Company NameClarence Milverton Limited
DirectorsBen Samuel Jackson and Chelsea Rebecca Jackson
Company StatusActive
Company NumberSC280357
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Previous NameBoydslaw 81 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ben Samuel Jackson
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Napier Gray Ltd 54 Gordon Street
Glasgow
Strathclyde
G1 3PU
Scotland
Director NameMs Chelsea Rebecca Jackson
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Napier Gray Ltd 54 Gordon Street
Glasgow
Strathclyde
G1 3PU
Scotland
Director NameFreda Jackson
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(4 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 2008)
RoleFinancier
Correspondence Address1 The Hollows
Ayr Road
Giffnock
Lanarkshire
G46 7JB
Scotland
Director NameMr Lloyd Simon Jackson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(4 weeks, 1 day after company formation)
Appointment Duration7 months (resigned 26 October 2005)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressVilla Mourisca
Sitio Amoreia
Alvor 8500
Portimao
Portugal
Director NameMrs Rhoanna Atlan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 November 2005)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address72/76 Rue De Longchamp
Paris
75116
Foreign
Secretary NameMr Patrick McCormack
NationalityBritish
StatusResigned
Appointed26 October 2005(8 months after company formation)
Appointment Duration15 years, 7 months (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Napier Gray Ltd 54 Gordon Street
Glasgow
Strathclyde
G1 3PU
Scotland
Director NameRhianna Atlan Jackson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 2008)
RoleTranslator
Correspondence Address72-76 Rue De Longchamp
Paris
75116
Director NameMr Philip Norman Jackson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(2 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 March 2021)
RoleAccountant
Country of ResidenceSpain
Correspondence AddressC/O Napier Gray Ltd 54 Gordon Street
Glasgow
Strathclyde
G1 3PU
Scotland
Director NameBoydslaw (Directors) Limited (Corporation)
Date of BirthFebruary 1998 (Born 26 years ago)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
Lanarkshire
G2 2RZ
Scotland

Location

Registered Address1024 Maryhill Road
Glasgow
G20 9TE
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin
Address Matches7 other UK companies use this postal address

Shareholders

50k at £1Philip Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£860,869
Cash£7,814
Current Liabilities£29,296

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

5 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
24 February 2020Registered office address changed from 1 Capelrig Gdns Flat G1 1 Capelrig Gardens Glasgow G77 6NF to C/O Napier Gray Ltd 54 Gordon Street Glasgow Strathclyde G1 3PU on 24 February 2020 (1 page)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
9 May 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50,000
(3 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50,000
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 March 2015Director's details changed for Mr Philip Norman Jackson on 2 March 2015 (2 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50,000
(3 pages)
2 March 2015Director's details changed for Mr Philip Norman Jackson on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Philip Norman Jackson on 2 March 2015 (2 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50,000
(3 pages)
31 December 2014Change of share class name or designation (2 pages)
31 December 2014Change of share class name or designation (2 pages)
31 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
31 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 50,000
(3 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 50,000
(3 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 February 2013Secretary's details changed for Mr Patrick Mccormack on 22 February 2013 (1 page)
28 February 2013Secretary's details changed for Mr Patrick Mccormack on 22 February 2013 (1 page)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Registered office address changed from C/O Smillie, Nairn & Co 10 Braidpark Drive Glasgow G46 6NB on 12 November 2012 (1 page)
12 November 2012Registered office address changed from C/O Smillie, Nairn & Co 10 Braidpark Drive Glasgow G46 6NB on 12 November 2012 (1 page)
26 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
23 June 2009Registered office changed on 23/06/2009 from c/o jacksons 359 argyle street glasgow G2 8LT (1 page)
23 June 2009Registered office changed on 23/06/2009 from c/o jacksons 359 argyle street glasgow G2 8LT (1 page)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 March 2009Return made up to 22/02/09; full list of members (3 pages)
20 March 2009Return made up to 22/02/09; full list of members (3 pages)
19 March 2009Director's change of particulars / philip jackson / 04/07/2008 (2 pages)
19 March 2009Appointment terminated director freda jackson (1 page)
19 March 2009Appointment terminated director freda jackson (1 page)
19 March 2009Director's change of particulars / philip jackson / 04/07/2008 (2 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2008Appointment terminated director rhianna atlan jackson (1 page)
16 April 2008Return made up to 22/02/08; full list of members (4 pages)
16 April 2008Return made up to 22/02/08; full list of members (4 pages)
16 April 2008Appointment terminated director rhianna atlan jackson (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
8 May 2007Return made up to 22/02/07; full list of members
  • 363(287) ‐ Registered office changed on 08/05/07
(7 pages)
8 May 2007Return made up to 22/02/07; full list of members
  • 363(287) ‐ Registered office changed on 08/05/07
(7 pages)
6 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
24 April 2006Return made up to 22/02/06; full list of members (6 pages)
24 April 2006Return made up to 22/02/06; full list of members (6 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
28 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
28 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005New secretary appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005Registered office changed on 08/11/05 from: 146 west regent street glasgow G2 2RZ (1 page)
8 November 2005Registered office changed on 08/11/05 from: 146 west regent street glasgow G2 2RZ (1 page)
8 November 2005Secretary resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
16 May 2005Company name changed boydslaw 81 LIMITED\certificate issued on 16/05/05 (2 pages)
16 May 2005Company name changed boydslaw 81 LIMITED\certificate issued on 16/05/05 (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
25 April 2005Ad 23/03/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
25 April 2005Ad 23/03/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
22 February 2005Incorporation (21 pages)
22 February 2005Incorporation (21 pages)