Calcluth & Sangster (financial Services) Limited GLASGOW


Founded in 1992, Calcluth & Sangster (financial Services), classified under reg no. SC139642 is an active company. Currently registered at 2228 Paisley Road West G52 3SJ, Glasgow the company has been in the business for thirty two years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2000-03-16 Calcluth & Sangster (financial Services) Limited is no longer carrying the name Calcluth & Sangster (cardonald).

There is a single director in the company at the moment - Stuart M., appointed on 31 October 1993. In addition, a secretary was appointed - Stuart M., appointed on 1 November 2004. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Evelyn M. who worked with the the company until 31 October 2004.

Calcluth & Sangster (financial Services) Limited Address / Contact

Office Address 2228 Paisley Road West
Office Address2 Cardonald
Town Glasgow
Post code G52 3SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC139642
Date of Incorporation Fri, 7th Aug 1992
Industry Life insurance
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Stuart M.

Position: Secretary

Appointed: 01 November 2004

Stuart M.

Position: Director

Appointed: 31 October 1993

Gordon C.

Position: Director

Appointed: 01 January 2005

Resigned: 31 March 2013

Alexander B.

Position: Director

Appointed: 01 January 2001

Resigned: 31 December 2001

Alfred R.

Position: Director

Appointed: 01 January 1993

Resigned: 01 June 2006

Ronald M.

Position: Director

Appointed: 07 August 1992

Resigned: 31 December 1997

Evelyn M.

Position: Secretary

Appointed: 07 August 1992

Resigned: 31 October 2004

Martin B.

Position: Director

Appointed: 07 August 1992

Resigned: 21 June 1999

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we established, there is Lewhar (Glasgow) Ltd from Glasgow, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Calcluth & Sangster (Glasgow) Limited that entered Glasgow, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Stuart M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lewhar (Glasgow) Ltd

2228 Paisley Road West, Glasgow, G52 3SJ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House Uk
Registration number Sc756665
Notified on 17 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Calcluth & Sangster (Glasgow) Limited

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland,
Place registered Scotland
Registration number Sc202923
Notified on 6 April 2016
Ceased on 17 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stuart M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Calcluth & Sangster (cardonald) March 16, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand42 54036 57660 50451 36960 42964 449
Current Assets61 45054 41578 34373 96084 94887 768
Debtors18 91017 83917 83922 59124 51923 319
Property Plant Equipment141414141414
Other
Accrued Liabilities7 8981 2001 2001 2001 200 
Accumulated Depreciation Impairment Property Plant Equipment29 82229 82229 82229 82229 822 
Amounts Owed By Group Undertakings15 00016 00016 00020 75222 68021 480
Average Number Employees During Period622   
Corporation Tax Payable409 4 4923 7372 6311 898
Creditors8 3071 20025 7304 9753 8691 936
Net Current Assets Liabilities53 14353 21552 61368 98581 07985 832
Prepayments Accrued Income2 071     
Property Plant Equipment Gross Cost29 83629 83629 83629 83629 836 
Total Assets Less Current Liabilities53 15753 22952 62768 99981 09385 846
Amounts Owed To Group Undertakings  20 000   
Other Creditors  38383838

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 6th, September 2023
Free Download (11 pages)

Company search

Advertisements