Company NameClermont Developments Limited
Company StatusDissolved
Company NumberSC200199
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameJames William Lennon
NationalityBritish
StatusClosed
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Munro Drive
Colinton
Edinburgh
EH13 0EG
Scotland
Director NameJames William Lennon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(2 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 16 January 2015)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address13 Munro Drive
Colinton
Edinburgh
EH13 0EG
Scotland
Director NameMaria Lennon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address13 Munro Drive
Colinto
Edinburgh
Midlothian
EH13 0EG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

1 at £1Mr James William Lennon
50.00%
Ordinary
1 at £1Mrs Maria Lennon
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,065,983
Cash£1
Current Liabilities£1,851,524

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
7 March 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
15 August 2013Satisfaction of charge 5 in full (4 pages)
15 August 2013Satisfaction of charge 3 in full (4 pages)
1 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 October 2012Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 2
(4 pages)
8 December 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
26 October 2011Termination of appointment of Maria Lennon as a director on 1 August 2011 (1 page)
26 October 2011Termination of appointment of Maria Lennon as a director on 1 August 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 October 2010Director's details changed for Maria Lennon on 27 September 2010 (2 pages)
25 October 2010Director's details changed for James William Lennon on 27 September 2010 (2 pages)
25 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 January 2009Return made up to 27/09/08; full list of members (4 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 November 2008Registered office changed on 06/11/2008 from 13 munro drive colinton edinburgh EH13 0EG (1 page)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 March 2008Return made up to 27/09/07; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 December 2006Partic of mort/charge * (4 pages)
12 October 2006Return made up to 27/09/06; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 November 2005Return made up to 27/09/05; full list of members (7 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 April 2005Partic of mort/charge * (3 pages)
8 December 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004 (7 pages)
22 January 2004Return made up to 27/09/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
23 December 2002Return made up to 27/09/02; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
7 August 2002Partic of mort/charge * (5 pages)
7 August 2002Dec mort/charge * (4 pages)
9 May 2002New director appointed (2 pages)
29 October 2001Partic of mort/charge * (6 pages)
3 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/01
(6 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
16 October 2000Return made up to 27/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
(6 pages)
30 September 1999New director appointed (2 pages)
30 September 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
30 September 1999New secretary appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
27 September 1999Incorporation (16 pages)