Company NameClachan Residential Ltd.
Company StatusDissolved
Company NumberSC280204
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NamesMenneer (Scotland) Limited and Clachan (Development Co.) Ltd.

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Scott Norie Menneer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address6 Chapel Place
Dollar
Clackmannanshire
FK14 7DW
Scotland
Secretary NameScott Norie Menneer
NationalityBritish
StatusClosed
Appointed18 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address6 Chapel Place
Dollar
Clackmannanshire
FK14 7DW
Scotland
Director NameMr Simon Niall Clark
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2005(9 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLathockar Mill Cottage
St. Andrews
Fife
KY16 8PF
Scotland
Director NameCatriona Menneer
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOld Glassinghall
Kinbuck
Perthshire
FK15 0JG
Scotland
Director NameMr Campbell Stewart Whyte
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(5 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 February 2009)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressThe Garrauld
Balfron Station
Stirlingshire
G63 0SQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Atholl Crescent
Perth
PH1 5NG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

26 February 2007Delivered on: 2 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Strathallan hotel, 6 chapel place, dollar.
Outstanding
15 February 2007Delivered on: 17 February 2007
Satisfied on: 13 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
1 May 2019Application to strike the company off the register (3 pages)
20 December 2018Order of court - restore and wind up (1 page)
8 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2012First Gazette notice for voluntary strike-off (1 page)
8 October 2012Application to strike the company off the register (3 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 February 2012Secretary's details changed for Scott Norie Menneer on 1 February 2012 (2 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 10,500
(5 pages)
27 February 2012Director's details changed for Scott Norie Menneer on 1 February 2012 (2 pages)
13 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Simon Niall Clark on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Scott Norie Menneer on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 February 2009Return made up to 18/02/09; full list of members (4 pages)
23 February 2009Appointment terminated director campbell whyte (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 February 2008Return made up to 18/02/08; full list of members (4 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 March 2007Return made up to 18/02/07; full list of members (3 pages)
2 March 2007Partic of mort/charge * (3 pages)
17 February 2007Partic of mort/charge * (3 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2006New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
21 June 2005Company name changed clachan (development co.) LTD.\certificate issued on 21/06/05 (2 pages)
18 May 2005Company name changed menneer (scotland) LIMITED\certificate issued on 18/05/05 (2 pages)
17 May 2005New director appointed (2 pages)
9 May 2005New secretary appointed;new director appointed (2 pages)
9 May 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
23 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
18 February 2005Incorporation (16 pages)