CALZEAT AND COMPANY LIMITED
SOUTH LANARKSHIRE

Hellopages » South Lanarkshire » South Lanarkshire » ML12 6LQ

Company number SC048389
Status Active
Incorporation Date 4 February 1971
Company Type Private Limited Company
Address OLD STATION YARD, SYMINGTON, BIGGAR, SOUTH LANARKSHIRE, ML12 6LQ
Home Country United Kingdom
Nature of Business 13923 - manufacture of household textiles, 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CALZEAT AND COMPANY LIMITED are www.calzeatandcompany.co.uk, and www.calzeat-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. Calzeat and Company Limited is a Private Limited Company. The company registration number is SC048389. Calzeat and Company Limited has been working since 04 February 1971. The present status of the company is Active. The registered address of Calzeat and Company Limited is Old Station Yard Symington Biggar South Lanarkshire Ml12 6lq. . LANG, Brian William is a Secretary of the company. GALBRAITH, Archibald David Main is a Director of the company. GALBRAITH, Archibald Robert Main is a Director of the company. GALBRAITH, Graeme is a Director of the company. GALBRAITH, John Kevin Johnstone is a Director of the company. GALBRAITH, Robin Gibson White is a Director of the company. LANG, Brian William is a Director of the company. The company operates in "manufacture of household textiles".


Current Directors


Director
GALBRAITH, Archibald David Main
Appointed Date: 19 August 1987
63 years old

Director

Director
GALBRAITH, Graeme
Appointed Date: 01 April 2015
47 years old

Director
GALBRAITH, John Kevin Johnstone
Appointed Date: 01 April 1995
61 years old

Director
GALBRAITH, Robin Gibson White
Appointed Date: 01 April 1995
59 years old

Director
LANG, Brian William

75 years old

Persons With Significant Control

Mr Archibald Robert Main Galbraith
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CALZEAT AND COMPANY LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 31 August 2016 with updates
12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
03 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100,000

22 Apr 2015
Appointment of Mr Graeme Galbraith as a director on 1 April 2015
...
... and 74 more events
19 Feb 1988
Full accounts made up to 31 March 1987

25 Sep 1987
New director appointed
29 Jul 1986
Full accounts made up to 31 March 1986

29 Jul 1986
Return made up to 25/07/86; full list of members

04 Feb 1971
Incorporation

CALZEAT AND COMPANY LIMITED Charges

26 February 2001
Standard security
Delivered: 1 March 2001
Status: Outstanding
Persons entitled: Scottish Enterprise Borders
Description: Two areas of ground at huddersfield street, galashiels.
17 September 1997
Standard security
Delivered: 2 October 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whole subjects at biggar road, symington.
11 September 1997
Standard security
Delivered: 26 September 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Gala mill,galashiels.
2 September 1997
Bond & floating charge
Delivered: 19 September 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
10 November 1992
Standard security
Delivered: 20 November 1992
Status: Satisfied on 28 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at gala mill, huddersfield street, glashiels.
8 September 1988
Standard security
Delivered: 20 September 1988
Status: Satisfied on 28 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: 5.603 acres at symington, lanark lan 40742.
19 December 1984
Standard security
Delivered: 4 January 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 north back road biggar.
19 May 1983
Bond & floating charge
Delivered: 31 May 1983
Status: Satisfied on 16 January 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…