CLAIVER LIMITED

Register to unlock more data on OkredoRegister

CLAIVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC293836

Incorporation date

29/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5 Gateway Business Park, Beancross Road, Grangemouth FK3 8WXCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2005)
dot icon18/03/2026
Registered office address changed from Waldie House C/O Barclay & Co. Ca Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF United Kingdom to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 2026-03-18
dot icon18/03/2026
Secretary's details changed for Janette Gray on 2026-03-18
dot icon18/03/2026
Director's details changed for Janette Gray on 2026-03-18
dot icon18/03/2026
Change of details for Mrs Janette Kennedy Gray as a person with significant control on 2026-03-18
dot icon02/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon04/08/2025
Micro company accounts made up to 2024-11-30
dot icon23/07/2025
Change of details for Mrs Janette Kennedy Gray as a person with significant control on 2025-07-17
dot icon21/07/2025
Cessation of Alan Mcmaster as a person with significant control on 2025-03-19
dot icon21/07/2025
Termination of appointment of Alan Mcmaster as a director on 2025-03-19
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon04/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon01/08/2024
Micro company accounts made up to 2023-11-30
dot icon04/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon24/02/2023
Micro company accounts made up to 2022-11-30
dot icon12/02/2023
Registered office address changed from 1 Mill Place Linlithgow Bridge Linlithgow West Lothian EH49 7TL to Waldie House C/O Barclay & Co. Ca Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 2023-02-13
dot icon30/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon15/08/2022
Micro company accounts made up to 2021-11-30
dot icon06/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon22/07/2021
Micro company accounts made up to 2020-11-30
dot icon04/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon17/08/2020
Micro company accounts made up to 2019-11-30
dot icon02/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon02/08/2019
Micro company accounts made up to 2018-11-30
dot icon30/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon29/08/2018
Micro company accounts made up to 2017-11-30
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon28/07/2017
Micro company accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon29/08/2016
Micro company accounts made up to 2015-11-30
dot icon04/01/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon04/01/2016
Director's details changed for Janette Gray on 2016-01-04
dot icon04/01/2016
Director's details changed for Alan Mcmaster on 2016-01-04
dot icon04/01/2016
Secretary's details changed for Janette Gray on 2016-01-04
dot icon26/08/2015
Micro company accounts made up to 2014-11-30
dot icon08/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/01/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon09/01/2014
Director's details changed for Alan Mcmaster on 2014-01-09
dot icon09/01/2014
Director's details changed for Janette Gray on 2014-01-09
dot icon09/01/2014
Secretary's details changed for Janette Gray on 2014-01-09
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon06/12/2012
Director's details changed for Alan Mcmaster on 2012-12-06
dot icon06/12/2012
Director's details changed for Janette Gray on 2012-12-06
dot icon06/12/2012
Secretary's details changed for Janette Gray on 2012-12-06
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon06/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon06/01/2010
Director's details changed for Alan Mcmaster on 2009-12-09
dot icon06/01/2010
Director's details changed for Janette Gray on 2009-12-08
dot icon06/01/2010
Secretary's details changed for Janette Gray on 2009-12-09
dot icon06/01/2010
Director's details changed for Alan Mcmaster on 2009-11-29
dot icon06/01/2010
Director's details changed for Janette Gray on 2009-11-29
dot icon06/01/2010
Registered office address changed from 1 Mill Place Mill Road Industrial Estate Linlithgow West Lothian EH49 7TL EH49 7TL on 2010-01-06
dot icon29/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/01/2009
Return made up to 29/11/08; full list of members
dot icon09/01/2009
Return made up to 29/11/07; full list of members
dot icon09/01/2009
Director's change of particulars / alan mcmaster / 27/11/2007
dot icon09/01/2009
Director and secretary's change of particulars / janette gray / 27/11/2007
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/07/2008
Registered office changed on 15/07/2008 from 3 telford view, linlithgow bridge, linlithgow west lothian EH49 7RS
dot icon18/02/2008
Accounts for a dormant company made up to 2006-11-30
dot icon15/03/2007
Partic of mort/charge *
dot icon11/12/2006
Return made up to 29/11/06; full list of members
dot icon29/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
7.03K
-
0.00
-
-
2022
4
1.49K
-
0.00
-
-
2022
4
1.49K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.49K £Descended-78.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmaster, Alan
Director
29/11/2005 - 19/03/2025
2
Gray, Janette
Director
29/11/2005 - Present
1
Gray, Janette
Secretary
29/11/2005 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLAIVER LIMITED

CLAIVER LIMITED is an(a) Active company incorporated on 29/11/2005 with the registered office located at Unit 5 Gateway Business Park, Beancross Road, Grangemouth FK3 8WX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAIVER LIMITED?

toggle

CLAIVER LIMITED is currently Active. It was registered on 29/11/2005 .

Where is CLAIVER LIMITED located?

toggle

CLAIVER LIMITED is registered at Unit 5 Gateway Business Park, Beancross Road, Grangemouth FK3 8WX.

What does CLAIVER LIMITED do?

toggle

CLAIVER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CLAIVER LIMITED have?

toggle

CLAIVER LIMITED had 4 employees in 2022.

What is the latest filing for CLAIVER LIMITED?

toggle

The latest filing was on 18/03/2026: Registered office address changed from Waldie House C/O Barclay & Co. Ca Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF United Kingdom to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 2026-03-18.