Company NameCalder Developments Ltd
Company StatusDissolved
Company Number08232610
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 7 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NamesClydebrae Homes Limited and Bellside Brae Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Edward Fasci
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 2018(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 17 November 2020)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address22 Park Street
London
W1K 2JB
Director NameMrs Ruth Pauline Thompson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House London Square
Cross Lanes
Guildford
Surrey
GU1 1UJ
Director NameMr Mark Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(9 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House London Square
Cross Lanes
Guildford
Surrey
GU1 1UJ
Director NameMr Mark Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFirst Floor 1-3 Chapel Street
Guildford
Surrey
GU1 3UH
Director NameMr Charles Dawson Buck
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(1 year, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 1-3 Chapel Street
Guildford
Surrey
GU1 3UH
Director NameMr David Leslie Arthur Morgan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1st Floor Chapel House 1 - 3 Chapel Street
Guildford
Surrey
GU1 3UH

Location

Registered Address22 Park Street
London
W1K 2JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

70 at £1Ruth Pauline Thompson
70.00%
Ordinary
30 at £1Charles Dawson Buck
30.00%
Ordinary

Financials

Year2014
Net Worth-£476,002
Current Liabilities£2,714,903

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

7 February 2014Delivered on: 18 February 2014
Persons entitled: Tca Global Credit Master Fund LP

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
28 January 2014Delivered on: 7 February 2014
Persons entitled: Tca Global Credit Master Fund LP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 October 2016Termination of appointment of Mark Thompson as a director on 28 October 2016 (1 page)
28 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
31 August 2016Appointment of Mr David Leslie Arthur Morgan as a director on 31 August 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014
  • ANNOTATION Part Admin Removed Pages form the accounts were administratively removed on 13/01/2016 as they contained unnecessary material
(5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 February 2015Termination of appointment of Ruth Pauline Thompson as a director on 11 February 2015 (1 page)
11 February 2015Termination of appointment of Charles Dawson Buck as a director on 11 February 2015 (1 page)
12 December 2014Registered office address changed from Victoria House London Square Cross Lanes Guildford Surrey GU1 1UJ to First Floor 1-3 Chapel Street Guildford Surrey GU1 3UH on 12 December 2014 (1 page)
27 October 2014Termination of appointment of Mark Thompson as a director on 5 December 2013 (1 page)
27 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 100
(3 pages)
27 October 2014Termination of appointment of Mark Thompson as a director on 5 December 2013 (1 page)
23 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 February 2014Appointment of Mr Charles Dawson Buck as a director (2 pages)
18 February 2014Registration of charge 082326100002 (23 pages)
10 February 2014Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Appointment of Mr Mark Thompson as a director (2 pages)
7 February 2014Registration of charge 082326100001 (14 pages)
5 December 2013Appointment of Mr Mark Thompson as a director (2 pages)
5 December 2013Company name changed bellside brae LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-02
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2013Company name changed clydebrae homes LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-03-25
(2 pages)
10 April 2013Change of name notice (2 pages)
28 September 2012Incorporation (21 pages)