About

Registered Number: SC105313
Date of Incorporation: 19/06/1987 (37 years and 9 months ago)
Company Status: Active
Registered Address: Old Station Yard, Symington, Biggar, South Lanarkshire, ML12 6LQ

 

Based in South Lanarkshire, Calzeat Retail Ltd was established in 1987. 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
GALBRAITH, Archibald David Main 14 February 2000 - 1
GALBRAITH, Archibald Robert Main N/A - 1
GALBRAITH, Graeme 01 April 2015 - 1
LANG, Brian William N/A - 1
Secretary Name Appointed Resigned Total Appointments
GALBRAITH, Moira Mary Cullen N/A 01 March 2002 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AA - Annual Accounts 19 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 02 September 2019
MR04 - N/A 02 September 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 03 September 2015
AP01 - Appointment of director 22 April 2015
CERTNM - Change of name certificate 03 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 02 September 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 11 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 02 September 2009
CERTNM - Change of name certificate 19 February 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 12 June 2008
AA - Annual Accounts 05 January 2008
363a - Annual Return 11 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 September 2007
353 - Register of members 11 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
287 - Change in situation or address of Registered Office 14 June 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 17 November 2005
363a - Annual Return 14 September 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 13 September 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 04 April 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 04 September 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 08 August 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 14 June 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 16 January 1998
CERTNM - Change of name certificate 28 October 1997
363s - Annual Return 17 September 1997
363s - Annual Return 19 September 1996
AA - Annual Accounts 22 July 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 21 July 1995
AA - Annual Accounts 09 September 1994
363s - Annual Return 09 September 1994
363s - Annual Return 21 September 1993
AA - Annual Accounts 07 June 1993
410(Scot) - N/A 19 January 1993
RESOLUTIONS - N/A 28 October 1992
AA - Annual Accounts 28 October 1992
363s - Annual Return 09 September 1992
AA - Annual Accounts 13 February 1992
363 - Annual Return 24 September 1991
363(287) - N/A 24 September 1991
AA - Annual Accounts 06 September 1990
363 - Annual Return 06 September 1990
GAZ1 - First notification of strike-off action in London Gazette 15 June 1990
DISS40 - Notice of striking-off action discontinued 11 June 1990
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 June 1990
AA - Annual Accounts 14 October 1988
363 - Annual Return 14 October 1988
MISC - Miscellaneous document 12 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 August 1987
288 - N/A 30 June 1987
287 - Change in situation or address of Registered Office 30 June 1987
CERTINC - N/A 16 June 1987

Mortgages & Charges

Description Date Status Charge by
Floating charge 09 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.