About

Registered Number: SC105313
Date of Incorporation: 19/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: Old Station Yard, Symington, Biggar, South Lanarkshire, ML12 6LQ

 

Calzeat Retail Ltd was registered on 19 June 1987 and has its registered office in South Lanarkshire. There are 5 directors listed for this business at Companies House.

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.