Company NameClockform Limited
Company StatusDissolved
Company NumberSC284065
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 11 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameDouglas Rough
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(1 month, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 07 November 2017)
RoleCar Salesman
Country of ResidenceScotland
Correspondence AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameJayshree Rough
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(1 month, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 07 November 2017)
RoleChartered Physiotherapist
Country of ResidenceScotland
Correspondence AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameJayshree Rough
NationalityBritish
StatusClosed
Appointed09 June 2005(1 month, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 07 November 2017)
RoleChartered Physiotherapist
Correspondence AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

1 at £1Mr Douglas Rough
50.00%
Ordinary
1 at £1Mrs Jayshree Rough
50.00%
Ordinary

Financials

Year2014
Net Worth-£110,982
Cash£26,036
Current Liabilities£483,194

Accounts

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

Charges

29 December 2005Delivered on: 13 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming fifteen ninian court, dumfries in the county of dumfries.
Outstanding
25 October 2005Delivered on: 1 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 76 auchenkeld avenue, heathhall, dumfries comprising that plot or area of ground extending to two hundred and sixty five square yards or thereby lying on the south side of auchenkeld avenue, heathhall, dumfries.
Outstanding
15 September 2005Delivered on: 29 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property 53 kirkpatrick court, dumfries dmf 11991.
Outstanding
19 September 2005Delivered on: 28 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 rowanbank avenue, lochvale, dumfries DMF3724.
Outstanding
20 September 2005Delivered on: 23 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 averill crescent, dumfries dmf 1048.
Outstanding
6 September 2005Delivered on: 14 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 kirkpatrick court, dumfries DMF15799.
Outstanding
16 January 2014Delivered on: 30 January 2014
Persons entitled: Greene King Brewing and Retailing Limited

Classification: A registered charge
Particulars: Wigtown ploughman hotel. 30 south main street. Wigtown. Wgn 5336.
Outstanding
29 January 2013Delivered on: 2 February 2013
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kirkcudbright bay hotel 25 st cuthbert street kirkcudbright KRK8228.
Outstanding
29 January 2013Delivered on: 2 February 2013
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The steamboat inn carsethorn dumfries KRK3096.
Outstanding
24 January 2011Delivered on: 26 January 2011
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Clachan inn st johns town of dalry KRK1417 and krk 1695.
Outstanding
23 November 2010Delivered on: 27 November 2010
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
15 December 2008Delivered on: 18 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 anne arundel court, dumfries.
Outstanding
3 September 2008Delivered on: 17 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 salmon court, kingholm quay, dumfries.
Outstanding
22 August 2005Delivered on: 2 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming flat 10 grant court, dumfries dmf 4327.
Outstanding
8 April 2008Delivered on: 17 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The commercial hotel, 25 st cuthbert street, kirkcudbright.
Outstanding
4 April 2008Delivered on: 17 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 113 curtis avenue, kingspark, glasgow.
Outstanding
11 January 2008Delivered on: 22 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 calside court, dumfries.
Outstanding
11 January 2008Delivered on: 22 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 rosemount court, hill street, dumfries.
Outstanding
11 January 2008Delivered on: 22 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 college drive, dumfries.
Outstanding
12 December 2006Delivered on: 14 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 alvingham avenue, castle douglas KRK2127.
Outstanding
26 January 2006Delivered on: 14 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 throughgate, dalry, castle douglas.
Outstanding
8 February 2006Delivered on: 11 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 lochaber walk, dumfries.
Outstanding
30 January 2006Delivered on: 7 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 deegan court, dumfries.
Outstanding
26 January 2006Delivered on: 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53 ashfield drive, dumfries DMF8660.
Outstanding
15 September 2005Delivered on: 21 September 2005
Satisfied on: 26 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53 kilpatrick court, dumfries dmf 1191.
Fully Satisfied

Filing History

7 November 2017Final Gazette dissolved following liquidation (1 page)
7 August 2017Notice of move from Administration to Dissolution (1 page)
7 August 2017Administrator's progress report (13 pages)
13 March 2017Administrator's progress report (16 pages)
10 March 2017Notice of extension of period of Administration (1 page)
6 September 2016Administrator's progress report (18 pages)
18 August 2016Statement of affairs with form 2.13B(Scot) (17 pages)
6 May 2016Statement of administrator's deemed proposal (31 pages)
7 April 2016Statement of administrator's proposal (32 pages)
18 February 2016Registered office address changed from C/O Grieve Grierson Moodie and Walker 14 Castle Street Dumfries DG1 1DR to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 18 February 2016 (2 pages)
18 February 2016Appointment of an administrator (7 pages)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
15 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
30 January 2014Registration of charge 2840650026 (8 pages)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
18 October 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
18 October 2013Registered office address changed from Tallowquhairn House Arbigland Estate Kirkbean Dumfries DG2 8BJ Scotland on 18 October 2013 (1 page)
18 October 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
18 October 2013Registered office address changed from C/O Grieve Grierson Moodie and Walker 14 Castle Street Dumfries DG1 1DR Scotland on 18 October 2013 (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
2 February 2013Particulars of a mortgage or charge / charge no: 24 (5 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 25 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 May 2012Registered office address changed from 6 Barcloy Mill Road Rockcliffe Dalbeattie Kirkcudbrightshire DG5 4PR Scotland on 15 May 2012 (1 page)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
29 December 2011Accounts for a dormant company made up to 31 May 2011 (11 pages)
24 May 2011Secretary's details changed for Jayshree Rough on 1 August 2010 (1 page)
24 May 2011Director's details changed for Jayshree Rough on 1 August 2010 (2 pages)
24 May 2011Director's details changed for Jayshree Rough on 1 August 2010 (2 pages)
24 May 2011Secretary's details changed for Jayshree Rough on 1 August 2010 (1 page)
24 May 2011Registered office address changed from Vorlich 6 Barcloy Mill Road Rockliffe Road DG5 4PR on 24 May 2011 (1 page)
24 May 2011Director's details changed for Douglas Rough on 1 August 2010 (2 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
24 May 2011Director's details changed for Douglas Rough on 1 August 2010 (2 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
1 April 2011Total exemption small company accounts made up to 31 May 2010 (10 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
22 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
25 August 2010Registered office address changed from Creagan Merse Way Kippford Dalbeattie DG5 4LL on 25 August 2010 (2 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (14 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (14 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 October 2009Annual return made up to 3 May 2009 with a full list of shareholders (9 pages)
23 October 2009Annual return made up to 3 May 2009 with a full list of shareholders (9 pages)
19 August 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 March 2009Director and secretary's change of particulars / jayshree rough / 17/11/2007 (1 page)
23 March 2009Director's change of particulars / douglas rough / 17/11/2007 (1 page)
23 March 2009Return made up to 03/05/08; no change of members (4 pages)
15 January 2009Registered office changed on 15/01/2009 from 2 mountain hall avenue dumfries DG1 4YX (1 page)
18 December 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 January 2008Partic of mort/charge * (3 pages)
22 January 2008Partic of mort/charge * (3 pages)
22 January 2008Partic of mort/charge * (3 pages)
5 June 2007Return made up to 03/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 December 2006Partic of mort/charge * (3 pages)
7 September 2006Registered office changed on 07/09/06 from: 4 woodgrove avenue dumfries DG1 1RR (1 page)
8 May 2006Return made up to 03/05/06; full list of members (8 pages)
14 February 2006Partic of mort/charge * (4 pages)
11 February 2006Partic of mort/charge * (3 pages)
7 February 2006Partic of mort/charge * (3 pages)
1 February 2006Partic of mort/charge * (4 pages)
13 January 2006Partic of mort/charge * (3 pages)
1 November 2005Partic of mort/charge * (3 pages)
26 October 2005Dec mort/charge * (2 pages)
29 September 2005Partic of mort/charge * (3 pages)
28 September 2005Partic of mort/charge * (3 pages)
23 September 2005Partic of mort/charge * (3 pages)
21 September 2005Partic of mort/charge * (3 pages)
14 September 2005Partic of mort/charge * (3 pages)
2 September 2005Partic of mort/charge * (3 pages)
21 July 2005Partic of mort/charge * (3 pages)
10 June 2005New secretary appointed;new director appointed (1 page)
10 June 2005New director appointed (1 page)
10 June 2005Registered office changed on 10/06/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Secretary resigned (1 page)
3 May 2005Incorporation (17 pages)