Company NameClan C Limited
Company StatusActive
Company NumberSC048035
CategoryPrivate Limited Company
Incorporation Date26 October 1970(53 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 NameMiriam Leigh Cummings
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2006(35 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 12, Flat 11, Kirklee Gate
Glasgow
G12 0SZ
Scotland
Director NameMr David Levitus
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2022(52 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Bath Street
1st Floor Right
Glasgow
G2 2BX
Scotland
Director NameSusan Levitus
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2022(52 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Bath Street
1st Floor Right
Glasgow
G2 2BX
Scotland
Director NameJoseph Cummings
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 1990)
RoleCo Director
Correspondence AddressFlat 5 65 Partickhill Road
Glasgow
Lanarkshire
G11 5AD
Scotland
Director NameSusan Adele Cummings
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 1990)
RoleStudent
Correspondence Address61 Hazelwood Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QT
Scotland
Secretary NameJoseph Cummings
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 1990)
RoleCompany Director
Correspondence AddressFlat 5 65 Partickhill Road
Glasgow
Lanarkshire
G11 5AD
Scotland
Director NameMiriam Brown
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1990(19 years, 3 months after company formation)
Appointment Duration15 years, 12 months (resigned 10 February 2006)
RoleBuyer
Correspondence AddressThe Spinnings
Summerseat
Bury
Director NameMorris Joseph
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1990(19 years, 3 months after company formation)
Appointment Duration15 years, 12 months (resigned 10 February 2006)
RoleCompany Director
Correspondence AddressThe Spinnings
Summerseat
Bury
Secretary NameMorris Joseph
NationalityBritish
StatusResigned
Appointed15 February 1990(19 years, 3 months after company formation)
Appointment Duration15 years, 12 months (resigned 10 February 2006)
RoleCompany Director
Correspondence AddressThe Spinnings
Summerseat
Bury
Director NameMr Joseph Cummings
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(35 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 18 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 12, Flat 11, Kirklee Gate
Glasgow
G12 0SZ
Scotland
Secretary NameMr Joseph Cummings
NationalityBritish
StatusResigned
Appointed10 February 2006(35 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 18 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 12, Flat 11, Kirklee Gate
Glasgow
G12 0SZ
Scotland

Location

Registered AddressC/O Dm McNaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

89 at £1Morris Joseph
89.00%
Ordinary
11 at £1Miriam Brown
11.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 31 December 2014
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 31 December 2014
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Administrative restoration application (3 pages)
23 September 2011Administrative restoration application (3 pages)
5 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2011First Gazette notice for voluntary strike-off (1 page)
15 April 2011First Gazette notice for voluntary strike-off (1 page)
31 March 2011Application to strike the company off the register (3 pages)
31 March 2011Application to strike the company off the register (3 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 February 2007Return made up to 31/12/06; full list of members (3 pages)
2 February 2007Return made up to 31/12/06; full list of members (3 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 February 2006Secretary resigned;director resigned (2 pages)
20 February 2006New secretary appointed;new director appointed (2 pages)
20 February 2006Secretary resigned;director resigned (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New secretary appointed;new director appointed (2 pages)
20 February 2006Director resigned (1 page)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
15 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
31 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
(6 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
(6 pages)
15 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
15 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
18 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (2 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (2 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 August 1996Accounts for a small company made up to 31 December 1995 (2 pages)
26 August 1996Accounts for a small company made up to 31 December 1995 (2 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (2 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (2 pages)