D. A. CALDER LIMITED

Register to unlock more data on OkredoRegister

D. A. CALDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC205231

Incorporation date

20/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 10 Bothwell Street, Glasgow G2 6LUCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2000)
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon16/03/2026
Cessation of Gerard James Morrison as a person with significant control on 2019-11-29
dot icon16/03/2026
Satisfaction of charge SC2052310001 in full
dot icon16/03/2026
Notification of Glgk Ltd as a person with significant control on 2019-11-29
dot icon16/03/2026
Change of details for Glgk Ltd as a person with significant control on 2019-11-29
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon21/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon09/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon21/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon18/09/2023
Registered office address changed from 75 Bothwell Street Glasgow G2 6TS to 3rd Floor 10 Bothwell Street Glasgow G2 6LU on 2023-09-18
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon21/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon11/01/2022
Cessation of Alan David Calder as a person with significant control on 2019-11-29
dot icon24/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon24/03/2021
Confirmation statement made on 2021-03-20 with updates
dot icon23/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon13/12/2019
Termination of appointment of Alan David Calder as a director on 2019-11-29
dot icon04/12/2019
Registration of charge SC2052310001, created on 2019-11-29
dot icon21/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon12/02/2018
Change of share class name or designation
dot icon12/02/2018
Resolutions
dot icon12/02/2018
Cancellation of shares. Statement of capital on 2017-08-17
dot icon12/02/2018
Purchase of own shares.
dot icon06/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon24/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon24/03/2017
Director's details changed for Mr Gerard James Morrison on 2016-04-05
dot icon24/03/2017
Director's details changed for Alan David Calder on 2016-04-05
dot icon26/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon01/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon26/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon31/01/2014
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 2014-01-31
dot icon16/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/01/2014
Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 2014-01-07
dot icon25/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-20
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-04-09
dot icon09/04/2013
Appointment of Mr Gerard Morrison as a director
dot icon22/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/05/2012
Termination of appointment of Rhoda Calder as a director
dot icon16/05/2012
Termination of appointment of Elizabeth Calder as a director
dot icon16/05/2012
Termination of appointment of Alan Calder as a secretary
dot icon16/05/2012
Termination of appointment of David Calder as a director
dot icon22/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon22/03/2012
Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 2012-03-22
dot icon13/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/07/2011
Purchase of own shares.
dot icon09/05/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon09/05/2011
Termination of appointment of Robert Calder as a director
dot icon19/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon26/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon17/07/2009
Total exemption small company accounts made up to 2009-05-31
dot icon30/03/2009
Return made up to 20/03/09; full list of members
dot icon14/03/2009
Accounts for a small company made up to 2008-05-31
dot icon20/03/2008
Return made up to 20/03/08; full list of members
dot icon25/02/2008
Director and secretary's change of particulars / alan calder / 22/02/2008
dot icon25/02/2008
Director's change of particulars / rhoda calder / 22/02/2008
dot icon13/07/2007
Accounts for a small company made up to 2007-05-31
dot icon13/07/2007
Registered office changed on 13/07/07 from: 75 bothwell street glasgow G2 6TS
dot icon09/07/2007
Return made up to 20/03/06; full list of members; amend
dot icon27/06/2007
Return made up to 20/03/07; full list of members
dot icon26/06/2007
Ad 01/05/05--------- £ si 1@1
dot icon26/06/2007
New director appointed
dot icon22/06/2007
Registered office changed on 22/06/07 from: 75 bothwell street glasgow G2 6TS
dot icon24/07/2006
Accounts for a small company made up to 2006-05-31
dot icon28/03/2006
Return made up to 20/03/06; full list of members
dot icon07/10/2005
Accounts for a small company made up to 2005-05-31
dot icon30/03/2005
Return made up to 20/03/05; full list of members
dot icon22/11/2004
Accounts for a medium company made up to 2004-05-31
dot icon12/03/2004
Return made up to 20/03/04; full list of members
dot icon07/08/2003
Registered office changed on 07/08/03 from: 90 mitchell street glasgow G1 3NQ
dot icon23/07/2003
Full accounts made up to 2003-05-31
dot icon15/04/2003
Return made up to 20/03/03; full list of members
dot icon13/09/2002
Memorandum and Articles of Association
dot icon13/09/2002
Ad 01/06/02--------- £ si 1@1=1 £ ic 10003/10004
dot icon13/09/2002
Ad 01/06/02--------- £ si 3@1=3 £ ic 10000/10003
dot icon13/09/2002
Resolutions
dot icon13/09/2002
Resolutions
dot icon13/09/2002
Resolutions
dot icon30/08/2002
Accounts for a medium company made up to 2002-05-31
dot icon30/03/2002
Return made up to 20/03/02; full list of members
dot icon26/09/2001
Full accounts made up to 2001-05-31
dot icon20/04/2001
Return made up to 20/03/01; full list of members
dot icon25/08/2000
Accounting reference date extended from 31/03/01 to 31/05/01
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New secretary appointed;new director appointed
dot icon26/04/2000
New director appointed
dot icon26/04/2000
Registered office changed on 26/04/00 from: c/o sinclair wood & co 90 mitchell street,glasgow lanarkshire G1 3NQ
dot icon26/04/2000
Ad 20/03/00--------- £ si 9999@1=9999 £ ic 1/10000
dot icon23/03/2000
Director resigned
dot icon23/03/2000
Secretary resigned;director resigned
dot icon23/03/2000
Registered office changed on 23/03/00 from: 78 montgomery street edinburgh midlothian EH7 5JA
dot icon20/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

12
2022
change arrow icon-71.67 % *

* during past year

Cash in Bank

£41,580.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
316.27K
-
0.00
146.75K
-
2022
12
227.93K
-
0.00
41.58K
-
2022
12
227.93K
-
0.00
41.58K
-

Employees

2022

Employees

12 Descended-14 % *

Net Assets(GBP)

227.93K £Descended-27.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.58K £Descended-71.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Gerard James
Director
01/04/2013 - Present
2

Persons with Significant Control

4
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 D. A. CALDER LIMITED

D. A. CALDER LIMITED is an(a) Active company incorporated on 20/03/2000 with the registered office located at 3rd Floor 10 Bothwell Street, Glasgow G2 6LU. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of D. A. CALDER LIMITED?

toggle

D. A. CALDER LIMITED is currently Active. It was registered on 20/03/2000 .

Where is D. A. CALDER LIMITED located?

toggle

D. A. CALDER LIMITED is registered at 3rd Floor 10 Bothwell Street, Glasgow G2 6LU.

What does D. A. CALDER LIMITED do?

toggle

D. A. CALDER LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

How many employees does D. A. CALDER LIMITED have?

toggle

D. A. CALDER LIMITED had 12 employees in 2022.

What is the latest filing for D. A. CALDER LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-19 with no updates.