Company NameCalzeat And Company Limited
Company StatusActive
Company NumberSC048389
CategoryPrivate Limited Company
Incorporation Date4 February 1971(53 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Archibald Robert Main Galbraith
Date of BirthApril 1939 (Born 85 years ago)
NationalityScottish
StatusCurrent
Appointed27 October 1989(18 years, 9 months after company formation)
Appointment Duration34 years, 5 months
RoleTextile Designer
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(18 years, 9 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
Appointed27 October 1989(18 years, 9 months after company formation)
Appointment Duration34 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCleughearn
2 Victoria Avenue
Carluke
Lanarkshire
ML8 5AG
Scotland
Director NameRobin Gibson White Galbraith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 1995(24 years, 2 months after company formation)
Appointment Duration29 years
RoleSalesman Designer
Country of ResidenceScotland
Correspondence Address4 Coulter Road
Biggar
Lanarkshire
ML12 6EP
Scotland
Director NameMr John Kevin Johnstone Galbraith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(24 years, 2 months after company formation)
Appointment Duration29 years
RoleSalesman
Country of ResidenceScotland
Correspondence Address10 Southcroft Road
Biggar
Lanarkshire
ML12 6AJ
Scotland
Director NameMr Graeme Galbraith
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(44 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Station Yard, Symington
Biggar
South Lanarkshire
ML12 6LQ
Scotland
Director NameArchibald David Main Galbraith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed19 August 1987(16 years, 6 months after company formation)
Appointment Duration36 years, 5 months (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPinewood Cottage
Skirling
Biggar
ML12 6HD
Scotland

Contact

Websitewww.calzeat.com
Telephone0131 2609873
Telephone regionEdinburgh

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

9k at £1Brian William Lang
9.00%
Ordinary
51k at £1Archibald Robert Main Galbraith
51.00%
Ordinary
10k at £1Archibald David Main Galbraith
10.00%
Ordinary
10k at £1Graeme Galbraith
10.00%
Ordinary
10k at £1John Kevin Johnstone Galbraith
10.00%
Ordinary
10k at £1Robin Gibson White Galbraith
10.00%
Ordinary

Financials

Year2014
Net Worth£1,357,478
Current Liabilities£1,598,661

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

26 February 2001Delivered on: 1 March 2001
Persons entitled: Scottish Enterprise Borders

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground at huddersfield street, galashiels.
Outstanding
11 September 1997Delivered on: 26 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: Gala mill,galashiels.
Outstanding
17 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: Whole subjects at biggar road, symington.
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
19 December 1984Delivered on: 4 January 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 north back road biggar.
Outstanding
10 November 1992Delivered on: 20 November 1992
Satisfied on: 28 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at gala mill, huddersfield street, glashiels.
Fully Satisfied
8 September 1988Delivered on: 20 September 1988
Satisfied on: 28 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.603 acres at symington, lanark lan 40742.
Fully Satisfied
19 May 1983Delivered on: 31 May 1983
Satisfied on: 16 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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)
11 May 2023Satisfaction of charge 7 in full (1 page)
30 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
7 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
31 August 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
2 September 2019Satisfaction of charge 8 in full (1 page)
2 September 2019Satisfaction of charge 2 in full (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 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 (10 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (9 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)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (9 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 100,000
(10 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 100,000
(10 pages)
22 April 2015Appointment of Mr Graeme Galbraith as a director on 1 April 2015 (2 pages)
22 April 2015Appointment of Mr Graeme Galbraith as a director on 1 April 2015 (2 pages)
22 April 2015Appointment of Mr Graeme Galbraith as a director on 1 April 2015 (2 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 September 2014Director's details changed for John Kevin Johnstone Galbraith on 1 July 2014 (2 pages)
17 September 2014Director's details changed for John Kevin Johnstone Galbraith on 1 July 2014 (2 pages)
17 September 2014Director's details changed for John Kevin Johnstone Galbraith on 1 July 2014 (2 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 100,000
(9 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 100,000
(9 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (9 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 100,000
(9 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 100,000
(9 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (9 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (9 pages)
10 September 2012Director's details changed for Robin Gibson White Galbraith on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Robin Gibson White Galbraith on 10 September 2012 (2 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (9 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 Archibald Robert Main Galbraith on 31 August 2011 (2 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (9 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
14 September 2010Director's details changed for Robin Gibson White Galbraith on 31 August 2010 (2 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (9 pages)
14 September 2010Director's details changed for Robin Gibson White Galbraith on 31 August 2010 (2 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (9 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
2 September 2009Return made up to 31/08/09; full list of members (6 pages)
2 September 2009Return made up to 31/08/09; full list of members (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
8 September 2008Return made up to 31/08/08; full list of members (6 pages)
8 September 2008Return made up to 31/08/08; full list of members (6 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 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 (4 pages)
11 September 2007Return made up to 31/08/07; full list of members (4 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
14 June 2007Registered office changed on 14/06/07 from: 17 station road biggar lanarkshire ML12 6BS (1 page)
14 June 2007Registered office changed on 14/06/07 from: 17 station road biggar lanarkshire ML12 6BS (1 page)
2 April 2007Full accounts made up to 31 March 2006 (24 pages)
2 April 2007Full accounts made up to 31 March 2006 (24 pages)
12 September 2006Return made up to 31/08/06; full list of members (4 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Return made up to 31/08/06; full list of members (4 pages)
12 September 2006Director's particulars changed (1 page)
1 February 2006Full accounts made up to 31 March 2005 (24 pages)
1 February 2006Full accounts made up to 31 March 2005 (24 pages)
14 September 2005Return made up to 31/08/05; full list of members (4 pages)
14 September 2005Return made up to 31/08/05; full list of members (4 pages)
23 January 2005Full accounts made up to 31 March 2004 (23 pages)
23 January 2005Full accounts made up to 31 March 2004 (23 pages)
13 September 2004Return made up to 31/08/04; full list of members (9 pages)
13 September 2004Return made up to 31/08/04; full list of members (9 pages)
16 January 2004Full accounts made up to 31 March 2003 (22 pages)
16 January 2004Full accounts made up to 31 March 2003 (22 pages)
14 September 2003Return made up to 31/08/03; full list of members (9 pages)
14 September 2003Return made up to 31/08/03; full list of members (9 pages)
20 January 2003Full accounts made up to 31 March 2002 (21 pages)
20 January 2003Full accounts made up to 31 March 2002 (21 pages)
11 September 2002Return made up to 31/08/02; full list of members (9 pages)
11 September 2002Return made up to 31/08/02; full list of members (9 pages)
30 November 2001Full accounts made up to 31 March 2001 (20 pages)
30 November 2001Full accounts made up to 31 March 2001 (20 pages)
4 September 2001Return made up to 31/08/01; full list of members (8 pages)
4 September 2001Return made up to 31/08/01; full list of members (8 pages)
1 March 2001Partic of mort/charge * (6 pages)
1 March 2001Partic of mort/charge * (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (20 pages)
28 January 2001Full accounts made up to 31 March 2000 (20 pages)
28 November 2000Dec mort/charge * (4 pages)
28 November 2000Dec mort/charge * (4 pages)
28 November 2000Dec mort/charge * (4 pages)
28 November 2000Dec mort/charge * (4 pages)
28 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
(8 pages)
28 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
(8 pages)
30 January 2000Accounts for a medium company made up to 31 March 1999 (11 pages)
30 January 2000Accounts for a medium company made up to 31 March 1999 (11 pages)
9 September 1999Return made up to 31/08/99; full list of members (8 pages)
9 September 1999Return made up to 31/08/99; full list of members (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
14 September 1998Return made up to 31/08/98; full list of members (8 pages)
14 September 1998Return made up to 31/08/98; full list of members (8 pages)
16 January 1998Dec mort/charge * (4 pages)
16 January 1998Dec mort/charge * (4 pages)
16 January 1998Full accounts made up to 31 March 1997 (13 pages)
16 January 1998Full accounts made up to 31 March 1997 (13 pages)
2 October 1997Partic of mort/charge * (5 pages)
2 October 1997Partic of mort/charge * (5 pages)
26 September 1997Partic of mort/charge * (6 pages)
26 September 1997Partic of mort/charge * (6 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 (8 pages)
16 September 1997Return made up to 31/08/97; full list of members (8 pages)
27 December 1996Full accounts made up to 31 March 1996 (13 pages)
27 December 1996Full accounts made up to 31 March 1996 (13 pages)
19 September 1996Return made up to 31/08/96; full list of members (8 pages)
19 September 1996Return made up to 31/08/96; full list of members (8 pages)
20 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 1995Full accounts made up to 31 March 1995 (12 pages)
21 July 1995Full accounts made up to 31 March 1995 (12 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 September 1988Partic of mort/charge 9337 (3 pages)
20 September 1988Partic of mort/charge 9337 (3 pages)
25 September 1987New director appointed (2 pages)
25 September 1987New director appointed (2 pages)
4 February 1971Incorporation (10 pages)
4 February 1971Incorporation (10 pages)