Company NameCalzeat Scotland Ltd
DirectorsArchibald Robert Main Galbraith and Brian William Lang
Company StatusActive
Company NumberSC046859
CategoryPrivate Limited Company
Incorporation Date5 September 1969(54 years, 8 months ago)
Previous NameCraigmill Of Scotland Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Archibald Robert Main Galbraith
Date of BirthApril 1939 (Born 85 years ago)
NationalityScottish
StatusCurrent
Appointed27 October 1989(20 years, 1 month after company formation)
Appointment Duration34 years, 6 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(20 years, 1 month after company formation)
Appointment Duration34 years, 6 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(32 years, 6 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(20 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 31 August 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address6b Leafield Road
Biggar
Lanarkshire
ML12 6AY
Scotland
Director NameArchie Brown Stott
NationalityBritish
StatusResigned
Appointed27 October 1989(20 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1991)
RoleCompany Director
Correspondence AddressBraebourne 182 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland
Secretary NameMoira Mary Cullen Galbraith
NationalityBritish
StatusResigned
Appointed27 October 1989(20 years, 1 month 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 NameArchibald David Main Galbraith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed14 February 2000(30 years, 5 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 220289
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

30k at £1John Bell Fabrics LTD
100.00%
Ordinary
1 at £1Archibald Robert Main Galbraith
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

17 September 1997Delivered on: 8 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 station road,biggar.
Outstanding
11 September 1997Delivered on: 2 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 station road, biggar.
Outstanding
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
11 September 1997Delivered on: 16 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over subjects in biggar,lanarkshire.
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

5 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
12 October 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
1 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
7 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
2 June 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
31 August 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
19 June 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
2 September 2019Satisfaction of charge 4 in full (1 page)
2 September 2019Satisfaction of charge 5 in full (1 page)
2 September 2019Satisfaction of charge 2 in full (1 page)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
4 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
27 September 2017Accounts for a dormant company made up to 31 March 2017 (5 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 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
15 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 September 2015Accounts for a dormant company made up to 31 March 2015 (5 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 30,000
(6 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 30,000
(6 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (5 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 30,000
(6 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 30,000
(6 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (5 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 30,000
(6 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 30,000
(6 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
7 September 2011Director's details changed for Archibald Robert Main Galbraith on 31 August 2011 (2 pages)
7 September 2011Termination of appointment of Moira Galbraith as a director (1 page)
7 September 2011Termination of appointment of Moira Galbraith as a director (1 page)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
7 September 2011Director's details changed for Archibald Robert Main Galbraith on 31 August 2011 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-21
(1 page)
5 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-21
(1 page)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
19 February 2009Company name changed craigmill of scotland LIMITED\certificate issued on 23/02/09 (2 pages)
19 February 2009Company name changed craigmill of scotland LIMITED\certificate issued on 23/02/09 (2 pages)
8 September 2008Return made up to 31/08/08; full list of members (4 pages)
8 September 2008Return made up to 31/08/08; full list of members (4 pages)
12 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
12 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
5 January 2008Accounts for a dormant company made up to 31 March 2007 (5 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: station road biggar lanarkshire ML12 6BS (1 page)
14 June 2007Registered office changed on 14/06/07 from: station road biggar lanarkshire ML12 6BS (1 page)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (5 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)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (5 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)
21 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 September 2004Accounts for a dormant company made up to 31 March 2004 (5 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)
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)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (5 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)
4 April 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
4 April 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (2 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 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 (1 page)
21 February 2000New director appointed (1 page)
10 September 1999Return made up to 31/08/99; full list of members (6 pages)
10 September 1999Return made up to 31/08/99; full list of members (6 pages)
14 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
14 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (2 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)
16 January 1998Dec mort/charge * (4 pages)
16 January 1998Full accounts made up to 31 March 1997 (10 pages)
16 January 1998Dec mort/charge * (4 pages)
16 January 1998Full accounts made up to 31 March 1997 (10 pages)
8 October 1997Partic of mort/charge * (5 pages)
8 October 1997Partic of mort/charge * (5 pages)
2 October 1997Partic of mort/charge * (5 pages)
2 October 1997Partic of mort/charge * (5 pages)
19 September 1997Partic of mort/charge * (5 pages)
19 September 1997Partic of mort/charge * (5 pages)
16 September 1997Return made up to 31/08/97; full list of members (6 pages)
16 September 1997Partic of mort/charge * (6 pages)
16 September 1997Return made up to 31/08/97; full list of members (6 pages)
16 September 1997Partic of mort/charge * (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 (6 pages)
19 September 1996Return made up to 31/08/96; full list of members (6 pages)
20 September 1995Return made up to 31/08/95; 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) ‐ Secretary's particulars changed;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)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
7 August 1990Company name changed saxony handloom co LIMITED(the)\certificate issued on 08/08/90 (2 pages)
7 August 1990Company name changed saxony handloom co LIMITED(the)\certificate issued on 08/08/90 (2 pages)