CLAVERHOUSE TRAINING

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCLAVERHOUSE TRAINING
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC077021
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CLAVERHOUSE TRAINING?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CLAVERHOUSE TRAINING located?

    Registered Office Address
    Apex 3 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CLAVERHOUSE TRAINING?

    Previous Company Names
    Company NameFromUntil
    CLAVERHOUSE ENERGYJul 31, 1997Jul 31, 1997
    HEAT 2000 LIMITEDSep 14, 1994Sep 14, 1994
    HEAT DEVELOPMENTS DUNDEE LIMITEDApr 09, 1985Apr 09, 1985
    DUNDEE NEIGHBOURHOOD ACTION LIMITEDOct 31, 1984Oct 31, 1984
    DUNDEE INNER-CITY NEIGHBOURHOOD ACTIONCENTRE LIMITEDDec 18, 1981Dec 18, 1981

    What are the latest accounts for CLAVERHOUSE TRAINING?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for CLAVERHOUSE TRAINING?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    15 pages4.17(Scot)

    Registered office address changed from Dewar House Staffa Place Dundee DD2 3SX to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Jun 05, 2015

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Full accounts made up to Mar 31, 2014

    22 pagesAA

    Annual return made up to Jul 07, 2014 no member list

    10 pagesAR01

    Full accounts made up to Mar 31, 2013

    22 pagesAA

    Annual return made up to Jul 07, 2013 no member list

    10 pagesAR01

    Director's details changed for George Fraser Ritchie on Jan 01, 2013

    2 pagesCH01

    Full accounts made up to Mar 31, 2012

    22 pagesAA

    Annual return made up to Jul 07, 2012 no member list

    10 pagesAR01

    Director's details changed for George Fraser Ritchie on Jul 07, 2012

    2 pagesCH01

    Miscellaneous

    Section 519 resignation of auditors
    1 pagesMISC

    Full accounts made up to Mar 31, 2011

    17 pagesAA

    Annual return made up to Jul 07, 2011 no member list

    10 pagesAR01

    Termination of appointment of Elaine Morrison-Jures as a director

    1 pagesTM01

    Termination of appointment of Iverene Bromfield as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    17 pagesAA

    Annual return made up to Jul 07, 2010 no member list

    12 pagesAR01

    Director's details changed for James Mggovern on Apr 01, 2010

    2 pagesCH01

    Appointment of Mr Andrew Sherring Llanwarne as a director

    1 pagesAP01

    Appointment of Mrs Elaine Margaret Morrison-Jures as a director

    1 pagesAP01

    Who are the officers of CLAVERHOUSE TRAINING?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Alastair
    23 Newton Street
    PH10 6HT Blairgowrie
    Perth & Kinross
    Secretary
    23 Newton Street
    PH10 6HT Blairgowrie
    Perth & Kinross
    British115218290001
    JACKSON, Anthony Arthur
    6 Shields Avenue
    KY16 8BJ St. Andrews
    Fife
    Director
    6 Shields Avenue
    KY16 8BJ St. Andrews
    Fife
    ScotlandBritish117139630002
    LLANWARNE, Andrew Sherring
    Glasclune Way
    Broughty Ferry
    DD5 3TJ Dundee
    8
    Tayside
    Director
    Glasclune Way
    Broughty Ferry
    DD5 3TJ Dundee
    8
    Tayside
    ScotlandBritish71766810001
    MGGOVERN, James
    Kinghorne Road
    DD3 6PW Dundee
    125b
    Angus
    Director
    Kinghorne Road
    DD3 6PW Dundee
    125b
    Angus
    United KingdomBritish128403760001
    RENNIE, Colin Paterson
    3 Somerville Place
    DD3 6JJ Dundee
    Director
    3 Somerville Place
    DD3 6JJ Dundee
    ScotlandScottish45402590001
    RITCHIE, George Fraser
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Director
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    ScotlandBritish102058220003
    ROSS, Ernie
    201 Tweed Crescent
    DD2 4DN Dundee
    Tayside
    Director
    201 Tweed Crescent
    DD2 4DN Dundee
    Tayside
    ScotlandBritish79552260001
    SCOTT, Kathleen
    40 Dalkeith Road
    DD4 7JJ Dundee
    Director
    40 Dalkeith Road
    DD4 7JJ Dundee
    ScotlandBritish52750600001
    TIFFIN, Ralph Cleland
    Clifton House
    Craigard Road
    PH7 4BN Crieff
    Perthshire
    Director
    Clifton House
    Craigard Road
    PH7 4BN Crieff
    Perthshire
    United KingdomBritish27223300001
    FAGAN, Ken
    Gradhach Cottage Balmossie Farm
    Broughty Ferry
    DD5 3QZ Dundee
    Secretary
    Gradhach Cottage Balmossie Farm
    Broughty Ferry
    DD5 3QZ Dundee
    British42609100001
    MCMICHAEL, William Robert Wilson
    10 Victoria Street
    Monifieth
    DD5 4HP Dundee
    Secretary
    10 Victoria Street
    Monifieth
    DD5 4HP Dundee
    British60572800001
    PARKER-SMITH, George Paul
    7 West Park Road
    DD2 1NU Dundee
    Angus
    Secretary
    7 West Park Road
    DD2 1NU Dundee
    Angus
    British506220001
    THOMSON, James Henderson
    42 Mericmuir Place
    DD3 9AQ Dundee
    Secretary
    42 Mericmuir Place
    DD3 9AQ Dundee
    British45658200001
    ASHTON, Ronald Ford
    46 Durley Dene Crescent
    Kintillo
    PH2 9RD Perth
    Director
    46 Durley Dene Crescent
    Kintillo
    PH2 9RD Perth
    British60287610001
    BARR, Mike
    31a Clepington Road
    DD4 7EL Dundee
    Director
    31a Clepington Road
    DD4 7EL Dundee
    British43845940001
    BARR, Mike
    31a Clepington Road
    DD4 7EL Dundee
    Director
    31a Clepington Road
    DD4 7EL Dundee
    British43845940001
    BOAG, Francis Davie
    14 Duncarse Place
    DD2 4SD Dundee
    Director
    14 Duncarse Place
    DD2 4SD Dundee
    British35329790001
    BROMFIELD, Iverene
    James Herald Terrace
    DD5 4JJ Monifieth
    1
    Angus
    Director
    James Herald Terrace
    DD5 4JJ Monifieth
    1
    Angus
    ScotlandBritish128172160001
    CALLISON, Richard David
    East Bankhead Farm Cottages
    East Bankhead
    DD5 3QG Monikie
    Angus
    Director
    East Bankhead Farm Cottages
    East Bankhead
    DD5 3QG Monikie
    Angus
    United KingdomBritish247450001
    CAMERON, James
    5 Ashbank Road
    DD2 2AU Dundee
    Angus
    Director
    5 Ashbank Road
    DD2 2AU Dundee
    Angus
    British506230001
    CLARK, Ronald Stirton
    27 Liff Crescent
    Camperdown
    DD2 4JZ Dundee
    Angus
    Director
    27 Liff Crescent
    Camperdown
    DD2 4JZ Dundee
    Angus
    British1422460001
    COURT, Peter Albert
    12 Mains Drive
    DD4 9BW Dundee
    Angus
    Director
    12 Mains Drive
    DD4 9BW Dundee
    Angus
    British112313820001
    CROMB, Robert Andrew
    Glendale Newton Of Pitcairn
    Dunning
    PH2 0SL Perth
    Director
    Glendale Newton Of Pitcairn
    Dunning
    PH2 0SL Perth
    British60235480001
    FERGUSON, Lorna
    3 Feus Place
    PH1 2BH Perth
    Perthshire
    Director
    3 Feus Place
    PH1 2BH Perth
    Perthshire
    British4662050001
    GARNETT, Thomas Andrew
    6 Ogilvy Street
    DD6 9NP Tayport
    Fife
    Director
    6 Ogilvy Street
    DD6 9NP Tayport
    Fife
    British137570001
    HOPKINS, John
    194 Rannoch Road
    KY7 6XR Glenrothes
    Fife
    Director
    194 Rannoch Road
    KY7 6XR Glenrothes
    Fife
    British506330002
    HUNTER, Charles
    PH13 9LH By Woodside
    Peattie Mill
    Perthshire
    Director
    PH13 9LH By Woodside
    Peattie Mill
    Perthshire
    British128171730001
    INCHES, William Longmuir
    75 St Giles Terrace
    DD3 9JW Dundee
    Angus
    Director
    75 St Giles Terrace
    DD3 9JW Dundee
    Angus
    British4662040002
    KELTIE, Robert
    25 Huntly Road
    DD4 7 Dundee
    Director
    25 Huntly Road
    DD4 7 Dundee
    British506370001
    LAWSON, Margaret Buchan
    Colliston Mill Cottage
    Colliston
    DD11 3RT Arbroath
    Angus
    Director
    Colliston Mill Cottage
    Colliston
    DD11 3RT Arbroath
    Angus
    British50698100002
    LEONARD, David
    26 Muirfield Crescent
    DD3 8PT Dundee
    Angus
    Director
    26 Muirfield Crescent
    DD3 8PT Dundee
    Angus
    British506290001
    MALONE, Bernadette
    14 Balgayview Gardens
    DD3 6BW Dundee
    Angus
    Director
    14 Balgayview Gardens
    DD3 6BW Dundee
    Angus
    British506360001
    MARTIN, Geaeme
    35 Kilmany Road
    Wormit
    DD6 8PG Newport On Tay
    Fife
    Director
    35 Kilmany Road
    Wormit
    DD6 8PG Newport On Tay
    Fife
    British44146520001
    MARTIN, Graeme
    35 Kilmany Road
    DD6 8PG Wormit
    Fife
    Director
    35 Kilmany Road
    DD6 8PG Wormit
    Fife
    British51082480001
    MARTIN, Margaret
    1 Orchard Place
    PH2 0HS Perth
    Perthshire
    Director
    1 Orchard Place
    PH2 0HS Perth
    Perthshire
    British4662060001

    Does CLAVERHOUSE TRAINING have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 15, 1991
    Delivered On Jul 30, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 30, 1991Registration of a charge
    • May 29, 2015Satisfaction of a charge (MR04)

    Does CLAVERHOUSE TRAINING have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2018Conclusion of winding up
    May 26, 2015Petition date
    May 26, 2015Commencement of winding up
    Aug 23, 2018Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    provisional liquidator
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0