CLAYMORE DAIRIES LIMITED

Register to unlock more data on OkredoRegister

CLAYMORE DAIRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC371390

Incorporation date

19/01/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Site 1 (A) & (B), Balmakeith Industrial Estate Forres Road, Nairn IV12 5QWCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2010)
dot icon14/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon19/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon19/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon19/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon19/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon24/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon24/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon24/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon24/10/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon29/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon13/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon13/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon13/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon13/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon20/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon06/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon06/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon06/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon06/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon21/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon29/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon29/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon29/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon29/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon20/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon24/12/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon24/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon24/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon24/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon18/06/2020
Alterations to floating charge SC3713900002
dot icon18/06/2020
Alterations to floating charge 1
dot icon18/06/2020
Alterations to floating charge SC3713900003
dot icon20/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon18/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon18/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon18/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon09/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon23/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon23/01/2019
Director's details changed for Mr Robert Bishop Graham on 2019-01-23
dot icon23/01/2019
Director's details changed for Ms Carol Bishop Graham on 2019-01-23
dot icon24/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon24/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon24/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon24/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon24/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon18/12/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon18/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon18/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon18/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon26/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon05/01/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon05/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon05/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon05/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon12/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon29/12/2015
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon29/12/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon29/12/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon29/12/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon22/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon08/01/2015
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon08/01/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon24/12/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon24/12/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon19/03/2014
Registration of charge 3713900002
dot icon19/03/2014
Registration of charge 3713900003
dot icon19/03/2014
Alterations to a floating charge
dot icon18/03/2014
Alterations to a floating charge
dot icon27/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon08/11/2013
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon06/11/2013
Audit exemption subsidiary accounts made up to 2013-03-31
dot icon06/11/2013
Consolidated accounts of parent company for subsidiary company period ending 31/03/13
dot icon06/11/2013
Notice of agreement to exemption from audit of accounts for period ending 31/03/13
dot icon28/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon28/01/2013
Director's details changed for Carol Bishop Graham on 2011-03-02
dot icon28/01/2013
Director's details changed for Carol Bishop Graham on 2011-04-30
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon21/10/2011
Accounts for a small company made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon27/10/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon14/10/2010
Termination of appointment of Mungo Farquhar as a director
dot icon14/10/2010
Termination of appointment of Stephen Keenan as a director
dot icon14/10/2010
Termination of appointment of Ian Larg as a director
dot icon14/10/2010
Appointment of Robert Bishop Graham as a director
dot icon14/10/2010
Appointment of Carol Bishop Graham as a director
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/02/2010
Certificate of change of name
dot icon19/02/2010
Resolutions
dot icon05/02/2010
Termination of appointment of Pamela Leiper as a director
dot icon05/02/2010
Termination of appointment of Lc Secretaries Limited as a secretary
dot icon03/02/2010
Statement of capital following an allotment of shares on 2010-01-25
dot icon02/02/2010
Appointment of Stephen Keenan as a director
dot icon02/02/2010
Appointment of Mungo James Farquhar as a director
dot icon02/02/2010
Appointment of Ian Lang as a director
dot icon28/01/2010
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 2010-01-28
dot icon28/01/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon19/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Robert Bishop
Director
21/09/2010 - Present
20
Graham, Carol Bishop
Director
21/09/2010 - Present
9

Persons with Significant Control

0

No PSC data available.

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 CLAYMORE DAIRIES LIMITED

CLAYMORE DAIRIES LIMITED is an(a) Active company incorporated on 19/01/2010 with the registered office located at Site 1 (A) & (B), Balmakeith Industrial Estate Forres Road, Nairn IV12 5QW. There are currently 2 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 CLAYMORE DAIRIES LIMITED?

toggle

CLAYMORE DAIRIES LIMITED is currently Active. It was registered on 19/01/2010 .

Where is CLAYMORE DAIRIES LIMITED located?

toggle

CLAYMORE DAIRIES LIMITED is registered at Site 1 (A) & (B), Balmakeith Industrial Estate Forres Road, Nairn IV12 5QW.

What does CLAYMORE DAIRIES LIMITED do?

toggle

CLAYMORE DAIRIES LIMITED operates in the Liquid milk and cream production (10.51/1 - SIC 2007) sector.

What is the latest filing for CLAYMORE DAIRIES LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-13 with no updates.