About

Registered Number: SC139642
Date of Incorporation: 07/08/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 2228 Paisley Road West, Cardonald, Glasgow, G52 3SJ

 

Calcluth & Sangster (Financial Services) Ltd was founded on 07 August 1992 with its registered office in Glasgow, it has a status of "Active". There are 4 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYCE, Alexander Buik 01 January 2001 31 December 2001 1
BURTON, Martin 07 August 1992 21 June 1999 1
CRAIG, Gordon Gerrish 01 January 2005 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
MCGREGOR, Evelyn Catherine 07 August 1992 31 October 2004 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 22 August 2017
PSC02 - N/A 26 July 2017
PSC07 - N/A 26 July 2017
AA - Annual Accounts 24 June 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 13 August 2014
TM01 - Termination of appointment of director 17 October 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 20 August 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 01 September 2010
CH03 - Change of particulars for secretary 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AD01 - Change of registered office address 17 August 2010
AA - Annual Accounts 04 August 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 24 August 2009
410(Scot) - N/A 03 December 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 04 October 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 08 September 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
AA - Annual Accounts 23 May 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 10 July 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 23 May 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 17 April 2000
CERTNM - Change of name certificate 15 March 2000
363s - Annual Return 19 August 1999
RESOLUTIONS - N/A 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
169 - Return by a company purchasing its own shares 24 June 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 31 March 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
363s - Annual Return 29 August 1997
AA - Annual Accounts 15 April 1997
363s - Annual Return 15 August 1996
AA - Annual Accounts 14 May 1996
363s - Annual Return 17 August 1995
AA - Annual Accounts 23 March 1995
363s - Annual Return 24 August 1994
AA - Annual Accounts 19 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1993
288 - N/A 21 December 1993
RESOLUTIONS - N/A 02 December 1993
MEM/ARTS - N/A 02 December 1993
363s - Annual Return 07 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 April 1993
288 - N/A 08 January 1993
288 - N/A 14 August 1992
288 - N/A 14 August 1992
288 - N/A 14 August 1992
287 - Change in situation or address of Registered Office 14 August 1992
NEWINC - New incorporation documents 07 August 1992

Mortgages & Charges

Description Date Status Charge by
Floating charge 24 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.