Company NameClandec Ltd.
Company StatusActive
Company NumberSC290052
CategoryPrivate Limited Company
Incorporation Date8 September 2005(18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr James Ness Whitton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2005(same day as company formation)
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address27 Hayswell Road
Arbroath
Angus
DD11 1TU
Scotland
Director NameMr William Robert Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2005(same day as company formation)
RolePainter & Decorator
Country of ResidenceScotland
Correspondence Address8 Balmossie Meadow
Broughty Ferry
Dundee
DD5 3GG
Scotland
Director NameMrs Avril Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(3 years, 10 months after company formation)
Appointment Duration14 years, 8 months
RoleNurse
Country of ResidenceScotland
Correspondence Address8 Balmossie Meadow
Broughty Ferry
Dundee
Angus
DD5 3GG
Scotland
Director NameMrs Susan Margaret Whitton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(3 years, 10 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Hayswell Road
Arbroath
Angus
DD11 1TU
Scotland
Secretary NameMrs Maggie Williams
StatusCurrent
Appointed09 April 2013(7 years, 7 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressUnit 1 Plot 6
Elliot Industrial Estate Peasiehill Road
Arbroath
Angus
DD11 2NJ
Scotland
Director NameMr Colin James Macgregor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(same day as company formation)
RolePainter & Decorator
Country of ResidenceScotland
Correspondence Address23 Ponderlaw
Arbroath
Angus
DD11 1EU
Scotland
Director NameDavid Ellis Murray Milne
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(same day as company formation)
RolePainter & Decorator
Correspondence Address7 Lamley Terrace
Arbroath
Angus
DD11 5AD
Scotland
Secretary NameMrs Wendy Patricia Macgregor
NationalityBritish
StatusResigned
Appointed08 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Culloden Crescent
Arbroath
Angus
DD11 1JX
Scotland
Director NameMrs Wendy Patricia Macgregor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 05 August 2013)
RoleSecretary
Country of ResidenceScotland
Correspondence Address23 Ponderlaw Street
Arbroath
Angus
DD11 1EU
Scotland

Contact

Telephone01241 870120
Telephone regionArbroath

Location

Registered AddressUnit 1 Plot 6
Elliot Industrial Estate Peasiehill Road
Arbroath
Angus
DD11 2NJ
Scotland
ConstituencyAngus
WardArbroath West and Letham

Shareholders

1 at £1Avril Smith
16.67%
Ordinary
1 at £1Colin Macgregor
16.67%
Ordinary
1 at £1James Whitton
16.67%
Ordinary
1 at £1Susan Margaret Whitton
16.67%
Ordinary
1 at £1Wendy Patricia Macgregor
16.67%
Ordinary
1 at £1William Smith
16.67%
Ordinary

Financials

Year2014
Turnover£555,130
Gross Profit£470,060
Net Worth-£39,651
Cash£3,680
Current Liabilities£17,215

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Charges

1 October 2012Delivered on: 10 October 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

2 February 2021Total exemption full accounts made up to 31 October 2020 (15 pages)
27 January 2021Director's details changed for Mr William Robert Smith on 27 January 2021 (2 pages)
6 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 October 2019 (15 pages)
21 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
1 February 2019Total exemption full accounts made up to 31 October 2018 (15 pages)
11 May 2018Confirmation statement made on 5 May 2018 with updates (5 pages)
22 January 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
29 November 2017Notification of William Robert Smith as a person with significant control on 5 May 2017 (2 pages)
29 November 2017Notification of William Robert Smith as a person with significant control on 5 May 2017 (2 pages)
29 November 2017Notification of James Ness Whitton as a person with significant control on 5 May 2017 (2 pages)
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017 (2 pages)
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017 (2 pages)
29 November 2017Notification of James Ness Whitton as a person with significant control on 5 May 2017 (2 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 6
(8 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 6
(8 pages)
16 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 6
(8 pages)
16 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 6
(8 pages)
16 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 6
(8 pages)
22 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
22 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 6
(8 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 6
(8 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 6
(8 pages)
15 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
15 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 6
(8 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 6
(8 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 6
(8 pages)
8 August 2013Appointment of Mrs Maggie Williams as a secretary (2 pages)
8 August 2013Termination of appointment of Wendy Macgregor as a director (1 page)
8 August 2013Termination of appointment of Wendy Macgregor as a secretary (1 page)
8 August 2013Termination of appointment of Wendy Macgregor as a secretary (1 page)
8 August 2013Registered office address changed from 23 Ponderlaw Arbroath Angus DD11 1EU on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 23 Ponderlaw Arbroath Angus DD11 1EU on 8 August 2013 (1 page)
8 August 2013Appointment of Mrs Maggie Williams as a secretary (2 pages)
8 August 2013Termination of appointment of Colin Macgregor as a director (1 page)
8 August 2013Termination of appointment of Colin Macgregor as a director (1 page)
8 August 2013Termination of appointment of Wendy Macgregor as a director (1 page)
8 August 2013Termination of appointment of Wendy Macgregor as a director (1 page)
8 August 2013Registered office address changed from 23 Ponderlaw Arbroath Angus DD11 1EU on 8 August 2013 (1 page)
8 August 2013Secretary's details changed for Mrs Wendy Patricia Macgregor on 9 April 2013 (2 pages)
8 August 2013Secretary's details changed for Mrs Wendy Patricia Macgregor on 9 April 2013 (2 pages)
8 August 2013Termination of appointment of Wendy Macgregor as a director (1 page)
8 August 2013Secretary's details changed for Mrs Wendy Patricia Macgregor on 9 April 2013 (2 pages)
23 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
23 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (10 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (10 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (10 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (14 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (14 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (10 pages)
4 October 2011Director's details changed for Mrs Susan Margaret Whitton on 1 November 2010 (2 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (10 pages)
4 October 2011Director's details changed for Mr James Ness Whitton on 1 November 2010 (2 pages)
4 October 2011Director's details changed for Mrs Susan Margaret Whitton on 1 November 2010 (2 pages)
4 October 2011Director's details changed for Mr James Ness Whitton on 1 November 2010 (2 pages)
4 October 2011Director's details changed for Mrs Susan Margaret Whitton on 1 November 2010 (2 pages)
4 October 2011Director's details changed for Mr James Ness Whitton on 1 November 2010 (2 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (10 pages)
22 August 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
22 August 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
8 September 2010Director's details changed for Susan Margaret Whitton on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Susan Margaret Whitton on 8 September 2010 (2 pages)
8 September 2010Secretary's details changed for Mrs Wendy Patricia Macgregor on 8 September 2010 (1 page)
8 September 2010Director's details changed for Avril Smith on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Colin James Macgregor on 8 September 2010 (2 pages)
8 September 2010Secretary's details changed for Mrs Wendy Patricia Macgregor on 8 September 2010 (1 page)
8 September 2010Director's details changed for Colin James Macgregor on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Susan Margaret Whitton on 8 September 2010 (2 pages)
8 September 2010Director's details changed for William Robert Smith on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Avril Smith on 8 September 2010 (2 pages)
8 September 2010Director's details changed for William Robert Smith on 8 September 2010 (2 pages)
8 September 2010Director's details changed for William Robert Smith on 8 September 2010 (2 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (10 pages)
8 September 2010Director's details changed for Colin James Macgregor on 8 September 2010 (2 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (10 pages)
8 September 2010Director's details changed for James Ness Whitton on 8 September 2010 (2 pages)
8 September 2010Director's details changed for James Ness Whitton on 8 September 2010 (2 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (10 pages)
8 September 2010Director's details changed for James Ness Whitton on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Avril Smith on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Wendy Patricia Macgregor on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Wendy Patricia Macgregor on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Wendy Patricia Macgregor on 8 September 2010 (2 pages)
8 September 2010Secretary's details changed for Mrs Wendy Patricia Macgregor on 8 September 2010 (1 page)
12 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
12 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (6 pages)
11 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
11 August 2009Gbp nc 4/6\01/08/09 (2 pages)
11 August 2009Director appointed susan margaret whitton (2 pages)
11 August 2009Director appointed avril smith (2 pages)
11 August 2009Director appointed avril smith (2 pages)
11 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
11 August 2009Director appointed susan margaret whitton (2 pages)
11 August 2009Gbp nc 4/6\01/08/09 (2 pages)
11 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2009Director appointed wendy patricia macgregor (2 pages)
5 August 2009Director appointed wendy patricia macgregor (2 pages)
23 September 2008Return made up to 08/09/08; full list of members (4 pages)
23 September 2008Return made up to 08/09/08; full list of members (4 pages)
23 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
23 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
8 October 2007Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
8 October 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
8 October 2007Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
8 October 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
3 October 2007Return made up to 08/09/07; full list of members (3 pages)
3 October 2007Return made up to 08/09/07; full list of members (3 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
30 October 2006Return made up to 08/09/06; full list of members (3 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Return made up to 08/09/06; full list of members (3 pages)
8 September 2005Incorporation (23 pages)
8 September 2005Incorporation (23 pages)