Company NameClamardan Limited
DirectorsMarco Giovanni Jaconelli and Claire Jaconelli
Company StatusActive
Company NumberSC530587
CategoryPrivate Limited Company
Incorporation Date23 March 2016(8 years, 1 month ago)
Previous NameClamardan Properties Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marco Giovanni Jaconelli
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3a, Block Eight Trading Estate South Avenue
Blantyre Industrial Estate
Blantyre
South Lanarkshire
G72 0XB
Scotland
Director NameMrs Claire Jaconelli
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3a, Block Eight Trading Estate South Avenue
Blantyre Industrial Estate
Blantyre
South Lanarkshire
G72 0XB
Scotland

Location

Registered AddressUnit 3a, Block Eight Trading Estate South Avenue
Blantyre Industrial Estate
Blantyre
South Lanarkshire
G72 0XB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

3 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
27 March 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
22 January 2023Director's details changed for Mrs Claire Jaconelli on 22 January 2023 (2 pages)
22 January 2023Change of details for Mrs Claire Jaconelli as a person with significant control on 22 January 2023 (2 pages)
20 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 March 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
15 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 June 2021Director's details changed for Mrs Claire Jaconelli on 8 June 2021 (2 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
15 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 October 2018Registered office address changed from Clyde Offices 48 West George Street Glasgow G2 1BP Scotland to Unit 3a, Block Eight Trading Estate South Avenue Blantyre Industrial Estate Blantyre South Lanarkshire G72 0XB on 29 October 2018 (1 page)
28 March 2018Confirmation statement made on 22 March 2018 with updates (5 pages)
3 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-22
(3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 May 2017Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF Scotland to Clyde Offices 48 West George Street Glasgow G21BP on 19 May 2017 (1 page)
19 May 2017Director's details changed for Mrs Claire Jaconelli on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Mrs Claire Jaconelli on 19 May 2017 (2 pages)
19 May 2017Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF Scotland to Clyde Offices 48 West George Street Glasgow G21BP on 19 May 2017 (1 page)
6 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)