Company NameProper Clobber Ltd
DirectorMorag Carmichael
Company StatusActive
Company NumberSC338370
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Morag Carmichael
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(4 days after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCookney Lodge Cookney
Netherley
Stonehaven
Aberdeenshire
AB39 3SA
Scotland
Secretary NameMr John Falconer Carmichael
NationalityBritish
StatusCurrent
Appointed01 March 2008(4 days after company formation)
Appointment Duration16 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCookney Lodge Cookney
Netherley
Stonehaven
Aberdeenshire
AB39 3SA
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websiteproperclobber.com
Email address[email protected]
Telephone01300 944907
Telephone regionCerne Abbas

Location

Registered AddressCookney Lodge
Cookney Netherley
Stonehaven
AB39 3SA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Financials

Year2013
Turnover£77,633
Gross Profit£36,414
Net Worth-£11,105
Cash£2,193
Current Liabilities£32,078

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return26 February 2023 (1 year, 2 months ago)
Next Return Due11 March 2024 (overdue)

Filing History

28 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
23 March 2023Confirmation statement made on 26 February 2023 with updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
1 April 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
8 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
8 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
11 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
5 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 July 2017Register inspection address has been changed from Proper Clobber 56 Barclay Street Stonehaven Kincardineshire AB39 2AR Scotland to Cookney Lodge Netherley Stonehaven AB39 3SA (1 page)
6 July 2017Register inspection address has been changed from Proper Clobber 56 Barclay Street Stonehaven Kincardineshire AB39 2AR Scotland to Cookney Lodge Netherley Stonehaven AB39 3SA (1 page)
13 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
16 December 2016Total exemption full accounts made up to 28 February 2016 (9 pages)
16 December 2016Total exemption full accounts made up to 28 February 2016 (9 pages)
17 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
27 November 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
27 November 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
13 March 2015Register inspection address has been changed to Proper Clobber 56 Barclay Street Stonehaven Kincardineshire AB39 2AR (1 page)
13 March 2015Register inspection address has been changed to Proper Clobber 56 Barclay Street Stonehaven Kincardineshire AB39 2AR (1 page)
13 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
29 November 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
29 November 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
27 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
27 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption full accounts made up to 28 February 2012 (9 pages)
21 November 2012Total exemption full accounts made up to 28 February 2012 (9 pages)
9 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
10 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
22 March 2010Director's details changed for Mrs Morag Carmichael on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mrs Morag Carmichael on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
20 December 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
20 December 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
26 March 2009Return made up to 26/02/09; full list of members (3 pages)
26 March 2009Return made up to 26/02/09; full list of members (3 pages)
10 March 2008Director appointed mrs morag carmichael (1 page)
10 March 2008Secretary appointed mr john falconer carmichael (1 page)
10 March 2008Director appointed mrs morag carmichael (1 page)
10 March 2008Secretary appointed mr john falconer carmichael (1 page)
27 February 2008Appointment terminated secretary duport secretary LIMITED (1 page)
27 February 2008Appointment terminated director duport director LIMITED (1 page)
27 February 2008Appointment terminated director duport director LIMITED (1 page)
27 February 2008Appointment terminated secretary duport secretary LIMITED (1 page)
26 February 2008Incorporation (13 pages)
26 February 2008Incorporation (13 pages)