Biggar
Lanarkshire
ML12 6UF
Scotland
Director Name | Brian William Lang |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 October 1989(37 years, 7 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Cleughearn 2 Victoria Avenue Carluke Lanarkshire ML8 5AG Scotland |
Director Name | Archibald David Main Galbraith |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 February 2000(47 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pinewood Cottage Skirling Biggar ML12 6HD Scotland |
Secretary Name | Brian William Lang |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 01 March 2002(49 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cleughearn 2 Victoria Avenue Carluke Lanarkshire ML8 5AG Scotland |
Director Name | Moira Mary Cullen Galbraith |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1989(37 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months (resigned 31 August 2021) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 9 Langvout Gate Biggar Lanarkshire ML12 6UF Scotland |
Secretary Name | Moira Mary Cullen Galbraith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1989(37 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6b Leafield Road Biggar Lanarkshire ML12 6AY Scotland |
Director Name | Alexander Stewart Macleman |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 January 2004) |
Role | Woollen Manufacturer |
Correspondence Address | Brookside Strathaven Lanarkshire ML10 6NR Scotland |
Website | calzeat.com |
---|---|
Telephone | 01899 309222 |
Telephone region | Biggar |
Registered Address | Old Station Yard, Symington Biggar South Lanarkshire ML12 6LQ Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Clydesdale East |
Address Matches | 5 other UK companies use this postal address |
54.8k at £1 | Calzeat & Company LTD 100.00% Ordinary |
---|---|
1 at £1 | Archibald Robert Main Galbraith 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £598,376 |
Current Liabilities | £41,884 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2022 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2023 (5 months, 2 weeks from now) |
2 September 1997 | Delivered on: 19 September 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
30 December 1983 | Delivered on: 18 January 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Secured details: All sums due or to become due. Particulars: Lease over:- 17 station road biggar. Outstanding |
24 January 1977 | Delivered on: 7 February 1977 Satisfied on: 16 January 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
---|---|
7 September 2021 | Termination of appointment of Moira Mary Cullen Galbraith as a director on 31 August 2021 (1 page) |
31 August 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
19 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
2 September 2019 | Satisfaction of charge 2 in full (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Director's details changed for Moira Mary Cullen Galbraith on 31 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Archibald Robert Main Galbraith on 31 August 2011 (2 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Director's details changed for Moira Mary Cullen Galbraith on 31 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Archibald Robert Main Galbraith on 31 August 2011 (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Director's details changed for Moira Mary Cullen Galbraith on 31 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Director's details changed for Moira Mary Cullen Galbraith on 31 August 2010 (2 pages) |
24 March 2010 | Resolutions
|
24 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
24 March 2010 | Change of share class name or designation (2 pages) |
24 March 2010 | Resolutions
|
24 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
24 March 2010 | Change of share class name or designation (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
5 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: 17 station road biggar ML12 6BS (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 17 station road biggar ML12 6BS (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
12 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
12 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
14 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
14 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
22 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
22 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
13 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
13 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
16 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
14 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
14 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
11 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
11 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
12 March 2002 | Company name changed john bell(fabrics of scotland 19 83) LIMITED\certificate issued on 12/03/02 (1 page) |
12 March 2002 | Company name changed john bell(fabrics of scotland 19 83) LIMITED\certificate issued on 12/03/02 (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
30 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
28 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
28 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 September 1999 | Return made up to 31/08/99; full list of members
|
10 September 1999 | Return made up to 31/08/99; full list of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
14 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
14 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
16 January 1998 | Dec mort/charge * (5 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
16 January 1998 | Dec mort/charge * (5 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
19 September 1997 | Partic of mort/charge * (6 pages) |
19 September 1997 | Partic of mort/charge * (6 pages) |
16 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
16 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
19 September 1996 | Return made up to 31/08/96; full list of members
|
19 September 1996 | Return made up to 31/08/96; full list of members
|
20 September 1995 | Return made up to 31/08/95; full list of members
|
20 September 1995 | Return made up to 31/08/95; full list of members
|
21 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
21 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
26 November 1986 | Director resigned (2 pages) |
26 November 1986 | Director resigned (2 pages) |
21 March 1952 | Incorporation (13 pages) |
21 March 1952 | Incorporation (13 pages) |