CLAYMORE HOMES LIMITED

Register to unlock more data on OkredoRegister

CLAYMORE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC315255

Incorporation date

24/01/2007

Size

Medium

Contacts

Registered address

Registered address

Aden Business Park Newlands Road, Mintlaw, Aberdeenshire AB42 5BPCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2007)
dot icon23/03/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon30/12/2025
Accounts for a medium company made up to 2024-12-31
dot icon23/02/2025
Confirmation statement made on 2025-01-12 with updates
dot icon13/01/2025
Satisfaction of charge SC3152550032 in full
dot icon13/01/2025
Satisfaction of charge SC3152550039 in full
dot icon13/01/2025
Satisfaction of charge SC3152550037 in full
dot icon13/01/2025
Satisfaction of charge SC3152550036 in full
dot icon13/01/2025
Satisfaction of charge SC3152550033 in full
dot icon07/10/2024
Termination of appointment of Peter Cowie as a director on 2024-08-29
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon11/09/2024
Satisfaction of charge SC3152550017 in full
dot icon28/02/2024
Registration of charge SC3152550040, created on 2024-02-19
dot icon21/02/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon25/08/2023
Registration of charge SC3152550032, created on 2023-08-22
dot icon25/08/2023
Registration of charge SC3152550033, created on 2023-08-22
dot icon25/08/2023
Registration of charge SC3152550034, created on 2023-08-22
dot icon25/08/2023
Registration of charge SC3152550035, created on 2023-08-22
dot icon25/08/2023
Registration of charge SC3152550036, created on 2023-08-22
dot icon25/08/2023
Registration of charge SC3152550037, created on 2023-08-22
dot icon25/08/2023
Registration of charge SC3152550038, created on 2023-08-22
dot icon25/08/2023
Registration of charge SC3152550039, created on 2023-08-22
dot icon18/07/2023
Satisfaction of charge SC3152550030 in full
dot icon18/07/2023
Registration of charge SC3152550031, created on 2023-07-17
dot icon22/03/2023
Registration of charge SC3152550030, created on 2023-03-17
dot icon15/02/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon15/10/2022
Registration of charge SC3152550029, created on 2022-10-14
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon27/07/2022
Registration of charge SC3152550028, created on 2022-07-21
dot icon27/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon02/02/2021
Registration of charge SC3152550027, created on 2021-01-29
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon15/12/2020
Appointment of Mr Colin Thomas Anthony as a director on 2020-12-14
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon14/01/2020
Appointment of Masson Glennie Llp as a secretary on 2020-01-14
dot icon14/01/2020
Termination of appointment of Lc Secretaries Limited as a secretary on 2019-12-17
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon23/09/2019
Registration of charge SC3152550026, created on 2019-09-12
dot icon18/09/2019
Director's details changed for Mr Peter Cowie on 2019-09-18
dot icon18/09/2019
Director's details changed for Mr Peter Cowie on 2019-09-18
dot icon31/01/2019
Registration of charge SC3152550025, created on 2019-01-29
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon02/05/2018
Registered office address changed from Bridgend Longside Peterhead Aberdeenshire AB42 4XE to Aden Business Park Newlands Road Mintlaw Aberdeenshire AB42 5BP on 2018-05-02
dot icon26/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon26/01/2018
Appointment of Mrs Claire Michelle Smith as a director on 2018-01-10
dot icon26/01/2018
Appointment of Mr Aidan Lindsay Webster as a director on 2018-01-10
dot icon12/01/2018
Alterations to floating charge 8
dot icon29/12/2017
Registration of charge SC3152550024, created on 2017-12-15
dot icon26/10/2017
Change of details for Jnf Holdings Limited as a person with significant control on 2017-10-19
dot icon07/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/10/2017
Cessation of John Buchan Smith Jnr as a person with significant control on 2017-09-05
dot icon13/05/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon22/02/2017
Registration of charge SC3152550023, created on 2017-02-08
dot icon02/02/2017
Registration of charge SC3152550021, created on 2017-01-31
dot icon02/02/2017
Registration of charge SC3152550022, created on 2017-02-01
dot icon26/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon17/01/2017
Satisfaction of charge SC3152550016 in full
dot icon03/11/2016
Group of companies' accounts made up to 2016-01-31
dot icon06/10/2016
Change of share class name or designation
dot icon06/10/2016
Resolutions
dot icon04/10/2016
Termination of appointment of Steven Rollo as a director on 2016-09-30
dot icon21/09/2016
Satisfaction of charge 10 in full
dot icon19/09/2016
Satisfaction of charge 13 in full
dot icon19/09/2016
Satisfaction of charge SC3152550015 in full
dot icon26/04/2016
Registration of charge SC3152550020, created on 2016-04-25
dot icon07/04/2016
Registration of charge SC3152550019, created on 2016-03-26
dot icon23/02/2016
Director's details changed for Mr John Buchan Smith Jnr on 2016-02-22
dot icon02/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon05/11/2015
Group of companies' accounts made up to 2015-01-31
dot icon19/09/2015
Registration of charge SC3152550018, created on 2015-09-16
dot icon13/06/2015
Registration of charge SC3152550017, created on 2015-06-10
dot icon28/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon30/10/2014
Full accounts made up to 2014-01-31
dot icon05/02/2014
Registration of charge 3152550016
dot icon03/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon24/01/2014
Director's details changed for Mr John Buchan Smith on 2014-01-23
dot icon18/12/2013
Director's details changed for Steven Rollo on 2013-12-04
dot icon04/11/2013
Full accounts made up to 2013-01-31
dot icon19/09/2013
Registered office address changed from Newseat Farmhouse Inverugie Peterhead Aberdeenshire AB42 3DT on 2013-09-19
dot icon11/04/2013
Registration of charge 3152550015
dot icon31/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 14
dot icon10/12/2012
Termination of appointment of John Smith as a director
dot icon10/12/2012
Appointment of Mr John Buchan Smith as a director
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 13
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 12
dot icon23/11/2012
Director's details changed for Beatrice Christina Allardyce on 2012-11-21
dot icon23/11/2012
Director's details changed for Peter Cowie on 2012-11-21
dot icon04/05/2012
Accounts for a small company made up to 2012-01-31
dot icon04/05/2012
Accounts for a small company made up to 2011-01-31
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 11
dot icon01/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 10
dot icon04/05/2011
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon02/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 9
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon08/12/2010
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon03/12/2010
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon25/11/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon29/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon23/04/2010
Particulars of a mortgage or charge / charge no: 6
dot icon10/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon15/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon09/11/2009
Full accounts made up to 2009-01-31
dot icon13/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon16/02/2009
Return made up to 24/01/09; full list of members
dot icon08/10/2008
Director appointed beatrice christina allardyce
dot icon08/10/2008
Director appointed peter cowie
dot icon02/10/2008
Resolutions
dot icon02/10/2008
Appointment terminated director john smith
dot icon02/10/2008
Director's change of particulars / steven rollo / 30/09/2008
dot icon18/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon20/05/2008
Return made up to 24/01/08; full list of members; amend
dot icon20/05/2008
Capitals not rolled up
dot icon20/02/2008
Partic of mort/charge *
dot icon08/02/2008
Return made up to 24/01/08; full list of members
dot icon08/02/2008
Location of register of members
dot icon01/02/2008
Partic of mort/charge *
dot icon05/12/2007
Partic of mort/charge *
dot icon22/06/2007
Resolutions
dot icon22/06/2007
Resolutions
dot icon22/06/2007
Resolutions
dot icon22/06/2007
New secretary appointed
dot icon22/06/2007
Secretary resigned
dot icon23/02/2007
Ad 14/02/07--------- £ si 3@1=3 £ ic 1/4
dot icon23/02/2007
New secretary appointed;new director appointed
dot icon23/02/2007
New director appointed
dot icon23/02/2007
New director appointed
dot icon23/02/2007
Registered office changed on 23/02/07 from: johnstone house 52-54 rose street aberdeen AB10 1HA
dot icon23/02/2007
Secretary resigned
dot icon23/02/2007
Director resigned
dot icon16/02/2007
Certificate of change of name
dot icon24/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-67 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
67
9.28M
-
0.00
1.99M
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LC SECRETARIES LIMITED
Nominee Secretary
24/01/2007 - 14/02/2007
11
Cowie, Peter
Director
29/09/2008 - 29/08/2024
4
LEDGE SERVICES LIMITED
Nominee Director
24/01/2007 - 14/02/2007
105
LC SECRETARIES LIMITED
Corporate Secretary
15/06/2007 - 17/12/2019
78
Allardyce, Beatrice Christina
Director
29/09/2008 - Present
4

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 CLAYMORE HOMES LIMITED

CLAYMORE HOMES LIMITED is an(a) Active company incorporated on 24/01/2007 with the registered office located at Aden Business Park Newlands Road, Mintlaw, Aberdeenshire AB42 5BP. There are currently 6 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 HOMES LIMITED?

toggle

CLAYMORE HOMES LIMITED is currently Active. It was registered on 24/01/2007 .

Where is CLAYMORE HOMES LIMITED located?

toggle

CLAYMORE HOMES LIMITED is registered at Aden Business Park Newlands Road, Mintlaw, Aberdeenshire AB42 5BP.

What does CLAYMORE HOMES LIMITED do?

toggle

CLAYMORE HOMES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CLAYMORE HOMES LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-01-12 with no updates.