Company NamePeter Clemson & Sons Limited
Company StatusActive
Company NumberSC019061
CategoryPrivate Limited Company
Incorporation Date17 April 1936(88 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMrs Jessie Dick Turner
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(55 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSkellyton Farm Dalserf
Larkhall
Lanarkshire
ML9 2UD
Scotland
Director NameRobert Clemson Turner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(55 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressRunrigg Cottage No 1
Skellyton Farm Dalserf
Larkhall, Lanarkshire
Director NameStewart Alexander Turner
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(55 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEndrig Cottage
Skellyton Farm Dalserf
Larkhall
Lanarkshire
ML9 2UD
Scotland
Director NameMr Alan Peter Turner
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(55 years, 12 months after company formation)
Appointment Duration32 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSkellyton Farm
Dalserf
Lanarkshire
ML9 2UD
Scotland
Secretary NameStewart Alexander Turner
NationalityBritish
StatusCurrent
Appointed07 February 1994(57 years, 10 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEndrig Cottage
Skellyton Farm Dalserf
Larkhall
Lanarkshire
ML9 2UD
Scotland
Director NameMr Alexander Turner
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1979(42 years, 11 months after company formation)
Appointment Duration31 years, 4 months (resigned 30 July 2010)
RoleArchitect
Correspondence AddressSkellyton Farm
Dalserf
Lanarkshire
ML9 2UD
Scotland
Secretary NameMrs Jessie Dick Turner
NationalityBritish
StatusResigned
Appointed10 August 1991(55 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSkellyton Farm Dalserf
Larkhall
Lanarkshire
ML9 2UD
Scotland

Contact

Telephone01698 882093
Telephone regionMotherwell

Location

Registered AddressPeter Clemson & Sons Ltd
Farm House
Skellyton Farm Lanark Road
Larkhall
Lanarkshire
ML9 2UD
Scotland
ConstituencyLanark and Hamilton East
WardLarkhall

Shareholders

3.3k at £1Robert Clemson Turner
33.34%
Ordinary
3.3k at £1Mr Alan Peter Turner
33.33%
Ordinary
3.3k at £1Stewart Alexander Turner
33.33%
Ordinary

Financials

Year2014
Net Worth-£120,353
Current Liabilities£302,266

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
30 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
18 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
15 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
6 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
13 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
5 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
26 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
7 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,000
(7 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,000
(7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000
(7 pages)
18 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000
(7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (14 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (14 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 10,000
(7 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 10,000
(7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
9 July 2012Registered office address changed from C/O Grant Thornton 95 Bothwell Street Glasgow G2 7JZ on 9 July 2012 (1 page)
9 July 2012Registered office address changed from C/O Grant Thornton 95 Bothwell Street Glasgow G2 7JZ on 9 July 2012 (1 page)
9 July 2012Registered office address changed from C/O Grant Thornton 95 Bothwell Street Glasgow G2 7JZ on 9 July 2012 (1 page)
3 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
17 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
11 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
10 October 2010Director's details changed for Mr Alan Peter Turner on 30 July 2010 (2 pages)
10 October 2010Termination of appointment of Alexander Turner as a director (1 page)
10 October 2010Director's details changed for Stewart Alexander Turner on 30 July 2010 (2 pages)
10 October 2010Director's details changed for Mr Alan Peter Turner on 30 July 2010 (2 pages)
10 October 2010Director's details changed for Mrs Jessie Dick Turner on 30 July 2010 (2 pages)
10 October 2010Director's details changed for Stewart Alexander Turner on 30 July 2010 (2 pages)
10 October 2010Termination of appointment of Alexander Turner as a director (1 page)
10 October 2010Director's details changed for Mrs Jessie Dick Turner on 30 July 2010 (2 pages)
10 October 2010Director's details changed for Robert Clemson Turner on 30 July 2010 (2 pages)
10 October 2010Director's details changed for Robert Clemson Turner on 30 July 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
27 August 2009Return made up to 31/07/09; full list of members (5 pages)
27 August 2009Return made up to 31/07/09; full list of members (5 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
17 September 2008Return made up to 31/07/08; no change of members (8 pages)
17 September 2008Return made up to 31/07/08; no change of members (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
5 October 2007Return made up to 31/07/07; no change of members (8 pages)
5 October 2007Return made up to 31/07/07; no change of members (8 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
26 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
22 September 2005Return made up to 31/07/05; full list of members (8 pages)
22 September 2005Return made up to 31/07/05; full list of members (8 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
5 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2004Full accounts made up to 31 March 2003 (16 pages)
18 March 2004Full accounts made up to 31 March 2003 (16 pages)
22 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 2002Full accounts made up to 31 March 2002 (14 pages)
17 December 2002Full accounts made up to 31 March 2002 (14 pages)
17 October 2002Return made up to 31/07/02; full list of members (8 pages)
17 October 2002Return made up to 31/07/02; full list of members (8 pages)
1 February 2002Full accounts made up to 31 March 2001 (14 pages)
1 February 2002Full accounts made up to 31 March 2001 (14 pages)
13 August 2001Return made up to 31/07/01; full list of members (7 pages)
13 August 2001Return made up to 31/07/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
11 December 2000Registered office changed on 11/12/00 from: c/o grant thornton 114 west george street glasgow G2 1QF (1 page)
11 December 2000Registered office changed on 11/12/00 from: c/o grant thornton 114 west george street glasgow G2 1QF (1 page)
22 September 2000Return made up to 31/07/00; full list of members (7 pages)
22 September 2000Return made up to 31/07/00; full list of members (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (13 pages)
1 February 2000Full accounts made up to 31 March 1999 (13 pages)
14 September 1999Return made up to 31/07/99; full list of members (8 pages)
14 September 1999Return made up to 31/07/99; full list of members (8 pages)
3 April 1999Full accounts made up to 31 March 1998 (14 pages)
3 April 1999Full accounts made up to 31 March 1998 (14 pages)
14 September 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 14/09/98
(6 pages)
14 September 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 14/09/98
(6 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
29 August 1997Return made up to 31/07/97; no change of members (6 pages)
29 August 1997Return made up to 31/07/97; no change of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (14 pages)
2 February 1997Full accounts made up to 31 March 1996 (14 pages)
4 October 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 1996Full accounts made up to 31 March 1995 (15 pages)
1 May 1996Full accounts made up to 31 March 1995 (15 pages)
11 August 1995Return made up to 31/07/95; no change of members (6 pages)
11 August 1995Return made up to 31/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)