Company NameClayicon Limited
Company StatusDissolved
Company NumberSC211400
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 7 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Cameron Watson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(same day as company formation)
RoleSoftware Computing
Country of ResidenceScotland
Correspondence AddressWoodhead House Woodhead Road
Garnkirk, Near Chryston
Glasgow
North Lanarkshire
G69 9HZ
Scotland
Secretary NameMrs Diane Watson
NationalityBritish
StatusClosed
Appointed08 October 2001(1 year after company formation)
Appointment Duration16 years, 3 months (closed 30 January 2018)
RoleBeautician
Correspondence AddressWoodhead House Woodhead Road
Garnkirk, Near Chryston
Glasgow
North Lanarkshire
G69 9HZ
Scotland
Secretary NameWilliam Cameron Watson
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address136 Beechwood Road
Cumbernauld
Glasgow
Lanarkshire
G67 2NR
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressWoodhead House Woodhead Road
Chryston
Glasgow
G69 9HZ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin

Shareholders

3 at £1William Cameron Watson
75.00%
Ordinary
1 at £1Thomas Hutchison Watson
25.00%
Ordinary

Financials

Year2014
Net Worth£941
Current Liabilities£39,224

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 September 2017Voluntary strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 October 2015Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to Woodhead House Woodhead Road Chryston Glasgow G69 9HZ on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to Woodhead House Woodhead Road Chryston Glasgow G69 9HZ on 8 October 2015 (1 page)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4
(4 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 December 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4
(4 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
27 April 2012Registered office address changed from Woodhead House, Woodhead Road Garnkirk, Near Chryston Glasgow North Lanarkshire G69 9HZ on 27 April 2012 (1 page)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
22 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
7 November 2010Director's details changed for Mr William Cameron Watson on 27 September 2010 (2 pages)
7 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
14 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
2 February 2009Return made up to 27/09/08; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 March 2008Director's change of particulars / william watson / 11/03/2008 (2 pages)
11 March 2008Return made up to 27/09/07; full list of members (3 pages)
11 March 2008Secretary's change of particulars / diane watson / 11/03/2008 (2 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 November 2006Return made up to 27/09/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 November 2005Return made up to 27/09/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 September 2004Return made up to 27/09/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
15 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2003Registered office changed on 04/02/03 from: 136 beechwood road north carbrain cumbernauld scotland G67 2NR (1 page)
4 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 September 2002Return made up to 27/09/02; full list of members (6 pages)
14 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
18 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 October 2001New secretary appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Registered office changed on 03/10/00 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
3 October 2000Secretary resigned;director resigned (1 page)
27 September 2000Incorporation (15 pages)