CALCLUTH & SANGSTER (FINANCIAL SERVICES) LIMITED
GLASGOW CALCLUTH & SANGSTER (CARDONALD) LIMITED

Hellopages » Glasgow City » Glasgow City » G52 3SJ

Company number SC139642
Status Active
Incorporation Date 7 August 1992
Company Type Private Limited Company
Address 2228 PAISLEY ROAD WEST, CARDONALD, GLASGOW, G52 3SJ
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 37,500 . The most likely internet sites of CALCLUTH & SANGSTER (FINANCIAL SERVICES) LIMITED are www.calcluthsangsterfinancialservices.co.uk, and www.calcluth-sangster-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Calcluth Sangster Financial Services Limited is a Private Limited Company. The company registration number is SC139642. Calcluth Sangster Financial Services Limited has been working since 07 August 1992. The present status of the company is Active. The registered address of Calcluth Sangster Financial Services Limited is 2228 Paisley Road West Cardonald Glasgow G52 3sj. . MCGREGOR, Stuart Hunter is a Secretary of the company. MCGREGOR, Stuart Hunter is a Director of the company. Secretary MCGREGOR, Evelyn Catherine has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BRYCE, Alexander Buik has been resigned. Director BURTON, Martin has been resigned. Director CRAIG, Gordon Gerrish has been resigned. Director MCGREGOR, Ronald Malcolm Stevenson has been resigned. Director REVILL, Alfred John has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
MCGREGOR, Stuart Hunter
Appointed Date: 01 November 2004

Director
MCGREGOR, Stuart Hunter
Appointed Date: 31 October 1993
58 years old

Resigned Directors

Secretary
MCGREGOR, Evelyn Catherine
Resigned: 31 October 2004
Appointed Date: 07 August 1992

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 August 1992
Appointed Date: 07 August 1992

Director
BRYCE, Alexander Buik
Resigned: 31 December 2001
Appointed Date: 01 January 2001
81 years old

Director
BURTON, Martin
Resigned: 21 June 1999
Appointed Date: 07 August 1992
71 years old

Director
CRAIG, Gordon Gerrish
Resigned: 31 March 2013
Appointed Date: 01 January 2005
70 years old

Director
MCGREGOR, Ronald Malcolm Stevenson
Resigned: 31 December 1997
Appointed Date: 07 August 1992
89 years old

Director
REVILL, Alfred John
Resigned: 01 June 2006
Appointed Date: 01 January 1993
81 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 07 August 1992
Appointed Date: 07 August 1992

Persons With Significant Control

Mr Stuart Hunter Mcgregor
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CALCLUTH & SANGSTER (FINANCIAL SERVICES) LIMITED Events

08 Sep 2016
Confirmation statement made on 7 August 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 December 2015
18 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 37,500

30 May 2015
Total exemption small company accounts made up to 31 December 2014
21 Aug 2014
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 37,500

...
... and 65 more events
14 Aug 1992
New secretary appointed

14 Aug 1992
Secretary resigned;new director appointed

14 Aug 1992
Director resigned;new director appointed

14 Aug 1992
Registered office changed on 14/08/92 from: hogarth house 43 queen street edinburgh EH2/3NY

07 Aug 1992
Incorporation

CALCLUTH & SANGSTER (FINANCIAL SERVICES) LIMITED Charges

24 November 2008
Floating charge
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…