CALDWELL WRIGHT & COMPANY LIMITED

Register to unlock more data on OkredoRegister

CALDWELL WRIGHT & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC053276

Incorporation date

06/06/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

96 Waverley Street, Glasgow, G41 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1973)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon15/08/2025
Termination of appointment of Lynda Anne Caldwell as a director on 2025-07-31
dot icon19/06/2025
Satisfaction of charge SC0532760011 in full
dot icon23/05/2025
Satisfaction of charge SC0532760008 in full
dot icon23/05/2025
Satisfaction of charge SC0532760009 in full
dot icon22/05/2025
Satisfaction of charge 5 in full
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon20/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Alterations to floating charge SC0532760006
dot icon03/09/2020
Alterations to floating charge 5
dot icon02/09/2020
Alterations to floating charge 5
dot icon02/09/2020
Alterations to floating charge SC0532760006
dot icon29/08/2020
Satisfaction of charge SC0532760010 in full
dot icon29/08/2020
Registration of charge SC0532760011, created on 2020-08-18
dot icon18/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon07/02/2019
Registration of charge SC0532760010, created on 2019-01-17
dot icon29/08/2018
Registration of charge SC0532760009, created on 2018-08-08
dot icon07/08/2018
Alterations to floating charge 5
dot icon07/08/2018
Alterations to floating charge SC0532760006
dot icon05/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/01/2018
Registration of charge SC0532760008, created on 2018-01-15
dot icon21/11/2017
Alterations to floating charge 5
dot icon16/11/2017
Alterations to floating charge SC0532760006
dot icon27/10/2017
Satisfaction of charge 2 in full
dot icon09/09/2017
Confirmation statement made on 2017-07-31 with updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Alterations to floating charge SC0532760006
dot icon24/03/2016
Alterations to floating charge SC0532760006
dot icon17/03/2016
Registration of charge SC0532760007, created on 2016-03-15
dot icon11/03/2016
Registration of charge SC0532760006, created on 2016-03-04
dot icon11/03/2016
Alterations to floating charge 5
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon03/05/2015
Statement of capital following an allotment of shares on 2014-08-01
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon19/09/2014
Statement of capital following an allotment of shares on 2013-11-30
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/12/2013
Appointment of Nicola Sarah Neary as a director
dot icon19/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon20/06/2013
Termination of appointment of Ian Walker as a director
dot icon24/04/2013
Satisfaction of charge 1 in full
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon04/07/2012
Appointment of Ian Walker as a director
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/09/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon26/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon26/08/2010
Director's details changed for Raymond Caldwell on 2009-10-01
dot icon26/08/2010
Director's details changed for Lynda Anne Caldwell on 2009-10-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/08/2009
Return made up to 31/07/09; full list of members
dot icon20/05/2009
Appointment terminated director james mckenzie
dot icon22/04/2009
Return made up to 31/07/08; full list of members
dot icon10/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon13/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/12/2007
Alterations to a floating charge
dot icon14/08/2007
Return made up to 31/07/07; full list of members
dot icon07/06/2007
Partic of mort/charge *
dot icon26/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/08/2006
Return made up to 31/07/06; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/10/2005
Return made up to 31/07/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/09/2004
Director resigned
dot icon18/08/2004
Return made up to 31/07/04; full list of members
dot icon13/08/2004
New director appointed
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon24/07/2003
Return made up to 31/07/03; full list of members
dot icon31/01/2003
Accounts for a small company made up to 2002-03-31
dot icon24/10/2002
Partic of mort/charge *
dot icon22/08/2002
Return made up to 31/07/02; full list of members
dot icon09/10/2001
Accounts for a small company made up to 2001-03-31
dot icon24/07/2001
Return made up to 31/07/01; full list of members
dot icon10/04/2001
Return made up to 31/07/00; full list of members
dot icon10/04/2001
Registered office changed on 10/04/01 from: 7/9 nithsdale road glasgow G41 2AL
dot icon10/04/2001
Director's particulars changed
dot icon10/04/2001
Secretary's particulars changed;director's particulars changed
dot icon10/04/2001
Director's particulars changed
dot icon01/12/2000
Accounts for a small company made up to 2000-03-31
dot icon26/06/2000
Secretary resigned
dot icon26/06/2000
New secretary appointed
dot icon02/05/2000
Full accounts made up to 1999-03-31
dot icon27/01/2000
Director resigned
dot icon27/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon07/01/2000
Return made up to 31/07/99; full list of members
dot icon29/07/1999
Full accounts made up to 1998-03-31
dot icon05/10/1998
Return made up to 31/07/98; no change of members
dot icon01/05/1998
Accounts for a small company made up to 1997-03-31
dot icon06/01/1998
Partic of mort/charge *
dot icon12/11/1997
Return made up to 31/07/97; full list of members
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon30/12/1996
Return made up to 31/07/96; no change of members
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon09/10/1995
Return made up to 31/07/95; no change of members
dot icon13/02/1995
Return made up to 31/07/94; full list of members
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon02/02/1994
Return made up to 31/07/93; no change of members
dot icon01/04/1993
Full accounts made up to 1992-03-31
dot icon01/04/1993
Return made up to 31/07/92; full list of members
dot icon02/03/1992
Return made up to 31/07/91; change of members
dot icon02/03/1992
Full accounts made up to 1991-03-31
dot icon16/04/1991
Return made up to 31/07/90; no change of members
dot icon28/03/1991
Full accounts made up to 1990-03-31
dot icon01/03/1990
Full accounts made up to 1989-03-31
dot icon01/03/1990
Return made up to 31/07/89; full list of members
dot icon16/08/1989
Full accounts made up to 1988-03-31
dot icon16/08/1989
Return made up to 31/07/88; change of members
dot icon23/09/1988
Return made up to 30/06/87; full list of members
dot icon23/09/1988
Full accounts made up to 1987-03-31
dot icon22/10/1987
Director resigned;new director appointed
dot icon03/09/1987
Miscellaneous
dot icon01/09/1987
Resolutions
dot icon17/08/1987
Partic of mort/charge 7564
dot icon19/06/1987
Return made up to 30/06/86; full list of members
dot icon04/06/1987
Full accounts made up to 1986-03-31
dot icon04/06/1987
Return made up to 30/06/85; no change of members
dot icon04/06/1987
Full accounts made up to 1985-03-31
dot icon04/06/1987
Return made up to 30/06/84; no change of members
dot icon04/06/1987
Full accounts made up to 1984-03-31
dot icon04/06/1987
Accounts made up to 1983-03-31
dot icon04/06/1987
Return made up to 30/06/83; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/06/1973
Incorporation
dot icon06/06/1973
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
1.82M
-
0.00
129.41K
-
2022
43
2.05M
-
0.00
198.71K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caldwell, Raymond Gwylam
Director
30/12/1999 - Present
10
Neary, Nicola Sarah
Director
27/11/2013 - Present
1
Mckenzie, James
Director
11/08/2004 - 01/05/2009
3
Caldwell, Lynda Anne
Secretary
30/12/1999 - Present
1
Traynor, Simon
Director
30/12/1999 - 17/09/2004
-

Persons with Significant Control

1
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 CALDWELL WRIGHT & COMPANY LIMITED

CALDWELL WRIGHT & COMPANY LIMITED is an(a) Active company incorporated on 06/06/1973 with the registered office located at 96 Waverley Street, Glasgow, G41 2DY. There are currently 3 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 CALDWELL WRIGHT & COMPANY LIMITED?

toggle

CALDWELL WRIGHT & COMPANY LIMITED is currently Active. It was registered on 06/06/1973 .

Where is CALDWELL WRIGHT & COMPANY LIMITED located?

toggle

CALDWELL WRIGHT & COMPANY LIMITED is registered at 96 Waverley Street, Glasgow, G41 2DY.

What does CALDWELL WRIGHT & COMPANY LIMITED do?

toggle

CALDWELL WRIGHT & COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CALDWELL WRIGHT & COMPANY LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.