UKBizDB.co.uk

CLAYFULL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clayfull Limited. The company was founded 29 years ago and was given the registration number SC151828. The firm's registered office is in BONNYRIGG. You can find them at Unit 1, Sherwood Industrial Estate, Bonnyrigg, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:CLAYFULL LIMITED
Company Number:SC151828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1994
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:Unit 1, Sherwood Industrial Estate, Bonnyrigg, EH19 3LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Sherwood Industrial Estate, Bonnyrigg, EH19 3LW

Director31 December 2018Active
Unit 1, Sherwood Industrial Estate, Bonnyrigg, EH19 3LW

Director28 July 2017Active
Unit 1, Sherwood Industrial Estate, Bonnyrigg, EH19 3LW

Director28 July 2017Active
3 Bonaly Gardens, Edinburgh, EH13 0EX

Secretary06 July 1994Active
Unit 1, Sherwood Industrial Estate, Bonnyrigg, EH19 3LW

Secretary30 August 1996Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Secretary05 July 1994Active
Unit 1, Sherwood Industrial Estate, Bonnyrigg, EH19 3LW

Director30 August 1996Active
Unit 1, Sherwood Industrial Estate, Bonnyrigg, EH19 3LW

Director01 January 1999Active
138 Baberton Mains Drive, Edinburgh, EH14 3BZ

Director06 July 1994Active
3 Bonaly Gardens, Edinburgh, EH13 0EX

Director15 November 1994Active
Unit 1, Sherwood Industrial Estate, Bonnyrigg, EH19 3LW

Director28 July 2017Active
Unit 1, Sherwood Industrial Estate, Bonnyrigg, EH19 3LW

Director29 January 2001Active
21 Coillesdene Crescent, Edinburgh, EH15 2JH

Director13 July 1994Active
85 Iona Street, Edinburgh, EH6 8RP

Director13 July 1994Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director05 July 1994Active

People with Significant Control

Johnson Service Group Plc
Notified on:28 July 2017
Status:Active
Address:Johnson House Abbots Park, Monks Way, Preston Brook, WA7 3GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Scott Hogg
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:Unit 1, Bonnyrigg, EH19 3LW
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type dormant.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type full.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-07-23Accounts

Accounts with accounts type full.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Officers

Appoint person director company with name date.

Download
2017-12-01Officers

Appoint person director company with name date.

Download
2017-12-01Officers

Appoint person director company with name date.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download
2017-09-01Resolution

Resolution.

Download
2017-08-22Change of constitution

Statement of companys objects.

Download
2017-08-18Accounts

Change account reference date company current extended.

Download
2017-08-18Persons with significant control

Cessation of a person with significant control.

Download
2017-08-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.