CLICK4CONVEYANCING LIMITED
Overview
| Company Name | CLICK4CONVEYANCING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC333789 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLICK4CONVEYANCING LIMITED?
| Company Name | From | Until |
|---|---|---|
| YOUR CONVEYANCER LIMITED | Nov 12, 2007 | Nov 12, 2007 |
What are the latest accounts for CLICK4CONVEYANCING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for CLICK4CONVEYANCING LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for CLICK4CONVEYANCING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with updates | 5 pages | CS01 | ||
Notification of Afmb Holdings Limited as a person with significant control on Aug 11, 2025 | 2 pages | PSC02 | ||
Cessation of Stephen Grocott as a person with significant control on Aug 11, 2025 | 1 pages | PSC07 | ||
Cessation of Daren Matthew Churchill as a person with significant control on Aug 11, 2025 | 1 pages | PSC07 | ||
Appointment of Mr Ross Thomson as a director on Aug 13, 2025 | 2 pages | AP01 | ||
Appointment of Mr Paul Steven Churchill as a director on Aug 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephen Grocott as a director on Aug 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Daren Matthew Churchill as a director on Aug 13, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 28, 2025 | 8 pages | AA | ||
Appointment of Mr Martin Joseph Bourke as a director on Jun 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Omar Hassan Mohammed as a director on Feb 06, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 12, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 8 pages | AA | ||
Appointment of Mr Omar Hassan Mohammed as a director on Jun 07, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 12, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Neil Crockatt as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on Nov 09, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Feb 28, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 8 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 12, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2020 | 7 pages | AA | ||
Who are the officers of CLICK4CONVEYANCING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOURKE, Martin Joseph | Director | 12 East Port KY12 7JB Dunfermline East Port House Scotland | England | British | 305355120001 | |||||||||
| CHURCHILL, Paul Steven | Director | 12 East Port KY12 7JB Dunfermline East Port House Scotland | Scotland | British | 339132670001 | |||||||||
| ELLIOTT, Nicola Hannah | Director | 12 East Port KY12 7JB Dunfermline East Port House Scotland | Scotland | British | 206323000001 | |||||||||
| THOMSON, Ross | Director | 12 East Port KY12 7JB Dunfermline East Port House Scotland | Scotland | British | 339132830001 | |||||||||
| DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED | Secretary | Hope Street EH2 4DB Edinburgh 12 United Kingdom |
| 137092310001 | ||||||||||
| CHURCHILL, Daren Matthew | Director | 12 East Port KY12 7JB Dunfermline East Port House Scotland | United Kingdom | British | 148111570001 | |||||||||
| CROCKATT, Neil | Director | 12 East Port KY12 7JB Dunfermline East Port House Scotland | Scotland | British | 233454550001 | |||||||||
| GROCOTT, Stephen | Director | 12 East Port KY12 7JB Dunfermline East Port House Scotland | England | British | 215338770001 | |||||||||
| MOHAMMED, Omar Hassan | Director | 12 East Port KY12 7JB Dunfermline East Port House Scotland | Scotland | British | 293897420001 | |||||||||
| PEDDIE, Kyle Arthur David | Director | 87 High Street Dunfermline KY12 7DR Fife | Scotland | British | 167470400001 | |||||||||
| PEDDIE, Pauline Dawn | Director | 87 High Street Dunfermline KY12 7DR Fife | Scotland | British | 476160002 |
Who are the persons with significant control of CLICK4CONVEYANCING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Afmb Holdings Limited | Aug 11, 2025 | East Port KY12 7JB Dunfermline East Port House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daren Matthew Churchill | Nov 04, 2016 | 12 East Port KY12 7JB Dunfermline East Port House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Grocott | Nov 04, 2016 | 12 East Port KY12 7JB Dunfermline East Port House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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