Company NameClan Partners Limited
DirectorsJohn Angus Macgregor and Steven Murdoch Dunbar
Company StatusActive
Company NumberSC661621
CategoryPrivate Limited Company
Incorporation Date19 May 2020(3 years, 11 months ago)
Previous NameSLLP 299 Limited

Business Activity

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

Directors

Director NameMr John Angus Macgregor
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInspec House Wellheads Drive
Dyce
Aberdeen
AB21 7GQ
Scotland
Director NameMr Steven Murdoch Dunbar
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(8 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInspec House Wellheads Drive
Dyce
Aberdeen
AB21 7GQ
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed19 May 2020(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ross Scott Gardner
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered AddressInspec House Wellheads Drive
Dyce
Aberdeen
AB21 7GQ
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 5 days from now)

Filing History

2 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
6 April 2023Director's details changed for Mr John Angus Macgregor on 22 December 2020 (2 pages)
28 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
28 February 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
28 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (34 pages)
28 February 2023Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages)
27 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
13 December 2021Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
23 June 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
26 March 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 100
(3 pages)
25 March 2021Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Inspec House Wellheads Drive Dyce Aberdeen AB21 7GQ on 25 March 2021 (1 page)
25 March 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 90
(3 pages)
25 March 2021Appointment of Mr Steven Murdoch Dunbar as a director on 29 January 2021 (2 pages)
12 January 2021Appointment of Mr John Angus Macgregor as a director on 22 December 2020 (2 pages)
12 January 2021Notification of Goose Capital Ltd as a person with significant control on 22 December 2020 (2 pages)
12 January 2021Termination of appointment of Neil David Forbes as a director on 22 December 2020 (1 page)
12 January 2021Withdrawal of a person with significant control statement on 12 January 2021 (2 pages)
12 January 2021Termination of appointment of Ross Scott Gardner as a director on 22 December 2020 (1 page)
31 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
(3 pages)
19 May 2020Incorporation
Statement of capital on 2020-05-19
  • GBP 1
(21 pages)