CALDER MILLERFIELD LIMITED

Hellopages » Glasgow City » Glasgow City » G40 3DX

Company number SC013663
Status Active
Incorporation Date 13 May 1925
Company Type Private Limited Company
Address 213 NUNEATON STREET, GLASGOW, G40 3DX
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Cancellation of shares. Statement of capital on 31 March 2017 GBP 68,356 ; Purchase of own shares.; Confirmation statement made on 6 March 2017 with updates. The most likely internet sites of CALDER MILLERFIELD LIMITED are www.caldermillerfield.co.uk, and www.calder-millerfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and five months. Calder Millerfield Limited is a Private Limited Company. The company registration number is SC013663. Calder Millerfield Limited has been working since 13 May 1925. The present status of the company is Active. The registered address of Calder Millerfield Limited is 213 Nuneaton Street Glasgow G40 3dx. . FINDLATER, David Robert is a Director of the company. FINDLATER, Grant John is a Director of the company. Secretary FINDLATER, Douglas W has been resigned. Secretary FINDLATER, Robin has been resigned. Secretary KYLE, Alexander Douglas has been resigned. Secretary KYLE, Cameron Ralston has been resigned. Director CALDER, Mary A has been resigned. Director FINDLATER, Douglas W has been resigned. Director FINDLATER, Gordon R has been resigned. Director KYLE, Alexander Douglas has been resigned. Director KYLE, Alexander C has been resigned. Director KYLE, Cameron Ralston has been resigned. Director KYLE, Gordon has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Director
FINDLATER, David Robert
Appointed Date: 15 December 2008
48 years old

Director
FINDLATER, Grant John
Appointed Date: 15 December 2008
45 years old

Resigned Directors

Secretary
FINDLATER, Douglas W
Resigned: 29 October 1999
Appointed Date: 29 January 1993

Secretary
FINDLATER, Robin
Resigned: 29 January 1993

Secretary
KYLE, Alexander Douglas
Resigned: 12 November 2004
Appointed Date: 01 November 1999

Secretary
KYLE, Cameron Ralston
Resigned: 16 June 2016
Appointed Date: 12 November 2004

Director
CALDER, Mary A
Resigned: 24 December 1999
112 years old

Director
FINDLATER, Douglas W
Resigned: 31 December 2008
73 years old

Director
FINDLATER, Gordon R
Resigned: 31 December 2008
75 years old

Director
KYLE, Alexander Douglas
Resigned: 31 March 2016
Appointed Date: 18 June 1999
57 years old

Director
KYLE, Alexander C
Resigned: 24 December 1999
89 years old

Director
KYLE, Cameron Ralston
Resigned: 31 March 2016
Appointed Date: 19 March 1990
62 years old

Director
KYLE, Gordon
Resigned: 31 March 2016
Appointed Date: 18 June 1999
59 years old

Persons With Significant Control

Mr Grant John Findlater
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Robert Findlater
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALDER MILLERFIELD LIMITED Events

03 May 2017
Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 68,356

28 Apr 2017
Purchase of own shares.
07 Mar 2017
Confirmation statement made on 6 March 2017 with updates
07 Mar 2017
Accounts for a small company made up to 31 October 2016
17 Jun 2016
Termination of appointment of Cameron Ralston Kyle as a secretary on 16 June 2016
...
... and 124 more events
09 May 1979
Accounts made up to 3 November 1978
14 Nov 1962
Company name changed\certificate issued on 14/11/62
12 Feb 1960
Company name changed\certificate issued on 12/02/60
13 May 1925
Certificate of incorporation
13 May 1925
Incorporation

CALDER MILLERFIELD LIMITED Charges

25 October 1990
Standard security
Delivered: 5 November 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 213 nuneaton street glasgow gla 41473.
5 October 1990
Bond & floating charge
Delivered: 16 October 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
26 July 1988
Standard security
Delivered: 8 August 1988
Status: Satisfied on 9 January 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1-16 hectares at 213 nuneaton street, glasgow.
28 July 1964
Disposition and explanatory letter
Delivered: 4 August 1964
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31, kilmarnock road, glasgow.