Huddersfield Street
Galashiels
TD1 3AY
Scotland
Director Name | Lydia Mary Calder |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2002(12 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenbank Woollen Mill Huddersfield Street Galashiels TD1 3AY Scotland |
Director Name | Mr Denny Curtis Calder |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenbank Woollen Mill Huddersfield Street Galashiels TD1 3AY Scotland |
Director Name | Mr Hiroshi Tsuchiya |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 30 July 2019(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Greenbank Woollen Mill Huddersfield Street Galashiels TD1 3AY Scotland |
Director Name | Ms Holly Grace Calder |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenbank Woollen Mill Huddersfield Street Galashiels TD1 3AY Scotland |
Director Name | Mr Gerald Lewin |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1990(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Princes Park Avenue London NW11 0JT |
Secretary Name | Mr Michael Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1990(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 48 Boyne Avenue London NW4 2JN |
Director Name | William Neil Lauder |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1990(2 weeks, 3 days after company formation) |
Appointment Duration | 22 years (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westersyde Buccleuch Street Hawick TD9 0HH Scotland |
Secretary Name | Mrs Lydia Mary Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1990(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | Cherrydene Ettrickbridge Selkirk Selkirkshire TD7 5JL Scotland |
Secretary Name | Amanda Jane Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | 22 Fenwick Park Hawick Scottish Borders TD9 9PA Scotland |
Website | www.aeroleatherclothing.com |
---|
Registered Address | Greenbank Woollen Mill Huddersfield Street Galashiels TD1 3AY Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
320 at £1 | Holly Calder 8.00% Ordinary |
---|---|
2.2k at £1 | Kenneth Donald Calder 54.73% Ordinary |
840 at £1 | William Neil Lauder 21.00% Ordinary |
599 at £1 | Lydia Mary Calder 14.98% Ordinary |
25 at £1 | Edith Yardley 0.63% Ordinary |
25 at £1 | Julie Leitch 0.63% Ordinary |
1 at £1 | Ken Calder 0.03% Ordinary |
1 at £1 | Lydia Calder 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,793 |
Cash | £27,775 |
Current Liabilities | £117,379 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
16 September 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
---|---|
31 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
21 November 2019 | Appointment of Ms Holly Grace Calder as a director on 20 November 2019 (2 pages) |
21 November 2019 | Appointment of Mr Hiroshi Tsuchiya as a director on 30 July 2019 (2 pages) |
15 July 2019 | Cessation of Kenneth Donald Calder as a person with significant control on 18 April 2019 (1 page) |
15 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
15 July 2019 | Notification of Hiroshi Tsuchiya as a person with significant control on 18 April 2019 (2 pages) |
27 June 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
16 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 August 2014 | Director's details changed for Lydia Mary Calder on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Kenneth Donald Calder on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Lydia Mary Calder on 1 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Kenneth Donald Calder on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Lydia Mary Calder on 1 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Kenneth Donald Calder on 1 August 2014 (2 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 April 2014 | Appointment of Mr Denny Curtis Calder as a director (2 pages) |
1 April 2014 | Appointment of Mr Denny Curtis Calder as a director (2 pages) |
22 August 2013 | Termination of appointment of Amanda Stephens as a secretary (1 page) |
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Termination of appointment of Amanda Stephens as a secretary (1 page) |
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
3 October 2012 | Termination of appointment of William Lauder as a director (1 page) |
3 October 2012 | Termination of appointment of William Lauder as a director (1 page) |
31 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Amended accounts made up to 31 October 2010 (9 pages) |
21 June 2011 | Amended accounts made up to 31 October 2010 (9 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 September 2010 | Director's details changed for William Neil Lauder on 17 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Lydia Mary Calder on 17 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for Kenneth Donald Calder on 17 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Lydia Mary Calder on 17 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Kenneth Donald Calder on 17 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for William Neil Lauder on 17 August 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 August 2009 | Secretary's change of particulars / amanda stephens / 31/10/2008 (1 page) |
27 August 2009 | Return made up to 17/08/09; full list of members (7 pages) |
27 August 2009 | Return made up to 17/08/09; full list of members (7 pages) |
27 August 2009 | Secretary's change of particulars / amanda stephens / 31/10/2008 (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 September 2008 | Return made up to 17/08/08; full list of members (7 pages) |
3 September 2008 | Return made up to 17/08/08; full list of members (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 September 2007 | Return made up to 17/08/07; no change of members (7 pages) |
12 September 2007 | Return made up to 17/08/07; no change of members (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
7 September 2006 | Return made up to 17/08/06; full list of members (10 pages) |
7 September 2006 | Return made up to 17/08/06; full list of members (10 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 October 2005 | Return made up to 17/08/05; full list of members
|
5 October 2005 | Return made up to 17/08/05; full list of members
|
17 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 September 2004 | Return made up to 17/08/04; full list of members
|
9 September 2004 | Return made up to 17/08/04; full list of members
|
29 January 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
29 January 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
8 December 2003 | Resolutions
|
8 December 2003 | Resolutions
|
8 December 2003 | Ad 01/09/03-01/09/03 £ si 3900@1=3900 £ ic 100/4000 (3 pages) |
8 December 2003 | Ad 01/09/03-01/09/03 £ si 3900@1=3900 £ ic 100/4000 (3 pages) |
11 November 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
11 November 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
10 September 2003 | Return made up to 17/08/03; full list of members (8 pages) |
10 September 2003 | Return made up to 17/08/03; full list of members (8 pages) |
9 September 2003 | Company name changed the aero leather clothing compan y LIMITED\certificate issued on 09/09/03 (2 pages) |
9 September 2003 | Company name changed the aero leather clothing compan y LIMITED\certificate issued on 09/09/03 (2 pages) |
20 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
20 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | Ad 01/11/02--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Ad 01/11/02--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
3 March 2003 | New director appointed (2 pages) |
27 August 2002 | Return made up to 17/08/02; full list of members
|
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Return made up to 17/08/02; full list of members
|
31 October 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
31 October 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
31 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
16 January 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
31 August 2000 | Return made up to 17/08/00; full list of members
|
31 August 2000 | Return made up to 17/08/00; full list of members
|
16 November 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
16 November 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
20 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
20 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
27 October 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
27 October 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
17 August 1998 | Return made up to 17/08/98; no change of members (4 pages) |
17 August 1998 | Return made up to 17/08/98; no change of members (4 pages) |
27 October 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
27 October 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
6 October 1997 | Return made up to 17/08/97; full list of members (6 pages) |
6 October 1997 | Return made up to 17/08/97; full list of members (6 pages) |
21 October 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
21 October 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
21 August 1996 | Director's particulars changed (1 page) |
21 August 1996 | Director's particulars changed (1 page) |
21 August 1996 | Return made up to 17/08/96; full list of members (6 pages) |
21 August 1996 | Return made up to 17/08/96; full list of members (6 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
16 October 1995 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
16 October 1995 | Resolutions
|
12 November 1991 | Memorandum and Articles of Association (6 pages) |
12 November 1991 | Memorandum and Articles of Association (6 pages) |