Company NameAERO Leather Clothing Ltd.
Company StatusActive
Company NumberSC126791
CategoryPrivate Limited Company
Incorporation Date17 August 1990(33 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1810Manufacture of leather clothes
SIC 14110Manufacture of leather clothes
SIC 14131Manufacture of other men's outerwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameKenneth Donald Calder
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1990(2 weeks, 3 days after company formation)
Appointment Duration33 years, 7 months
RoleClothing Manufacturer
Country of ResidenceScotland
Correspondence AddressGreenbank Woollen Mill
Huddersfield Street
Galashiels
TD1 3AY
Scotland
Director NameLydia Mary Calder
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(12 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank Woollen Mill
Huddersfield Street
Galashiels
TD1 3AY
Scotland
Director NameMr Denny Curtis Calder
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(23 years, 7 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank Woollen Mill
Huddersfield Street
Galashiels
TD1 3AY
Scotland
Director NameMr Hiroshi Tsuchiya
Date of BirthJuly 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed30 July 2019(28 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressGreenbank Woollen Mill
Huddersfield Street
Galashiels
TD1 3AY
Scotland
Director NameMs Holly Grace Calder
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(29 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenbank Woollen Mill
Huddersfield Street
Galashiels
TD1 3AY
Scotland
Director NameMr Gerald Lewin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1990(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Princes Park Avenue
London
NW11 0JT
Secretary NameMr Michael Holder
NationalityBritish
StatusResigned
Appointed17 August 1990(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address48 Boyne Avenue
London
NW4 2JN
Director NameWilliam Neil Lauder
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1990(2 weeks, 3 days after company formation)
Appointment Duration22 years (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestersyde
Buccleuch Street
Hawick
TD9 0HH
Scotland
Secretary NameMrs Lydia Mary Calder
NationalityBritish
StatusResigned
Appointed03 September 1990(2 weeks, 3 days after company formation)
Appointment Duration12 years, 2 months (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressCherrydene
Ettrickbridge
Selkirk
Selkirkshire
TD7 5JL
Scotland
Secretary NameAmanda Jane Stephens
NationalityBritish
StatusResigned
Appointed01 November 2002(12 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 November 2012)
RoleCompany Director
Correspondence Address22 Fenwick Park
Hawick
Scottish Borders
TD9 9PA
Scotland

Contact

Websitewww.aeroleatherclothing.com

Location

Registered AddressGreenbank Woollen Mill
Huddersfield Street
Galashiels
TD1 3AY
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District

Shareholders

320 at £1Holly Calder
8.00%
Ordinary
2.2k at £1Kenneth Donald Calder
54.73%
Ordinary
840 at £1William Neil Lauder
21.00%
Ordinary
599 at £1Lydia Mary Calder
14.98%
Ordinary
25 at £1Edith Yardley
0.63%
Ordinary
25 at £1Julie Leitch
0.63%
Ordinary
1 at £1Ken Calder
0.03%
Ordinary
1 at £1Lydia Calder
0.03%
Ordinary

Financials

Year2014
Net Worth£200,793
Cash£27,775
Current Liabilities£117,379

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

16 September 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
31 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
21 November 2019Appointment of Ms Holly Grace Calder as a director on 20 November 2019 (2 pages)
21 November 2019Appointment of Mr Hiroshi Tsuchiya as a director on 30 July 2019 (2 pages)
15 July 2019Cessation of Kenneth Donald Calder as a person with significant control on 18 April 2019 (1 page)
15 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
15 July 2019Notification of Hiroshi Tsuchiya as a person with significant control on 18 April 2019 (2 pages)
27 June 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
2 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
11 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4,000
(5 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4,000
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 August 2014Director's details changed for Lydia Mary Calder on 1 August 2014 (2 pages)
28 August 2014Director's details changed for Kenneth Donald Calder on 1 August 2014 (2 pages)
28 August 2014Director's details changed for Lydia Mary Calder on 1 August 2014 (2 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,000
(5 pages)
28 August 2014Director's details changed for Kenneth Donald Calder on 1 August 2014 (2 pages)
28 August 2014Director's details changed for Lydia Mary Calder on 1 August 2014 (2 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,000
(5 pages)
28 August 2014Director's details changed for Kenneth Donald Calder on 1 August 2014 (2 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 April 2014Appointment of Mr Denny Curtis Calder as a director (2 pages)
1 April 2014Appointment of Mr Denny Curtis Calder as a director (2 pages)
22 August 2013Termination of appointment of Amanda Stephens as a secretary (1 page)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 4,000
(5 pages)
22 August 2013Termination of appointment of Amanda Stephens as a secretary (1 page)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 4,000
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 October 2012Termination of appointment of William Lauder as a director (1 page)
3 October 2012Termination of appointment of William Lauder as a director (1 page)
31 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
8 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
21 June 2011Amended accounts made up to 31 October 2010 (9 pages)
21 June 2011Amended accounts made up to 31 October 2010 (9 pages)
8 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 September 2010Director's details changed for William Neil Lauder on 17 August 2010 (2 pages)
2 September 2010Director's details changed for Lydia Mary Calder on 17 August 2010 (2 pages)
2 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Kenneth Donald Calder on 17 August 2010 (2 pages)
2 September 2010Director's details changed for Lydia Mary Calder on 17 August 2010 (2 pages)
2 September 2010Director's details changed for Kenneth Donald Calder on 17 August 2010 (2 pages)
2 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for William Neil Lauder on 17 August 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 August 2009Secretary's change of particulars / amanda stephens / 31/10/2008 (1 page)
27 August 2009Return made up to 17/08/09; full list of members (7 pages)
27 August 2009Return made up to 17/08/09; full list of members (7 pages)
27 August 2009Secretary's change of particulars / amanda stephens / 31/10/2008 (1 page)
19 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 September 2008Return made up to 17/08/08; full list of members (7 pages)
3 September 2008Return made up to 17/08/08; full list of members (7 pages)
2 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 September 2007Return made up to 17/08/07; no change of members (7 pages)
12 September 2007Return made up to 17/08/07; no change of members (7 pages)
16 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 September 2006Return made up to 17/08/06; full list of members (10 pages)
7 September 2006Return made up to 17/08/06; full list of members (10 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 October 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 October 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 September 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 September 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 January 2004Accounts for a small company made up to 31 October 2003 (7 pages)
29 January 2004Accounts for a small company made up to 31 October 2003 (7 pages)
8 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2003Ad 01/09/03-01/09/03 £ si 3900@1=3900 £ ic 100/4000 (3 pages)
8 December 2003Ad 01/09/03-01/09/03 £ si 3900@1=3900 £ ic 100/4000 (3 pages)
11 November 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
11 November 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
10 September 2003Return made up to 17/08/03; full list of members (8 pages)
10 September 2003Return made up to 17/08/03; full list of members (8 pages)
9 September 2003Company name changed the aero leather clothing compan y LIMITED\certificate issued on 09/09/03 (2 pages)
9 September 2003Company name changed the aero leather clothing compan y LIMITED\certificate issued on 09/09/03 (2 pages)
20 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
20 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
3 March 2003Ad 01/11/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003Ad 01/11/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
3 March 2003New director appointed (2 pages)
27 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
31 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
31 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
31 August 2001Return made up to 17/08/01; full list of members (6 pages)
31 August 2001Return made up to 17/08/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
16 January 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
31 August 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
16 November 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
20 September 1999Return made up to 17/08/99; full list of members (6 pages)
20 September 1999Return made up to 17/08/99; full list of members (6 pages)
27 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
27 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
17 August 1998Return made up to 17/08/98; no change of members (4 pages)
17 August 1998Return made up to 17/08/98; no change of members (4 pages)
27 October 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
27 October 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
6 October 1997Return made up to 17/08/97; full list of members (6 pages)
6 October 1997Return made up to 17/08/97; full list of members (6 pages)
21 October 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
21 October 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
21 August 1996Director's particulars changed (1 page)
21 August 1996Director's particulars changed (1 page)
21 August 1996Return made up to 17/08/96; full list of members (6 pages)
21 August 1996Return made up to 17/08/96; full list of members (6 pages)
16 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 October 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
16 October 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
16 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 November 1991Memorandum and Articles of Association (6 pages)
12 November 1991Memorandum and Articles of Association (6 pages)