Company NameClansman Retail Limited
DirectorMuksood Anjam Salim
Company StatusActive - Proposal to Strike off
Company NumberSC144477
CategoryPrivate Limited Company
Incorporation Date20 May 1993(30 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Muksood Anjam Salim
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(12 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address284-288 Woodlands Road
Glasgow
G3 6NE
Scotland
Director NameDuncan MacDougall Houston
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBon Accord 7 Loch Road
Kirkintilloch
Glasgow
G66 3EQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameAnnie McLean Houston
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleSecretary
Correspondence AddressBon Accord 7 Loch Road
Kirkintilloch
Glasgow
G66 3EQ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameThomas Duncan McColm
NationalityBritish
StatusResigned
Appointed05 January 1995(1 year, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address16 Kelvin Drive
Kirkintilloch
Glasgow
G66 1BS
Scotland
Secretary NameJane Ferguson
NationalityBritish
StatusResigned
Appointed01 July 2004(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address4 Ewing Street
Rutherglen
Lanarkshire
G73 2NP
Scotland
Secretary NameMr Shaukat Ali
NationalityBritish
StatusResigned
Appointed28 February 2006(12 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 08 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland

Contact

Telephone0141 3311391
Telephone regionGlasgow

Location

Registered Address284-288 Woodlands Road
Glasgow
G3 6NE
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

100 at £1Search Plant LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,702
Cash£66,594
Current Liabilities£208,201

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 May 2022 (1 year, 11 months ago)
Next Return Due3 June 2023 (overdue)

Filing History

3 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
31 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
5 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 August 2015Amended total exemption small company accounts made up to 30 June 2014 (6 pages)
18 August 2015Amended total exemption small company accounts made up to 30 June 2014 (6 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
5 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 5 April 2012 (1 page)
1 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
2 June 2010Secretary's details changed for Shaukat Ali on 1 October 2009 (1 page)
2 June 2010Secretary's details changed for Shaukat Ali on 1 October 2009 (1 page)
2 June 2010Secretary's details changed for Shaukat Ali on 1 October 2009 (1 page)
2 June 2010Director's details changed for Muksood Anjam Salim on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Muksood Anjam Salim on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Muksood Anjam Salim on 1 October 2009 (2 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 June 2009Return made up to 20/05/09; full list of members (3 pages)
18 June 2009Return made up to 20/05/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
6 June 2008Return made up to 20/05/08; full list of members (3 pages)
6 June 2008Return made up to 20/05/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 June 2007Return made up to 20/05/07; full list of members (2 pages)
11 June 2007Return made up to 20/05/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006New director appointed (2 pages)
22 August 2006Return made up to 20/05/06; full list of members (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006Return made up to 20/05/06; full list of members (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Registered office changed on 22/08/06 from: 117 cadzow street hamilton ML3 6JA (1 page)
22 August 2006Registered office changed on 22/08/06 from: 117 cadzow street hamilton ML3 6JA (1 page)
22 August 2006Director resigned (1 page)
4 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 July 2005Return made up to 20/05/05; full list of members (2 pages)
13 July 2005Return made up to 20/05/05; full list of members (2 pages)
3 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned (1 page)
7 June 2004Return made up to 20/05/04; full list of members (6 pages)
7 June 2004Return made up to 20/05/04; full list of members (6 pages)
10 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
10 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
29 May 2003Return made up to 20/05/03; full list of members (6 pages)
29 May 2003Return made up to 20/05/03; full list of members (6 pages)
3 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
10 June 2002Return made up to 20/05/02; full list of members (6 pages)
10 June 2002Return made up to 20/05/02; full list of members (6 pages)
25 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
25 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
5 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2001Return made up to 20/05/01; full list of members (6 pages)
29 May 2001Return made up to 20/05/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
26 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2000Return made up to 20/05/00; full list of members (6 pages)
12 June 2000Return made up to 20/05/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
8 June 1999Return made up to 20/05/99; full list of members (6 pages)
8 June 1999Return made up to 20/05/99; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
19 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
9 June 1998Return made up to 20/05/98; no change of members (4 pages)
9 June 1998Return made up to 20/05/98; no change of members (4 pages)
13 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
13 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
9 February 1998Registered office changed on 09/02/98 from: c/o atkinson donnelly chartered accountants 20-24 brandon street hamilton ML3 6BZ (1 page)
9 February 1998Registered office changed on 09/02/98 from: c/o atkinson donnelly chartered accountants 20-24 brandon street hamilton ML3 6BZ (1 page)
13 June 1997Return made up to 20/05/97; no change of members (4 pages)
13 June 1997Return made up to 20/05/97; no change of members (4 pages)
24 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
24 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
3 June 1996Return made up to 20/05/96; full list of members (6 pages)
3 June 1996Return made up to 20/05/96; full list of members (6 pages)
22 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
22 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
7 June 1995Return made up to 20/05/95; no change of members (4 pages)
7 June 1995Return made up to 20/05/95; no change of members (4 pages)
20 May 1993Incorporation (16 pages)
20 May 1993Incorporation (16 pages)