UKBizDB.co.uk

CLAYPOTTS HOLDINGS LIMITED

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

This company is commonly known as Claypotts Holdings Limited. The company was founded 60 years ago and was given the registration number SC039175. The firm's registered office is in DUNDEE. You can find them at Whitehall House, 33 Yeaman Shore, Dundee, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CLAYPOTTS HOLDINGS LIMITED
Company Number:SC039175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1963
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall House, 33 Yeaman Shore, Dundee, United Kingdom, DD1 4BJ

Corporate Secretary11 December 2005Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director05 December 2018Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director05 December 2018Active
50 Castle Street, Dundee, DD1 3RU

Nominee Secretary01 June 1990Active
50 Castle Street, Dundee, DD1 3RU

Nominee Secretary-Active
Beechgrove House 474 Perth Road, Dundee, DD2 1LL

Director-Active
Tayview 3 Hill Road, Broughty Ferry, Dundee, DD5 2JS

Director20 March 1991Active
Whitehall House, Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director-Active
4 Rosemarkie Crescent, Broughty Ferry, Dundee, DD5 2RQ

Director22 January 2002Active

People with Significant Control

Lorna Margaret Christine
Notified on:05 December 2018
Status:Active
Date of birth:February 1979
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Alexander Francis Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
John Stewart Robertson
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Nicholas Barclay
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type dormant.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type dormant.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-03-05Accounts

Accounts with accounts type dormant.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type dormant.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Accounts

Accounts with accounts type dormant.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-02-09Accounts

Accounts with accounts type dormant.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.