Company NameThe Cloggy House Limited
Company StatusActive
Company NumberSC331884
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMiss Alexandra McKenzie
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(16 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMrs Deborah McKenzie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(16 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Joshua McKenzie
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(16 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameSteven McKenzie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(16 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed25 October 2018(11 years after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameHelen Scott Mair
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleCatering Manager
Correspondence Address3 Buckie Avenue
Danestone
Aberdeen
AB22 8DE
Scotland
Director NameMr Keith Richards
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCluny Cottage Laurel Lane
Bridge Of Don
Aberdeen
AB22 8AH
Scotland
Director NameMrs Lorraine Susan Richards
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCluny Cottage
Laurel Lane, Bridge Of Don
Aberdeen
AB22 8AH
Scotland
Secretary NameMr Keith Richards
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCluny Cottage Laurel Lane
Bridge Of Don
Aberdeen
AB22 8AH
Scotland
Secretary NameGray & Connochie (Corporation)
StatusResigned
Appointed01 October 2009(1 year, 12 months after company formation)
Appointment Duration9 years (resigned 25 October 2018)
Correspondence Address6 Alford Place
Aberdeen
AB10 1YD
Scotland

Contact

Websitethecloggyhouse.com
Telephone01224 771249
Telephone regionAberdeen

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Keith Richards
50.00%
Ordinary
50 at £1Lorraine Susan Richards
50.00%
Ordinary

Financials

Year2014
Net Worth£301,556
Cash£358,797
Current Liabilities£203,850

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

17 November 2010Delivered on: 27 November 2010
Persons entitled: Royal Bank of Scotland PLC

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

Filing History

4 December 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
8 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 November 2018Appointment of Lc Secretaries Limited as a secretary on 25 October 2018 (2 pages)
7 November 2018Termination of appointment of Gray & Connochie as a secretary on 25 October 2018 (1 page)
7 November 2018Registered office address changed from 6 Alford Place Aberdeen AB10 1YD to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 November 2018 (1 page)
16 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 October 2011Director's details changed for Lorraine Susan Richards on 19 October 2011 (2 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
19 October 2011Director's details changed for Keith Richards on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Lorraine Susan Richards on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Keith Richards on 19 October 2011 (2 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 September 2011Termination of appointment of Helen Mair as a director (2 pages)
7 September 2011Termination of appointment of Helen Mair as a director (2 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (15 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (15 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (15 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (15 pages)
10 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (15 pages)
10 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (15 pages)
30 November 2009Registered office address changed from the Cloggy House Kirkhill Industrial Estate Dyce Aberdeen AB21 0HP on 30 November 2009 (2 pages)
30 November 2009Appointment of Gray & Connochie as a secretary (3 pages)
30 November 2009Registered office address changed from the Cloggy House Kirkhill Industrial Estate Dyce Aberdeen AB21 0HP on 30 November 2009 (2 pages)
30 November 2009Termination of appointment of Keith Richards as a secretary (2 pages)
30 November 2009Appointment of Gray & Connochie as a secretary (3 pages)
30 November 2009Termination of appointment of Keith Richards as a secretary (2 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 October 2008Return made up to 04/10/08; full list of members (10 pages)
20 October 2008Return made up to 04/10/08; full list of members (10 pages)
26 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
26 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
4 October 2007Incorporation (18 pages)
4 October 2007Incorporation (18 pages)