Company NameClanridge Limited
DirectorPeter Cluney
Company StatusLiquidation
Company NumberSC186630
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAnne Cluney
NationalityBritish
StatusCurrent
Appointed14 July 1998(1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address8 Sydney Drive
East Kilbride
Glasgow
G75 8DH
Scotland
Director NameMr Peter Cluney
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(1 year, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleToolmaker
Country of ResidenceScotland
Correspondence Address8 Sydney Drive
East Kilbride
Glasgow
Lanarkshire
G75 8DH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMartin Cluney
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 04 January 2002)
RoleEngineer
Correspondence Address8 Sydney Drive
East Kilbride
Glasgow
Lanarkshire
G75 8DH
Scotland
Director NameStephen Cluney
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 04 January 2002)
RoleEngineer
Correspondence Address30 Glen More
East Kilbride
Glasgow
Lanarkshire
G74 2AW
Scotland

Location

Registered Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2000
Net Worth£8,096
Current Liabilities£122,895

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Next Accounts Due30 April 2002 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Next Return Due24 June 2017 (overdue)

Filing History

20 June 2002Appointment of a provisional liquidator (1 page)
18 June 2002Registered office changed on 18/06/02 from: 17 south avenue blantyre industrial, blantyre glasgow lanarkshire G72 0XB (1 page)
15 March 2002Notice of winding up order (1 page)
15 March 2002Court order notice of winding up (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
2 August 2001Return made up to 10/06/01; full list of members (7 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
30 October 2000Partic of mort/charge * (6 pages)
1 August 2000Return made up to 10/06/99; full list of members (6 pages)
28 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2000New director appointed (2 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 April 2000Ad 30/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 August 1999Registered office changed on 23/08/99 from: 186 bath street glasgow G2 4HJ (1 page)
9 September 1998New director appointed (1 page)
9 September 1998New director appointed (1 page)
9 September 1998New secretary appointed (1 page)
10 June 1998Incorporation (16 pages)