Bearsden
Glasgow
Lanarkshire
G61 1NB
Scotland
Director Name | Mr Alexander McArthur |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 52 Newtonlea Avenue Newton Mearns Glasgow G77 5QF Scotland |
Director Name | Ian Weir |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2006(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Insurance Broker |
Correspondence Address | 68 Stirling Drive Bishopbriggs Glasgow Lanarkshire G64 3PQ Scotland |
Director Name | Alfred John Revill |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 December 2008) |
Role | Insurance Broker |
Correspondence Address | 2 Castlemount Avenue Newton Mearns Glasgow G77 5LQ Scotland |
Secretary Name | Kathleen Agnes Revill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 April 2016) |
Role | Company Director |
Correspondence Address | 2 Castlemount Avenue Newton Mearns Glasgow Lanarkshire G77 5LQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | calcluthandsangster.co.uk |
---|
Registered Address | 117 Cadzow Street Hamilton ML3 6JA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 2 other UK companies use this postal address |
450 at £1 | Alexander Mcarthur 45.00% Ordinary B |
---|---|
450 at £1 | Calcluth & Sangster (Glasgow) LTD 45.00% Ordinary A |
100 at £1 | Ian Weir 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £54,524 |
Cash | £282,788 |
Current Liabilities | £342,214 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 1 week from now) |
24 November 2008 | Delivered on: 3 December 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
29 September 2023 | Confirmation statement made on 27 September 2023 with updates (5 pages) |
---|---|
27 September 2023 | Registered office address changed from 2228 Paisley Road West Glasgow Lanarkshire G52 3SJ to 117 Cadzow Street Hamilton ML3 6JA on 27 September 2023 (1 page) |
12 September 2023 | Termination of appointment of Alexander Mcarthur as a director on 11 September 2023 (1 page) |
12 September 2023 | Notification of Greenwood Group Holdings Limited as a person with significant control on 11 September 2023 (2 pages) |
12 September 2023 | Cessation of Alexander Mcarthur as a person with significant control on 11 September 2023 (1 page) |
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
18 May 2023 | Notification of Stufio Ltd as a person with significant control on 17 May 2023 (2 pages) |
18 May 2023 | Cessation of Calcluth & Sangster (Glasgow) Limited as a person with significant control on 17 May 2023 (1 page) |
20 April 2023 | Satisfaction of charge 1 in full (1 page) |
2 February 2023 | Purchase of own shares.
|
12 January 2023 | Cancellation of shares. Statement of capital on 29 December 2022
|
12 January 2023 | Second filing of cancellation of shares. Statement of capital on 29 December 2022
|
29 December 2022 | Termination of appointment of Ian Weir as a director on 29 December 2022 (1 page) |
29 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
15 August 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
5 October 2021 | Confirmation statement made on 27 September 2021 with updates (4 pages) |
26 July 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
28 September 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
16 July 2019 | Director's details changed for Mr Alexander Mcarthur on 29 July 2016 (2 pages) |
16 July 2019 | Change of details for Mr Alexander Mcarthur as a person with significant control on 29 July 2016 (2 pages) |
3 July 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
8 October 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
6 September 2017 | Cessation of Stuart Hunter Mcgregor as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Notification of Calcluth & Sangster (Glasgow) Limited as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Notification of Calcluth & Sangster (Glasgow) Limited as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Cessation of Stuart Hunter Mcgregor as a person with significant control on 6 September 2017 (1 page) |
24 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
5 May 2016 | Termination of appointment of Kathleen Agnes Revill as a secretary on 30 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Kathleen Agnes Revill as a secretary on 30 April 2016 (1 page) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
7 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
1 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
29 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
5 May 2009 | Appointment terminated director alfred revill (1 page) |
5 May 2009 | Appointment terminated director alfred revill (1 page) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 October 2008 | Return made up to 27/09/08; full list of members (5 pages) |
31 October 2008 | Return made up to 27/09/08; full list of members (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
8 October 2007 | Return made up to 27/09/07; no change of members (8 pages) |
8 October 2007 | Return made up to 27/09/07; no change of members (8 pages) |
25 May 2007 | Memorandum and Articles of Association (12 pages) |
25 May 2007 | Memorandum and Articles of Association (12 pages) |
10 May 2007 | Memorandum and Articles of Association (12 pages) |
10 May 2007 | Resolutions
|
10 May 2007 | Resolutions
|
10 May 2007 | Memorandum and Articles of Association (12 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
30 October 2006 | Return made up to 27/09/06; full list of members (8 pages) |
30 October 2006 | Return made up to 27/09/06; full list of members (8 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
5 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
8 December 2005 | Return made up to 27/09/05; full list of members (7 pages) |
8 December 2005 | Return made up to 27/09/05; full list of members (7 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
11 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
9 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
10 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
29 September 2000 | Return made up to 27/09/00; full list of members (6 pages) |
29 September 2000 | Return made up to 27/09/00; full list of members (6 pages) |
19 July 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
19 July 2000 | Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page) |
19 July 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
19 July 2000 | Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page) |
23 February 2000 | Memorandum and Articles of Association (15 pages) |
23 February 2000 | Memorandum and Articles of Association (15 pages) |
7 February 2000 | Memorandum and Articles of Association (5 pages) |
7 February 2000 | Resolutions
|
7 February 2000 | Memorandum and Articles of Association (5 pages) |
7 February 2000 | Resolutions
|
29 December 1999 | Memorandum and Articles of Association (10 pages) |
29 December 1999 | Memorandum and Articles of Association (10 pages) |
20 December 1999 | Company name changed calcluth & sangster (glasgow) li mited\certificate issued on 21/12/99 (2 pages) |
20 December 1999 | Company name changed calcluth & sangster (glasgow) li mited\certificate issued on 21/12/99 (2 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Resolutions
|
8 December 1999 | Company name changed creamtype LIMITED\certificate issued on 09/12/99 (2 pages) |
8 December 1999 | Company name changed creamtype LIMITED\certificate issued on 09/12/99 (2 pages) |
6 December 1999 | £ nc 1000/100000 06/10/99 (1 page) |
6 December 1999 | Resolutions
|
6 December 1999 | Resolutions
|
6 December 1999 | Resolutions
|
6 December 1999 | Resolutions
|
6 December 1999 | £ nc 1000/100000 06/10/99 (1 page) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
3 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
2 December 1999 | Ad 30/11/99--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
2 December 1999 | Ad 30/11/99--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
27 September 1999 | Incorporation (13 pages) |
27 September 1999 | Incorporation (13 pages) |