Company NamePeter Macarthur And Company Limited
Company StatusActive
Company NumberSC174641
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)

Business Activity

Section CManufacturing
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
Appointed15 May 1997(3 weeks, 3 days after company formation)
Appointment Duration26 years, 11 months
RoleTextile Designer
Country of ResidenceScotland
Correspondence AddressOld Station Yard, Symington
Biggar
South Lanarkshire
ML12 6LQ
Scotland
Director NameBrian William Lang
Date of BirthOctober 1950 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed15 May 1997(3 weeks, 3 days after company formation)
Appointment Duration26 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOld Station Yard, Symington
Biggar
South Lanarkshire
ML12 6LQ
Scotland
Secretary NameBrian William Lang
NationalityScottish
StatusCurrent
Appointed15 May 1997(3 weeks, 3 days after company formation)
Appointment Duration26 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOld Station Yard, Symington
Biggar
South Lanarkshire
ML12 6LQ
Scotland
Director NameMr John Kevin Johnstone Galbraith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(17 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleSales Director
Country of ResidenceScotland
Correspondence AddressOld Station Yard, Symington
Biggar
South Lanarkshire
ML12 6LQ
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Saltire Court
Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameArchibald David Main Galbraith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed15 May 1997(3 weeks, 3 days after company formation)
Appointment Duration26 years, 8 months (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Station Yard, Symington
Biggar
South Lanarkshire
ML12 6LQ
Scotland
Director NameMr Alister Macinnes Bottomley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 1999)
RoleWoolen Manufacturer
Country of ResidenceScotland
Correspondence AddressBroadgate House
Campsie Road, Strathblane
Glasgow
G63 9AB
Scotland
Director NameAlexander Stewart Macleman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(4 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 30 January 2004)
RoleWoollen Manufacturer
Correspondence AddressBrookside
Strathaven
Lanarkshire
ML10 6NR
Scotland
Director NameJohn McBirnie
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 1999)
RoleChartered Accountant
Correspondence Address26 Kirkhill Road
Strathaven
Lanarkshire
ML10 6HP
Scotland
Director NameSusan Priestley Cooper
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(4 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 1997)
RoleDesigner
Correspondence AddressBeeswing Cottage
Lanton
Jedburgh
Roxburghshire
TD8 6SU
Scotland
Secretary NameJohn McBirnie
NationalityBritish
StatusResigned
Appointed09 September 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 1999)
RoleChartered Accountant
Correspondence Address26 Kirkhill Road
Strathaven
Lanarkshire
ML10 6HP
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websiteclazeat.com

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

1 at £1Calzeat & Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£134,426
Cash£283
Current Liabilities£8,536

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 4 weeks from now)

Charges

19 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: Ground on north side of johnstone road, hamilton.
Outstanding
18 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: Area of ground on southwest side of woodside walk, hamilton.
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

Filing History

1 February 2024Termination of appointment of Archibald David Main Galbraith as a director on 22 January 2024 (1 page)
20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
24 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
23 May 2022Confirmation statement made on 7 September 2021 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
25 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
4 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 September 2019Satisfaction of charge 3 in full (1 page)
2 September 2019Satisfaction of charge 4 in full (1 page)
3 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(5 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Director's details changed for Archibald David Main Galbraith on 1 April 2015 (2 pages)
27 April 2015Secretary's details changed for Brian William Lang on 1 April 2015 (1 page)
27 April 2015Director's details changed for Brian William Lang on 1 April 2015 (2 pages)
27 April 2015Director's details changed for Archibald Robert Main Galbraith on 1 April 2015 (2 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
27 April 2015Director's details changed for Archibald Robert Main Galbraith on 1 April 2015 (2 pages)
27 April 2015Secretary's details changed for Brian William Lang on 1 April 2015 (1 page)
27 April 2015Director's details changed for Archibald Robert Main Galbraith on 1 April 2015 (2 pages)
27 April 2015Director's details changed for Brian William Lang on 1 April 2015 (2 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
27 April 2015Director's details changed for Archibald David Main Galbraith on 1 April 2015 (2 pages)
27 April 2015Director's details changed for Archibald David Main Galbraith on 1 April 2015 (2 pages)
27 April 2015Secretary's details changed for Brian William Lang on 1 April 2015 (1 page)
27 April 2015Director's details changed for Brian William Lang on 1 April 2015 (2 pages)
3 March 2015Appointment of Mr John Kevin Johnstone Galbraith as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mr John Kevin Johnstone Galbraith as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mr John Kevin Johnstone Galbraith as a director on 2 March 2015 (2 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(6 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Director's details changed for Archibald Robert Main Galbraith on 3 December 2010 (2 pages)
10 May 2011Director's details changed for Archibald Robert Main Galbraith on 3 December 2010 (2 pages)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
10 May 2011Director's details changed for Archibald Robert Main Galbraith on 3 December 2010 (2 pages)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
3 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 May 2009Return made up to 21/04/09; full list of members (4 pages)
1 May 2009Return made up to 21/04/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 April 2008Return made up to 21/04/08; full list of members (4 pages)
25 April 2008Return made up to 21/04/08; full list of members (4 pages)
14 June 2007Registered office changed on 14/06/07 from: 17 station road biggar lanarkshire ML12 6BW (1 page)
14 June 2007Registered office changed on 14/06/07 from: 17 station road biggar lanarkshire ML12 6BW (1 page)
14 June 2007Location of debenture register (1 page)
14 June 2007Location of register of members (1 page)
14 June 2007Return made up to 21/04/07; full list of members (3 pages)
14 June 2007Location of register of members (1 page)
14 June 2007Registered office changed on 14/06/07 from: old station yard, symington biggar south lanarkshire ML12 6LQ (1 page)
14 June 2007Registered office changed on 14/06/07 from: old station yard, symington biggar south lanarkshire ML12 6LQ (1 page)
14 June 2007Return made up to 21/04/07; full list of members (3 pages)
14 June 2007Location of debenture register (1 page)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
1 June 2006Return made up to 21/04/06; full list of members (2 pages)
1 June 2006Return made up to 21/04/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
26 May 2005Return made up to 21/04/05; full list of members (2 pages)
26 May 2005Return made up to 21/04/05; full list of members (2 pages)
22 January 2005Full accounts made up to 31 March 2004 (13 pages)
22 January 2005Full accounts made up to 31 March 2004 (13 pages)
2 May 2004Return made up to 21/04/04; full list of members (7 pages)
2 May 2004Return made up to 21/04/04; full list of members (7 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
16 January 2004Full accounts made up to 31 March 2003 (14 pages)
16 January 2004Full accounts made up to 31 March 2003 (14 pages)
16 May 2003Return made up to 21/04/03; full list of members
  • 363(287) ‐ Registered office changed on 16/05/03
(8 pages)
16 May 2003Return made up to 21/04/03; full list of members
  • 363(287) ‐ Registered office changed on 16/05/03
(8 pages)
20 January 2003Full accounts made up to 31 March 2002 (16 pages)
20 January 2003Full accounts made up to 31 March 2002 (16 pages)
29 April 2002Return made up to 21/04/02; full list of members (7 pages)
29 April 2002Return made up to 21/04/02; full list of members (7 pages)
30 November 2001Full accounts made up to 31 March 2001 (17 pages)
30 November 2001Full accounts made up to 31 March 2001 (17 pages)
27 April 2001Return made up to 21/04/01; full list of members (7 pages)
27 April 2001Return made up to 21/04/01; full list of members (7 pages)
28 January 2001Full accounts made up to 31 March 2000 (16 pages)
28 January 2001Full accounts made up to 31 March 2000 (16 pages)
5 July 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2000Accounts for a medium company made up to 31 March 1999 (9 pages)
30 January 2000Accounts for a medium company made up to 31 March 1999 (9 pages)
14 September 1999Secretary resigned;director resigned (1 page)
14 September 1999Secretary resigned;director resigned (1 page)
21 April 1999Return made up to 21/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 1999Return made up to 21/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
21 May 1998Return made up to 21/04/98; full list of members (8 pages)
21 May 1998Return made up to 21/04/98; full list of members (8 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
2 October 1997Partic of mort/charge * (3 pages)
2 October 1997Partic of mort/charge * (3 pages)
2 October 1997Partic of mort/charge * (3 pages)
2 October 1997Partic of mort/charge * (3 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New secretary appointed;new director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New secretary appointed;new director appointed (2 pages)
19 September 1997Partic of mort/charge * (6 pages)
19 September 1997Partic of mort/charge * (6 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
9 September 1997Company name changed calzeat (1997) LIMITED\certificate issued on 09/09/97 (2 pages)
9 September 1997Company name changed calzeat (1997) LIMITED\certificate issued on 09/09/97 (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
13 June 1997Company name changed dunwilco (584) LIMITED\certificate issued on 16/06/97 (2 pages)
13 June 1997Company name changed dunwilco (584) LIMITED\certificate issued on 16/06/97 (2 pages)
11 June 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
11 June 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
11 June 1997Registered office changed on 11/06/97 from: 4TH floor saltire court, 20 castle terrace edinburgh EH1 2EN (1 page)
11 June 1997Registered office changed on 11/06/97 from: 4TH floor saltire court, 20 castle terrace edinburgh EH1 2EN (1 page)
21 April 1997Incorporation (22 pages)
21 April 1997Incorporation (22 pages)