CALZEAT AND COMPANY LIMITED

Register to unlock more data on OkredoRegister

CALZEAT AND COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC048389

Incorporation date

04/02/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Station Yard, Symington, Biggar, South Lanarkshire ML12 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1971)
dot icon02/04/2026
Cessation of Archibald Robert Main Galbraith as a person with significant control on 2026-03-31
dot icon02/04/2026
Notification of a person with significant control statement
dot icon02/04/2026
Termination of appointment of Archibald Robert Main Galbraith as a director on 2026-03-31
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon30/07/2025
Satisfaction of charge 5 in full
dot icon01/07/2025
Satisfaction of charge 6 in full
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon01/02/2024
Termination of appointment of Archibald David Main Galbraith as a director on 2024-01-22
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon11/05/2023
Satisfaction of charge 7 in full
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/08/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon12/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon02/09/2019
Satisfaction of charge 8 in full
dot icon02/09/2019
Satisfaction of charge 2 in full
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon22/04/2015
Appointment of Mr Graeme Galbraith as a director on 2015-04-01
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2014
Director's details changed for John Kevin Johnstone Galbraith on 2014-07-01
dot icon17/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/09/2012
Director's details changed for Robin Gibson White Galbraith on 2012-09-10
dot icon10/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2011
Director's details changed for Archibald Robert Main Galbraith on 2011-08-31
dot icon06/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Director's details changed for Robin Gibson White Galbraith on 2010-08-31
dot icon14/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Return made up to 31/08/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 31/08/08; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/09/2007
Return made up to 31/08/07; full list of members
dot icon11/09/2007
Director's particulars changed
dot icon14/06/2007
Registered office changed on 14/06/07 from: 17 station road biggar lanarkshire ML12 6BS
dot icon02/04/2007
Full accounts made up to 2006-03-31
dot icon12/09/2006
Return made up to 31/08/06; full list of members
dot icon12/09/2006
Director's particulars changed
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon14/09/2005
Return made up to 31/08/05; full list of members
dot icon23/01/2005
Full accounts made up to 2004-03-31
dot icon13/09/2004
Return made up to 31/08/04; full list of members
dot icon16/01/2004
Full accounts made up to 2003-03-31
dot icon14/09/2003
Return made up to 31/08/03; full list of members
dot icon20/01/2003
Full accounts made up to 2002-03-31
dot icon11/09/2002
Return made up to 31/08/02; full list of members
dot icon30/11/2001
Full accounts made up to 2001-03-31
dot icon04/09/2001
Return made up to 31/08/01; full list of members
dot icon01/03/2001
Partic of mort/charge *
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon28/11/2000
Dec mort/charge *
dot icon28/11/2000
Dec mort/charge *
dot icon28/09/2000
Return made up to 31/08/00; full list of members
dot icon30/01/2000
Accounts for a medium company made up to 1999-03-31
dot icon09/09/1999
Return made up to 31/08/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon14/09/1998
Return made up to 31/08/98; full list of members
dot icon16/01/1998
Full accounts made up to 1997-03-31
dot icon16/01/1998
Dec mort/charge *
dot icon02/10/1997
Partic of mort/charge *
dot icon26/09/1997
Partic of mort/charge *
dot icon19/09/1997
Partic of mort/charge *
dot icon16/09/1997
Return made up to 31/08/97; full list of members
dot icon27/12/1996
Full accounts made up to 1996-03-31
dot icon19/09/1996
Return made up to 31/08/96; full list of members
dot icon20/09/1995
Return made up to 31/08/95; full list of members
dot icon21/07/1995
Full accounts made up to 1995-03-31
dot icon09/04/1995
New director appointed
dot icon09/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Full accounts made up to 1994-03-31
dot icon09/09/1994
Return made up to 31/08/94; full list of members
dot icon21/09/1993
Full accounts made up to 1993-03-31
dot icon21/09/1993
Return made up to 31/08/93; full list of members
dot icon20/11/1992
Partic of mort/charge *
dot icon08/10/1992
Full accounts made up to 1992-03-31
dot icon09/09/1992
Return made up to 31/08/92; no change of members
dot icon16/12/1991
Full accounts made up to 1991-03-31
dot icon26/09/1991
Return made up to 31/08/91; no change of members
dot icon26/09/1991
-
dot icon05/09/1990
Return made up to 31/08/90; full list of members
dot icon05/09/1990
Full group accounts made up to 1990-03-31
dot icon11/06/1990
Full group accounts made up to 1989-03-31
dot icon11/06/1990
Return made up to 27/10/89; full list of members
dot icon14/10/1988
Return made up to 12/07/88; full list of members
dot icon14/10/1988
Full group accounts made up to 1988-03-31
dot icon20/09/1988
Partic of mort/charge 9337
dot icon19/02/1988
Full accounts made up to 1987-03-31
dot icon19/02/1988
Return made up to 01/09/87; full list of members
dot icon25/09/1987
New director appointed
dot icon29/07/1986
Full accounts made up to 1986-03-31
dot icon29/07/1986
Return made up to 25/07/86; full list of members
dot icon04/02/1971
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon+66.88 % *

* during past year

Cash in Bank

£516,186.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
24
1.25M
-
0.00
224.49K
-
2022
15
1.62M
-
0.00
309.31K
-
2023
15
1.64M
-
0.00
516.19K
-
2023
15
1.64M
-
0.00
516.19K
-

Employees

2023

Employees

15 Ascended0 % *

Net Assets(GBP)

1.64M £Ascended1.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

516.19K £Ascended66.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galbraith, Graeme
Director
01/04/2015 - Present
1
Galbraith, Archibald David Main
Director
19/08/1987 - 22/01/2024
7
Galbraith, Robin Gibson White
Director
01/04/1995 - Present
1
Galbraith, John Kevin Johnstone
Director
01/04/1995 - Present
2

Persons with Significant Control

1
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 CALZEAT AND COMPANY LIMITED

CALZEAT AND COMPANY LIMITED is an(a) Active company incorporated on 04/02/1971 with the registered office located at Old Station Yard, Symington, Biggar, South Lanarkshire ML12 6LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CALZEAT AND COMPANY LIMITED?

toggle

CALZEAT AND COMPANY LIMITED is currently Active. It was registered on 04/02/1971 .

Where is CALZEAT AND COMPANY LIMITED located?

toggle

CALZEAT AND COMPANY LIMITED is registered at Old Station Yard, Symington, Biggar, South Lanarkshire ML12 6LQ.

What does CALZEAT AND COMPANY LIMITED do?

toggle

CALZEAT AND COMPANY LIMITED operates in the Manufacture of household textiles (13.92/3 - SIC 2007) sector.

How many employees does CALZEAT AND COMPANY LIMITED have?

toggle

CALZEAT AND COMPANY LIMITED had 15 employees in 2023.

What is the latest filing for CALZEAT AND COMPANY LIMITED?

toggle

The latest filing was on 02/04/2026: Cessation of Archibald Robert Main Galbraith as a person with significant control on 2026-03-31.