CLAVAMORE LIMITED - DUNDEE
Company Profile | Company Filings |
Overview
CLAVAMORE LIMITED is a Private Limited Company from DUNDEE SCOTLAND and has the status: Active.
CLAVAMORE LIMITED was incorporated 24 years ago on 10/03/2000 and has the registered number: SC204818. The accounts status is SMALL and accounts are next due on 31/12/2024.
CLAVAMORE LIMITED was incorporated 24 years ago on 10/03/2000 and has the registered number: SC204818. The accounts status is SMALL and accounts are next due on 31/12/2024.
CLAVAMORE LIMITED - DUNDEE
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
COURIER BUILDINGS
DUNDEE
DD1 9QJ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/03/2023 | 20/03/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR OWEN WYATT | Sep 1984 | British | Director | 2023-08-31 | CURRENT |
MR MICHAEL FRANCIS THOMSON | Apr 1981 | British | Director | 2023-08-31 | CURRENT |
IAN ORD | Dec 1958 | British | Director | 2000-04-04 | CURRENT |
MR PETER JAMES FRASER LYALL | Oct 1961 | British | Director | 2009-12-17 | CURRENT |
DAMIAN BATES | Apr 1969 | British | Director | 2016-11-16 | CURRENT |
MS SUSANNAH EVANS | Secretary | 2019-03-05 | CURRENT | ||
MR CLIFTON GEORGE COLLIER | Mar 1954 | British | Director | 2000-04-04 UNTIL 2017-03-14 | RESIGNED |
JILL LEA MORONEY | Secretary | 2000-03-10 UNTIL 2000-04-04 | RESIGNED | ||
IRENE DOUGLAS | Secretary | 2017-03-20 UNTIL 2019-03-05 | RESIGNED | ||
MR CLIFTON GEORGE COLLIER | Mar 1954 | British | Secretary | 2000-04-04 UNTIL 2017-03-14 | RESIGNED |
MR ALAN ROSS MCNIVEN | Dec 1950 | British | Director | 2000-03-10 UNTIL 2000-04-04 | RESIGNED |
MR MICHAEL WATSON | Jun 1973 | British | Director | 2016-11-16 UNTIL 2021-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dc Thomson & Company Limited | 2016-11-15 | Dundee |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Clavamore_Limited - Accounts | 2023-12-22 | 31-03-2023 | £104 Cash £249,181 equity |
Clavamore_Limited - Accounts | 2022-12-23 | 31-03-2022 | £104 Cash £249,181 equity |
Clavamore_Limited - Accounts | 2021-12-23 | 31-03-2021 | £134 Cash £249,171 equity |