Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CALZEAT AND COMPANY LIMITED
Company Information for

CALZEAT AND COMPANY LIMITED

OLD STATION YARD, SYMINGTON, BIGGAR, SOUTH LANARKSHIRE, ML12 6LQ,
Company Registration Number
SC048389
Private Limited Company
Active

Company Overview

About Calzeat And Company Ltd
CALZEAT AND COMPANY LIMITED was founded on 1971-02-04 and has its registered office in South Lanarkshire. The organisation's status is listed as "Active". Calzeat And Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CALZEAT AND COMPANY LIMITED
 
Legal Registered Office
OLD STATION YARD, SYMINGTON
BIGGAR
SOUTH LANARKSHIRE
ML12 6LQ
Other companies in ML12
 
Filing Information
Company Number SC048389
Company ID Number SC048389
Date formed 1971-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB259843514  
Last Datalog update: 2024-01-09 12:24:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALZEAT AND COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALZEAT AND COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BRIAN WILLIAM LANG
Company Secretary 1989-10-27
ARCHIBALD DAVID MAIN GALBRAITH
Director 1987-08-19
ARCHIBALD ROBERT MAIN GALBRAITH
Director 1989-10-27
GRAEME GALBRAITH
Director 2015-04-01
JOHN KEVIN JOHNSTONE GALBRAITH
Director 1995-04-01
ROBIN GIBSON WHITE GALBRAITH
Director 1995-04-01
BRIAN WILLIAM LANG
Director 1989-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN WILLIAM LANG JOHN BELL FABRICS LIMITED Company Secretary 2002-03-01 CURRENT 1952-03-21 Active
BRIAN WILLIAM LANG CALZEAT SCOTLAND LTD Company Secretary 2002-03-01 CURRENT 1969-09-05 Active
BRIAN WILLIAM LANG CALZEAT RETAIL LTD Company Secretary 2002-03-01 CURRENT 1987-06-19 Active
BRIAN WILLIAM LANG THISTLE MILLS SCOTLAND LIMITED Company Secretary 2002-03-01 CURRENT 1989-02-02 Active
BRIAN WILLIAM LANG MORGAN & OATES LTD. Company Secretary 2002-03-01 CURRENT 1997-12-01 Liquidation
BRIAN WILLIAM LANG PETER MACARTHUR AND COMPANY LIMITED Company Secretary 1997-05-15 CURRENT 1997-04-21 Active
ARCHIBALD DAVID MAIN GALBRAITH JOHN BELL FABRICS LIMITED Director 2000-02-14 CURRENT 1952-03-21 Active
ARCHIBALD DAVID MAIN GALBRAITH CALZEAT SCOTLAND LTD Director 2000-02-14 CURRENT 1969-09-05 Active
ARCHIBALD DAVID MAIN GALBRAITH CALZEAT RETAIL LTD Director 2000-02-14 CURRENT 1987-06-19 Active
ARCHIBALD DAVID MAIN GALBRAITH THISTLE MILLS SCOTLAND LIMITED Director 2000-02-14 CURRENT 1989-02-02 Active
ARCHIBALD DAVID MAIN GALBRAITH MORGAN & OATES LTD. Director 1997-12-01 CURRENT 1997-12-01 Liquidation
ARCHIBALD DAVID MAIN GALBRAITH PETER MACARTHUR AND COMPANY LIMITED Director 1997-05-15 CURRENT 1997-04-21 Active
ARCHIBALD ROBERT MAIN GALBRAITH BIGGAR MUSEUM TRUST Director 2011-04-19 CURRENT 2011-04-19 Active
ARCHIBALD ROBERT MAIN GALBRAITH MORGAN & OATES LTD. Director 1997-12-01 CURRENT 1997-12-01 Liquidation
ARCHIBALD ROBERT MAIN GALBRAITH PETER MACARTHUR AND COMPANY LIMITED Director 1997-05-15 CURRENT 1997-04-21 Active
ARCHIBALD ROBERT MAIN GALBRAITH THISTLE MILLS SCOTLAND LIMITED Director 1990-08-15 CURRENT 1989-02-02 Active
ARCHIBALD ROBERT MAIN GALBRAITH JOHN BELL FABRICS LIMITED Director 1989-10-27 CURRENT 1952-03-21 Active
ARCHIBALD ROBERT MAIN GALBRAITH CALZEAT SCOTLAND LTD Director 1989-10-27 CURRENT 1969-09-05 Active
ARCHIBALD ROBERT MAIN GALBRAITH CALZEAT RETAIL LTD Director 1989-10-27 CURRENT 1987-06-19 Active
GRAEME GALBRAITH CALZEAT RETAIL LTD Director 2015-04-01 CURRENT 1987-06-19 Active
JOHN KEVIN JOHNSTONE GALBRAITH PETER MACARTHUR AND COMPANY LIMITED Director 2015-03-02 CURRENT 1997-04-21 Active
JOHN KEVIN JOHNSTONE GALBRAITH MORGAN & OATES LTD. Director 2001-02-01 CURRENT 1997-12-01 Liquidation
BRIAN WILLIAM LANG MORGAN & OATES LTD. Director 1997-12-01 CURRENT 1997-12-01 Liquidation
BRIAN WILLIAM LANG PETER MACARTHUR AND COMPANY LIMITED Director 1997-05-15 CURRENT 1997-04-21 Active
BRIAN WILLIAM LANG THISTLE MILLS SCOTLAND LIMITED Director 1990-08-15 CURRENT 1989-02-02 Active
BRIAN WILLIAM LANG JOHN BELL FABRICS LIMITED Director 1989-10-27 CURRENT 1952-03-21 Active
BRIAN WILLIAM LANG CALZEAT SCOTLAND LTD Director 1989-10-27 CURRENT 1969-09-05 Active
BRIAN WILLIAM LANG CALZEAT RETAIL LTD Director 1989-10-27 CURRENT 1987-06-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD DAVID MAIN GALBRAITH
2023-09-05CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2020-10-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-02-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2017-09-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-01-12AA31/03/15 TOTAL EXEMPTION SMALL
2016-01-12AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-03AR0131/08/15 ANNUAL RETURN FULL LIST
2015-04-22AP01DIRECTOR APPOINTED MR GRAEME GALBRAITH
2014-11-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-17AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-17CH01Director's details changed for John Kevin Johnstone Galbraith on 2014-07-01
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0131/08/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10AR0131/08/12 ANNUAL RETURN FULL LIST
2012-09-10CH01Director's details changed for Robin Gibson White Galbraith on 2012-09-10
2011-11-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06AR0131/08/11 ANNUAL RETURN FULL LIST
2011-09-06CH01Director's details changed for Archibald Robert Main Galbraith on 2011-08-31
2010-12-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-14AR0131/08/10 ANNUAL RETURN FULL LIST
2010-09-14CH01Director's details changed for Robin Gibson White Galbraith on 2010-08-31
2010-02-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-02363aReturn made up to 31/08/09; full list of members
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-06-19AA31/03/07 TOTAL EXEMPTION SMALL
2007-09-11363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-06-14287REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 17 STATION ROAD BIGGAR LANARKSHIRE ML12 6BS
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-12363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-14363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-01-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-13363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-01-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-14363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-01-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-11363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-11-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-04363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-03-01410(Scot)PARTIC OF MORT/CHARGE *****
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-28419a(Scot)DEC MORT/CHARGE *****
2000-11-28419a(Scot)DEC MORT/CHARGE *****
2000-09-28363(287)REGISTERED OFFICE CHANGED ON 28/09/00
2000-09-28363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-09-09363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-14363sRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1998-01-16419a(Scot)DEC MORT/CHARGE *****
1998-01-16AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-02410(Scot)PARTIC OF MORT/CHARGE *****
1997-09-26410(Scot)PARTIC OF MORT/CHARGE *****
1997-09-19410(Scot)PARTIC OF MORT/CHARGE *****
1997-09-16363sRETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS
1996-12-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-19363sRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1995-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-20363sRETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS
1995-07-21AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-09288NEW DIRECTOR APPOINTED
1995-04-09288NEW DIRECTOR APPOINTED
1994-09-09AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-09-09363sRETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS
1993-09-21AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-21363sRETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS
1992-11-20410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13923 - manufacture of household textiles

13 - Manufacture of textiles
139 - Manufacture of other textiles
13990 - Manufacture of other textiles n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CALZEAT AND COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALZEAT AND COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2001-03-01 Outstanding SCOTTISH ENTERPRISE BORDERS
STANDARD SECURITY 1997-10-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-09-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1997-09-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-11-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1988-09-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1985-01-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1983-05-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALZEAT AND COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CALZEAT AND COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALZEAT AND COMPANY LIMITED
Trademarks
We have not found any records of CALZEAT AND COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALZEAT AND COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (13923 - manufacture of household textiles) as CALZEAT AND COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALZEAT AND COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALZEAT AND COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALZEAT AND COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.