CLANSMAN DYNAMICS LIMITED

Register to unlock more data on OkredoRegister

CLANSMAN DYNAMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC147048

Incorporation date

19/10/1993

Size

Full

Contacts

Registered address

Registered address

Stephenson Building, Nasmyth Ave, Scottish Enterprise Technology, Park, East Kilbride, Glasgow G75 0QRCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1993)
dot icon17/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon10/07/2025
Appointment of Mr Michael Kelly as a director on 2025-07-10
dot icon08/07/2025
Memorandum and Articles of Association
dot icon08/07/2025
Resolutions
dot icon27/06/2025
Full accounts made up to 2025-03-31
dot icon19/06/2025
Termination of appointment of Martin Carracher as a director on 2025-06-19
dot icon12/06/2025
Termination of appointment of Paul Lannigan as a director on 2025-06-12
dot icon12/06/2025
Appointment of Mr Neil Turnbull as a director on 2025-06-12
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon10/10/2024
Appointment of Mr Martin Carracher as a director on 2024-10-09
dot icon26/09/2024
Termination of appointment of William Barrett as a director on 2024-09-26
dot icon21/06/2024
Full accounts made up to 2024-03-31
dot icon03/04/2024
Notification of Clansman Dynamics Ebt Limited as a person with significant control on 2023-06-29
dot icon02/04/2024
Withdrawal of a person with significant control statement on 2024-04-02
dot icon10/01/2024
Full accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon17/08/2023
Resolutions
dot icon17/08/2023
Memorandum and Articles of Association
dot icon04/11/2022
Confirmation statement made on 2022-10-19 with updates
dot icon01/07/2022
Appointment of Mr Paul Lannigan as a director on 2022-06-30
dot icon01/07/2022
Termination of appointment of Stephen John Boyd as a director on 2022-06-30
dot icon28/06/2022
Full accounts made up to 2022-03-31
dot icon22/12/2021
Appointment of Mr William Barrett as a director on 2021-12-15
dot icon04/11/2021
Confirmation statement made on 2021-10-19 with updates
dot icon25/10/2021
Termination of appointment of Alexander Mackinnon Macdonald as a director on 2021-10-22
dot icon19/08/2021
Full accounts made up to 2021-03-31
dot icon29/07/2021
Director's details changed for Mr Andrew Thomas Allan on 2021-07-29
dot icon29/07/2021
Appointment of Mr Scott Wilson as a secretary on 2021-07-28
dot icon29/07/2021
Termination of appointment of Heather Marion Simpson as a secretary on 2021-07-28
dot icon29/07/2021
Appointment of Mr Scott Wilson as a director on 2021-07-28
dot icon29/07/2021
Termination of appointment of Heather Marion Simpson as a director on 2021-07-28
dot icon29/07/2021
Director's details changed for Mr Andrew Thomas Allan on 2021-07-29
dot icon08/04/2021
Memorandum and Articles of Association
dot icon08/04/2021
Resolutions
dot icon15/02/2021
Full accounts made up to 2020-03-31
dot icon27/11/2020
Appointment of Mr Alexander Mackinnon Macdonald as a director on 2020-11-26
dot icon29/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon25/08/2020
Termination of appointment of Eoghann Walker as a director on 2020-08-25
dot icon10/01/2020
Appointment of Mr Stephen John Boyd as a director on 2020-01-10
dot icon10/01/2020
Termination of appointment of Derek Mcguire as a director on 2020-01-10
dot icon10/01/2020
Termination of appointment of Gavin Mccover as a director on 2020-01-10
dot icon06/11/2019
Confirmation statement made on 2019-10-19 with updates
dot icon05/09/2019
Full accounts made up to 2019-03-31
dot icon22/08/2019
Appointment of Mr Allan John Goodbrand as a director on 2019-08-15
dot icon22/08/2019
Termination of appointment of Andrew Sparrow as a director on 2019-08-05
dot icon31/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon22/08/2018
Full accounts made up to 2018-03-31
dot icon12/04/2018
Satisfaction of charge 16 in full
dot icon27/11/2017
Secretary's details changed for Mrs Heather Marion Forbes Simpson on 2017-11-27
dot icon27/11/2017
Appointment of Mrs Heather Marion Simpson as a director on 2017-11-13
dot icon27/11/2017
Appointment of Mr Andrew Thomas Allan as a director on 2017-11-03
dot icon27/11/2017
Termination of appointment of Stuart Todd as a director on 2017-11-03
dot icon15/11/2017
Full accounts made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-10-19 with updates
dot icon14/09/2017
Secretary's details changed for Mrs Heather Marion Forbes Simpson on 2017-09-14
dot icon14/09/2017
Appointment of Mrs Heather Marion Forbes Simpson as a secretary on 2017-09-14
dot icon14/09/2017
Termination of appointment of James Gerard Mcmanus as a secretary on 2017-09-14
dot icon18/04/2017
Director's details changed for Andrew Sparrow on 2017-04-18
dot icon18/04/2017
Director's details changed for Andrew Sparrow on 2017-04-18
dot icon18/04/2017
Appointment of Mr Derek Mcguire as a director on 2017-04-18
dot icon18/04/2017
Termination of appointment of Richard Hugh Philbrick as a director on 2017-04-13
dot icon28/12/2016
Full accounts made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon27/09/2016
Termination of appointment of James Gerard Mcmanus as a director on 2016-09-27
dot icon26/07/2016
Termination of appointment of Graham Malcolm Bibby as a director on 2016-05-19
dot icon26/05/2016
Termination of appointment of Alan Morrison as a director on 2016-05-26
dot icon11/02/2016
Satisfaction of charge 17 in full
dot icon11/02/2016
Satisfaction of charge 12 in full
dot icon04/02/2016
Satisfaction of charge 14 in full
dot icon04/02/2016
Satisfaction of charge 15 in full
dot icon02/02/2016
Satisfaction of charge 9 in full
dot icon02/02/2016
Satisfaction of charge 11 in full
dot icon02/02/2016
Satisfaction of charge 10 in full
dot icon12/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon02/10/2015
Accounts for a medium company made up to 2015-03-31
dot icon24/08/2015
Appointment of Mr Alan Morrison as a director on 2015-04-01
dot icon24/08/2015
Termination of appointment of Campbell Mcfarlane as a director on 2015-04-01
dot icon06/07/2015
Change of share class name or designation
dot icon02/07/2015
Appointment of Mr Graham Malcolm Bibby as a director on 2015-05-29
dot icon28/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon11/08/2014
Accounts for a medium company made up to 2014-03-31
dot icon12/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon17/07/2013
Accounts for a medium company made up to 2013-03-31
dot icon12/04/2013
Change of share class name or designation
dot icon07/02/2013
Director's details changed for Andrew Sparrow on 2013-02-06
dot icon07/02/2013
Director's details changed for Eoghann Walker on 2013-02-06
dot icon07/02/2013
Director's details changed for Richard Hugh Philbrick on 2013-02-06
dot icon06/02/2013
Secretary's details changed for James Gerard Mcmanus on 2013-02-06
dot icon06/02/2013
Director's details changed for Derek James Muir on 2013-02-06
dot icon06/02/2013
Director's details changed for James Gerard Mcmanus on 2013-02-06
dot icon06/02/2013
Director's details changed for Gavin Mccover on 2013-02-06
dot icon01/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon31/08/2012
Accounts for a medium company made up to 2012-03-31
dot icon24/02/2012
Memorandum and Articles of Association
dot icon24/02/2012
Resolutions
dot icon14/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon15/09/2011
Accounts for a medium company made up to 2011-03-31
dot icon23/03/2011
Change of share class name or designation
dot icon10/02/2011
Particulars of variation of rights attached to shares
dot icon12/01/2011
Annual return made up to 2010-10-19 with full list of shareholders
dot icon02/11/2010
Statement of company's objects
dot icon02/11/2010
Resolutions
dot icon30/07/2010
Accounts for a medium company made up to 2010-03-31
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 16
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 17
dot icon18/01/2010
Appointment of Mr Campbell Mcfarlane as a director
dot icon18/01/2010
Appointment of Mr Stuart Todd as a director
dot icon08/01/2010
Alterations to floating charge 14
dot icon08/01/2010
Particulars of a mortgage or charge / charge no: 14
dot icon08/01/2010
Particulars of a mortgage or charge / charge no: 15
dot icon08/01/2010
Alterations to floating charge 15
dot icon07/01/2010
Resolutions
dot icon07/01/2010
Resolutions
dot icon07/01/2010
Change of share class name or designation
dot icon07/01/2010
Statement of capital following an allotment of shares on 2009-12-18
dot icon07/01/2010
Particulars of a mortgage or charge / charge no: 12
dot icon07/01/2010
Particulars of a mortgage or charge / charge no: 13
dot icon07/01/2010
Alterations to floating charge 13
dot icon07/01/2010
Alterations to floating charge 12
dot icon06/01/2010
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon06/01/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon31/12/2009
Particulars of a mortgage or charge / charge no: 11
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 9
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 10
dot icon24/12/2009
Alterations to floating charge 8
dot icon15/12/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon15/12/2009
Secretary's details changed for James Gerard Mcmanus on 2009-10-19
dot icon15/12/2009
Director's details changed for James Gerard Mcmanus on 2009-10-19
dot icon15/12/2009
Director's details changed for Richard Hugh Philbrick on 2009-10-19
dot icon15/12/2009
Director's details changed for Derek James Muir on 2009-10-19
dot icon15/12/2009
Director's details changed for Andrew Sparrow on 2009-10-19
dot icon15/12/2009
Director's details changed for Gavin Mccover on 2009-10-19
dot icon15/12/2009
Director's details changed for Eoghann Walker on 2009-10-19
dot icon19/11/2009
Full accounts made up to 2009-03-31
dot icon04/11/2009
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 8
dot icon03/09/2009
Appointment terminated secretary richard philbrick
dot icon27/04/2009
Appointment terminated director john wallace
dot icon19/03/2009
Director appointed derek james muir
dot icon19/03/2009
Director appointed gavin mccover
dot icon19/03/2009
Director appointed eoghann walker
dot icon19/03/2009
Director appointed andrew john sparrow
dot icon12/03/2009
Director and secretary appointed james mcmanus
dot icon19/11/2008
Return made up to 19/10/08; full list of members
dot icon22/08/2008
Accounts for a small company made up to 2008-03-31
dot icon06/11/2007
Return made up to 19/10/07; full list of members
dot icon28/09/2007
£ ic 112068/93768 20/07/07 £ sr [email protected]=18300
dot icon10/09/2007
Accounts for a small company made up to 2007-03-31
dot icon01/03/2007
Return made up to 19/10/06; full list of members
dot icon10/07/2006
Accounts for a small company made up to 2006-03-31
dot icon17/01/2006
Return made up to 19/10/05; change of members
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon16/08/2005
£ ic 125402/112068 08/05/05 £ sr 13334@1=13334
dot icon16/08/2005
£ ic 148736/125402 26/07/05 £ sr 23334@1=23334
dot icon05/08/2005
Accounts for a small company made up to 2005-03-31
dot icon23/05/2005
Director resigned
dot icon18/11/2004
Accounts for a small company made up to 2004-03-31
dot icon18/11/2004
Resolutions
dot icon18/11/2004
£ sr 36666@1 30/09/02
dot icon16/11/2004
Return made up to 19/10/04; no change of members
dot icon07/10/2004
Partic of mort/charge *
dot icon04/10/2004
Registered office changed on 04/10/04 from: 15 flemington industrial park craigneuk street motherwell ML1 2NT
dot icon15/12/2003
Accounts for a small company made up to 2003-03-31
dot icon05/12/2003
Return made up to 19/10/03; full list of members
dot icon11/12/2002
Accounts for a small company made up to 2002-03-31
dot icon27/11/2002
Return made up to 19/10/02; no change of members
dot icon26/11/2001
Return made up to 19/10/01; no change of members
dot icon30/08/2001
Accounts for a small company made up to 2001-03-31
dot icon31/10/2000
Return made up to 19/10/00; full list of members
dot icon08/08/2000
Accounts for a small company made up to 2000-03-31
dot icon16/11/1999
Return made up to 19/10/99; full list of members
dot icon30/09/1999
New director appointed
dot icon28/09/1999
Director resigned
dot icon27/05/1999
Accounts for a small company made up to 1999-03-31
dot icon27/05/1999
Registered office changed on 27/05/99 from: 11 teal court strtahclyde business park bellshill ML4 3NN
dot icon12/11/1998
Return made up to 19/10/98; no change of members
dot icon16/06/1998
Accounts for a small company made up to 1998-03-31
dot icon12/05/1998
Return made up to 19/10/97; full list of members
dot icon08/05/1998
New director appointed
dot icon08/05/1998
New director appointed
dot icon13/01/1998
Accounts for a small company made up to 1997-03-31
dot icon22/01/1997
Accounts for a small company made up to 1996-03-31
dot icon19/12/1996
Director resigned
dot icon28/11/1996
Return made up to 19/10/96; full list of members
dot icon22/11/1996
Ad 25/10/96--------- £ si [email protected]=90000 £ ic 132068/222068
dot icon19/11/1996
Memorandum and Articles of Association
dot icon19/11/1996
Resolutions
dot icon15/08/1996
Resolutions
dot icon15/08/1996
Resolutions
dot icon15/08/1996
£ nc 138112/228112 12/08/96
dot icon11/06/1996
Partic of mort/charge *
dot icon06/11/1995
Return made up to 19/10/95; no change of members
dot icon16/08/1995
Accounts for a small company made up to 1995-03-31
dot icon18/01/1995
Return made up to 19/10/94; full list of members
dot icon15/01/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Ad 20/05/94--------- £ si 7068@1
dot icon01/08/1994
Particulars of contract relating to shares
dot icon01/08/1994
Ad 20/05/94--------- £ si 14998@1=14998 £ ic 117070/132068
dot icon01/07/1994
Partic of mort/charge *
dot icon27/06/1994
Accounting reference date notified as 31/03
dot icon21/06/1994
Ad 20/05/94--------- £ si 110000@1=110000 £ ic 7070/117070
dot icon21/06/1994
Ad 20/05/94--------- £ si 7068@1=7068 £ ic 2/7070
dot icon13/06/1994
Nc inc already adjusted 20/05/94
dot icon13/06/1994
New director appointed
dot icon13/06/1994
Memorandum and Articles of Association
dot icon13/06/1994
Resolutions
dot icon13/06/1994
Resolutions
dot icon13/06/1994
Resolutions
dot icon30/11/1993
Director resigned;new director appointed
dot icon29/11/1993
Secretary resigned;new secretary appointed
dot icon29/11/1993
Registered office changed on 29/11/93 from: 77A broughton street edinburgh EH1 3RJ
dot icon10/11/1993
Certificate of change of name
dot icon19/10/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

62
2022
change arrow icon+39.78 % *

* during past year

Cash in Bank

£5,284,898.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
61
6.73M
-
0.00
3.78M
-
2022
62
7.55M
-
0.00
5.28M
-
2022
62
7.55M
-
0.00
5.28M
-

Employees

2022

Employees

62 Ascended2 % *

Net Assets(GBP)

7.55M £Ascended12.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.28M £Ascended39.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodbrand, Allan John
Director
15/08/2019 - Present
8
Speake, John Harrison, Dr
Director
20/05/1994 - 28/11/1996
9
Barrett, William
Director
15/12/2021 - 26/09/2024
-
Carracher, Martin
Director
09/10/2024 - 19/06/2025
-
Lannigan, Paul
Director
30/06/2022 - 12/06/2025
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CLANSMAN DYNAMICS LIMITED

CLANSMAN DYNAMICS LIMITED is an(a) Active company incorporated on 19/10/1993 with the registered office located at Stephenson Building, Nasmyth Ave, Scottish Enterprise Technology, Park, East Kilbride, Glasgow G75 0QR. There are currently 6 active directors according to the latest confirmation statement. Number of employees 62 according to last financial statements.

Frequently Asked Questions

What is the current status of CLANSMAN DYNAMICS LIMITED?

toggle

CLANSMAN DYNAMICS LIMITED is currently Active. It was registered on 19/10/1993 .

Where is CLANSMAN DYNAMICS LIMITED located?

toggle

CLANSMAN DYNAMICS LIMITED is registered at Stephenson Building, Nasmyth Ave, Scottish Enterprise Technology, Park, East Kilbride, Glasgow G75 0QR.

What does CLANSMAN DYNAMICS LIMITED do?

toggle

CLANSMAN DYNAMICS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does CLANSMAN DYNAMICS LIMITED have?

toggle

CLANSMAN DYNAMICS LIMITED had 62 employees in 2022.

What is the latest filing for CLANSMAN DYNAMICS LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-15 with updates.