Calder Millerfield Limited


Calder Millerfield started in year 1925 as Private Limited Company with registration number SC013663. The Calder Millerfield company has been functioning successfully for ninety nine years now and its status is active. The firm's office is based in at 213 Nuneaton Street. Postal code: G40 3DX.

The company has 2 directors, namely Grant F., David F.. Of them, Grant F., David F. have been with the company the longest, being appointed on 15 December 2008. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the G40 3DX postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0031060 . It is located at 213 Nuneaton Street, Glasgow with a total of 5 cars.

Calder Millerfield Limited Address / Contact

Office Address 213 Nuneaton Street
Office Address2 Glasgow
Town
Post code G40 3DX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC013663
Date of Incorporation Wed, 13th May 1925
Industry Production of meat and poultry meat products
End of financial Year 31st October
Company age 99 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Grant F.

Position: Director

Appointed: 15 December 2008

David F.

Position: Director

Appointed: 15 December 2008

Cameron K.

Position: Secretary

Appointed: 12 November 2004

Resigned: 16 June 2016

Alexander K.

Position: Secretary

Appointed: 01 November 1999

Resigned: 12 November 2004

Gordon K.

Position: Director

Appointed: 18 June 1999

Resigned: 31 March 2016

Alexander K.

Position: Director

Appointed: 18 June 1999

Resigned: 31 March 2016

Douglas F.

Position: Secretary

Appointed: 29 January 1993

Resigned: 29 October 1999

Cameron K.

Position: Director

Appointed: 19 March 1990

Resigned: 31 March 2016

Douglas F.

Position: Director

Appointed: 05 April 1989

Resigned: 31 December 2008

Robin F.

Position: Secretary

Appointed: 05 April 1989

Resigned: 29 January 1993

Mary C.

Position: Director

Appointed: 05 April 1989

Resigned: 24 December 1999

Gordon F.

Position: Director

Appointed: 05 April 1989

Resigned: 31 December 2008

Alexander K.

Position: Director

Appointed: 05 April 1989

Resigned: 24 December 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Grant F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is David F. This PSC owns 25-50% shares and has 25-50% voting rights.

Grant F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Transport Operator Data

213 Nuneaton Street
City Glasgow
Post code G40 3DX
Vehicles 5

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to 2022-10-31
filed on: 24th, May 2023
Free Download (10 pages)

Company search

Advertisements