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(2 years, 4 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 | 01 March 2002(14 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cleughearn 2 Victoria Avenue Carluke Lanarkshire ML8 5AG Scotland |
Director Name | Mr Graeme Galbraith |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(27 years, 9 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 |
Secretary Name | Moira Mary Cullen Galbraith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1989(2 years, 4 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 | Archibald David Main Galbraith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 February 2000(12 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 22 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pinewood Cottage Skirling Biggar ML12 6HD 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 |
99 at £1 | Calzeat & Company LTD 99.00% Ordinary |
---|---|
1 at £1 | Archibald Robert Main Galbraith 1.00% Ordinary |
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) |
9 January 1993 | Delivered on: 19 January 1993 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. Outstanding |
---|
5 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
24 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
7 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
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 1 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 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 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) |
15 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 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) |
3 March 2015 | Company name changed calzeat home LTD\certificate issued on 03/03/15
|
3 March 2015 | Company name changed calzeat home LTD\certificate issued on 03/03/15
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 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 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 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
|
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Director's details changed for Archibald Robert Main Galbraith on 31 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Archibald Robert Main Galbraith on 31 August 2011 (2 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
14 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
19 February 2009 | Company name changed claridge fabrics LTD.\certificate issued on 23/02/09 (2 pages) |
19 February 2009 | Company name changed claridge fabrics LTD.\certificate issued on 23/02/09 (2 pages) |
8 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
5 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: old stationyard, symington biggar south lanarkshire ML12 6LQ (1 page) |
11 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | Location of debenture register (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: old stationyard, symington biggar south lanarkshire ML12 6LQ (1 page) |
11 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
11 September 2007 | Location of debenture register (1 page) |
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) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 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) |
17 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 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) |
21 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
13 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
13 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
14 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
14 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
24 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
24 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
11 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
11 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
4 April 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
4 April 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 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 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 (1 page) |
21 February 2000 | New director appointed (1 page) |
10 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
10 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
14 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
14 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 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) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
28 October 1997 | Company name changed country life textiles LIMITED\certificate issued on 29/10/97 (2 pages) |
28 October 1997 | Company name changed country life textiles LIMITED\certificate issued on 29/10/97 (2 pages) |
17 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
17 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
19 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
19 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
22 July 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
22 July 1996 | Accounts for a dormant company made up to 31 March 1996 (3 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 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
21 July 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
19 January 1993 | Partic of mort/charge * (3 pages) |