CLACHAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLACHAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC319801

Incorporation date

28/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 34 Hercules House, Eskmills, Musselburgh EH21 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2007)
dot icon01/04/2026
Confirmation statement made on 2026-03-28 with updates
dot icon03/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/04/2025
Registered office address changed from 5a-5B Breadalbane Street Edinburgh EH6 5JH Scotland to Office 34 Hercules House Eskmillk Musselburgh Musselburgh EH21 7PB on 2025-04-17
dot icon17/04/2025
Director's details changed for Mr Michael John Hancock on 2025-04-17
dot icon17/04/2025
Registered office address changed from Office 34 Hercules House Eskmillk Musselburgh Musselburgh EH21 7PB Scotland to Office 34 Hercules House Eskmills Musselburgh EH21 7PB on 2025-04-17
dot icon02/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/05/2024
Registration of charge SC3198010014, created on 2024-05-14
dot icon16/05/2024
Registration of charge SC3198010015, created on 2024-05-14
dot icon16/05/2024
Satisfaction of charge 2 in full
dot icon16/05/2024
Satisfaction of charge SC3198010004 in full
dot icon16/05/2024
Satisfaction of charge SC3198010008 in full
dot icon16/05/2024
Satisfaction of charge SC3198010005 in full
dot icon16/05/2024
Satisfaction of charge SC3198010006 in full
dot icon16/05/2024
Satisfaction of charge SC3198010007 in full
dot icon16/05/2024
Satisfaction of charge SC3198010009 in full
dot icon16/05/2024
Satisfaction of charge SC3198010010 in full
dot icon16/05/2024
Satisfaction of charge SC3198010012 in full
dot icon16/05/2024
Satisfaction of charge SC3198010011 in full
dot icon16/05/2024
Satisfaction of charge 3 in full
dot icon16/05/2024
Registration of charge SC3198010016, created on 2024-05-14
dot icon16/05/2024
Registration of charge SC3198010017, created on 2024-05-14
dot icon16/05/2024
Registration of charge SC3198010018, created on 2024-05-14
dot icon16/05/2024
Registration of charge SC3198010019, created on 2024-05-14
dot icon16/05/2024
Registration of charge SC3198010020, created on 2024-05-14
dot icon16/05/2024
Registration of charge SC3198010021, created on 2024-05-14
dot icon16/05/2024
Registration of charge SC3198010022, created on 2024-05-14
dot icon08/05/2024
Registration of charge SC3198010013, created on 2024-05-08
dot icon29/04/2024
Satisfaction of charge 1 in full
dot icon05/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon15/11/2023
Registration of charge SC3198010012, created on 2023-11-08
dot icon02/10/2023
Director's details changed for Mr Michael John Hancock on 2023-08-01
dot icon21/08/2023
Director's details changed for Mr Michael John Hancock on 2023-06-01
dot icon21/08/2023
Director's details changed for Mr Michael John Hancock on 2023-06-01
dot icon31/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon03/12/2022
Registration of charge SC3198010011, created on 2022-11-29
dot icon29/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Registration of charge SC3198010010, created on 2022-03-25
dot icon24/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/06/2021
Registration of charge SC3198010009, created on 2021-06-22
dot icon05/06/2021
Registration of charge SC3198010008, created on 2021-06-03
dot icon08/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-28 with updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Notification of Michael John Hancock as a person with significant control on 2019-09-23
dot icon02/10/2019
Withdrawal of a person with significant control statement on 2019-10-02
dot icon02/10/2019
Termination of appointment of Steven Thom as a secretary on 2019-09-23
dot icon02/10/2019
Termination of appointment of Steven Thom as a director on 2019-09-23
dot icon03/06/2019
Registered office address changed from 14 Ashley Place Edinburgh EH6 5PX to 5a-5B Breadalbane Street Edinburgh EH6 5JH on 2019-06-03
dot icon10/05/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon09/05/2019
Termination of appointment of George Edward Hancock as a director on 2018-11-09
dot icon06/04/2019
Registration of charge SC3198010006, created on 2019-04-03
dot icon06/04/2019
Registration of charge SC3198010007, created on 2019-04-03
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon09/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon23/03/2015
Registered office address changed from 17 Madeira Street Edinburgh EH6 4AJ to 14 Ashley Place Edinburgh EH6 5PX on 2015-03-23
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Registration of charge 3198010005
dot icon07/11/2013
Registration of charge 3198010004
dot icon09/05/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon13/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon24/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 28/03/09; full list of members
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/09/2008
Return made up to 28/03/08; full list of members
dot icon19/09/2008
Ad 28/03/07-31/03/08\gbp si 3@1=3\gbp ic 3/6\
dot icon19/09/2008
Director's change of particulars / michael hancock / 01/06/2007
dot icon26/05/2007
Partic of mort/charge *
dot icon28/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon+115.92 % *

* during past year

Cash in Bank

£50,331.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
740.16K
-
0.00
24.82K
-
2022
1
927.73K
-
0.00
23.31K
-
2023
2
974.64K
-
0.00
50.33K
-
2023
2
974.64K
-
0.00
50.33K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

974.64K £Ascended5.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.33K £Ascended115.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, Michael John
Director
28/03/2007 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLACHAN PROPERTIES LIMITED

CLACHAN PROPERTIES LIMITED is an(a) Active company incorporated on 28/03/2007 with the registered office located at Office 34 Hercules House, Eskmills, Musselburgh EH21 7PB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLACHAN PROPERTIES LIMITED?

toggle

CLACHAN PROPERTIES LIMITED is currently Active. It was registered on 28/03/2007 .

Where is CLACHAN PROPERTIES LIMITED located?

toggle

CLACHAN PROPERTIES LIMITED is registered at Office 34 Hercules House, Eskmills, Musselburgh EH21 7PB.

What does CLACHAN PROPERTIES LIMITED do?

toggle

CLACHAN PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CLACHAN PROPERTIES LIMITED have?

toggle

CLACHAN PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for CLACHAN PROPERTIES LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-28 with updates.