Company NameClepington Road Retail Limited
DirectorAnthony Roiall Banks
Company StatusActive - Proposal to Strike off
Company NumberSC391359
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Anthony Roiall Banks
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressBalhousie Care Group Earn House
Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMr Graham Robert Ogilvie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastbourne House 3 Little Causeway
Forfar
Angus
DD8 2AD
Scotland
Secretary NameMiss Jill Henderson
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressEastbourne House 3 Little Causeway
Forfar
Angus
DD8 2AD
Scotland
Secretary NameMr Martin Feeney
StatusResigned
Appointed16 December 2011(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 2013)
RoleCompany Director
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMr David Massie
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(2 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 February 2014)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMiss Helen Laura Park Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(3 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2014)
RolePharmacist
Country of ResidenceScotland
Correspondence Address44 Oid Glamis Road Old Glamis Road
Dundee
DD3 8JQ
Scotland
Director NameMrs Elaine Anne McIntyre
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(3 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 July 2015)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMr Mark Douglas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed20 July 2015(4 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2016)
RolePharmacist
Country of ResidenceScotland
Correspondence Address119 Avalon Gardens
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7PL
Scotland

Location

Registered AddressEarn House
Lamberkine Drive
Perth
PH1 1RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Anthony Roiall Banks
100.00%
Ordinary

Financials

Year2014
Net Worth£165,921
Cash£100
Current Liabilities£196,231

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

28 January 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
19 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
23 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
24 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
23 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
3 May 2016Termination of appointment of Mark Douglas as a director on 31 March 2016 (1 page)
3 May 2016Termination of appointment of Mark Douglas as a director on 31 March 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
20 July 2015Appointment of Mr Mark Douglas as a director on 20 July 2015 (2 pages)
20 July 2015Termination of appointment of Elaine Anne Mcintyre as a director on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Elaine Anne Mcintyre as a director on 20 July 2015 (1 page)
20 July 2015Appointment of Mr Mark Douglas as a director on 20 July 2015 (2 pages)
22 April 2015Director's details changed for Mr Anthony Roiall Banks on 22 April 2015 (2 pages)
22 April 2015Director's details changed for Mr Anthony Roiall Banks on 22 April 2015 (2 pages)
8 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
20 November 2014Termination of appointment of Helen Laura Park Smith as a director on 31 October 2014 (1 page)
20 November 2014Termination of appointment of Helen Laura Park Smith as a director on 31 October 2014 (1 page)
19 November 2014Appointment of Mrs Elaine Anne Mcintyre as a director on 31 October 2014 (2 pages)
19 November 2014Appointment of Mrs Elaine Anne Mcintyre as a director on 31 October 2014 (2 pages)
21 May 2014Amended accounts made up to 30 April 2013 (5 pages)
21 May 2014Amended accounts made up to 30 April 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Termination of appointment of David Massie as a director (1 page)
20 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Appointment of Miss Helen Laura Park Smith as a director (2 pages)
20 February 2014Appointment of Miss Helen Laura Park Smith as a director (2 pages)
20 February 2014Termination of appointment of David Massie as a director (1 page)
6 February 2014Termination of appointment of Martin Feeney as a secretary (2 pages)
6 February 2014Termination of appointment of Martin Feeney as a secretary (2 pages)
29 May 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
29 May 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
1 May 2013Appointment of Mr David Massie as a director (2 pages)
1 May 2013Appointment of Mr David Massie as a director (2 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
28 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
4 May 2012Termination of appointment of Graham Ogilvie as a director (1 page)
4 May 2012Termination of appointment of Graham Ogilvie as a director (1 page)
25 January 2012Termination of appointment of Jill Henderson as a secretary (1 page)
25 January 2012Termination of appointment of Jill Henderson as a secretary (1 page)
25 January 2012Appointment of Mr Martin Feeney as a secretary (1 page)
25 January 2012Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD United Kingdom on 25 January 2012 (1 page)
25 January 2012Appointment of Mr Martin Feeney as a secretary (1 page)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
25 January 2012Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD United Kingdom on 25 January 2012 (1 page)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
12 January 2011Incorporation (26 pages)
12 January 2011Incorporation (26 pages)