D. A. CALDER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/09/2318 September 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

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/01/2211 January 2022 Cessation of Alan David Calder as a person with significant control on 2019-11-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES

View Document

24/03/2124 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

23/01/2023 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN CALDER

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2052310001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

09/01/199 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

12/02/1812 February 2018 17/08/17 STATEMENT OF CAPITAL GBP 8000

View Document

12/02/1812 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/1812 February 2018 ADOPT ARTICLES 17/08/2017

View Document

06/02/186 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JAMES MORRISON / 05/04/2016

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID CALDER / 05/04/2016

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 24 BERESFORD TERRACE AYR KA7 2EG SCOTLAND

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/04/1325 April 2013 SECOND FILING WITH MUD 20/03/13 FOR FORM AR01

View Document

16/04/1316 April 2013 09/04/13 STATEMENT OF CAPITAL GBP 8007

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR GERARD MORRISON

View Document

22/03/1322 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY ALAN CALDER

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CALDER

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CALDER

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR RHODA CALDER

View Document

22/03/1222 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM C/O HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/07/1112 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT CALDER

View Document

09/05/119 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/04/1026 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

14/03/0914 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / RHODA CALDER / 22/02/2008

View Document

25/02/0825 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN CALDER / 22/02/2008

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 75 BOTHWELL STREET GLASGOW G2 6TS

View Document

13/07/0713 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS; AMEND

View Document

27/06/0727 June 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 75 BOTHWELL STREET GLASGOW G2 6TS

View Document

24/07/0624 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0213 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/0213 September 2002 DIVIDEND RIGHTS ONLY 16/04/02

View Document

13/09/0213 September 2002 CHANGE OF NOM CAP 16/04/02

View Document

30/08/0230 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

30/03/0230 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: C/O SINCLAIR WOOD & CO 90 MITCHELL STREET,GLASGOW LANARKSHIRE G1 3NQ

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 78 MONTGOMERY STREET EDINBURGH MIDLOTHIAN EH7 5JA

View Document

20/03/0020 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company