CLAYPOKE LIMITED

Register to unlock more data on OkredoRegister

CLAYPOKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC238534

Incorporation date

23/10/2002

Size

Dormant

Contacts

Registered address

Registered address

10 Strathmiglo Court, Hairmyres, East Kilbride, Glasgow G75 8GECopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2002)
dot icon20/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2024
First Gazette notice for voluntary strike-off
dot icon27/05/2024
Application to strike the company off the register
dot icon04/01/2024
Accounts for a dormant company made up to 2023-04-05
dot icon27/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon05/02/2023
Confirmation statement made on 2022-10-23 with no updates
dot icon11/01/2023
Compulsory strike-off action has been discontinued
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon09/01/2023
Accounts for a dormant company made up to 2022-04-05
dot icon20/12/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon03/11/2021
Unaudited abridged accounts made up to 2021-04-05
dot icon16/12/2020
Unaudited abridged accounts made up to 2020-04-05
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-04-05
dot icon11/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon03/01/2019
Unaudited abridged accounts made up to 2018-04-05
dot icon13/12/2018
Termination of appointment of Carol Anne Mcnab as a director on 2018-12-12
dot icon13/12/2018
Secretary's details changed for Mr Graeme Mcnab on 2018-12-12
dot icon11/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon03/01/2018
Micro company accounts made up to 2017-04-05
dot icon23/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon07/06/2017
Confirmation statement made on 2016-10-23 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-04-05
dot icon24/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon23/11/2015
Appointment of Mr Graeme Mcnab as a director on 2015-11-22
dot icon27/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon24/03/2015
Appointment of Mrs Carol Anne Mcnab as a director on 2015-02-08
dot icon24/03/2015
Termination of appointment of Graeme Mcnab as a director on 2015-03-23
dot icon04/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon27/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon12/09/2014
Termination of appointment of David Boyle as a director on 2014-09-11
dot icon26/03/2014
Total exemption small company accounts made up to 2013-04-05
dot icon23/02/2014
Appointment of Mr Graeme Mcnab as a director
dot icon22/02/2014
Termination of appointment of Carol Mcnab as a director
dot icon25/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon23/12/2012
Termination of appointment of Graeme Mcnab as a director
dot icon29/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon15/10/2012
Appointment of Mr David Boyle as a director
dot icon24/05/2012
Appointment of Mr Graeme Mcnab as a director
dot icon10/02/2012
Termination of appointment of Graeme Mcnab as a director
dot icon10/02/2012
Appointment of Mr Graeme Mcnab as a director
dot icon24/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon25/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon25/10/2011
Director's details changed for Carol Anne Mcnab on 2011-10-23
dot icon25/10/2011
Secretary's details changed for Mr Graeme Mcnab on 2011-10-23
dot icon05/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon17/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon09/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon29/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon29/10/2009
Director's details changed for Carol Anne Mcnab on 2009-10-23
dot icon29/10/2009
Secretary's details changed for Graeme Mcnab on 2009-10-23
dot icon21/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon29/12/2008
Return made up to 23/10/08; full list of members
dot icon29/12/2008
Appointment terminated director pamela mcilhargey
dot icon29/12/2008
Director's change of particulars / carol mcnab / 23/10/2008
dot icon31/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon28/01/2008
Director resigned
dot icon07/11/2007
Return made up to 23/10/07; full list of members
dot icon16/04/2007
New director appointed
dot icon23/01/2007
Total exemption small company accounts made up to 2006-04-05
dot icon11/01/2007
Return made up to 23/10/06; full list of members
dot icon11/01/2007
Registered office changed on 11/01/07 from: 10 strathmiglo court hairmyres east kilbride south lanarkshire, G75 8GE
dot icon11/01/2007
Director's particulars changed
dot icon10/01/2007
Location of debenture register
dot icon10/01/2007
Location of register of members
dot icon22/11/2005
Ad 01/07/05--------- £ si 1@1=1
dot icon22/11/2005
New director appointed
dot icon22/11/2005
Return made up to 23/10/05; full list of members
dot icon22/11/2005
Director resigned
dot icon31/10/2005
Total exemption small company accounts made up to 2005-04-05
dot icon24/01/2005
Ad 23/10/02--------- £ si 99@1
dot icon24/01/2005
Total exemption small company accounts made up to 2004-04-05
dot icon24/01/2005
Accounts for a dormant company made up to 2003-10-31
dot icon24/01/2005
Accounting reference date shortened from 31/10/04 to 05/04/04
dot icon24/01/2005
Return made up to 23/10/04; full list of members
dot icon29/03/2004
Return made up to 23/10/03; full list of members
dot icon28/10/2003
New director appointed
dot icon24/10/2003
New director appointed
dot icon24/10/2003
New secretary appointed
dot icon24/10/2003
Registered office changed on 24/10/03 from: 110 mearns road clarkston glasgow G76 7UP
dot icon30/10/2002
Director resigned
dot icon30/10/2002
Secretary resigned;director resigned
dot icon30/10/2002
Registered office changed on 30/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA
dot icon23/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2023
dot iconNext confirmation date
23/10/2024
dot iconLast change occurred
05/04/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2023
dot iconNext account date
05/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.31K
-
0.00
18.16K
-
2022
2
2.99K
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAYPOKE LIMITED

CLAYPOKE LIMITED is an(a) Dissolved company incorporated on 23/10/2002 with the registered office located at 10 Strathmiglo Court, Hairmyres, East Kilbride, Glasgow G75 8GE. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAYPOKE LIMITED?

toggle

CLAYPOKE LIMITED is currently Dissolved. It was registered on 23/10/2002 and dissolved on 20/08/2024.

Where is CLAYPOKE LIMITED located?

toggle

CLAYPOKE LIMITED is registered at 10 Strathmiglo Court, Hairmyres, East Kilbride, Glasgow G75 8GE.

What does CLAYPOKE LIMITED do?

toggle

CLAYPOKE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CLAYPOKE LIMITED?

toggle

The latest filing was on 20/08/2024: Final Gazette dissolved via voluntary strike-off.