Company NameClugston (Scotland) Limited
Company StatusDissolved
Company NumberSC039092
CategoryPrivate Limited Company
Incorporation Date1 August 1963(60 years, 9 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Westland Antony Clugston
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1989(25 years, 11 months after company formation)
Appointment Duration31 years, 3 months (closed 20 October 2020)
RoleChairman
Country of ResidenceEngland
Correspondence AddressGeorge House C/O Mitchells Roberton
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr Ian Pattison
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2016(52 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 20 October 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House C/O Mitchells Roberton
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Secretary NameMr Ian Pattison
StatusClosed
Appointed29 April 2016(52 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 20 October 2020)
RoleCompany Director
Correspondence AddressGeorge House C/O Mitchells Roberton
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameDavid Burgess
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(25 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 1990)
RoleGroup Chief Executive
Correspondence AddressThe Gatehouse Church Farm
Church Gate Burton Upon Stather
Scunthorpe
South Humberside
DN15 9BS
Secretary NameRichard Leslie Hurst
NationalityBritish
StatusResigned
Appointed06 July 1989(25 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Churchill Avenue
Brigg
North Lincolnshire
DN20 8DF
Director NameMr Roy Butcher
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(27 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 26 January 2007)
RoleGroup Chief Exec
Country of ResidenceEngland
Correspondence AddressSt Andrew's House
Castle Howard Road
Malton
N Yorkshire
YO17 7AY
Secretary NameJohn Anthony Hodgson
NationalityBritish
StatusResigned
Appointed29 January 1993(29 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressStonecroft Hill Top Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6PZ
Secretary NameMr Alan Wilson
NationalityBritish
StatusResigned
Appointed31 July 1996(33 years after company formation)
Appointment Duration5 years, 12 months (resigned 26 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Westfield Park
Elloughton
Brough
East Yorkshire
HU15 1AN
Secretary NameMr Michael Howard Bales
NationalityBritish
StatusResigned
Appointed26 July 2002(39 years after company formation)
Appointment Duration13 years, 9 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House C/O Mitchells Roberton
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr Michael Howard Bales
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(43 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House C/O Mitchells Roberton
36 North Hanover Street
Glasgow
G1 2AD
Scotland

Contact

Telephone01724 843491
Telephone regionScunthorpe

Location

Registered AddressGeorge House C/O Mitchells Roberton
36 North Hanover Street
Glasgow
G1 2AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

475 at £1Clugston Group LTD
50.00%
Ordinary A
474 at £1Clugston Group LTD
49.89%
Ordinary B
1 at £1J.w.a. Clugston & Clugston Group LTD
0.11%
Ordinary B

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 January

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
28 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
19 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
28 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
28 December 2018Statement of company's objects (2 pages)
14 September 2018Accounts for a dormant company made up to 31 January 2018 (1 page)
17 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
28 September 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
17 July 2017Director's details changed for Mr Ian Pattison on 28 October 2016 (2 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 July 2017Director's details changed for Mr Ian Pattison on 28 October 2016 (2 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
25 July 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
25 July 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
21 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
13 May 2016Termination of appointment of Michael Howard Bales as a secretary on 29 April 2016 (1 page)
13 May 2016Termination of appointment of Michael Howard Bales as a secretary on 29 April 2016 (1 page)
13 May 2016Appointment of Mr Ian Pattison as a director on 29 April 2016 (2 pages)
13 May 2016Termination of appointment of Michael Howard Bales as a director on 29 April 2016 (1 page)
13 May 2016Appointment of Mr Ian Pattison as a secretary on 29 April 2016 (2 pages)
13 May 2016Appointment of Mr Ian Pattison as a director on 29 April 2016 (2 pages)
13 May 2016Termination of appointment of Michael Howard Bales as a director on 29 April 2016 (1 page)
13 May 2016Appointment of Mr Ian Pattison as a secretary on 29 April 2016 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
2 October 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 950
(5 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 950
(5 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 950
(5 pages)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 950
(5 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 950
(5 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 950
(5 pages)
16 October 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
16 October 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
19 October 2010Accounts for a dormant company made up to 30 January 2010 (1 page)
19 October 2010Accounts for a dormant company made up to 30 January 2010 (1 page)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Michael Howard Bales on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Michael Howard Bales on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Michael Howard Bales on 1 October 2009 (1 page)
20 November 2009Director's details changed for John Westland Antony Clugston on 1 October 2009 (2 pages)
20 November 2009Director's details changed for John Westland Antony Clugston on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Michael Howard Bales on 1 October 2009 (1 page)
20 November 2009Director's details changed for Michael Howard Bales on 1 October 2009 (2 pages)
20 November 2009Director's details changed for John Westland Antony Clugston on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Michael Howard Bales on 1 October 2009 (1 page)
7 August 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
7 August 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
8 July 2009Registered office changed on 08/07/2009 from, c/o mitchells robertson george, house 36 north hanover street, glasgow, G1 2AD (1 page)
8 July 2009Registered office changed on 08/07/2009 from c/o mitchells robertson george house 36 north hanover street glasgow G1 2AD (1 page)
8 July 2009Registered office changed on 08/07/2009 from, c/o mitchells robertson george, house 36 north hanover street, glasgow, G1 2AD (1 page)
8 July 2009Return made up to 05/07/09; full list of members (4 pages)
8 July 2009Return made up to 05/07/09; full list of members (4 pages)
7 October 2008Accounts for a dormant company made up to 26 January 2008 (4 pages)
7 October 2008Accounts for a dormant company made up to 26 January 2008 (4 pages)
30 September 2008Location of register of members (1 page)
30 September 2008Return made up to 05/07/08; full list of members (5 pages)
30 September 2008Return made up to 05/07/08; full list of members (5 pages)
30 September 2008Location of register of members (1 page)
9 November 2007Accounts for a dormant company made up to 27 January 2007 (4 pages)
9 November 2007Accounts for a dormant company made up to 27 January 2007 (4 pages)
3 August 2007Return made up to 05/07/07; full list of members (5 pages)
3 August 2007Return made up to 05/07/07; full list of members (5 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (3 pages)
26 February 2007New director appointed (3 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
8 September 2006Accounts for a dormant company made up to 28 January 2006 (4 pages)
8 September 2006Accounts for a dormant company made up to 28 January 2006 (4 pages)
15 August 2006Registered office changed on 15/08/06 from: george house 50 george square glasgow G2 1RR (1 page)
15 August 2006Registered office changed on 15/08/06 from: george house, 50 george square, glasgow, G2 1RR (1 page)
3 August 2006Return made up to 05/07/06; full list of members (5 pages)
3 August 2006Return made up to 05/07/06; full list of members (5 pages)
9 August 2005Accounts for a dormant company made up to 29 January 2005 (4 pages)
9 August 2005Accounts for a dormant company made up to 29 January 2005 (4 pages)
3 August 2005Return made up to 05/07/05; full list of members (7 pages)
3 August 2005Return made up to 05/07/05; full list of members (7 pages)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
13 August 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
13 August 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
2 August 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 August 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 November 2003Accounts for a dormant company made up to 25 January 2003 (4 pages)
10 November 2003Accounts for a dormant company made up to 25 January 2003 (4 pages)
22 July 2003Return made up to 05/07/03; full list of members (5 pages)
22 July 2003Return made up to 05/07/03; full list of members (5 pages)
26 November 2002Accounts for a dormant company made up to 26 January 2002 (4 pages)
26 November 2002Accounts for a dormant company made up to 26 January 2002 (4 pages)
9 August 2002New secretary appointed (1 page)
9 August 2002New secretary appointed (1 page)
1 August 2002Return made up to 05/07/02; full list of members (5 pages)
1 August 2002Return made up to 05/07/02; full list of members (5 pages)
12 December 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
12 December 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
8 August 2001Return made up to 05/07/01; full list of members (5 pages)
8 August 2001Secretary's particulars changed (1 page)
8 August 2001Return made up to 05/07/01; full list of members (5 pages)
8 August 2001Secretary's particulars changed (1 page)
29 November 2000Accounts for a dormant company made up to 29 January 2000 (4 pages)
29 November 2000Accounts for a dormant company made up to 29 January 2000 (4 pages)
27 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1999Accounts for a dormant company made up to 30 January 1999 (4 pages)
11 August 1999Accounts for a dormant company made up to 30 January 1999 (4 pages)
29 July 1999Return made up to 05/07/99; full list of members (7 pages)
29 July 1999Return made up to 05/07/99; full list of members (7 pages)
18 September 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
18 September 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
31 July 1998Return made up to 05/07/98; full list of members (7 pages)
31 July 1998Return made up to 05/07/98; full list of members (7 pages)
9 September 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
9 September 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
1 August 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 August 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 August 1996Secretary resigned (2 pages)
12 August 1996New secretary appointed (1 page)
12 August 1996Secretary resigned (2 pages)
12 August 1996New secretary appointed (1 page)
31 July 1996Accounts for a dormant company made up to 27 January 1996 (4 pages)
31 July 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/96
(8 pages)
31 July 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/96
(8 pages)
31 July 1996Accounts for a dormant company made up to 27 January 1996 (4 pages)