CLACHAN DEVELOPMENTS LIMITED
Overview
| Company Name | CLACHAN DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC282364 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CLACHAN DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is CLACHAN DEVELOPMENTS LIMITED located?
| Registered Office Address | 4 Atlantic Quay 70 York Street G2 8JX Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLACHAN DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for CLACHAN DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 4 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 5a-5B Breadalbane Street Edinburgh EH6 5JH Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Oct 02, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Micro company accounts made up to Jul 31, 2019 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Oct 31, 2019 to Jul 31, 2019 | 3 pages | AA01 | ||||||||||
Micro company accounts made up to Oct 31, 2018 | 9 pages | AA | ||||||||||
Registered office address changed from 14 Ashley Place Edinburgh EH6 5PX to 5a-5B Breadalbane Street Edinburgh EH6 5JH on Jun 03, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of George Edward Hancock as a director on Nov 09, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Micro company accounts made up to Oct 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 17 Madeira Street Edinburgh EH6 4AJ to 14 Ashley Place Edinburgh EH6 5PX on Mar 23, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of CLACHAN DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOM, Steven | Secretary | 14 Cornhill Terrace EH6 8EL Edinburgh | Scottish | 38917890002 | ||||||
| HANCOCK, Michael John | Director | EH6 | United Kingdom | British | 73153290003 | |||||
| THOM, Steven | Director | 14 Cornhill Terrace EH6 8EL Edinburgh | Scotland | Scottish | 38917890002 | |||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| HANCOCK, George Edward | Director | 26 Gilberstoun Place EH15 2RB Edinburgh | United Kingdom | British | 63247030001 |
What are the latest statements on persons with significant control for CLACHAN DEVELOPMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CLACHAN DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On May 27, 2005 Delivered On Jun 15, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The wardie hotel, 102 lower granton road, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On May 12, 2005 Delivered On May 16, 2005 | 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
| ||||
Transactions
| ||||
Does CLACHAN DEVELOPMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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