Biggar
Lanarkshire
ML12 6UF
Scotland
Director Name | Brian William Lang |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 October 1989(18 years, 9 months after company formation) |
Appointment Duration | 34 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Cleughearn 2 Victoria Avenue Carluke Lanarkshire ML8 5AG Scotland |
Secretary Name | Brian William Lang |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 27 October 1989(18 years, 9 months after company formation) |
Appointment Duration | 34 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cleughearn 2 Victoria Avenue Carluke Lanarkshire ML8 5AG Scotland |
Director Name | Robin Gibson White Galbraith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 April 1995(24 years, 2 months after company formation) |
Appointment Duration | 29 years |
Role | Salesman Designer |
Country of Residence | Scotland |
Correspondence Address | 4 Coulter Road Biggar Lanarkshire ML12 6EP Scotland |
Director Name | Mr John Kevin Johnstone Galbraith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(24 years, 2 months after company formation) |
Appointment Duration | 29 years |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 10 Southcroft Road Biggar Lanarkshire ML12 6AJ Scotland |
Director Name | Mr Graeme Galbraith |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(44 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Old Station Yard, Symington Biggar South Lanarkshire ML12 6LQ Scotland |
Director Name | Archibald David Main Galbraith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 August 1987(16 years, 6 months after company formation) |
Appointment Duration | 36 years, 5 months (resigned 22 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pinewood Cottage Skirling Biggar ML12 6HD Scotland |
Website | www.calzeat.com |
---|---|
Telephone | 0131 2609873 |
Telephone region | Edinburgh |
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 |
9k at £1 | Brian William Lang 9.00% Ordinary |
---|---|
51k at £1 | Archibald Robert Main Galbraith 51.00% Ordinary |
10k at £1 | Archibald David Main Galbraith 10.00% Ordinary |
10k at £1 | Graeme Galbraith 10.00% Ordinary |
10k at £1 | John Kevin Johnstone Galbraith 10.00% Ordinary |
10k at £1 | Robin Gibson White Galbraith 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,357,478 |
Current Liabilities | £1,598,661 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
26 February 2001 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 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 |
19 December 1984 | Delivered 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 1992 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 |
5 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Satisfaction of charge 7 in full (1 page) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
31 August 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
2 September 2019 | Satisfaction of charge 8 in full (1 page) |
2 September 2019 | Satisfaction of charge 2 in full (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 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 (10 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 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
|
22 April 2015 | Appointment of Mr Graeme Galbraith as a director on 1 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Graeme Galbraith as a director on 1 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Graeme Galbraith as a director on 1 April 2015 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 September 2014 | Director's details changed for John Kevin Johnstone Galbraith on 1 July 2014 (2 pages) |
17 September 2014 | Director's details changed for John Kevin Johnstone Galbraith on 1 July 2014 (2 pages) |
17 September 2014 | Director's details changed for John Kevin Johnstone Galbraith on 1 July 2014 (2 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 (9 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 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 (10 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (9 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (9 pages) |
10 September 2012 | Director's details changed for Robin Gibson White Galbraith on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Robin Gibson White Galbraith on 10 September 2012 (2 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (9 pages) |
6 September 2011 | Director's details changed for Archibald Robert Main 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 (9 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
14 September 2010 | Director's details changed for Robin Gibson White Galbraith on 31 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (9 pages) |
14 September 2010 | Director's details changed for Robin Gibson White Galbraith on 31 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (9 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
8 September 2008 | Return made up to 31/08/08; full list of members (6 pages) |
8 September 2008 | Return made up to 31/08/08; full list of members (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 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 (4 pages) |
11 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 17 station road biggar lanarkshire ML12 6BS (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 17 station road biggar lanarkshire ML12 6BS (1 page) |
2 April 2007 | Full accounts made up to 31 March 2006 (24 pages) |
2 April 2007 | Full accounts made up to 31 March 2006 (24 pages) |
12 September 2006 | Return made up to 31/08/06; full list of members (4 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Return made up to 31/08/06; full list of members (4 pages) |
12 September 2006 | Director's particulars changed (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (24 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (24 pages) |
14 September 2005 | Return made up to 31/08/05; full list of members (4 pages) |
14 September 2005 | Return made up to 31/08/05; full list of members (4 pages) |
23 January 2005 | Full accounts made up to 31 March 2004 (23 pages) |
23 January 2005 | Full accounts made up to 31 March 2004 (23 pages) |
13 September 2004 | Return made up to 31/08/04; full list of members (9 pages) |
13 September 2004 | Return made up to 31/08/04; full list of members (9 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (22 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (22 pages) |
14 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
14 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
11 September 2002 | Return made up to 31/08/02; full list of members (9 pages) |
11 September 2002 | Return made up to 31/08/02; full list of members (9 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (20 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (20 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
1 March 2001 | Partic of mort/charge * (6 pages) |
1 March 2001 | Partic of mort/charge * (6 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
28 November 2000 | Dec mort/charge * (4 pages) |
28 November 2000 | Dec mort/charge * (4 pages) |
28 November 2000 | Dec mort/charge * (4 pages) |
28 November 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Return made up to 31/08/00; full list of members
|
28 September 2000 | Return made up to 31/08/00; full list of members
|
30 January 2000 | Accounts for a medium company made up to 31 March 1999 (11 pages) |
30 January 2000 | Accounts for a medium company made up to 31 March 1999 (11 pages) |
9 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
9 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
14 September 1998 | Return made up to 31/08/98; full list of members (8 pages) |
14 September 1998 | Return made up to 31/08/98; full list of members (8 pages) |
16 January 1998 | Dec mort/charge * (4 pages) |
16 January 1998 | Dec mort/charge * (4 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 October 1997 | Partic of mort/charge * (5 pages) |
2 October 1997 | Partic of mort/charge * (5 pages) |
26 September 1997 | Partic of mort/charge * (6 pages) |
26 September 1997 | Partic of mort/charge * (6 pages) |
19 September 1997 | Partic of mort/charge * (5 pages) |
19 September 1997 | Partic of mort/charge * (5 pages) |
16 September 1997 | Return made up to 31/08/97; full list of members (8 pages) |
16 September 1997 | Return made up to 31/08/97; full list of members (8 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
19 September 1996 | Return made up to 31/08/96; full list of members (8 pages) |
19 September 1996 | Return made up to 31/08/96; full list of members (8 pages) |
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 (12 pages) |
21 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
20 September 1988 | Partic of mort/charge 9337 (3 pages) |
20 September 1988 | Partic of mort/charge 9337 (3 pages) |
25 September 1987 | New director appointed (2 pages) |
25 September 1987 | New director appointed (2 pages) |
4 February 1971 | Incorporation (10 pages) |
4 February 1971 | Incorporation (10 pages) |