Company NameClaypoke Limited
DirectorsCarol Anne McNab and Graeme McNab
Company StatusActive
Company NumberSC238534
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Graeme McNab
NationalityBritish
StatusCurrent
Appointed18 August 2003(9 months, 4 weeks after company formation)
Appointment Duration20 years, 8 months
RoleIT Developer
Country of ResidenceScotland
Correspondence Address10 Strathmiglo Court, Hairmyres
East Kilbride
Glasgow
G75 8GE
Scotland
Secretary NameMrs Carol Anne McNab
NationalityBritish
StatusCurrent
Appointed18 August 2003(9 months, 4 weeks after company formation)
Appointment Duration20 years, 8 months
RoleIT Developer
Country of ResidenceScotland
Correspondence Address10 Strathmiglo Court, Hairmyres
East Kilbride
Glasgow
G75 8GE
Scotland
Director NameMrs Carol Anne McNab
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2015(12 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address10 Strathmiglo Court, Hairmyres
East Kilbride
Glasgow
G75 8GE
Scotland
Director NameMr Graeme McNab
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2015(13 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address10 Strathmiglo Court, Hairmyres
East Kilbride
Glasgow
G75 8GE
Scotland
Director NameMrs Carol Anne McNab
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(9 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 31 January 2014)
RoleIt Test Manager
Country of ResidenceScotland
Correspondence Address10 Strathmiglo Court, Hairmyres
East Kilbride
Glasgow
G75 8GE
Scotland
Director NameMr Graeme McNab
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(1 year after company formation)
Appointment Duration2 years (resigned 21 November 2005)
RoleIT Developer
Country of ResidenceScotland
Correspondence Address10 Strathmiglo Court
East Kilbride
Glasgow
G75 8GE
Scotland
Director NamePamela Frances McIlhargey
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2007)
RoleIt Business Analyst
Correspondence Address10 Strathmiglo Court
East Kilbride
Glasgow
G75 8GE
Scotland
Director NameMr Graeme McNab
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(4 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Strathmiglo Court
East Kilbride
Glasgow
G75 8GE
Scotland
Director NameMr Graeme McNab
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(9 years, 7 months after company formation)
Appointment Duration7 months (resigned 20 December 2012)
RoleIT Consultancy
Country of ResidenceScotland
Correspondence Address10 Strathmiglo Court, Hairmyres
East Kilbride
Glasgow
G75 8GE
Scotland
Director NameMr David Boyle
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(9 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 September 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Strathmiglo Court, Hairmyres
East Kilbride
Glasgow
G75 8GE
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Telephone01355 228574
Telephone regionEast Kilbride

Location

Registered Address10 Strathmiglo Court, Hairmyres
East Kilbride
Glasgow
G75 8GE
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

50 at £1Carol Anne Mcnab
50.00%
Ordinary
50 at £1Graeme Mcnab
50.00%
Ordinary

Financials

Year2014
Net Worth£394
Cash£13,450
Current Liabilities£23,290

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End5 April

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

16 December 2020Unaudited abridged accounts made up to 5 April 2020 (12 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
11 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
3 January 2019Unaudited abridged accounts made up to 5 April 2018 (10 pages)
13 December 2018Secretary's details changed for Mr Graeme Mcnab on 12 December 2018 (1 page)
13 December 2018Termination of appointment of Carol Anne Mcnab as a director on 12 December 2018 (1 page)
11 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 5 April 2017 (1 page)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
7 June 2017Confirmation statement made on 23 October 2016 with updates (6 pages)
7 June 2017Confirmation statement made on 23 October 2016 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
24 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
23 November 2015Appointment of Mr Graeme Mcnab as a director on 22 November 2015 (2 pages)
23 November 2015Appointment of Mr Graeme Mcnab as a director on 22 November 2015 (2 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
24 March 2015Appointment of Mrs Carol Anne Mcnab as a director on 8 February 2015 (2 pages)
24 March 2015Termination of appointment of Graeme Mcnab as a director on 23 March 2015 (1 page)
24 March 2015Termination of appointment of Graeme Mcnab as a director on 23 March 2015 (1 page)
24 March 2015Appointment of Mrs Carol Anne Mcnab as a director on 8 February 2015 (2 pages)
24 March 2015Appointment of Mrs Carol Anne Mcnab as a director on 8 February 2015 (2 pages)
4 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
4 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
4 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
12 September 2014Termination of appointment of David Boyle as a director on 11 September 2014 (1 page)
12 September 2014Termination of appointment of David Boyle as a director on 11 September 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
23 February 2014Appointment of Mr Graeme Mcnab as a director (2 pages)
23 February 2014Appointment of Mr Graeme Mcnab as a director (2 pages)
22 February 2014Termination of appointment of Carol Mcnab as a director (1 page)
22 February 2014Termination of appointment of Carol Mcnab as a director (1 page)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
23 December 2012Termination of appointment of Graeme Mcnab as a director (1 page)
23 December 2012Termination of appointment of Graeme Mcnab as a director (1 page)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
15 October 2012Appointment of Mr David Boyle as a director (2 pages)
15 October 2012Appointment of Mr David Boyle as a director (2 pages)
24 May 2012Appointment of Mr Graeme Mcnab as a director (2 pages)
24 May 2012Appointment of Mr Graeme Mcnab as a director (2 pages)
10 February 2012Appointment of Mr Graeme Mcnab as a director (2 pages)
10 February 2012Appointment of Mr Graeme Mcnab as a director (2 pages)
10 February 2012Termination of appointment of Graeme Mcnab as a director (1 page)
10 February 2012Termination of appointment of Graeme Mcnab as a director (1 page)
24 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
24 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
24 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
25 October 2011Director's details changed for Carol Anne Mcnab on 23 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mr Graeme Mcnab on 23 October 2011 (1 page)
25 October 2011Director's details changed for Carol Anne Mcnab on 23 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mr Graeme Mcnab on 23 October 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
17 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
29 October 2009Director's details changed for Carol Anne Mcnab on 23 October 2009 (2 pages)
29 October 2009Secretary's details changed for Graeme Mcnab on 23 October 2009 (1 page)
29 October 2009Secretary's details changed for Graeme Mcnab on 23 October 2009 (1 page)
29 October 2009Director's details changed for Carol Anne Mcnab on 23 October 2009 (2 pages)
29 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
29 December 2008Director's change of particulars / carol mcnab / 23/10/2008 (1 page)
29 December 2008Return made up to 23/10/08; full list of members (3 pages)
29 December 2008Appointment terminated director pamela mcilhargey (1 page)
29 December 2008Appointment terminated director pamela mcilhargey (1 page)
29 December 2008Director's change of particulars / carol mcnab / 23/10/2008 (1 page)
29 December 2008Return made up to 23/10/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
7 November 2007Return made up to 23/10/07; full list of members (2 pages)
7 November 2007Return made up to 23/10/07; full list of members (2 pages)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
23 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Registered office changed on 11/01/07 from: 10 strathmiglo court hairmyres east kilbride south lanarkshire, G75 8GE (1 page)
11 January 2007Return made up to 23/10/06; full list of members (2 pages)
11 January 2007Return made up to 23/10/06; full list of members (2 pages)
11 January 2007Registered office changed on 11/01/07 from: 10 strathmiglo court hairmyres east kilbride south lanarkshire, G75 8GE (1 page)
11 January 2007Director's particulars changed (1 page)
10 January 2007Location of debenture register (1 page)
10 January 2007Location of register of members (1 page)
10 January 2007Location of debenture register (1 page)
10 January 2007Location of register of members (1 page)
22 November 2005Ad 01/07/05--------- £ si 1@1=1 (1 page)
22 November 2005Ad 01/07/05--------- £ si 1@1=1 (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (1 page)
22 November 2005Return made up to 23/10/05; full list of members (2 pages)
22 November 2005New director appointed (1 page)
22 November 2005Return made up to 23/10/05; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
31 October 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
31 October 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
24 January 2005Ad 23/10/02--------- £ si 99@1 (2 pages)
24 January 2005Ad 23/10/02--------- £ si 99@1 (2 pages)
24 January 2005Accounting reference date shortened from 31/10/04 to 05/04/04 (1 page)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
24 January 2005Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
24 January 2005Accounts for a dormant company made up to 31 October 2003 (5 pages)
24 January 2005Accounts for a dormant company made up to 31 October 2003 (5 pages)
24 January 2005Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
24 January 2005Accounting reference date shortened from 31/10/04 to 05/04/04 (1 page)
29 March 2004Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2004Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003Registered office changed on 24/10/03 from: 110 mearns road clarkston glasgow G76 7UP (1 page)
24 October 2003Registered office changed on 24/10/03 from: 110 mearns road clarkston glasgow G76 7UP (1 page)
30 October 2002Registered office changed on 30/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
30 October 2002Secretary resigned;director resigned (1 page)
30 October 2002Secretary resigned;director resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
23 October 2002Incorporation (15 pages)
23 October 2002Incorporation (15 pages)