CLANMILL LIMITED

Register to unlock more data on OkredoRegister

CLANMILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC154748

Incorporation date

06/12/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

54 Cowgate, Kirkintilloch, Glasgow G66 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1994)
dot icon08/01/2026
Cessation of Mehmut Polat as a person with significant control on 2026-01-07
dot icon08/01/2026
Notification of Mehmet Polat as a person with significant control on 2026-01-08
dot icon17/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon05/12/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon20/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon03/02/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon19/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon24/10/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon24/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon15/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon08/04/2021
Compulsory strike-off action has been discontinued
dot icon07/04/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon16/10/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon19/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon13/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon01/07/2019
Registered office address changed from 57B Beardmore Way Clydebank Glasgow G81 4HT to 54 Cowgate Kirkintilloch Glasgow G66 1HN on 2019-07-01
dot icon17/01/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon15/12/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon07/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon13/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon12/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon09/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon10/12/2012
Director's details changed for Mehmet Polat on 2011-12-07
dot icon10/12/2012
Secretary's details changed for Mr Talat Unal on 2011-12-07
dot icon29/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon22/12/2010
Secretary's details changed for Talat Unal on 2010-12-06
dot icon31/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mehmet Polat on 2010-01-19
dot icon12/01/2010
Registered office address changed from 9-11 South Elgin Place Clydebank Glasgow G81 1XP on 2010-01-12
dot icon01/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon15/01/2009
Return made up to 06/12/08; full list of members
dot icon03/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon30/01/2008
Return made up to 06/12/07; full list of members
dot icon18/07/2007
Partic of mort/charge *
dot icon23/06/2007
Partic of mort/charge *
dot icon02/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon23/01/2007
Return made up to 06/12/06; full list of members
dot icon03/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon24/02/2006
Return made up to 06/12/05; full list of members
dot icon12/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon11/02/2005
Return made up to 06/12/04; full list of members
dot icon01/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon07/01/2004
Return made up to 06/12/03; full list of members
dot icon26/06/2003
Total exemption full accounts made up to 2002-05-31
dot icon17/04/2003
Return made up to 06/12/02; full list of members
dot icon04/10/2002
Total exemption full accounts made up to 2001-05-31
dot icon18/12/2001
Registered office changed on 18/12/01 from: 135 wellington street glasgow lanarkshire G2 2XE
dot icon17/12/2001
Return made up to 06/12/01; full list of members
dot icon13/08/2001
Full accounts made up to 2000-05-31
dot icon26/01/2001
Return made up to 06/12/00; full list of members
dot icon18/01/2001
New secretary appointed
dot icon17/11/2000
Full accounts made up to 1999-05-31
dot icon20/12/1999
Return made up to 06/12/99; full list of members
dot icon01/07/1999
Full accounts made up to 1998-05-31
dot icon01/04/1999
Director resigned
dot icon01/04/1999
New director appointed
dot icon01/04/1999
Secretary resigned
dot icon14/01/1999
Return made up to 06/12/98; full list of members
dot icon02/04/1998
Accounts for a small company made up to 1997-05-31
dot icon15/12/1997
Return made up to 06/12/97; full list of members
dot icon04/11/1997
Registered office changed on 04/11/97 from: 11 south elgin place clydebank glasgow G81 1XP
dot icon04/11/1997
Ad 24/06/97--------- £ si 9998@1=9998 £ ic 2/10000
dot icon04/11/1997
£ nc 1000/1000000 05/06/97
dot icon07/07/1997
Accounts for a small company made up to 1996-05-31
dot icon13/05/1997
Accounts for a small company made up to 1995-12-31
dot icon14/01/1997
Return made up to 06/12/96; full list of members
dot icon12/09/1996
Accounting reference date shortened from 31/12 to 31/05
dot icon22/03/1996
Return made up to 06/12/95; full list of members
dot icon13/12/1994
Secretary resigned;new director appointed
dot icon13/12/1994
New secretary appointed;director resigned;new director appointed
dot icon13/12/1994
Registered office changed on 13/12/94 from: 24 great king street edinburgh EH3 6QN
dot icon06/12/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

34
2023
change arrow icon0 % *

* during past year

Cash in Bank

£7,837.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
666.31K
-
0.00
137.00K
-
2022
33
833.10K
-
3.26M
-
-
2023
34
856.64K
-
0.00
7.84K
-
2023
34
856.64K
-
0.00
7.84K
-

Employees

2023

Employees

34 Ascended3 % *

Net Assets(GBP)

856.64K £Ascended2.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

7.84K £Ascended- *

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
Mr Mehmet Polat
Director
13/12/1994 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 CLANMILL LIMITED

CLANMILL LIMITED is an(a) Active company incorporated on 06/12/1994 with the registered office located at 54 Cowgate, Kirkintilloch, Glasgow G66 1HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of CLANMILL LIMITED?

toggle

CLANMILL LIMITED is currently Active. It was registered on 06/12/1994 .

Where is CLANMILL LIMITED located?

toggle

CLANMILL LIMITED is registered at 54 Cowgate, Kirkintilloch, Glasgow G66 1HN.

What does CLANMILL LIMITED do?

toggle

CLANMILL LIMITED operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

How many employees does CLANMILL LIMITED have?

toggle

CLANMILL LIMITED had 34 employees in 2023.

What is the latest filing for CLANMILL LIMITED?

toggle

The latest filing was on 08/01/2026: Cessation of Mehmut Polat as a person with significant control on 2026-01-07.