Company NameClareclass Limited
Company StatusDissolved
Company NumberSC249024
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 12 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameIan Dyer Cowie
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(1 month, 3 weeks after company formation)
Appointment Duration11 years, 6 months (closed 02 January 2015)
RoleFruit Merchant
Country of ResidenceScotland
Correspondence Address5 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BD
Scotland
Director NameAlan Macrae McLeod
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(1 month, 3 weeks after company formation)
Appointment Duration11 years, 6 months (closed 02 January 2015)
RoleTelecommunications Engineer
Country of ResidenceScotland
Correspondence AddressThe Old Mansion House
Auchterhouse
Dundee
Angus
DD3 0QN
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed01 July 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2007)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameHall Morrice Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2007(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 May 2011)
Correspondence Address7 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland
Secretary NameInifnity Partnership Limited (Corporation)
StatusResigned
Appointed12 May 2011(8 years after company formation)
Appointment Duration1 day (resigned 13 May 2011)
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2011(8 years after company formation)
Appointment DurationResigned same day (resigned 12 May 2011)
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland

Location

Registered Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Alan Macrae Mcleod
50.00%
Ordinary
1 at £1Ian Dyer Cowie
50.00%
Ordinary

Financials

Year2014
Net Worth£6,347
Cash£9,240
Current Liabilities£2,893

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
22 November 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 2
(4 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 2
(4 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 May 2012Appointment of Infinity Secretaries Limited as a secretary (2 pages)
10 May 2012Termination of appointment of Inifnity Partnership Limited as a secretary on 13 May 2011 (1 page)
10 May 2012Termination of appointment of Infinity Secretaries Limited as a secretary on 12 May 2011 (1 page)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
1 March 2012Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages)
21 February 2012Registered office address changed from 1 Woodburn Place Aberdeen AB15 8JS Scotland on 21 February 2012 (1 page)
17 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
23 June 2011Appointment of Inifnity Partnership Limited as a secretary (2 pages)
23 June 2011Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 23 June 2011 (1 page)
12 May 2011Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page)
12 May 2011Appointment of Infinity Secretaries Limited as a secretary (2 pages)
21 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 May 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Alan Macrae Mcleod on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Alan Macrae Mcleod on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
12 May 2008Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page)
12 May 2008Return made up to 08/05/08; full list of members (4 pages)
10 May 2007New secretary appointed (1 page)
10 May 2007Return made up to 08/05/07; full list of members (2 pages)
10 May 2007Location of debenture register (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Location of register of members (1 page)
10 May 2007Registered office changed on 10/05/07 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page)
25 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 May 2006Return made up to 08/05/06; full list of members (2 pages)
8 May 2006Location of register of members (1 page)
8 May 2006Location of debenture register (1 page)
8 May 2006Registered office changed on 08/05/06 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page)
26 January 2006Registered office changed on 26/01/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
10 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
12 May 2005Return made up to 08/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 January 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 September 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
12 June 2004Return made up to 08/05/04; full list of members (5 pages)
8 October 2003Director resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2003New secretary appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
8 May 2003Incorporation (24 pages)