Company NameClachan Construction Limited
Company StatusDissolved
Company NumberSC040283
CategoryPrivate Limited Company
Incorporation Date27 April 1964(60 years ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameWilliam John Morran
NationalityBritish
StatusClosed
Appointed11 August 1989(25 years, 3 months after company formation)
Appointment Duration26 years, 6 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMalakoff 15 Strathearn Terrace
Crieff
Perthshire
PH7 3AQ
Scotland
Director NameMr Donald Ritchie Scobie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(34 years, 8 months after company formation)
Appointment Duration17 years, 1 month (closed 02 February 2016)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressRyvoan Camp Road
Comrie
Crieff
Perthshire
PH6 2HA
Scotland
Director NameIan Cameron
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(45 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Church Street
Newtyle
Blairgowrie
Perthshire
PH12 8TZ
Scotland
Director NameWilliam Ferguson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(45 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 St. Martin Avenue
Craigowl View
Dundee
Tayside
DD3 0RN
Scotland
Director NameIan Scott Paul Clark
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(25 years, 3 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKariba
Blairgowrie
Director NameWalter McLaren Jenkins
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(25 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 May 1998)
RoleCompany Director
Correspondence Address30 Keith Street
Kincardine
Alloa
Clackmannanshire
FK10 4NB
Scotland
Director NameColin Andrew Kent McGregor
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(25 years, 3 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Princes Terrace
Dowanhill
Glasgow
G12 9JP
Scotland
Director NameWilliam John Morran
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(25 years, 3 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMalakoff 15 Strathearn Terrace
Crieff
Perthshire
PH7 3AQ
Scotland

Location

Registered AddressC/O Henderson Loggie Royal Exchange
Panmure Street
Dundee
DD1 1DZ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

2k at 1Inveralmond Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,994,862
Gross Profit£988,853
Net Worth£927,620
Cash£412,465
Current Liabilities£3,296,553

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
9 March 2015Notice of ceasing to act as receiver or manager (1 page)
13 October 2010Notice of receiver's report (6 pages)
15 July 2010Notice of the appointment of receiver by a holder of a floating charge (2 pages)
14 July 2010Registered office address changed from Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3EE on 14 July 2010 (2 pages)
25 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 2,000
(5 pages)
25 June 2010Director's details changed for Donald Ritchie Scobie on 16 June 2010 (2 pages)
6 April 2010Appointment of Ian Cameron as a director (3 pages)
6 April 2010Termination of appointment of William Morran as a director (2 pages)
6 April 2010Termination of appointment of Colin Mcgregor as a director (2 pages)
6 April 2010Termination of appointment of Ian Clark as a director (2 pages)
6 April 2010Appointment of William Ferguson as a director (3 pages)
4 November 2009Full accounts made up to 31 December 2008 (23 pages)
4 September 2009Return made up to 17/06/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (21 pages)
16 July 2008Return made up to 17/06/08; full list of members (4 pages)
15 November 2007Full accounts made up to 31 December 2006 (21 pages)
3 October 2007Return made up to 17/06/07; no change of members (8 pages)
1 November 2006Full accounts made up to 31 December 2005 (20 pages)
18 August 2006Return made up to 17/06/06; full list of members (8 pages)
24 August 2005Full accounts made up to 31 December 2004 (18 pages)
27 June 2005Return made up to 17/06/05; full list of members (8 pages)
25 August 2004Full accounts made up to 31 December 2003 (18 pages)
30 June 2004Return made up to 17/06/04; full list of members (8 pages)
17 July 2003Full accounts made up to 31 December 2002 (18 pages)
19 June 2003Return made up to 17/06/03; full list of members (8 pages)
20 June 2002Return made up to 17/06/02; full list of members (8 pages)
19 June 2002Full accounts made up to 31 December 2001 (17 pages)
3 July 2001Full accounts made up to 31 December 2000 (17 pages)
3 July 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2000Full accounts made up to 31 December 1999 (17 pages)
9 June 2000Return made up to 17/06/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (15 pages)
28 July 1999Return made up to 17/06/99; full list of members (6 pages)
12 January 1999New director appointed (2 pages)
16 December 1998Director resigned (1 page)
31 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
17 July 1998Return made up to 17/06/98; no change of members (4 pages)
16 September 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
11 July 1997Return made up to 17/06/97; no change of members (4 pages)
8 July 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
3 July 1996Return made up to 17/06/96; full list of members (6 pages)
5 July 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
22 June 1995Return made up to 17/06/95; no change of members (4 pages)
31 August 1988Return made up to 29/08/88; full list of members (6 pages)
29 June 1987Memorandum and Articles of Association (12 pages)
6 April 1987New secretary appointed (2 pages)
6 April 1987Director resigned;new director appointed (4 pages)
2 December 1986Return made up to 16/05/86; full list of members (11 pages)
27 April 1964Incorporation (17 pages)