Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
John Caldwell (Farmers)
John Caldwell (Farmers) is an active company incorporated on 20 October 1949 with the registered office located in Arbroath, Angus. John Caldwell (Farmers) was registered 76 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC027316
Private unlimited company
Scottish Company
Age
76 years
Incorporated
20 October 1949
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 December 2024
(10 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(2 months remaining)
Last change occurred
9 months ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about John Caldwell (Farmers)
Contact
Update Details
Address
Grange Of Conon
Carmyllie
Arbroath
DD11 3SD
Scotland
Same address for the past
6 years
Companies in DD11 3SD
Telephone
01241860202
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
John Gordon Caldwell
Director • British • Born in Mar 1939
Rhona Anne Neill
Director • British • Lives in Scotland • Born in Oct 1975
Thorntons Law LLP
Secretary
Mrs Jennifer Margaret Warden
Secretary
John Gordon Caldwell
PSC • British • Lives in Scotland • Born in Mar 1939
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
E. And S. Cotton Limited
Thorntons Law LLP is a mutual person.
Active
20/20 Project Management Limited
Thorntons Law LLP is a mutual person.
Active
Finlay & Co. Ltd
Thorntons Law LLP is a mutual person.
Active
Matheson Consulting Limited
Thorntons Law LLP is a mutual person.
Active
Arctech Innovation Limited
Thorntons Law LLP is a mutual person.
Active
Parterra Limited
Thorntons Law LLP is a mutual person.
Active
Mytender.Io Ltd
Thorntons Law LLP is a mutual person.
Active
The National Investment Company Limited
Thorntons Law LLP is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1998–1998)
Period Ended
31 Dec 1998
For period
31 Dec
⟶
31 Dec 1998
Traded for
12 months
Cash in Bank
£102
Turnover
Unreported
Employees
Unreported
Total Assets
£748.25K
Total Liabilities
-£345.17K
Net Assets
£403.08K
Debt Ratio (%)
46%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Months Ago on 17 Jan 2025
Confirmation Submitted
1 Year 9 Months Ago on 5 Feb 2024
Confirmation Submitted
2 Years 10 Months Ago on 4 Jan 2023
Confirmation Submitted
3 Years Ago on 12 Jan 2022
Confirmation Submitted
4 Years Ago on 21 Jan 2021
Confirmation Submitted
5 Years Ago on 21 Jan 2020
Confirmation Submitted
6 Years Ago on 14 Jan 2019
Mrs Jennifer Margaret Warden Appointed
6 Years Ago on 6 Dec 2018
Mrs Rhona Anne Neill Appointed
6 Years Ago on 6 Dec 2018
Sandra Anne Caldwell Resigned
7 Years Ago on 18 Dec 2017
Get Alerts
Get Credit Report
Discover John Caldwell (Farmers)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 31 December 2024 with updates
Submitted on 17 Jan 2025
Confirmation statement made on 31 December 2023 with no updates
Submitted on 5 Feb 2024
Confirmation statement made on 31 December 2022 with updates
Submitted on 4 Jan 2023
Confirmation statement made on 31 December 2021 with updates
Submitted on 12 Jan 2022
Confirmation statement made on 31 December 2020 with no updates
Submitted on 21 Jan 2021
Confirmation statement made on 31 December 2019 with no updates
Submitted on 21 Jan 2020
Confirmation statement made on 31 December 2018 with no updates
Submitted on 14 Jan 2019
Registered office address changed from Grange of Conan by Arbroath Angus DD1 3SD to Grange of Conon Carmyllie Arbroath DD11 3SD on 6 December 2018
Submitted on 6 Dec 2018
Termination of appointment of Sandra Anne Caldwell as a director on 18 December 2017
Submitted on 6 Dec 2018
Appointment of Mrs Rhona Anne Neill as a director on 6 December 2018
Submitted on 6 Dec 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs