UKBizDB.co.uk

CLAYHUNT LIMITED

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

This company is commonly known as Clayhunt Limited. The company was founded 20 years ago and was given the registration number SC258787. The firm's registered office is in GREENOCK. You can find them at 73 Union Street, , Greenock, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLAYHUNT LIMITED
Company Number:SC258787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2003
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:73 Union Street, Greenock, Scotland, PA16 8BG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Union Street, Greenock, Scotland, PA16 8BG

Secretary14 June 2019Active
73, Union Street, Greenock, Scotland, PA16 8BG

Director14 June 2019Active
20 Burns Drive, Wemyss Bay, PA18 6BY

Secretary09 September 2004Active
Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Secretary01 November 2007Active
20 Burns Drive, Highcliff, Wemyss Bay, PA18 6BY

Secretary19 February 2004Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Secretary05 November 2003Active
Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Director01 November 2007Active
Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Director19 February 2004Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director05 November 2003Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director05 November 2003Active

People with Significant Control

Mrs Sharon Kean
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, United Kingdom, G2 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Arranglen Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:99 Earnhill Road, Larkfield Industrial Estate, Greenock, United Kingdom, PA16 0EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type dormant.

Download
2023-11-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type dormant.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type dormant.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type dormant.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Address

Change registered office address company with date old address new address.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Officers

Appoint person secretary company with name date.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-08-09Officers

Termination secretary company with name termination date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-03-15Accounts

Accounts with accounts type dormant.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type dormant.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Officers

Change person director company with change date.

Download
2016-11-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.