Company NameClavamore Limited
Company StatusActive
Company NumberSC204818
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIan Ord
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2000(3 weeks, 3 days after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJardinile 6 Wellwood Terrace
Cults
Aberdeen
AB15 9JA
Scotland
Director NameMr Damian Bates
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleJournalist
Country of ResidenceScotland
Correspondence AddressAberdeen Journals Ltd PO Box 43
Lang Stracht
Aberdeen
Aberdeenshire
AB15 6DF
Scotland
Secretary NameMs Susannah Evans
StatusCurrent
Appointed05 March 2019(18 years, 12 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr Michael Francis Thomson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(23 years, 5 months after company formation)
Appointment Duration7 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr Owen Wyatt
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(23 years, 5 months after company formation)
Appointment Duration7 months
RoleMedia Executive
Country of ResidenceScotland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr Alan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Westfield Terrace
Aberdeen
AB25 2RU
Scotland
Secretary NameJill Lea Moroney
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Bloomfield Court
Aberdeen
Aberdeenshire
AB10 6DS
Scotland
Director NameMr Clifton George Collier
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(3 weeks, 3 days after company formation)
Appointment Duration16 years, 11 months (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment No 2002 Fairmont Residences
The Fairmont Dubai Sheikh Zayed Road
Dubai
United Arab Emirates
Secretary NameClifton George Collier
NationalityBritish
StatusResigned
Appointed04 April 2000(3 weeks, 3 days after company formation)
Appointment Duration16 years, 11 months (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressApartment No 2002 Fairmont Residences
The Fairmont Dubai Sheikh Zayed Road
Dubai
United Arab Emirates
Director NameMr Peter James Fraser Lyall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(9 years, 9 months after company formation)
Appointment Duration14 years (resigned 10 January 2024)
RoleDevelopment Director
Country of ResidenceScotland
Correspondence AddressMelrose Bank Gariock Road
Laurencekirk
Aberdeenshire
AB30 1FJ
Scotland
Director NameMr Michael Watson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(16 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCourier Buildings Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Secretary NameIrene Douglas
StatusResigned
Appointed20 March 2017(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2019)
RoleCompany Director
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland

Location

Registered AddressCourier Buildings
2 Albert Square
Dundee
DD1 9QJ
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15k at £1Clifton George Collier
39.98%
Ordinary A
15k at £1Ian Ord
39.98%
Ordinary B
7.5k at £1Peter James Fraser Lyall
20.04%
Ordinary E
1 at £1Lorna Ord
0.00%
Ordinary D
1 at £1Patricia Isabel Collier
0.00%
Ordinary C

Financials

Year2014
Net Worth£202,508
Cash£2,508
Current Liabilities£65,525

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 March 2024 (3 weeks, 1 day ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Filing History

9 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
15 January 2021Accounts for a small company made up to 31 March 2020 (7 pages)
16 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
15 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
11 March 2019Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page)
11 March 2019Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
13 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
20 October 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
20 October 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
23 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
20 March 2017Termination of appointment of Clifton George Collier as a secretary on 14 March 2017 (1 page)
20 March 2017Termination of appointment of Clifton George Collier as a director on 14 March 2017 (1 page)
20 March 2017Termination of appointment of Clifton George Collier as a secretary on 14 March 2017 (1 page)
20 March 2017Registered office address changed from Union Plaza (6th Floor), 1 Union Wynd Aberdeen AB10 1DQ to Courier Buildings 2 Albert Square Dundee DD1 9QJ on 20 March 2017 (1 page)
20 March 2017Appointment of Irene Douglas as a secretary on 20 March 2017 (2 pages)
20 March 2017Registered office address changed from Union Plaza (6th Floor), 1 Union Wynd Aberdeen AB10 1DQ to Courier Buildings 2 Albert Square Dundee DD1 9QJ on 20 March 2017 (1 page)
20 March 2017Appointment of Irene Douglas as a secretary on 20 March 2017 (2 pages)
20 March 2017Termination of appointment of Clifton George Collier as a director on 14 March 2017 (1 page)
28 November 2016Change of share class name or designation (2 pages)
28 November 2016Change of share class name or designation (2 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
21 November 2016Appointment of Damian Bates as a director on 16 November 2016 (3 pages)
21 November 2016Appointment of Damian Bates as a director on 16 November 2016 (3 pages)
21 November 2016Appointment of Mr Michael Watson as a director on 16 November 2016 (3 pages)
21 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
21 November 2016Appointment of Mr Michael Watson as a director on 16 November 2016 (3 pages)
21 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
9 November 2016Change of share class name or designation (2 pages)
9 November 2016Change of share class name or designation (2 pages)
14 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 87,520.00
(7 pages)
14 April 2016Change of share class name or designation (2 pages)
14 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 87,520.00
(7 pages)
14 April 2016Change of share class name or designation (2 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 37,520
(8 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 37,520
(8 pages)
4 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
4 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
2 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 37,520
(8 pages)
2 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 37,520
(8 pages)
16 October 2014Accounts for a small company made up to 28 February 2014 (7 pages)
16 October 2014Accounts for a small company made up to 28 February 2014 (7 pages)
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 37,520
(8 pages)
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 37,520
(8 pages)
7 October 2013Accounts for a small company made up to 28 February 2013 (7 pages)
7 October 2013Accounts for a small company made up to 28 February 2013 (7 pages)
27 March 2013Director's details changed for Mr Peter James Fraser Lyall on 30 November 2011 (2 pages)
27 March 2013Secretary's details changed for Clifton George Collier on 30 November 2012 (2 pages)
27 March 2013Director's details changed for Mr Clifton George Collier on 30 November 2012 (2 pages)
27 March 2013Director's details changed for Mr Peter James Fraser Lyall on 30 November 2011 (2 pages)
27 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (8 pages)
27 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (8 pages)
27 March 2013Secretary's details changed for Clifton George Collier on 30 November 2012 (2 pages)
27 March 2013Director's details changed for Mr Clifton George Collier on 30 November 2012 (2 pages)
9 November 2012Accounts for a small company made up to 29 February 2012 (7 pages)
9 November 2012Accounts for a small company made up to 29 February 2012 (7 pages)
29 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
29 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
1 August 2011Accounts for a small company made up to 28 February 2011 (7 pages)
1 August 2011Accounts for a small company made up to 28 February 2011 (7 pages)
1 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
15 September 2010Accounts for a small company made up to 28 February 2010 (6 pages)
15 September 2010Accounts for a small company made up to 28 February 2010 (6 pages)
21 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (7 pages)
21 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (7 pages)
20 April 2010Secretary's details changed for Clifton George Collier on 20 June 2009 (1 page)
20 April 2010Secretary's details changed for Clifton George Collier on 20 June 2009 (1 page)
20 April 2010Director's details changed for Clifton George Collier on 20 June 2009 (1 page)
20 April 2010Director's details changed for Clifton George Collier on 20 June 2009 (1 page)
31 December 2009Statement of capital following an allotment of shares on 17 December 2009
  • GBP 37,520.00
(7 pages)
31 December 2009Appointment of Mr Peter James Fraser Lyall as a director (3 pages)
31 December 2009Appointment of Mr Peter James Fraser Lyall as a director (3 pages)
31 December 2009Statement of capital following an allotment of shares on 17 December 2009
  • GBP 37,520.00
(7 pages)
24 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
24 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
22 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
22 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
27 March 2009Location of register of members (1 page)
27 March 2009Return made up to 10/03/09; full list of members (8 pages)
27 March 2009Location of register of members (1 page)
27 March 2009Return made up to 10/03/09; full list of members (8 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
14 October 2008Accounts for a small company made up to 29 February 2008 (7 pages)
14 October 2008Accounts for a small company made up to 29 February 2008 (7 pages)
2 May 2008Director and secretary's change of particulars / clifton collier / 01/06/2006 (1 page)
2 May 2008Director and secretary's change of particulars / clifton collier / 01/06/2006 (1 page)
2 May 2008Return made up to 10/03/08; full list of members (9 pages)
2 May 2008Return made up to 10/03/08; full list of members (9 pages)
1 November 2007Accounts for a small company made up to 28 February 2007 (7 pages)
1 November 2007Accounts for a small company made up to 28 February 2007 (7 pages)
12 April 2007Return made up to 10/03/07; full list of members (9 pages)
12 April 2007Return made up to 10/03/07; full list of members (9 pages)
11 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
11 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
28 March 2006Return made up to 10/03/06; full list of members (9 pages)
28 March 2006Return made up to 10/03/06; full list of members (9 pages)
22 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
22 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
29 March 2005Return made up to 10/03/05; full list of members (9 pages)
29 March 2005Return made up to 10/03/05; full list of members (9 pages)
16 August 2004Accounts for a small company made up to 29 February 2004 (7 pages)
16 August 2004Accounts for a small company made up to 29 February 2004 (7 pages)
22 April 2004Secretary's particulars changed;director's particulars changed (1 page)
22 April 2004Secretary's particulars changed;director's particulars changed (1 page)
16 April 2004Return made up to 10/03/04; full list of members (9 pages)
16 April 2004Return made up to 10/03/04; full list of members (9 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
23 April 2003Return made up to 10/03/03; full list of members (7 pages)
23 April 2003Return made up to 10/03/03; full list of members (7 pages)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
24 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
19 March 2002Return made up to 10/03/02; full list of members (5 pages)
19 March 2002Return made up to 10/03/02; full list of members (5 pages)
24 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
24 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
17 April 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
17 April 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
31 March 2001Return made up to 10/03/01; full list of members (5 pages)
31 March 2001Return made up to 10/03/01; full list of members (5 pages)
17 April 2000Ad 04/04/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Ad 04/04/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
17 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000Nc inc already adjusted 04/04/00 (1 page)
17 April 2000Nc inc already adjusted 04/04/00 (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 March 2000Incorporation (21 pages)
10 March 2000Incorporation (21 pages)