UKBizDB.co.uk

CLAYMORE INVESTMENTS LIMITED

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

This company is commonly known as Claymore Investments Limited. The company was founded 14 years ago and was given the registration number SC363178. The firm's registered office is in ABERDEEN. You can find them at 13 Queen's Road, , Aberdeen, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLAYMORE INVESTMENTS LIMITED
Company Number:SC363178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2009
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:13 Queen's Road, Aberdeen, AB15 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary13 October 2016Active
3, Westdyke Gardens, Elrick, Westhill, Scotland, AB32 6QS

Director14 August 2009Active
9, Broaddykes Drive, Kingswells, Aberdeen, AB15 8UE

Director15 September 2009Active
1-3, Albyn Terrace, Aberdeen, Scotland, AB10 1YP

Secretary01 February 2015Active
C/O Mcgrigors Llp, 141 Bothwell Street, Glasgow, United Kingdom, G2 7EQ

Corporate Secretary07 July 2010Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary22 August 2012Active
12-16, Albyn Place, Aberdeen, United Kingdom, AB10 1PS

Corporate Secretary27 July 2009Active
4 Willow Tree Way, Banchory, AB31 5JQ

Director14 August 2009Active
Glenwood, Woodside Place, Banchory, United Kingdom, AB31 5XW

Director14 September 2011Active
Dalmahoy, Old Chapel Walk, Inverurie, AB51 4TY

Director01 December 2010Active
12-16 Albyn Place, Aberdeen, AB10 1PS

Director27 July 2009Active
Hill Top Farm, Stainburn, Otley, LS21 2LT

Director15 September 2009Active

People with Significant Control

Mr Michael John Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:Scotland
Address:Dalmahoy, Old Chapel Walk, Inverurie, Scotland, AB51 4TY
Nature of control:
  • Significant influence or control
Ms Julie Elizabeth Cowie
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:Scotland
Address:3, Westdyke Gardens, Westhill, Scotland, AB32 6QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Louise Helen Wood
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:Scotland
Address:9, Broaddykes Drive, Aberdeen, Scotland, AB15 8UE
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-07-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-06-07Dissolution

Dissolution application strike off company.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type group.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type group.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type group.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Resolution

Resolution.

Download
2018-12-19Accounts

Accounts with accounts type group.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Accounts

Accounts with accounts type group.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type group.

Download
2016-11-25Mortgage

Mortgage satisfy charge full.

Download
2016-10-17Address

Change sail address company with old address new address.

Download
2016-10-17Officers

Appoint corporate secretary company with name date.

Download
2016-10-17Officers

Termination secretary company with name termination date.

Download
2016-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.