CALDWELL WRIGHT & COMPANY LIMITED

Hellopages » Glasgow City » Glasgow City » G41 2DY

Company number SC053276
Status Active
Incorporation Date 6 June 1973
Company Type Private Limited Company
Address 96 WAVERLEY STREET, GLASGOW, G41 2DY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Alterations to floating charge SC0532760006. The most likely internet sites of CALDWELL WRIGHT & COMPANY LIMITED are www.caldwellwrightcompany.co.uk, and www.caldwell-wright-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. Caldwell Wright Company Limited is a Private Limited Company. The company registration number is SC053276. Caldwell Wright Company Limited has been working since 06 June 1973. The present status of the company is Active. The registered address of Caldwell Wright Company Limited is 96 Waverley Street Glasgow G41 2dy. . CALDWELL, Lynda Anne is a Secretary of the company. CALDWELL, Lynda Anne is a Director of the company. CALDWELL, Raymond Gwylam is a Director of the company. NEARY, Nicola Sarah is a Director of the company. Secretary CALDWELL, William Robertson has been resigned. Director CALDWELL, William Robertson has been resigned. Director MCKENZIE, James has been resigned. Director TRAYNOR, Simon has been resigned. Director WALKER, Ian has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CALDWELL, Lynda Anne
Appointed Date: 30 December 1999

Director
CALDWELL, Lynda Anne

82 years old

Director
CALDWELL, Raymond Gwylam
Appointed Date: 30 December 1999
53 years old

Director
NEARY, Nicola Sarah
Appointed Date: 27 November 2013
52 years old

Resigned Directors

Secretary
CALDWELL, William Robertson
Resigned: 30 December 1999

Director
CALDWELL, William Robertson
Resigned: 30 December 1999
87 years old

Director
MCKENZIE, James
Resigned: 01 May 2009
Appointed Date: 11 August 2004
66 years old

Director
TRAYNOR, Simon
Resigned: 17 September 2004
Appointed Date: 30 December 1999
56 years old

Director
WALKER, Ian
Resigned: 06 June 2013
Appointed Date: 01 February 2012
59 years old

Persons With Significant Control

Mr Raymond Caldwell
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

CALDWELL WRIGHT & COMPANY LIMITED Events

17 Sep 2016
Confirmation statement made on 31 July 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Alterations to floating charge SC0532760006
24 Mar 2016
Alterations to floating charge SC0532760006
17 Mar 2016
Registration of charge SC0532760007, created on 15 March 2016
...
... and 98 more events
04 Jun 1987
Accounts made up to 31 March 1983

04 Jun 1987
Return made up to 30/06/83; full list of members

04 Jun 1987
Return made up to 30/06/83; full list of members

06 Jun 1973
Incorporation
06 Jun 1973
Certificate of incorporation

CALDWELL WRIGHT & COMPANY LIMITED Charges

15 March 2016
Charge code SC05 3276 0007
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 96 waverley street, glasgow. GLA131088…
4 March 2016
Charge code SC05 3276 0006
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
11 December 2010
Floating charge
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Aldermore Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
31 May 2007
Floating charge
Delivered: 7 June 2007
Status: Satisfied on 28 September 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
8 October 2002
Standard security
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 green street, ayr.
22 December 1997
Standard security
Delivered: 6 January 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 96 waverley street,glasgow.
4 August 1987
Bond & floating charge
Delivered: 17 August 1987
Status: Satisfied on 24 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…