Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > A. CAULDER & CO. LIMITED
Company Information for

A. CAULDER & CO. LIMITED

BANTON MILL BANTON MILL, MILL ROAD, BANTON, G65 0QG,
Company Registration Number
SC187615
Private Limited Company
Active

Company Overview

About A. Caulder & Co. Ltd
A. CAULDER & CO. LIMITED was founded on 1998-07-14 and has its registered office in Banton. The organisation's status is listed as "Active". A. Caulder & Co. Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A. CAULDER & CO. LIMITED
 
Legal Registered Office
BANTON MILL BANTON MILL
MILL ROAD
BANTON
G65 0QG
Other companies in G66
 
Filing Information
Company Number SC187615
Company ID Number SC187615
Date formed 1998-07-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 15:53:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A. CAULDER & CO. LIMITED

Current Directors
Officer Role Date Appointed
COLIN BARRIE
Company Secretary 1998-07-14
AMANDA BARRIE
Director 2011-04-13
COLIN BARRIE
Director 1998-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DUNLOP MCFARLANE
Director 1998-07-14 2008-12-16
ANDREW GRANT MCFARLANE
Director 1998-07-14 2008-12-16
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 1998-07-14 1998-07-14
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 1998-07-14 1998-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA BARRIE DAGGS ONLINE LTD Director 2012-05-08 CURRENT 2012-04-18 Active - Proposal to Strike off
AMANDA BARRIE CAULDERS FOOD & RESTAURANTS LIMITED Director 2011-04-13 CURRENT 2005-12-08 Dissolved 2016-01-26
COLIN BARRIE DAGGS ONLINE LTD Director 2012-04-18 CURRENT 2012-04-18 Active - Proposal to Strike off
COLIN BARRIE CAULDERS FOOD & RESTAURANTS LIMITED Director 2005-12-08 CURRENT 2005-12-08 Dissolved 2016-01-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14DIRECTOR APPOINTED MR THOMAS HUGHES
2023-07-10CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2023-05-30FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN BARRIE on 2022-07-13
2022-07-19CH01Director's details changed for Mr Barry Farquhar on 2022-07-12
2022-05-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1876150008
2021-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/21 FROM 63 Kilsyth Road Kirkintilloch Glasgow G66 1QF
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-05-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1876150007
2019-10-29CH01Director's details changed for Mr Barry Farquhar on 2019-10-29
2019-10-29AP01DIRECTOR APPOINTED MRS LAURA MACDONALD
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-06-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1876150006
2019-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1876150005
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1876150004
2018-08-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-07-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1876150003
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 15000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-07-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 15000
2015-08-04AR0114/07/15 ANNUAL RETURN FULL LIST
2015-03-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 15000
2014-07-29AR0114/07/14 ANNUAL RETURN FULL LIST
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BARRIE / 14/07/2014
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA BARRIE / 14/07/2014
2014-07-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17SH0102/12/13 STATEMENT OF CAPITAL GBP 15000
2013-08-08AR0114/07/13 ANNUAL RETURN FULL LIST
2013-07-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10AR0114/07/12 ANNUAL RETURN FULL LIST
2012-05-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-21MG01sParticulars of a mortgage or charge / charge no: 2
2011-08-11AR0114/07/11 ANNUAL RETURN FULL LIST
2011-08-11CH01Director's details changed for Mr Colin Barrie on 2011-07-14
2011-05-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-14AP01DIRECTOR APPOINTED MRS AMANDA BARRIE
2010-07-27AR0114/07/10 FULL LIST
2010-05-14AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-04-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-0388(2)AD 31/12/08 GBP SI 9994@1=9994 GBP IC 6/10000
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MCFARLANE
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MCFARLANE
2008-08-22363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-06-20AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-31363sRETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-03363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 11/12 NEWTON TERRACE GLASGOW G3 7PJ
2005-08-04363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-11410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-28363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-3088(2)RAD 01/01/04--------- £ SI 3@1=3 £ IC 3/6
2004-02-18CERTNMCOMPANY NAME CHANGED PLANTARIA (SCOTLAND) LTD. CERTIFICATE ISSUED ON 18/02/04
2004-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/04
2004-01-06363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-21363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/01
2001-08-23363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2000-12-05225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
2000-07-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-17363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-06-1288(2)RAD 05/06/00--------- £ SI 1@1=1 £ IC 2/3
2000-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-27363sRETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS
1998-07-27288aNEW DIRECTOR APPOINTED
1998-07-27288bDIRECTOR RESIGNED
1998-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-27288aNEW DIRECTOR APPOINTED
1998-07-27288bSECRETARY RESIGNED
1998-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores




Licences & Regulatory approval
We could not find any licences issued to A. CAULDER & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A. CAULDER & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-14 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2011-10-21 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2004-08-11 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A. CAULDER & CO. LIMITED

Intangible Assets
Patents
We have not found any records of A. CAULDER & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A. CAULDER & CO. LIMITED
Trademarks
We have not found any records of A. CAULDER & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. CAULDER & CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores) as A. CAULDER & CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A. CAULDER & CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. CAULDER & CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A. CAULDER & CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G65 0QG