Company NameJohn Bell Fabrics Limited
DirectorsArchibald Robert Main Galbraith and Brian William Lang
Company StatusActive
Company NumberSC028803
CategoryPrivate Limited Company
Incorporation Date21 March 1952(72 years ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr Archibald Robert Main Galbraith
Date of BirthApril 1939 (Born 85 years ago)
NationalityScottish
StatusCurrent
Appointed27 October 1989(37 years, 7 months after company formation)
Appointment Duration34 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Langvout Gate
Biggar
Lanarkshire
ML12 6UF
Scotland
Director NameBrian William Lang
Date of BirthOctober 1950 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed27 October 1989(37 years, 7 months after company formation)
Appointment Duration34 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCleughearn
2 Victoria Avenue
Carluke
Lanarkshire
ML8 5AG
Scotland
Secretary NameBrian William Lang
NationalityScottish
StatusCurrent
Appointed01 March 2002(49 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCleughearn
2 Victoria Avenue
Carluke
Lanarkshire
ML8 5AG
Scotland
Director NameMoira Mary Cullen Galbraith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1989(37 years, 7 months after company formation)
Appointment Duration31 years, 10 months (resigned 31 August 2021)
RoleSecretary
Country of ResidenceScotland
Correspondence Address9 Langvout Gate
Biggar
Lanarkshire
ML12 6UF
Scotland
Secretary NameMoira Mary Cullen Galbraith
NationalityBritish
StatusResigned
Appointed27 October 1989(37 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6b Leafield Road
Biggar
Lanarkshire
ML12 6AY
Scotland
Director NameAlexander Stewart Macleman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(46 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 January 2004)
RoleWoollen Manufacturer
Correspondence AddressBrookside
Strathaven
Lanarkshire
ML10 6NR
Scotland
Director NameArchibald David Main Galbraith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed14 February 2000(47 years, 11 months after company formation)
Appointment Duration23 years, 11 months (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPinewood Cottage
Skirling
Biggar
ML12 6HD
Scotland

Contact

Websitecalzeat.com
Telephone01899 309222
Telephone regionBiggar

Location

Registered AddressOld Station Yard, Symington
Biggar
South Lanarkshire
ML12 6LQ
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East
Address Matches5 other UK companies use this postal address

Shareholders

54.8k at £1Calzeat & Company LTD
100.00%
Ordinary
1 at £1Archibald Robert Main Galbraith
0.00%
Ordinary

Financials

Year2014
Net Worth£598,376
Current Liabilities£41,884

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Charges

2 September 1997Delivered 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 1983Delivered 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 1977Delivered 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

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
24 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
7 September 2021Termination of appointment of Moira Mary Cullen Galbraith as a director on 31 August 2021 (1 page)
7 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
31 August 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
2 September 2019Satisfaction of charge 2 in full (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 54,760
(7 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 54,760
(7 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 54,760
(7 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 54,760
(7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 54,760
(7 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 54,760
(7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
6 September 2011Director's details changed for Moira Mary Cullen Galbraith on 31 August 2011 (2 pages)
6 September 2011Director's details changed for Archibald Robert Main Galbraith on 31 August 2011 (2 pages)
6 September 2011Director's details changed for Moira Mary Cullen Galbraith on 31 August 2011 (2 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
6 September 2011Director's details changed for Archibald Robert Main Galbraith on 31 August 2011 (2 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
14 September 2010Director's details changed for Moira Mary Cullen Galbraith on 31 August 2010 (2 pages)
14 September 2010Director's details changed for Moira Mary Cullen Galbraith on 31 August 2010 (2 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
24 March 2010Resolutions
  • RES13 ‐ Voting rights 02/03/2010
(1 page)
24 March 2010Particulars of variation of rights attached to shares (2 pages)
24 March 2010Resolutions
  • RES13 ‐ Voting rights 02/03/2010
(1 page)
24 March 2010Change of share class name or designation (2 pages)
24 March 2010Change of share class name or designation (2 pages)
24 March 2010Particulars of variation of rights attached to shares (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 September 2009Return made up to 31/08/09; full list of members (5 pages)
2 September 2009Return made up to 31/08/09; full list of members (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 September 2008Return made up to 31/08/08; full list of members (5 pages)
5 September 2008Return made up to 31/08/08; full list of members (5 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 September 2007Return made up to 31/08/07; full list of members (3 pages)
11 September 2007Return made up to 31/08/07; full list of members (3 pages)
14 June 2007Registered office changed on 14/06/07 from: 17 station road biggar ML12 6BS (1 page)
14 June 2007Registered office changed on 14/06/07 from: 17 station road biggar ML12 6BS (1 page)
1 February 2007Full accounts made up to 31 March 2006 (16 pages)
1 February 2007Full accounts made up to 31 March 2006 (16 pages)
12 September 2006Return made up to 31/08/06; full list of members (3 pages)
12 September 2006Return made up to 31/08/06; full list of members (3 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
14 September 2005Return made up to 31/08/05; full list of members (3 pages)
14 September 2005Return made up to 31/08/05; full list of members (3 pages)
22 January 2005Full accounts made up to 31 March 2004 (16 pages)
22 January 2005Full accounts made up to 31 March 2004 (16 pages)
13 September 2004Return made up to 31/08/04; full list of members (8 pages)
13 September 2004Return made up to 31/08/04; full list of members (8 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
16 January 2004Full accounts made up to 31 March 2003 (15 pages)
16 January 2004Full accounts made up to 31 March 2003 (15 pages)
14 September 2003Return made up to 31/08/03; full list of members (8 pages)
14 September 2003Return made up to 31/08/03; full list of members (8 pages)
20 January 2003Full accounts made up to 31 March 2002 (18 pages)
20 January 2003Full accounts made up to 31 March 2002 (18 pages)
11 September 2002Return made up to 31/08/02; full list of members (8 pages)
11 September 2002Return made up to 31/08/02; full list of members (8 pages)
12 March 2002Company name changed john bell(fabrics of scotland 19 83) LIMITED\certificate issued on 12/03/02 (1 page)
12 March 2002Company name changed john bell(fabrics of scotland 19 83) LIMITED\certificate issued on 12/03/02 (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
30 November 2001Full accounts made up to 31 March 2001 (17 pages)
30 November 2001Full accounts made up to 31 March 2001 (17 pages)
4 September 2001Return made up to 31/08/01; full list of members (7 pages)
4 September 2001Return made up to 31/08/01; full list of members (7 pages)
28 January 2001Full accounts made up to 31 March 2000 (18 pages)
28 January 2001Full accounts made up to 31 March 2000 (18 pages)
28 September 2000Return made up to 31/08/00; full list of members (7 pages)
28 September 2000Return made up to 31/08/00; full list of members (7 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
14 September 1998Return made up to 31/08/98; full list of members (6 pages)
14 September 1998Return made up to 31/08/98; full list of members (6 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
16 January 1998Full accounts made up to 31 March 1997 (10 pages)
16 January 1998Dec mort/charge * (5 pages)
16 January 1998Full accounts made up to 31 March 1997 (10 pages)
16 January 1998Dec mort/charge * (5 pages)
19 September 1997Partic of mort/charge * (6 pages)
19 September 1997Partic of mort/charge * (6 pages)
16 September 1997Return made up to 31/08/97; full list of members (6 pages)
16 September 1997Return made up to 31/08/97; full list of members (6 pages)
27 December 1996Full accounts made up to 31 March 1996 (10 pages)
27 December 1996Full accounts made up to 31 March 1996 (10 pages)
19 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1995Full accounts made up to 31 March 1995 (10 pages)
21 July 1995Full accounts made up to 31 March 1995 (10 pages)
26 November 1986Director resigned (2 pages)
26 November 1986Director resigned (2 pages)
21 March 1952Incorporation (13 pages)
21 March 1952Incorporation (13 pages)