CLAYFULL LIMITED

Register to unlock more data on OkredoRegister

CLAYFULL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC151828

Incorporation date

05/07/1994

Size

Dormant

Contacts

Registered address

Registered address

Unit 1, Sherwood Industrial Estate, Bonnyrigg EH19 3LWCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1994)
dot icon07/03/2026
Termination of appointment of Yvonne May Monaghan as a director on 2026-02-28
dot icon07/03/2026
Appointment of Mr Ryan Govender as a director on 2026-02-28
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon13/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon25/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon15/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon13/03/2020
Termination of appointment of Peter John Semple as a director on 2020-03-13
dot icon03/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon16/05/2019
Full accounts made up to 2018-12-31
dot icon04/01/2019
Appointment of Mr Peter Egan as a director on 2018-12-31
dot icon04/01/2019
Termination of appointment of Christopher Sander as a director on 2018-12-31
dot icon23/07/2018
Full accounts made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon01/12/2017
Appointment of Mr Christopher Sander as a director on 2017-07-28
dot icon01/12/2017
Appointment of Mr Timothy James Morris as a director on 2017-07-28
dot icon01/12/2017
Appointment of Mrs Yvonne May Monaghan as a director on 2017-07-28
dot icon01/12/2017
Termination of appointment of Alan Scott Hogg as a director on 2017-07-28
dot icon05/09/2017
Notification of Johnson Service Group Plc as a person with significant control on 2017-07-28
dot icon01/09/2017
Resolutions
dot icon22/08/2017
Statement of company's objects
dot icon18/08/2017
Current accounting period extended from 2017-08-31 to 2017-12-31
dot icon18/08/2017
Cessation of Alan Scott Hogg as a person with significant control on 2017-07-28
dot icon02/08/2017
Resolutions
dot icon02/08/2017
Cancellation of shares. Statement of capital on 2011-04-27
dot icon02/08/2017
Resolutions
dot icon31/07/2017
Satisfaction of charge 1 in full
dot icon31/07/2017
Satisfaction of charge 2 in full
dot icon26/07/2017
Cancellation of shares. Statement of capital on 2017-04-27
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon29/06/2017
Notification of Alan Scott Hogg as a person with significant control on 2016-04-06
dot icon06/06/2017
Purchase of own shares.
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon25/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/09/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon05/09/2013
Termination of appointment of Mary Hogg as a director
dot icon05/09/2013
Termination of appointment of Mary Hogg as a secretary
dot icon21/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon22/08/2012
Director's details changed for Mrs Mary Bellamy Hogg on 2011-09-01
dot icon22/08/2012
Director's details changed for Mr Alan Scott Hogg on 2011-09-01
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/03/2012
Statement of capital following an allotment of shares on 2011-08-31
dot icon08/09/2011
Statement of capital following an allotment of shares on 2011-08-17
dot icon13/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon04/07/2011
Statement of capital following an allotment of shares on 2011-06-08
dot icon02/06/2011
Statement of capital following an allotment of shares on 2011-05-04
dot icon28/04/2011
Purchase of own shares.
dot icon04/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon24/08/2010
Secretary's details changed for Mrs Mary Bellamy Hogg on 2010-07-05
dot icon24/08/2010
Director's details changed for Peter Semple on 2010-07-05
dot icon24/08/2010
Director's details changed for Mary Bellamy Hogg on 2010-07-05
dot icon18/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/10/2009
Alterations to floating charge 1
dot icon17/10/2009
Alterations to floating charge 2
dot icon12/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/07/2009
Return made up to 05/07/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/07/2008
Return made up to 05/07/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon06/07/2007
Return made up to 05/07/07; full list of members
dot icon21/08/2006
Return made up to 05/07/06; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2005-08-31
dot icon08/12/2005
Return made up to 05/07/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon04/01/2005
Ad 01/09/03--------- £ si 43100@1
dot icon04/01/2005
Nc inc already adjusted 01/09/03
dot icon04/01/2005
Resolutions
dot icon04/10/2004
Return made up to 05/07/04; full list of members
dot icon24/08/2004
Total exemption small company accounts made up to 2003-08-31
dot icon11/02/2004
Registered office changed on 11/02/04 from: 29 manor place edinburgh EH3 7DX
dot icon07/07/2003
Return made up to 05/07/03; full list of members
dot icon27/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon05/07/2002
Return made up to 05/07/02; full list of members
dot icon01/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon06/09/2001
Return made up to 05/07/01; full list of members
dot icon25/05/2001
New director appointed
dot icon26/04/2001
Accounts for a small company made up to 2000-08-31
dot icon24/01/2001
Partic of mort/charge *
dot icon05/07/2000
Return made up to 05/07/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-08-31
dot icon09/09/1999
Return made up to 05/07/99; full list of members
dot icon24/02/1999
Director resigned
dot icon24/02/1999
New director appointed
dot icon11/02/1999
Accounts for a small company made up to 1998-08-31
dot icon07/07/1998
Return made up to 05/07/98; full list of members
dot icon26/06/1998
Secretary resigned
dot icon26/06/1998
New secretary appointed
dot icon17/06/1998
Director resigned
dot icon01/04/1998
Accounts for a small company made up to 1997-08-31
dot icon29/09/1997
New director appointed
dot icon02/09/1997
New director appointed
dot icon02/09/1997
Director resigned
dot icon02/09/1997
Return made up to 05/07/97; no change of members
dot icon27/02/1997
Accounts for a small company made up to 1996-08-31
dot icon29/08/1996
Return made up to 05/07/96; no change of members
dot icon18/12/1995
Director resigned
dot icon15/12/1995
Accounts for a small company made up to 1995-08-31
dot icon27/07/1995
Return made up to 05/07/95; full list of members
dot icon06/02/1995
Accounting reference date notified as 31/08
dot icon28/07/1994
Ad 15/07/94--------- £ si 39998@1=39998 £ ic 2/40000
dot icon28/07/1994
Nc inc already adjusted 15/07/94
dot icon28/07/1994
Resolutions
dot icon28/07/1994
New director appointed
dot icon28/07/1994
New director appointed
dot icon18/07/1994
New secretary appointed
dot icon18/07/1994
New director appointed
dot icon18/07/1994
Registered office changed on 18/07/94 from: 29 manor place edinburgh EH3 7DX
dot icon13/07/1994
Secretary resigned;director resigned
dot icon13/07/1994
Director resigned
dot icon13/07/1994
Registered office changed on 13/07/94 from: 78 montgomery street edinburgh EH7 5JA
dot icon05/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monaghan, Yvonne May
Director
28/07/2017 - 28/02/2026
110
Morris, Timothy James
Director
28/07/2017 - Present
88
Suayngam, Yongyut
Director
13/07/1994 - 17/11/1995
11
Govender, Ryan
Director
28/02/2026 - Present
61
Egan, Peter
Director
31/12/2018 - Present
18

Persons with Significant Control

1
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 CLAYFULL LIMITED

CLAYFULL LIMITED is an(a) Active company incorporated on 05/07/1994 with the registered office located at Unit 1, Sherwood Industrial Estate, Bonnyrigg EH19 3LW. There are currently 3 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 CLAYFULL LIMITED?

toggle

CLAYFULL LIMITED is currently Active. It was registered on 05/07/1994 .

Where is CLAYFULL LIMITED located?

toggle

CLAYFULL LIMITED is registered at Unit 1, Sherwood Industrial Estate, Bonnyrigg EH19 3LW.

What does CLAYFULL LIMITED do?

toggle

CLAYFULL LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

What is the latest filing for CLAYFULL LIMITED?

toggle

The latest filing was on 07/03/2026: Termination of appointment of Yvonne May Monaghan as a director on 2026-02-28.