Biggar
South Lanarkshire
ML12 6LQ
Scotland
Director Name | Brian William Lang |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 May 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Old Station Yard, Symington Biggar South Lanarkshire ML12 6LQ Scotland |
Secretary Name | Brian William Lang |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 15 May 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Old Station Yard, Symington Biggar South Lanarkshire ML12 6LQ Scotland |
Director Name | Mr John Kevin Johnstone Galbraith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Old Station Yard, Symington Biggar South Lanarkshire ML12 6LQ Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Michael Buchanan Polson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Saltire Court Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Archibald David Main Galbraith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 May 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 26 years, 8 months (resigned 22 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Old Station Yard, Symington Biggar South Lanarkshire ML12 6LQ Scotland |
Director Name | Mr Alister Macinnes Bottomley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 February 1999) |
Role | Woolen Manufacturer |
Country of Residence | Scotland |
Correspondence Address | Broadgate House Campsie Road, Strathblane Glasgow G63 9AB Scotland |
Director Name | Alexander Stewart Macleman |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 January 2004) |
Role | Woollen Manufacturer |
Correspondence Address | Brookside Strathaven Lanarkshire ML10 6NR Scotland |
Director Name | John McBirnie |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 26 Kirkhill Road Strathaven Lanarkshire ML10 6HP Scotland |
Director Name | Susan Priestley Cooper |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 1997) |
Role | Designer |
Correspondence Address | Beeswing Cottage Lanton Jedburgh Roxburghshire TD8 6SU Scotland |
Secretary Name | John McBirnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 26 Kirkhill Road Strathaven Lanarkshire ML10 6HP Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | clazeat.com |
---|
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 |
1 at £1 | Calzeat & Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £134,426 |
Cash | £283 |
Current Liabilities | £8,536 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 4 weeks from now) |
19 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: Ground on north side of johnstone road, hamilton. Outstanding |
---|---|
18 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: Area of ground on southwest side of woodside walk, hamilton. 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 |
1 February 2024 | Termination of appointment of Archibald David Main Galbraith as a director on 22 January 2024 (1 page) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
5 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
24 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
15 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
23 May 2022 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
19 June 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
4 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 September 2019 | Satisfaction of charge 3 in full (1 page) |
2 September 2019 | Satisfaction of charge 4 in full (1 page) |
3 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 April 2015 | Director's details changed for Archibald David Main Galbraith on 1 April 2015 (2 pages) |
27 April 2015 | Secretary's details changed for Brian William Lang on 1 April 2015 (1 page) |
27 April 2015 | Director's details changed for Brian William Lang on 1 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Archibald Robert Main Galbraith on 1 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Archibald Robert Main Galbraith on 1 April 2015 (2 pages) |
27 April 2015 | Secretary's details changed for Brian William Lang on 1 April 2015 (1 page) |
27 April 2015 | Director's details changed for Archibald Robert Main Galbraith on 1 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Brian William Lang on 1 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Archibald David Main Galbraith on 1 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Archibald David Main Galbraith on 1 April 2015 (2 pages) |
27 April 2015 | Secretary's details changed for Brian William Lang on 1 April 2015 (1 page) |
27 April 2015 | Director's details changed for Brian William Lang on 1 April 2015 (2 pages) |
3 March 2015 | Appointment of Mr John Kevin Johnstone Galbraith as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr John Kevin Johnstone Galbraith as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr John Kevin Johnstone Galbraith as a director on 2 March 2015 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Director's details changed for Archibald Robert Main Galbraith on 3 December 2010 (2 pages) |
10 May 2011 | Director's details changed for Archibald Robert Main Galbraith on 3 December 2010 (2 pages) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Director's details changed for Archibald Robert Main Galbraith on 3 December 2010 (2 pages) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: 17 station road biggar lanarkshire ML12 6BW (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 17 station road biggar lanarkshire ML12 6BW (1 page) |
14 June 2007 | Location of debenture register (1 page) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | Return made up to 21/04/07; full list of members (3 pages) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: old station yard, symington biggar south lanarkshire ML12 6LQ (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: old station yard, symington biggar south lanarkshire ML12 6LQ (1 page) |
14 June 2007 | Return made up to 21/04/07; full list of members (3 pages) |
14 June 2007 | Location of debenture register (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
1 June 2006 | Return made up to 21/04/06; full list of members (2 pages) |
1 June 2006 | Return made up to 21/04/06; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
26 May 2005 | Return made up to 21/04/05; full list of members (2 pages) |
26 May 2005 | Return made up to 21/04/05; full list of members (2 pages) |
22 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
22 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
2 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
2 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
16 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
16 May 2003 | Return made up to 21/04/03; full list of members
|
16 May 2003 | Return made up to 21/04/03; full list of members
|
20 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
29 April 2002 | Return made up to 21/04/02; full list of members (7 pages) |
29 April 2002 | Return made up to 21/04/02; full list of members (7 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
27 April 2001 | Return made up to 21/04/01; full list of members (7 pages) |
27 April 2001 | Return made up to 21/04/01; full list of members (7 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
5 July 2000 | Return made up to 21/04/00; full list of members
|
5 July 2000 | Return made up to 21/04/00; full list of members
|
30 January 2000 | Accounts for a medium company made up to 31 March 1999 (9 pages) |
30 January 2000 | Accounts for a medium company made up to 31 March 1999 (9 pages) |
14 September 1999 | Secretary resigned;director resigned (1 page) |
14 September 1999 | Secretary resigned;director resigned (1 page) |
21 April 1999 | Return made up to 21/04/99; full list of members
|
21 April 1999 | Return made up to 21/04/99; full list of members
|
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
21 May 1998 | Return made up to 21/04/98; full list of members (8 pages) |
21 May 1998 | Return made up to 21/04/98; full list of members (8 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
2 October 1997 | Partic of mort/charge * (3 pages) |
2 October 1997 | Partic of mort/charge * (3 pages) |
2 October 1997 | Partic of mort/charge * (3 pages) |
2 October 1997 | Partic of mort/charge * (3 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New secretary appointed;new director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New secretary appointed;new director appointed (2 pages) |
19 September 1997 | Partic of mort/charge * (6 pages) |
19 September 1997 | Partic of mort/charge * (6 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
9 September 1997 | Company name changed calzeat (1997) LIMITED\certificate issued on 09/09/97 (2 pages) |
9 September 1997 | Company name changed calzeat (1997) LIMITED\certificate issued on 09/09/97 (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
13 June 1997 | Company name changed dunwilco (584) LIMITED\certificate issued on 16/06/97 (2 pages) |
13 June 1997 | Company name changed dunwilco (584) LIMITED\certificate issued on 16/06/97 (2 pages) |
11 June 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
11 June 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 4TH floor saltire court, 20 castle terrace edinburgh EH1 2EN (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 4TH floor saltire court, 20 castle terrace edinburgh EH1 2EN (1 page) |
21 April 1997 | Incorporation (22 pages) |
21 April 1997 | Incorporation (22 pages) |