot icon28/07/1997
Accounts for a medium company made up to 1996-10-31
dot icon18/03/1997
Return made up to 13/03/97; no change of members
dot icon18/03/1996
Accounts for a medium company made up to 1995-10-31
dot icon18/03/1996
Return made up to 13/03/96; no change of members
dot icon24/03/1995
Return made up to 13/03/95; full list of members
dot icon06/03/1995
Accounts for a medium company made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/04/1994
Full accounts made up to 1993-10-31
dot icon21/03/1994
Director's particulars changed
dot icon21/03/1994
Return made up to 13/03/94; no change of members
dot icon26/03/1993
Accounts for a small company made up to 1992-10-31
dot icon26/03/1993
Return made up to 13/03/93; full list of members
dot icon10/02/1993
Secretary resigned;new secretary appointed
dot icon08/06/1992
Return made up to 13/03/92; no change of members
dot icon23/03/1992
Accounts for a small company made up to 1991-10-31
dot icon02/03/1992
Director's particulars changed
dot icon18/03/1991
Return made up to 13/03/91; full list of members
dot icon17/03/1991
Full group accounts made up to 1990-10-31
dot icon14/02/1991
Director's particulars changed
dot icon09/01/1991
Dec mort/charge 249
dot icon13/12/1990
Director's particulars changed
dot icon05/11/1990
Partic of mort/charge 12375
dot icon16/10/1990
Partic of mort/charge 11659
dot icon10/04/1990
Return made up to 02/04/90; full list of members
dot icon27/03/1990
New director appointed
dot icon23/02/1990
Full group accounts made up to 1989-10-31
dot icon11/04/1989
Full group accounts made up to 1988-10-31
dot icon11/04/1989
Return made up to 05/04/89; full list of members
dot icon08/08/1988
Partic of mort/charge 7966
dot icon25/07/1988
New director appointed
dot icon18/07/1988
New secretary appointed
dot icon08/04/1988
Return made up to 06/04/88; full list of members
dot icon21/01/1988
Full group accounts made up to 1987-10-31
dot icon02/04/1987
Return made up to 25/03/87; full list of members
dot icon11/02/1987
Group of companies' accounts made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/12/1986
Full accounts made up to 1984-10-31
dot icon07/04/1983
Accounts made up to 1982-10-31
dot icon17/03/1982
Accounts made up to 1981-10-31
dot icon24/08/1981
Accounts made up to 1980-10-31
dot icon25/06/1980
Accounts made up to 1979-11-02
dot icon09/05/1979
Accounts made up to 1978-11-03
dot icon14/11/1962
Certificate of change of name
dot icon12/02/1960
Certificate of change of name
dot icon13/05/1925
Miscellaneous
dot icon13/05/1925
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Robert Findlater
Director
15/12/2008 - Present
-
Kyle, Alexander Douglas
Secretary
01/11/1999 - 12/11/2004
-
Findlater, Douglas W
Secretary
29/01/1993 - 29/10/1999
-
Kyle, Gordon
Director
18/06/1999 - 31/03/2016
-
Kyle, Cameron Ralston
Director
19/03/1990 - 31/03/2016
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALDER MILLERFIELD LIMITED

CALDER MILLERFIELD LIMITED is an(a) Active company incorporated on 13/05/1925 with the registered office located at 213 Nuneaton Street, Glasgow, G40 3DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALDER MILLERFIELD LIMITED?

toggle

CALDER MILLERFIELD LIMITED is currently Active. It was registered on 13/05/1925 .

Where is CALDER MILLERFIELD LIMITED located?

toggle

CALDER MILLERFIELD LIMITED is registered at 213 Nuneaton Street, Glasgow, G40 3DX.

What does CALDER MILLERFIELD LIMITED do?

toggle

CALDER MILLERFIELD LIMITED operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

What is the latest filing for CALDER MILLERFIELD LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-03 with updates.