CLAVERHOUSE SERVICES

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

    Company NameCLAVERHOUSE SERVICES
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC118498
    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 SERVICES?

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

    Where is CLAVERHOUSE SERVICES located?

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

    What were the previous names of CLAVERHOUSE SERVICES?

    Previous Company Names
    Company NameFromUntil
    W.S. SERVICESOct 27, 1993Oct 27, 1993
    WORK-START TRAINING LIMITEDJun 15, 1989Jun 15, 1989

    What are the latest accounts for CLAVERHOUSE SERVICES?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for CLAVERHOUSE SERVICES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from Dewar House Staffa Place Dundee DD2 3SX to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on Jun 03, 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 2 in full

    1 pagesMR04

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Annual return made up to Jun 01, 2014 no member list

    10 pagesAR01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Annual return made up to Jun 01, 2013 no member list

    10 pagesAR01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Annual return made up to Jun 01, 2012 no member list

    10 pagesAR01

    Director's details changed for George Fraser Ritchie on Jun 08, 2012

    2 pagesCH01

    Miscellaneous

    Section 519 resignation of auditors
    1 pagesMISC

    Accounts for a small company made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Jun 01, 2011 no member list

    10 pagesAR01

    Termination of appointment of Elaine Morrison-Jures as a director

    1 pagesTM01

    Termination of appointment of Iverene Broomfield as a director

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Jun 01, 2010 no member list

    7 pagesAR01

    Director's details changed for Iverene Broomfield on Jun 01, 2010

    2 pagesCH01

    Director's details changed for Mrs Elaine Margaret Morrison-Jures on Mar 30, 2010

    2 pagesCH01

    Appointment of Mrs Elaine Margaret Morrison-Jures as a director

    1 pagesAP01

    Accounts for a small company made up to Mar 31, 2009

    6 pagesAA

    Who are the officers of CLAVERHOUSE SERVICES?

    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
    Director
    Glasclune Way
    Broughty Ferry
    DD5 3TJ Dundee
    8
    ScotlandBritish71766810001
    MCGOVERN, James
    Kinghorne Road
    DD3 6PW Dundee
    125b
    Angus
    Director
    Kinghorne Road
    DD3 6PW Dundee
    125b
    Angus
    ScotlandBritish128403520001
    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
    HUGMAN, Andrew Michael
    19 Durham Street
    Monifieth
    DD5 4PF Dundee
    Angus
    Secretary
    19 Durham Street
    Monifieth
    DD5 4PF Dundee
    Angus
    British33930001
    THOMSON, James Henderson
    42 Mericmuir Place
    DD3 9AQ Dundee
    Secretary
    42 Mericmuir Place
    DD3 9AQ Dundee
    British45658200001
    BARR, Mike
    31a Clepington Road
    DD4 7EL Dundee
    Director
    31a Clepington Road
    DD4 7EL Dundee
    British43845940001
    BEGG, Hugh Mckemmie
    4 Esplanade
    Broughty Ferry
    DD5 2EL Dundee
    Angus
    Director
    4 Esplanade
    Broughty Ferry
    DD5 2EL Dundee
    Angus
    British33940001
    BOWMAN, Charles
    13 Ancrum Gardens
    DD2 2HU Dundee
    Angus
    Director
    13 Ancrum Gardens
    DD2 2HU Dundee
    Angus
    British1303500001
    BROOMFIELD, Iverene
    James Herald Terrace
    DD5 4JJ Monifieth
    1
    Angus
    Director
    James Herald Terrace
    DD5 4JJ Monifieth
    1
    Angus
    ScotlandBritish128172060001
    BROWN, Joyce
    1 Bradbury Street
    DD3 9ES Dundee
    Angus
    Director
    1 Bradbury Street
    DD3 9ES Dundee
    Angus
    British34000001
    CHRISTIE, Frank
    31a Union Place
    DD2 1AB Dundee
    Tayside
    Director
    31a Union Place
    DD2 1AB Dundee
    Tayside
    British1411480002
    GOWANS, James
    41 Dalmahoy Drive
    DD2 3UT Dundee
    Angus
    Director
    41 Dalmahoy Drive
    DD2 3UT Dundee
    Angus
    British34010001
    HARRALL, Jack
    79 Dalkeith Road
    DD4 7DJ Dundee
    Angus
    Director
    79 Dalkeith Road
    DD4 7DJ Dundee
    Angus
    British33990001
    HUNTER, Charles
    PH13 9LH By Woodside
    Peattie Mill
    Perthshire
    Director
    PH13 9LH By Woodside
    Peattie Mill
    Perthshire
    British128171730001
    LAWSON, Margaret Buchan
    Colliston Mill Cottage
    Colliston
    DD11 3RT Arbroath
    Angus
    Director
    Colliston Mill Cottage
    Colliston
    DD11 3RT Arbroath
    Angus
    British50698100002
    LUKE, Iain Malone
    4 St Johnswood Terrace
    DD2 1NR Dundee
    Director
    4 St Johnswood Terrace
    DD2 1NR Dundee
    ScotlandBritish12073230002
    LYNCH, Andrew Hunter, Councillor
    111 Liff Road
    DD2 2QQ Dundee
    Director
    111 Liff Road
    DD2 2QQ Dundee
    British27223270002
    MARTIN, Graeme
    35 Kilmany Road
    DD6 8PG Wormit
    Fife
    Director
    35 Kilmany Road
    DD6 8PG Wormit
    Fife
    British51082480001
    MCFADYEN, Michael
    7 Murray Place
    PH7 3DF Crieff
    Perthshire
    Director
    7 Murray Place
    PH7 3DF Crieff
    Perthshire
    British33980001
    MCLEVY, Harry
    28 Lansdowne Crescent
    G20 6NG Glasgow
    Lanarkshire
    Scotland
    Director
    28 Lansdowne Crescent
    G20 6NG Glasgow
    Lanarkshire
    Scotland
    British19308380001
    MOIR, John
    495 Brook Street
    Broughty Ferry
    DD5 2DZ Dundee
    Angus
    Director
    495 Brook Street
    Broughty Ferry
    DD5 2DZ Dundee
    Angus
    British755490001
    MORRISON, Elaine Margaret
    Dewar House
    Staffa Place
    DD2 3SX Dundee
    Director
    Dewar House
    Staffa Place
    DD2 3SX Dundee
    ScotlandBritish174296830001
    PEASE, Carol Ann
    Bank House
    Moray Street
    PH4 1QF Blackford
    Perthshire
    Director
    Bank House
    Moray Street
    PH4 1QF Blackford
    Perthshire
    ScotlandBritish39312610001
    SCOTHORNE, Richard Mark
    71 Murrayfield Gardens
    EH12 6DL Edinburgh
    Midlothian
    Director
    71 Murrayfield Gardens
    EH12 6DL Edinburgh
    Midlothian
    British66285450002
    TAYLOR, Douglas Wilson
    35b Abercorn Street
    DD4 7FA Dundee
    Tayside
    Director
    35b Abercorn Street
    DD4 7FA Dundee
    Tayside
    British39442720002
    TORRANCE, James
    13 Mclean Street
    Dundee
    Director
    13 Mclean Street
    Dundee
    British936580001
    WHITESIDE, Mary Graham
    47 Albert Road
    Broughty Ferry
    DD5 1AY Dundee
    Angus
    Director
    47 Albert Road
    Broughty Ferry
    DD5 1AY Dundee
    Angus
    British27223310001

    Does CLAVERHOUSE SERVICES have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 08, 1999
    Delivered On Jul 26, 1999
    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 26, 1999Registration of a charge (410)
    • May 29, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 02, 1997
    Delivered On Dec 09, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Two areas of ground northwest of pitkerro road,dundee.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 09, 1997Registration of a charge (410)

    Does CLAVERHOUSE SERVICES have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2016Conclusion of winding up
    May 26, 2015Petition date
    May 26, 2015Commencement of winding up
    Dec 23, 2016Dissolved 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