J Caldwell Couriers Ltd. CUMBERNAULD


J Caldwell Couriers started in year 2012 as Private Limited Company with registration number SC433630. The J Caldwell Couriers company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Cumbernauld at 25 Bluebell Walk. Postal code: G67 2TB.

The firm has one director. Jacqueline C., appointed on 28 September 2012. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peter T. who worked with the the firm until 28 September 2012.

J Caldwell Couriers Ltd. Address / Contact

Office Address 25 Bluebell Walk
Town Cumbernauld
Post code G67 2TB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC433630
Date of Incorporation Fri, 28th Sep 2012
Industry Freight transport by road
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Jacqueline C.

Position: Director

Appointed: 28 September 2012

Peter T.

Position: Secretary

Appointed: 28 September 2012

Resigned: 28 September 2012

Peter T.

Position: Director

Appointed: 28 September 2012

Resigned: 28 September 2012

Susan M.

Position: Director

Appointed: 28 September 2012

Resigned: 28 September 2012

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Jacqueline C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jacqueline C.

Notified on 1 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand     4 10814 63555 426   
Current Assets7 6949 538  11 2319 23016 16156 42663 68874 33585 092
Debtors5 3919 5389 2959 68311 2315 1221 5261 000   
Net Assets Liabilities   1 5955806915312 81817 22628 16841 952
Other Debtors   9 68311 2315 1221 5261 000   
Property Plant Equipment   16413110516 88413 507   
Cash Bank In Hand2 303          
Net Assets Liabilities Including Pension Asset Liability201119111 595       
Tangible Fixed Assets320256205164       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve19999091 593       
Other
Accumulated Depreciation Impairment Property Plant Equipment   2362692954 5167 893   
Additions Other Than Through Business Combinations Property Plant Equipment      21 000    
Average Number Employees During Period      11111
Corporation Tax Payable   6 4316 5135 7402 88610 566   
Creditors   8 25210 7829 2666 66157 11546 51846 22143 195
Increase From Depreciation Charge For Year Property Plant Equipment    33264 2213 377   
Net Current Assets Liabilities-119-2457061 431449-369 500-68917 17028 11441 898
Other Creditors      26 23141 167   
Other Taxation Social Security Payable   6213 0692 2652 8744 529   
Property Plant Equipment Gross Cost   40040040021 40021 400   
Total Assets Less Current Liabilities     6926 38412 81817 22628 16841 952
Trade Creditors Trade Payables   1 2001 2001 261901853   
Amount Specific Advance Or Credit Directors      26 23141 16731 707  
Amount Specific Advance Or Credit Made In Period Directors       14 9369 460  
Fixed Assets       13 507545454
Called Up Share Capital Not Paid Not Expressed As Current Asset        20 
Capital Employed201119111 595       
Creditors Due Within One Year7 8139 7838 5898 252       
Number Shares Allotted 222       
Number Shares Allotted Increase Decrease During Period   2       
Par Value Share 111       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Cost Or Valuation400400400400       
Tangible Fixed Assets Depreciation80144195236       
Tangible Fixed Assets Depreciation Charged In Period 645141       
Value Shares Allotted Increase Decrease During Period   2       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 8th, January 2024
Free Download (4 pages)

Company search