Company NameCalcluth & Sangster (Insurance Brokers) Limited
Company StatusActive
Company NumberSC200273
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameStuart Hunter McGregor
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1999(1 week, 2 days after company formation)
Appointment Duration24 years, 7 months
RoleInsurance Broker
Correspondence Address76 Fernlea
Bearsden
Glasgow
Lanarkshire
G61 1NB
Scotland
Director NameMr Alexander McArthur
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(5 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address52 Newtonlea Avenue
Newton Mearns
Glasgow
G77 5QF
Scotland
Director NameIan Weir
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(6 years, 8 months after company formation)
Appointment Duration17 years, 11 months
RoleInsurance Broker
Correspondence Address68 Stirling Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 3PQ
Scotland
Director NameAlfred John Revill
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(1 week, 2 days after company formation)
Appointment Duration9 years, 2 months (resigned 19 December 2008)
RoleInsurance Broker
Correspondence Address2 Castlemount Avenue
Newton Mearns
Glasgow
G77 5LQ
Scotland
Secretary NameKathleen Agnes Revill
NationalityBritish
StatusResigned
Appointed06 October 1999(1 week, 2 days after company formation)
Appointment Duration16 years, 7 months (resigned 30 April 2016)
RoleCompany Director
Correspondence Address2 Castlemount Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5LQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecalcluthandsangster.co.uk

Location

Registered Address117 Cadzow Street
Hamilton
ML3 6JA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches2 other UK companies use this postal address

Shareholders

450 at £1Alexander Mcarthur
45.00%
Ordinary B
450 at £1Calcluth & Sangster (Glasgow) LTD
45.00%
Ordinary A
100 at £1Ian Weir
10.00%
Ordinary C

Financials

Year2014
Net Worth£54,524
Cash£282,788
Current Liabilities£342,214

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Charges

24 November 2008Delivered 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

Filing History

29 September 2023Confirmation statement made on 27 September 2023 with updates (5 pages)
27 September 2023Registered 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 2023Termination of appointment of Alexander Mcarthur as a director on 11 September 2023 (1 page)
12 September 2023Notification of Greenwood Group Holdings Limited as a person with significant control on 11 September 2023 (2 pages)
12 September 2023Cessation of Alexander Mcarthur as a person with significant control on 11 September 2023 (1 page)
8 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
18 May 2023Notification of Stufio Ltd as a person with significant control on 17 May 2023 (2 pages)
18 May 2023Cessation of Calcluth & Sangster (Glasgow) Limited as a person with significant control on 17 May 2023 (1 page)
20 April 2023Satisfaction of charge 1 in full (1 page)
2 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 January 2023Cancellation of shares. Statement of capital on 29 December 2022
  • GBP 100
  • ANNOTATION Second Filing The information on the form SH06 has been replaced by a second filing on 12/01/2023
(6 pages)
12 January 2023Second filing of cancellation of shares. Statement of capital on 29 December 2022
  • GBP 900
(7 pages)
29 December 2022Termination of appointment of Ian Weir as a director on 29 December 2022 (1 page)
29 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
15 August 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
5 October 2021Confirmation statement made on 27 September 2021 with updates (4 pages)
26 July 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
28 September 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
16 July 2019Director's details changed for Mr Alexander Mcarthur on 29 July 2016 (2 pages)
16 July 2019Change of details for Mr Alexander Mcarthur as a person with significant control on 29 July 2016 (2 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
8 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
6 September 2017Cessation of Stuart Hunter Mcgregor as a person with significant control on 6 April 2016 (1 page)
6 September 2017Notification of Calcluth & Sangster (Glasgow) Limited as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Notification of Calcluth & Sangster (Glasgow) Limited as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Cessation of Stuart Hunter Mcgregor as a person with significant control on 6 September 2017 (1 page)
24 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
5 May 2016Termination of appointment of Kathleen Agnes Revill as a secretary on 30 April 2016 (1 page)
5 May 2016Termination of appointment of Kathleen Agnes Revill as a secretary on 30 April 2016 (1 page)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(7 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(7 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(7 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(7 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(7 pages)
10 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(7 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
7 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
1 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
29 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
5 May 2009Appointment terminated director alfred revill (1 page)
5 May 2009Appointment terminated director alfred revill (1 page)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 October 2008Return made up to 27/09/08; full list of members (5 pages)
31 October 2008Return made up to 27/09/08; full list of members (5 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
8 October 2007Return made up to 27/09/07; no change of members (8 pages)
8 October 2007Return made up to 27/09/07; no change of members (8 pages)
25 May 2007Memorandum and Articles of Association (12 pages)
25 May 2007Memorandum and Articles of Association (12 pages)
10 May 2007Memorandum and Articles of Association (12 pages)
10 May 2007Resolutions
  • RES13 ‐ Sub div of shares 25/03/07
(1 page)
10 May 2007Resolutions
  • RES13 ‐ Sub div of shares 25/03/07
(1 page)
10 May 2007Memorandum and Articles of Association (12 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
30 October 2006Return made up to 27/09/06; full list of members (8 pages)
30 October 2006Return made up to 27/09/06; full list of members (8 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
5 May 2006Full accounts made up to 31 December 2005 (18 pages)
5 May 2006Full accounts made up to 31 December 2005 (18 pages)
8 December 2005Return made up to 27/09/05; full list of members (7 pages)
8 December 2005Return made up to 27/09/05; full list of members (7 pages)
24 May 2005Full accounts made up to 31 December 2004 (18 pages)
24 May 2005Full accounts made up to 31 December 2004 (18 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
11 October 2004Return made up to 27/09/04; full list of members (7 pages)
11 October 2004Return made up to 27/09/04; full list of members (7 pages)
6 April 2004Full accounts made up to 31 December 2003 (15 pages)
6 April 2004Full accounts made up to 31 December 2003 (15 pages)
10 October 2003Return made up to 27/09/03; full list of members (7 pages)
10 October 2003Return made up to 27/09/03; full list of members (7 pages)
6 May 2003Full accounts made up to 31 December 2002 (16 pages)
6 May 2003Full accounts made up to 31 December 2002 (16 pages)
9 October 2002Return made up to 27/09/02; full list of members (7 pages)
9 October 2002Return made up to 27/09/02; full list of members (7 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 October 2001Return made up to 27/09/01; full list of members (6 pages)
5 October 2001Return made up to 27/09/01; full list of members (6 pages)
18 May 2001Full accounts made up to 31 December 2000 (17 pages)
18 May 2001Full accounts made up to 31 December 2000 (17 pages)
29 September 2000Return made up to 27/09/00; full list of members (6 pages)
29 September 2000Return made up to 27/09/00; full list of members (6 pages)
19 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
19 July 2000Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page)
19 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
19 July 2000Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page)
23 February 2000Memorandum and Articles of Association (15 pages)
23 February 2000Memorandum and Articles of Association (15 pages)
7 February 2000Memorandum and Articles of Association (5 pages)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 February 2000Memorandum and Articles of Association (5 pages)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 December 1999Memorandum and Articles of Association (10 pages)
29 December 1999Memorandum and Articles of Association (10 pages)
20 December 1999Company name changed calcluth & sangster (glasgow) li mited\certificate issued on 21/12/99 (2 pages)
20 December 1999Company name changed calcluth & sangster (glasgow) li mited\certificate issued on 21/12/99 (2 pages)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
8 December 1999Company name changed creamtype LIMITED\certificate issued on 09/12/99 (2 pages)
8 December 1999Company 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 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
6 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
6 December 1999£ nc 1000/100000 06/10/99 (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999New secretary appointed (2 pages)
3 December 1999Registered office changed on 03/12/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
3 December 1999New secretary appointed (2 pages)
3 December 1999Registered office changed on 03/12/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
3 December 1999Director resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
2 December 1999Ad 30/11/99--------- £ si 998@1=998 £ ic 1/999 (2 pages)
2 December 1999Ad 30/11/99--------- £ si 998@1=998 £ ic 1/999 (2 pages)
27 September 1999Incorporation (13 pages)
27 September 1999Incorporation (13 pages)