CALCLUTH & SANGSTER (INSURANCE BROKERS) LIMITED

Register to unlock more data on OkredoRegister

CALCLUTH & SANGSTER (INSURANCE BROKERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC200273

Incorporation date

27/09/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Prospect House Hamilton International Technology Park, Blantyre, Glasgow G72 0BNCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1999)
dot icon31/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon31/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon31/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon31/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon20/10/2025
Appointment of Mrs Kathren Wright as a director on 2025-10-16
dot icon20/10/2025
Appointment of Mr Matthew Robert Erasmus as a director on 2025-10-16
dot icon30/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon18/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/10/2024
Confirmation statement made on 2024-09-27 with updates
dot icon01/10/2024
Director's details changed for Stuart Hunter Mcgregor on 2024-09-27
dot icon04/04/2024
Registered office address changed from 117 Cadzow Street Hamilton ML3 6JA Scotland to Prospect House Hamilton International Technology Park Blantyre Glasgow G72 0BN on 2024-04-04
dot icon06/03/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon29/09/2023
Confirmation statement made on 2023-09-27 with updates
dot icon27/09/2023
Registered office address changed from 2228 Paisley Road West Glasgow Lanarkshire G52 3SJ to 117 Cadzow Street Hamilton ML3 6JA on 2023-09-27
dot icon12/09/2023
Cessation of Alexander Mcarthur as a person with significant control on 2023-09-11
dot icon12/09/2023
Termination of appointment of Alexander Mcarthur as a director on 2023-09-11
dot icon12/09/2023
Notification of Greenwood Group Holdings Limited as a person with significant control on 2023-09-11
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/05/2023
Cessation of Calcluth & Sangster (Glasgow) Limited as a person with significant control on 2023-05-17
dot icon18/05/2023
Notification of Stufio Ltd as a person with significant control on 2023-05-17
dot icon20/04/2023
Satisfaction of charge 1 in full
dot icon02/02/2023
Purchase of own shares.
dot icon12/01/2023
Cancellation of shares. Statement of capital on 2022-12-29
dot icon12/01/2023
Second filing of cancellation of shares. Statement of capital on 2022-12-29
dot icon29/12/2022
Termination of appointment of Ian Weir as a director on 2022-12-29
dot icon29/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/10/2021
Confirmation statement made on 2021-09-27 with updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-27 with updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with updates
dot icon16/07/2019
Change of details for Mr Alexander Mcarthur as a person with significant control on 2016-07-29
dot icon16/07/2019
Director's details changed for Mr Alexander Mcarthur on 2016-07-29
dot icon03/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with updates
dot icon06/09/2017
Notification of Calcluth & Sangster (Glasgow) Limited as a person with significant control on 2016-04-06
dot icon06/09/2017
Cessation of Stuart Hunter Mcgregor as a person with significant control on 2016-04-06
dot icon24/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon05/05/2016
Termination of appointment of Kathleen Agnes Revill as a secretary on 2016-04-30
dot icon22/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon11/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon14/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/05/2009
Appointment terminated director alfred revill
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon31/10/2008
Return made up to 27/09/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/10/2007
Return made up to 27/09/07; no change of members
dot icon25/05/2007
Memorandum and Articles of Association
dot icon10/05/2007
Memorandum and Articles of Association
dot icon10/05/2007
Resolutions
dot icon24/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/10/2006
Return made up to 27/09/06; full list of members
dot icon18/08/2006
New director appointed
dot icon05/05/2006
Full accounts made up to 2005-12-31
dot icon08/12/2005
Return made up to 27/09/05; full list of members
dot icon24/05/2005
Full accounts made up to 2004-12-31
dot icon27/01/2005
New director appointed
dot icon11/10/2004
Return made up to 27/09/04; full list of members
dot icon06/04/2004
Full accounts made up to 2003-12-31
dot icon10/10/2003
Return made up to 27/09/03; full list of members
dot icon06/05/2003
Full accounts made up to 2002-12-31
dot icon09/10/2002
Return made up to 27/09/02; full list of members
dot icon10/07/2002
Accounts for a small company made up to 2001-12-31
dot icon05/10/2001
Return made up to 27/09/01; full list of members
dot icon18/05/2001
Full accounts made up to 2000-12-31
dot icon29/09/2000
Return made up to 27/09/00; full list of members
dot icon19/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon19/07/2000
Accounting reference date shortened from 30/09/00 to 31/12/99
dot icon23/02/2000
Memorandum and Articles of Association
dot icon10/02/2000
Certificate of change of name
dot icon07/02/2000
Memorandum and Articles of Association
dot icon07/02/2000
Resolutions
dot icon29/12/1999
Memorandum and Articles of Association
dot icon20/12/1999
Certificate of change of name
dot icon16/12/1999
Resolutions
dot icon08/12/1999
Certificate of change of name
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Resolutions
dot icon06/12/1999
£ nc 1000/100000 06/10/99
dot icon03/12/1999
Secretary resigned
dot icon03/12/1999
Director resigned
dot icon03/12/1999
New secretary appointed
dot icon03/12/1999
New director appointed
dot icon03/12/1999
New director appointed
dot icon03/12/1999
Registered office changed on 03/12/99 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon02/12/1999
Ad 30/11/99--------- £ si 998@1=998 £ ic 1/999
dot icon27/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

17
2022
change arrow icon+3.41 % *

* during past year

Cash in Bank

£464,238.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
208.52K
-
0.00
448.95K
-
2022
17
168.34K
-
0.00
464.24K
-
2022
17
168.34K
-
0.00
464.24K
-

Employees

2022

Employees

17 Descended-15 % *

Net Assets(GBP)

168.34K £Descended-19.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

464.24K £Ascended3.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
27/09/1999 - 06/10/1999
8526
Mcgregor, Stuart Hunter
Director
06/10/1999 - Present
15
JORDANS (SCOTLAND) LIMITED
Nominee Director
27/09/1999 - 06/10/1999
3784
Erasmus, Matthew Robert
Director
16/10/2025 - Present
22
Revill, Alfred John
Director
06/10/1999 - 19/12/2008
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CALCLUTH & SANGSTER (INSURANCE BROKERS) LIMITED

CALCLUTH & SANGSTER (INSURANCE BROKERS) LIMITED is an(a) Active company incorporated on 27/09/1999 with the registered office located at Prospect House Hamilton International Technology Park, Blantyre, Glasgow G72 0BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CALCLUTH & SANGSTER (INSURANCE BROKERS) LIMITED?

toggle

CALCLUTH & SANGSTER (INSURANCE BROKERS) LIMITED is currently Active. It was registered on 27/09/1999 .

Where is CALCLUTH & SANGSTER (INSURANCE BROKERS) LIMITED located?

toggle

CALCLUTH & SANGSTER (INSURANCE BROKERS) LIMITED is registered at Prospect House Hamilton International Technology Park, Blantyre, Glasgow G72 0BN.

What does CALCLUTH & SANGSTER (INSURANCE BROKERS) LIMITED do?

toggle

CALCLUTH & SANGSTER (INSURANCE BROKERS) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does CALCLUTH & SANGSTER (INSURANCE BROKERS) LIMITED have?

toggle

CALCLUTH & SANGSTER (INSURANCE BROKERS) LIMITED had 17 employees in 2022.

What is the latest filing for CALCLUTH & SANGSTER (INSURANCE BROKERS) LIMITED?

toggle

The latest filing was on 31/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.