Company NameClanbrook Limited
Company StatusDissolved
Company NumberSC183472
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 1 month ago)
Dissolution Date26 September 2017 (6 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 Carl Michael Brown
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2017(19 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (closed 26 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor 94 South Gyle Crescent
Edinburgh
EH12 9EB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDenise Joyce Rhodes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(6 days after company formation)
Appointment Duration5 years, 8 months (resigned 03 November 2003)
RoleCompany Director
Correspondence Address2 Kirkfield Wynd
Howwood
Paisley
PA9 1DU
Scotland
Secretary NameMrs Jean English
NationalityBritish
StatusResigned
Appointed09 March 1998(6 days after company formation)
Appointment Duration5 years, 8 months (resigned 03 November 2003)
RoleCompany Director
Correspondence Address359 Faifley Road
Faifley Clydebank
Glasgow
Dunbartonshire
G81 5HR
Scotland
Director NameMr Stephen Martin Booty
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge
Guildford Road
Effingham
Surrey
KT24 5QE
Director NameMr Martyn Anthony Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(5 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 July 2013)
RoleGroup Finanace Director
Country of ResidenceEngland
Correspondence AddressBeaconsfield Court Beaconsfield Road
Hatfield
Hertfordshire
Director NameProf Justin Allan Spaven Jewitt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(5 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 May 2004)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Stables
89 Aston End Road Aston
Stevenage
Hertfordshire
SG2 7EY
Secretary NameCaroline Emma Roberts Thomas
NationalityBritish
StatusResigned
Appointed03 November 2003(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 2005)
RoleSecretary
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Secretary NameMr David Collison
NationalityBritish
StatusResigned
Appointed11 March 2005(7 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Lowther Road
London
SW13 9NU
Director NameMr John Joseph Ivers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Lodge Sandon Brook Manor
Maldon Road
Chelmsford
Essex
CM2 7RZ
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Secretary NameJohn Davies
StatusResigned
Appointed01 February 2011(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Secretary NameTaguma Ngondonga
StatusResigned
Appointed17 August 2012(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 2014)
RoleCompany Director
Correspondence AddressFanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Director NameMr Darryn Stanley Gibson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 2013(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr John Henry Whitehead
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeaconsfield House Beaconsfield Road
Hatfield
Hertfordshire
AL10 8HU
Secretary NameVictoria Haynes
NationalityBritish
StatusResigned
Appointed23 May 2014(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr Timothy Mark Pethick
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(17 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE

Location

Registered Address1st Floor
94 South Gyle Crescent
Edinburgh
EH12 9EB
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle

Shareholders

2 at £1Nestor Primecare Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 April 1998Delivered on: 24 April 1998
Satisfied on: 5 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
29 June 2017Application to strike the company off the register (3 pages)
7 June 2017Termination of appointment of John Henry Whitehead as a director on 5 June 2017 (1 page)
7 June 2017Appointment of Mr Carl Michael Brown as a director on 5 June 2017 (2 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
19 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
19 January 2016Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015 (1 page)
7 December 2015Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page)
7 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
24 September 2015Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages)
24 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page)
24 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page)
24 September 2015Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages)
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages)
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages)
20 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
10 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
29 May 2014Appointment of Victoria Haynes as a secretary (2 pages)
27 May 2014Termination of appointment of Taguma Ngondonga as a secretary (1 page)
5 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
16 January 2014Appointment of Mr John Henry Whitehead as a director (2 pages)
16 January 2014Termination of appointment of Stuart Howard as a director (1 page)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
2 August 2013Appointment of Darryn Stanley Gibson as a director (2 pages)
31 July 2013Termination of appointment of Martyn Ellis as a director (1 page)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
6 September 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
24 August 2012Appointment of Taguma Ngondonga as a secretary (2 pages)
21 August 2012Termination of appointment of John Davies as a secretary (1 page)
30 July 2012Termination of appointment of John Ivers as a director (1 page)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
25 August 2011Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
7 March 2011Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011 (2 pages)
7 March 2011Director's details changed for Mr John Joseph Ivers on 1 January 2011 (2 pages)
7 March 2011Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011 (2 pages)
7 March 2011Director's details changed for Mr John Joseph Ivers on 1 January 2011 (2 pages)
7 March 2011Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011 (2 pages)
7 March 2011Director's details changed for Mr John Joseph Ivers on 1 January 2011 (2 pages)
7 March 2011Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011 (2 pages)
7 March 2011Director's details changed for Mr John Joseph Ivers on 1 January 2011 (2 pages)
4 March 2011Appointment of Stuart Michael Howard as a director (2 pages)
4 March 2011Appointment of John Davies as a secretary (2 pages)
4 March 2011Termination of appointment of David Collison as a secretary (1 page)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 July 2010Appointment of Mr John Joseph Ivers as a director (3 pages)
30 March 2010Registered office address changed from Basement Office 4 Drumsheugh Gardens Edinburgh EH3 7QJ on 30 March 2010 (2 pages)
3 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
9 March 2009Return made up to 24/02/09; full list of members (3 pages)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
13 May 2008Appointment terminated director stephen booty (1 page)
6 March 2008Return made up to 24/02/08; full list of members (3 pages)
8 January 2008Registered office changed on 08/01/08 from: 113/115 george street edinburgh EH2 4JN (1 page)
2 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
26 March 2007Return made up to 24/02/07; full list of members (2 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
2 March 2006Return made up to 24/02/06; full list of members (2 pages)
21 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2005Accounts for a small company made up to 31 December 2003 (8 pages)
12 April 2005Return made up to 24/02/05; full list of members (2 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
16 June 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
28 May 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
1 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 March 2004Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
17 December 2003Director's particulars changed (1 page)
3 December 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
26 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003Registered office changed on 18/11/03 from: unit 18 stirling business centre wellgreen place stirling FK8 2DZ (1 page)
5 November 2003Dec mort/charge * (4 pages)
26 February 2003Return made up to 24/02/03; full list of members (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 March 2002Return made up to 03/03/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 April 2000Return made up to 03/03/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 March 1999Return made up to 03/03/99; full list of members (6 pages)
27 May 1998Registered office changed on 27/05/98 from: 359 faifley road clydebank dunbartonshire G81 5HR (1 page)
24 April 1998Partic of mort/charge * (6 pages)
18 March 1998New secretary appointed (1 page)
17 March 1998New director appointed (1 page)
17 March 1998Registered office changed on 17/03/98 from: st stephens house 279 bath street glasgow G2 4JL (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Registered office changed on 10/03/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
10 March 1998Secretary resigned (1 page)
3 March 1998Incorporation (16 pages)