CLANDEC LTD.

Register to unlock more data on OkredoRegister

CLANDEC LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC290052

Incorporation date

08/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Plot 6, Elliot Industrial Estate Peasiehill Road, Arbroath, Angus DD11 2NJCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2005)
dot icon13/05/2026
Confirmation statement made on 2026-05-05 with updates
dot icon21/01/2026
Total exemption full accounts made up to 2025-10-31
dot icon07/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon08/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon22/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/01/2021
Director's details changed for Mr William Robert Smith on 2021-01-27
dot icon06/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon01/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon11/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/11/2017
Notification of William Robert Smith as a person with significant control on 2017-05-05
dot icon29/11/2017
Notification of James Ness Whitton as a person with significant control on 2017-05-05
dot icon29/11/2017
Withdrawal of a person with significant control statement on 2017-11-29
dot icon09/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon16/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon22/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon12/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon15/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon11/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon08/08/2013
Termination of appointment of Wendy Macgregor as a secretary
dot icon08/08/2013
Termination of appointment of Colin Macgregor as a director
dot icon08/08/2013
Secretary's details changed for Mrs Wendy Patricia Macgregor on 2013-04-09
dot icon08/08/2013
Appointment of Mrs Maggie Williams as a secretary
dot icon08/08/2013
Termination of appointment of Wendy Macgregor as a director
dot icon08/08/2013
Termination of appointment of Wendy Macgregor as a director
dot icon08/08/2013
Registered office address changed from 23 Ponderlaw Arbroath Angus DD11 1EU on 2013-08-08
dot icon23/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon10/10/2012
Duplicate mortgage certificatecharge no:1
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon26/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon04/10/2011
Director's details changed for Mr James Ness Whitton on 2010-11-01
dot icon04/10/2011
Director's details changed for Mrs Susan Margaret Whitton on 2010-11-01
dot icon04/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon22/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon08/09/2010
Secretary's details changed for Mrs Wendy Patricia Macgregor on 2010-09-08
dot icon08/09/2010
Director's details changed for James Ness Whitton on 2010-09-08
dot icon08/09/2010
Director's details changed for Wendy Patricia Macgregor on 2010-09-08
dot icon08/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon08/09/2010
Director's details changed for William Robert Smith on 2010-09-08
dot icon08/09/2010
Director's details changed for Susan Margaret Whitton on 2010-09-08
dot icon08/09/2010
Director's details changed for Avril Smith on 2010-09-08
dot icon08/09/2010
Director's details changed for Colin James Macgregor on 2010-09-08
dot icon12/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon07/10/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon11/08/2009
Resolutions
dot icon11/08/2009
Director appointed avril smith
dot icon11/08/2009
Director appointed susan margaret whitton
dot icon11/08/2009
Gbp nc 4/6\01/08/09
dot icon11/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon05/08/2009
Director appointed wendy patricia macgregor
dot icon23/09/2008
Return made up to 08/09/08; full list of members
dot icon23/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon08/10/2007
Accounting reference date extended from 30/09/06 to 31/10/06
dot icon08/10/2007
Total exemption full accounts made up to 2006-10-31
dot icon03/10/2007
Return made up to 08/09/07; full list of members
dot icon19/06/2007
Director resigned
dot icon30/10/2006
Director's particulars changed
dot icon30/10/2006
Return made up to 08/09/06; full list of members
dot icon08/09/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
41.59K
-
0.00
67.52K
-
2022
6
90.33K
-
0.00
123.47K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLANDEC LTD.

CLANDEC LTD. is an(a) Active company incorporated on 08/09/2005 with the registered office located at Unit 1 Plot 6, Elliot Industrial Estate Peasiehill Road, Arbroath, Angus DD11 2NJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLANDEC LTD.?

toggle

CLANDEC LTD. is currently Active. It was registered on 08/09/2005 .

Where is CLANDEC LTD. located?

toggle

CLANDEC LTD. is registered at Unit 1 Plot 6, Elliot Industrial Estate Peasiehill Road, Arbroath, Angus DD11 2NJ.

What does CLANDEC LTD. do?

toggle

CLANDEC LTD. operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for CLANDEC LTD.?

toggle

The latest filing was on 13/05/2026: Confirmation statement made on 2026-05-05 with updates.