Company NameClerwood Consultants Limited
DirectorIan McDonald
Company StatusActive
Company NumberSC177669
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian McDonald
Date of BirthNovember 1951 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed04 August 1997(same day as company formation)
RoleChartered Building Consultant
Country of ResidenceScotland
Correspondence Address77 Clermiston Road
Edinburgh
Midlothian
EH12 6UU
Scotland
Secretary NameMr Ian McDonald
NationalityScottish
StatusCurrent
Appointed30 January 2007(9 years, 6 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Clermiston Road
Edinburgh
Midlothian
EH12 6UU
Scotland
Director NameJohn Ward
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(7 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 August 1998)
RoleBuilding Consultant
Correspondence Address10a Leslie Place
Edinburgh
Lothian
EH4 1NH
Scotland
Director NamePeter Ramsay Harrower
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(7 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 23 July 2012)
RoleBuilding Consultant
Country of ResidenceScotland
Correspondence Address5 Dean Park
Gowkhall
Dunfermline
KY12 9PA
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websiteclerwoodgroup.co.uk
Email address[email protected]
Telephone0131 3332311
Telephone regionEdinburgh

Location

Registered Address2 Alcorn Rigg
Edinburgh
EH14 3BF
Scotland
ConstituencyEdinburgh South West
WardPentland Hills
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Ian McDonald
100.00%
Ordinary

Financials

Year2014
Turnover£39,410
Gross Profit£27,611
Net Worth£8,364
Cash£11,007
Current Liabilities£8,433

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
31 October 2018Registered office address changed from 75 Harvesters Way Edinburgh EH14 3JH to 2 Alcorn Rigg Edinburgh EH14 3BF on 31 October 2018 (1 page)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
7 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10
(4 pages)
7 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10
(4 pages)
7 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
(4 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
(4 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 10
(4 pages)
16 August 2013Registered office address changed from 68 North Street Ratho Newbridge EH28 8RR on 16 August 2013 (1 page)
16 August 2013Registered office address changed from 68 North Street Ratho Newbridge EH28 8RR on 16 August 2013 (1 page)
16 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 10
(4 pages)
16 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 10
(4 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
18 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
27 July 2012Termination of appointment of Peter Harrower as a director (1 page)
27 July 2012Termination of appointment of Peter Harrower as a director (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
18 August 2009Return made up to 07/08/09; full list of members (4 pages)
18 August 2009Return made up to 07/08/09; full list of members (4 pages)
2 February 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
2 February 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
15 August 2008Return made up to 07/08/08; full list of members (4 pages)
15 August 2008Return made up to 07/08/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Return made up to 07/08/07; full list of members (2 pages)
20 August 2007Registered office changed on 20/08/07 from: 19 dumbryden drive edinburgh EH14 2QR (1 page)
20 August 2007Registered office changed on 20/08/07 from: 19 dumbryden drive edinburgh EH14 2QR (1 page)
20 August 2007Return made up to 07/08/07; full list of members (2 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
31 January 2007Registered office changed on 31/01/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
31 January 2007Secretary resigned (1 page)
31 January 2007Secretary resigned (1 page)
31 January 2007Registered office changed on 31/01/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
23 August 2006Return made up to 07/08/06; full list of members (2 pages)
23 August 2006Return made up to 07/08/06; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 August 2005Return made up to 07/08/05; full list of members (3 pages)
11 August 2005Return made up to 07/08/05; full list of members (3 pages)
18 January 2005Registered office changed on 18/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
18 January 2005Registered office changed on 18/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
18 January 2005Secretary's particulars changed (1 page)
18 January 2005Secretary's particulars changed (1 page)
10 August 2004Return made up to 07/08/04; full list of members (7 pages)
10 August 2004Return made up to 07/08/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 August 2003Return made up to 07/08/03; full list of members (7 pages)
5 August 2003Return made up to 07/08/03; full list of members (7 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2002Company name changed p m s scotland LIMITED\certificate issued on 31/05/02 (3 pages)
31 May 2002Company name changed p m s scotland LIMITED\certificate issued on 31/05/02 (3 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 August 2001Return made up to 07/08/01; full list of members (6 pages)
10 August 2001Return made up to 07/08/01; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 August 2000Return made up to 04/08/00; full list of members (6 pages)
15 August 2000Return made up to 04/08/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 August 1999Return made up to 04/08/99; change of members (6 pages)
26 August 1999Return made up to 04/08/99; change of members (6 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
26 August 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 August 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
2 March 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
2 March 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
4 August 1997Incorporation (29 pages)
4 August 1997Incorporation (29 pages)