Company NameA.J.E. Calder Limited
DirectorsHenry Glendinning Weir and Patricia Weir
Company StatusActive
Company NumberSC031572
CategoryPrivate Limited Company
Incorporation Date1 June 1956(67 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameHenry Glendinning Weir
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1989(32 years, 8 months after company formation)
Appointment Duration35 years, 3 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressTorsonce Mains
Stow
Galashiels
Selkirkshire
TD1 2SN
Scotland
Director NameMrs Patricia Weir
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1989(32 years, 8 months after company formation)
Appointment Duration35 years, 3 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressTorsonce Mains
Stow
Galashiels
Selkirkshire
TD1 2SN
Scotland
Secretary NameMr James Murray Weir
NationalityBritish
StatusCurrent
Appointed08 October 2008(52 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBogend
Duns
Borders
TD11 3RA
Scotland
Director NameMuriel Calder
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1989(32 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 1995)
RoleSecretary
Correspondence AddressBogend
Duns
Berwickshire
TD11 3RA
Scotland
Secretary NameMuriel Calder
NationalityBritish
StatusResigned
Appointed30 January 1989(32 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressBogend
Duns
Berwickshire
TD11 3RA
Scotland
Secretary NameMrs Patricia Weir
NationalityBritish
StatusResigned
Appointed07 June 1995(39 years after company formation)
Appointment Duration13 years, 4 months (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorsonce Mains
Stow
Galashiels
Selkirkshire
TD1 2SN
Scotland
Director NameMr James Murray Weir
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(49 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 October 2008)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBogend
Duns
Borders
TD11 3RA
Scotland

Contact

Telephone01361 882759
Telephone regionDuns

Location

Registered AddressBogend
Duns
Berwickshire
TD11 3RA
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Shareholders

10k at £1Patricia Weir
33.90%
Preference
9k at £1Trustees Of Pat Weir Trust
30.51%
Ordinary
7k at £1James M. Weir
23.73%
Ordinary
3.5k at £1Patricia Weir
11.86%
Ordinary

Financials

Year2014
Net Worth£388,602
Cash£45,388
Current Liabilities£47,439

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

3 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
17 August 2017Change of details for Mrs Patricia Weir as a person with significant control on 1 July 2016 (2 pages)
17 August 2017Change of details for Mrs Patricia Weir as a person with significant control on 1 July 2016 (2 pages)
28 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
12 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 29,500
(6 pages)
12 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 29,500
(6 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 29,500
(6 pages)
2 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 29,500
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 29,500
(6 pages)
13 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 29,500
(6 pages)
7 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
7 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
28 April 2010Director's details changed for Henry Glendinning Weir on 2 October 2009 (2 pages)
28 April 2010Director's details changed for Henry Glendinning Weir on 2 October 2009 (2 pages)
28 April 2010Director's details changed for Henry Glendinning Weir on 2 October 2009 (2 pages)
28 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Patricia Weir on 2 October 2009 (2 pages)
28 April 2010Director's details changed for Patricia Weir on 2 October 2009 (2 pages)
28 April 2010Director's details changed for Patricia Weir on 2 October 2009 (2 pages)
28 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
26 April 2010Purchase of own shares. (3 pages)
26 April 2010Cancellation of shares. Statement of capital on 26 April 2010
  • GBP 29,500
(5 pages)
26 April 2010Resolutions
  • RES13 ‐ Approval of share agreement 04/03/2010
(23 pages)
26 April 2010Cancellation of shares. Statement of capital on 26 April 2010
  • GBP 29,500
(5 pages)
26 April 2010Purchase of own shares. (3 pages)
26 April 2010Resolutions
  • RES13 ‐ Approval of share agreement 04/03/2010
(23 pages)
21 November 2009Total exemption small company accounts made up to 31 May 2009 (9 pages)
21 November 2009Total exemption small company accounts made up to 31 May 2009 (9 pages)
13 March 2009Return made up to 30/01/09; full list of members (4 pages)
13 March 2009Return made up to 30/01/09; full list of members (4 pages)
5 December 2008Appointment terminated secretary patricia weir (1 page)
5 December 2008Secretary appointed james murray weir (1 page)
5 December 2008Appointment terminated director james weir (1 page)
5 December 2008Appointment terminated director james weir (1 page)
5 December 2008Secretary appointed james murray weir (1 page)
5 December 2008Appointment terminated secretary patricia weir (1 page)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
1 April 2008Return made up to 30/01/08; full list of members (4 pages)
1 April 2008Return made up to 30/01/08; full list of members (4 pages)
5 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 March 2007Return made up to 30/01/07; full list of members (8 pages)
29 March 2007Return made up to 30/01/07; full list of members (8 pages)
10 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 February 2006Return made up to 30/01/06; full list of members (8 pages)
20 February 2006Return made up to 30/01/06; full list of members (8 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
15 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 April 2005Statement of affairs (5 pages)
12 April 2005Statement of affairs (5 pages)
11 April 2005£ ic 40000/33000 04/03/05 £ sr 7000@1=7000 (1 page)
11 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 April 2005£ ic 40000/33000 04/03/05 £ sr 7000@1=7000 (1 page)
11 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 February 2005Return made up to 30/01/05; full list of members (8 pages)
15 February 2005Return made up to 30/01/05; full list of members (8 pages)
18 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 January 2004Return made up to 30/01/04; full list of members (8 pages)
24 January 2004Return made up to 30/01/04; full list of members (8 pages)
30 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 February 2003Return made up to 30/01/03; full list of members (8 pages)
3 February 2003Return made up to 30/01/03; full list of members (8 pages)
14 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 February 2002Return made up to 30/01/02; full list of members (7 pages)
4 February 2002Return made up to 30/01/02; full list of members (7 pages)
7 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
7 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
1 February 2001Return made up to 30/01/01; full list of members (7 pages)
1 February 2001Return made up to 30/01/01; full list of members (7 pages)
7 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
7 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
6 March 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
14 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
31 January 1999Return made up to 30/01/99; no change of members (4 pages)
31 January 1999Return made up to 30/01/99; no change of members (4 pages)
27 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
27 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
26 January 1998Return made up to 30/01/98; change of members (6 pages)
26 January 1998Return made up to 30/01/98; change of members (6 pages)
28 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
28 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
18 February 1997Return made up to 30/01/97; full list of members (6 pages)
18 February 1997Return made up to 30/01/97; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
4 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
23 January 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 January 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 September 1995New secretary appointed (2 pages)
8 September 1995New secretary appointed (2 pages)
5 September 1995Accounts for a small company made up to 31 May 1995 (13 pages)
5 September 1995Accounts for a small company made up to 31 May 1995 (13 pages)
8 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
8 August 1995Memorandum and Articles of Association (16 pages)
8 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
8 August 1995Memorandum and Articles of Association (16 pages)
10 July 1995Auditor's resignation (18 pages)
10 July 1995Auditor's resignation (18 pages)
30 July 1984Accounts made up to 31 May 1982 (9 pages)
30 July 1984Accounts made up to 31 May 1982 (9 pages)
11 March 1981Accounts made up to 31 May 1980 (8 pages)
11 March 1981Accounts made up to 31 May 1980 (8 pages)