CLICK4CONVEYANCING LIMITED

CLICK4CONVEYANCING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLICK4CONVEYANCING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC333789
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLICK4CONVEYANCING LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CLICK4CONVEYANCING LIMITED located?

    Registered Office Address
    East Port House
    12 East Port
    KY12 7JB Dunfermline
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CLICK4CONVEYANCING LIMITED?

    Previous Company Names
    Company NameFromUntil
    YOUR CONVEYANCER LIMITEDNov 12, 2007Nov 12, 2007

    What are the latest accounts for CLICK4CONVEYANCING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for CLICK4CONVEYANCING LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2025
    Next Confirmation Statement DueNov 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2024
    OverdueNo

    What are the latest filings for CLICK4CONVEYANCING LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Afmb Holdings Limited as a person with significant control on Aug 11, 2025

    2 pagesPSC02

    Cessation of Stephen Grocott as a person with significant control on Aug 11, 2025

    1 pagesPSC07

    Cessation of Daren Matthew Churchill as a person with significant control on Aug 11, 2025

    1 pagesPSC07

    Appointment of Mr Ross Thomson as a director on Aug 13, 2025

    2 pagesAP01

    Appointment of Mr Paul Steven Churchill as a director on Aug 13, 2025

    2 pagesAP01

    Termination of appointment of Stephen Grocott as a director on Aug 13, 2025

    1 pagesTM01

    Termination of appointment of Daren Matthew Churchill as a director on Aug 13, 2025

    1 pagesTM01

    Total exemption full accounts made up to Feb 28, 2025

    8 pagesAA

    Appointment of Mr Martin Joseph Bourke as a director on Jun 11, 2025

    2 pagesAP01

    Termination of appointment of Omar Hassan Mohammed as a director on Feb 06, 2025

    1 pagesTM01

    Confirmation statement made on Nov 12, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 29, 2024

    8 pagesAA

    Appointment of Mr Omar Hassan Mohammed as a director on Jun 07, 2024

    2 pagesAP01

    Confirmation statement made on Nov 12, 2023 with updates

    4 pagesCS01

    Termination of appointment of Neil Crockatt as a director on Sep 30, 2023

    1 pagesTM01

    Total exemption full accounts made up to Feb 28, 2023

    7 pagesAA

    Confirmation statement made on Nov 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on Nov 09, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Feb 28, 2022

    7 pagesAA

    Confirmation statement made on Nov 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    8 pagesAA

    Registered office address changed from 87 High Street Dunfermline Fife KY12 7DR to East Port House 12 East Port Dunfermline KY12 7JB on Jun 24, 2021

    1 pagesAD01

    Confirmation statement made on Nov 12, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 29, 2020

    7 pagesAA

    Memorandum and Articles of Association

    13 pagesMA

    Who are the officers of CLICK4CONVEYANCING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOURKE, Martin Joseph
    12 East Port
    KY12 7JB Dunfermline
    East Port House
    Scotland
    Director
    12 East Port
    KY12 7JB Dunfermline
    East Port House
    Scotland
    EnglandBritishCompany Director305355120001
    CHURCHILL, Paul Steven
    12 East Port
    KY12 7JB Dunfermline
    East Port House
    Scotland
    Director
    12 East Port
    KY12 7JB Dunfermline
    East Port House
    Scotland
    ScotlandBritishCompany Director339132670001
    ELLIOTT, Nicola Hannah
    12 East Port
    KY12 7JB Dunfermline
    East Port House
    Scotland
    Director
    12 East Port
    KY12 7JB Dunfermline
    East Port House
    Scotland
    ScotlandBritishSolicitor206323000001
    THOMSON, Ross
    12 East Port
    KY12 7JB Dunfermline
    East Port House
    Scotland
    Director
    12 East Port
    KY12 7JB Dunfermline
    East Port House
    Scotland
    ScotlandBritishCompany Director339132830001
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
    Hope Street
    EH2 4DB Edinburgh
    12
    United Kingdom
    Secretary
    Hope Street
    EH2 4DB Edinburgh
    12
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC201105
    137092310001
    CHURCHILL, Daren Matthew
    12 East Port
    KY12 7JB Dunfermline
    East Port House
    Scotland
    Director
    12 East Port
    KY12 7JB Dunfermline
    East Port House
    Scotland
    United KingdomBritishSolicitor148111570001
    CROCKATT, Neil
    12 East Port
    KY12 7JB Dunfermline
    East Port House
    Scotland
    Director
    12 East Port
    KY12 7JB Dunfermline
    East Port House
    Scotland
    ScotlandBritishSolicitor233454550001
    GROCOTT, Stephen
    12 East Port
    KY12 7JB Dunfermline
    East Port House
    Scotland
    Director
    12 East Port
    KY12 7JB Dunfermline
    East Port House
    Scotland
    EnglandBritishSolicitor215338770001
    MOHAMMED, Omar Hassan
    12 East Port
    KY12 7JB Dunfermline
    East Port House
    Scotland
    Director
    12 East Port
    KY12 7JB Dunfermline
    East Port House
    Scotland
    ScotlandBritishCompany Director293897420001
    PEDDIE, Kyle Arthur David
    87 High Street
    Dunfermline
    KY12 7DR Fife
    Director
    87 High Street
    Dunfermline
    KY12 7DR Fife
    ScotlandBritishSolicitor167470400001
    PEDDIE, Pauline Dawn
    87 High Street
    Dunfermline
    KY12 7DR Fife
    Director
    87 High Street
    Dunfermline
    KY12 7DR Fife
    ScotlandBritishSolicitor476160002

    Who are the persons with significant control of CLICK4CONVEYANCING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    East Port
    KY12 7JB Dunfermline
    East Port House
    Scotland
    Aug 11, 2025
    East Port
    KY12 7JB Dunfermline
    East Port House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc825164
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Daren Matthew Churchill
    12 East Port
    KY12 7JB Dunfermline
    East Port House
    Scotland
    Nov 04, 2016
    12 East Port
    KY12 7JB Dunfermline
    East Port House
    Scotland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen Grocott
    12 East Port
    KY12 7JB Dunfermline
    East Port House
    Scotland
    Nov 04, 2016
    12 East Port
    KY12 7JB Dunfermline
    East Port House
    Scotland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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