Company NameClarmac Engineering Company Limited
Company StatusRECEIVERSHIP
Company NumberSC015234
CategoryPrivate Limited Company
Incorporation Date30 August 1928(95 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining

Directors

Director NameEric William Welsh
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1988(59 years, 5 months after company formation)
Appointment Duration36 years, 2 months
RoleProduction Director
Correspondence Address55 Wester Road
Mount Vernon
Glasgow
Lanarkshire
G32 9JL
Scotland
Director NameRonnie James Mincher
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1989(60 years, 10 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shaws 10 Barnton Avenue West
Edinburgh
EH4 6DE
Scotland
Director NameMr Roderick James Robertson Macneal
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2000(71 years, 4 months after company formation)
Appointment Duration24 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTrabboch House
Trabboch
Mauchline
Ayrshire
KA5 5HX
Scotland
Secretary NameMr Roderick James Robertson Macneal
NationalityBritish
StatusCurrent
Appointed05 January 2000(71 years, 4 months after company formation)
Appointment Duration24 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTrabboch House
Trabboch
Mauchline
Ayrshire
KA5 5HX
Scotland
Director NameAlexander Allan Kincaid
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2000(71 years, 6 months after company formation)
Appointment Duration24 years, 2 months
RoleOperations Director
Correspondence Address32 Eldon Street
Greenock
Renfrewshire
PA16 7UF
Scotland
Director NameThomas Russell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(60 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 1990)
RoleCompany Director
Correspondence Address11 Thrums Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 1ER
Scotland
Secretary NameMaureen McIntosh
NationalityBritish
StatusResigned
Appointed16 June 1989(60 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressDenrhoda 6 Seven Sisters
Kirkintilloch
Glasgow
G66 3AW
Scotland
Director NameStephen William Corbett
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(61 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 January 1995)
RoleGeneral Manager
Correspondence Address21 Archerfield Crescent
Tollcross
Glasgow
G32 8EU
Scotland
Director NameMaureen McIntosh
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(63 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 1999)
RoleAccountant
Correspondence AddressDenrhoda 6 Seven Sisters
Kirkintilloch
Glasgow
G66 3AW
Scotland
Secretary NameMrs Barbara Anne Mincher
NationalityBritish
StatusResigned
Appointed01 November 1999(71 years, 2 months after company formation)
Appointment Duration2 months (resigned 05 January 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Shaws 10 Barnton Avenue West
Edinburgh
EH4 6DE
Scotland
Director NameRichard Guy Morgan
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(71 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressSpringfield High Street
Cranbrook
Kent
TN17 3LH

Contact

Telephone0141 5542891
Telephone regionGlasgow

Location

Registered AddressKroll Buchler Phillips
Afton House
26 West Nile Street
Glagow
G1 2PF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£663,773
Gross Profit£134,570
Net Worth£8,483
Cash£477
Current Liabilities£404,365

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Next Accounts Due30 July 2001 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due17 August 2016 (overdue)

Charges

14 August 1992Delivered on: 24 August 1992
Persons entitled: Ronnie James Mincher and Others at Trustees for Glenalmond Pension Fund

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
8 March 1985Delivered on: 14 March 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by international oil field drilling supplies LTD and/or another.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of the company.
Outstanding
8 March 1985Delivered on: 14 March 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
14 August 1992Delivered on: 24 August 1992
Satisfied on: 19 February 1997
Persons entitled: Ronnie James Mincher and Others at Trustees for Ceb Pension Fund

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

23 April 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
10 September 2002Director resigned (1 page)
19 March 2002Notice of receiver's report (7 pages)
28 November 2001Notice of the appointment of receiver by a holder of a floating charge (6 pages)
28 November 2001Notice of the appointment of receiver by a holder of a floating charge (10 pages)
27 November 2001Registered office changed on 27/11/01 from: c/o mazars neville russell 90 saint vincent street glasgow G2 5UB (1 page)
24 August 2001Return made up to 03/08/01; full list of members (7 pages)
11 December 2000Full accounts made up to 30 September 1999 (12 pages)
21 November 2000Return made up to 03/08/00; full list of members (7 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000Secretary resigned;director resigned (1 page)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (1 page)
9 November 1999Registered office changed on 09/11/99 from: c/o moores rowland C.A. allan house 25 bothwell street glasgow G2 6NL (1 page)
27 August 1999Return made up to 03/08/99; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 March 1999Alterations to a floating charge (12 pages)
25 August 1998Return made up to 03/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 August 1997Return made up to 03/08/97; no change of members (4 pages)
25 April 1997Alterations to a floating charge (13 pages)
25 April 1997Alterations to a floating charge (7 pages)
4 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
19 February 1997Dec mort/charge * (4 pages)
10 September 1996Return made up to 03/08/96; full list of members (6 pages)
11 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
13 March 1996Registered office changed on 13/03/96 from: james sellars house 144 west george street glasgow G2 2HG (1 page)
31 August 1995Return made up to 03/08/95; no change of members (4 pages)
5 February 1993Alterations to a floating charge (8 pages)
24 August 1992Partic of mort/charge * (3 pages)
14 March 1985Particulars of property mortgage/charge (3 pages)