UKBizDB.co.uk

CLAYMORE HOMES LIMITED

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

This company is commonly known as Claymore Homes Limited. The company was founded 17 years ago and was given the registration number SC315255. The firm's registered office is in ABERDEENSHIRE. You can find them at Aden Business Park Newlands Road, Mintlaw, Aberdeenshire, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CLAYMORE HOMES LIMITED
Company Number:SC315255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2007
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Aden Business Park Newlands Road, Mintlaw, Aberdeenshire, United Kingdom, AB42 5BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broad House, Broad Street, Peterhead, Scotland, AB42 1HY

Corporate Secretary14 January 2020Active
11, Craig Park, Peterhead, United Kingdom, AB42 3FP

Director29 September 2008Active
Aden Business Park, Newlands Road, Mintlaw, Aberdeenshire, United Kingdom, AB42 5BP

Director14 December 2020Active
Claymore Homes Limited, Aden Business Park, Newlands Road, Mintlaw, Aberdeenshire, United Kingdom, AB42 5BP

Director29 September 2008Active
Little Mains, Crichie Woods, Stuartfield, United Kingdom, AB42 5DY

Director10 January 2018Active
Little Mains, Crichie Woods, Stuartfield, United Kingdom, AB42 5DY

Director27 November 2012Active
Holtwood House, Bridgend, Tipperty, Ellon, United Kingdom, AB41 8LX

Director10 January 2018Active
Newseat Farmhouse, Inverugie, Peterhead, AB42 3DT

Secretary14 February 2007Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary15 June 2007Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary24 January 2007Active
33, Greenbank Road, Fraserburgh, United Kingdom, AB43 7GA

Director14 February 2007Active
Newseat Farmhouse, Inverugie, Peterhead, AB42 3DT

Director14 February 2007Active
20 Iona Avenue, Peterhead, AB42 1NZ

Director14 February 2007Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Director24 January 2007Active

People with Significant Control

Jnf Holdings Limited
Notified on:30 September 2016
Status:Active
Country of residence:United Kingdom
Address:Little Mains, Crichie Woods, Stuartfield, United Kingdom, AB42 5DY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Buchan Smith Jnr
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Little Mains, Crichie Woods, Stuartfield, United Kingdom, AB42 5DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Rollo
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:33 Greenbank Road, Fraserburgh, United Kingdom, AB43 7GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-18Mortgage

Mortgage satisfy charge full.

Download
2023-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.