CLAYSTAPLING LIMITED

Register to unlock more data on OkredoRegister

CLAYSTAPLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC182544

Incorporation date

29/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Dargavel Stores, Lockerbie Road, Dumfries DG1 3PGCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1998)
dot icon30/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon19/11/2025
Micro company accounts made up to 2025-08-31
dot icon18/03/2025
Micro company accounts made up to 2024-08-31
dot icon05/02/2025
Change of details for Mr Ryan Jeffrey Stitt as a person with significant control on 2018-02-01
dot icon05/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon29/02/2024
Change of details for Mr Jeff Stitt as a person with significant control on 2016-04-06
dot icon29/02/2024
Change of details for Mr Jeff Stitt as a person with significant control on 2024-02-29
dot icon29/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon06/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon03/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon22/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon10/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon16/05/2019
Micro company accounts made up to 2018-08-31
dot icon30/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon01/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon08/09/2017
Registered office address changed from 32 Willow Grove Willow Grove Heathhall Dumfries DG1 3TE to Unit 2 Dargavel Stores Lockerbie Road Dumfries DG1 3PG on 2017-09-08
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/04/2016
Appointment of Mr Jeffrey John Muir Stitt as a director on 2016-02-10
dot icon15/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/01/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/03/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon07/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/12/2011
Registered office address changed from 5 Buccleuch Street Dumfries DG1 2AT on 2011-12-20
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/03/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon15/03/2010
Director's details changed for Ryan Jeffrey Stitt on 2010-01-29
dot icon14/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/02/2009
Return made up to 29/01/09; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/02/2008
Return made up to 29/01/08; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/05/2007
Accounting reference date extended from 30/06/06 to 31/08/06
dot icon02/02/2007
Return made up to 29/01/07; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/01/2006
Return made up to 29/01/06; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/02/2005
Return made up to 29/01/05; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon19/02/2004
Return made up to 29/01/04; full list of members
dot icon01/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon28/02/2003
Return made up to 29/01/03; full list of members
dot icon28/10/2002
Director resigned
dot icon28/10/2002
New director appointed
dot icon30/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon12/03/2002
Return made up to 29/01/02; full list of members
dot icon03/07/2001
Return made up to 29/01/01; full list of members
dot icon13/06/2001
Accounts for a small company made up to 2000-06-30
dot icon30/03/2000
Return made up to 29/01/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-06-30
dot icon24/03/1999
Accounting reference date extended from 31/01/99 to 30/06/99
dot icon24/03/1999
Return made up to 29/01/99; full list of members
dot icon21/04/1998
Ad 20/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon01/04/1998
New secretary appointed
dot icon01/04/1998
New director appointed
dot icon18/03/1998
Director resigned
dot icon18/03/1998
Secretary resigned;director resigned
dot icon18/03/1998
Registered office changed on 18/03/98 from: 78 montgomery street edinburgh EH7 5JA
dot icon29/01/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
206.59K
-
0.00
-
-
2022
2
134.81K
-
0.00
-
-
2022
2
134.81K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

134.81K £Descended-34.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stitt, Ryan Jeffrey
Director
01/07/2002 - Present
-
Stitt, Jeffrey John Muir
Director
10/02/2016 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLAYSTAPLING LIMITED

CLAYSTAPLING LIMITED is an(a) Active company incorporated on 29/01/1998 with the registered office located at Unit 2 Dargavel Stores, Lockerbie Road, Dumfries DG1 3PG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAYSTAPLING LIMITED?

toggle

CLAYSTAPLING LIMITED is currently Active. It was registered on 29/01/1998 .

Where is CLAYSTAPLING LIMITED located?

toggle

CLAYSTAPLING LIMITED is registered at Unit 2 Dargavel Stores, Lockerbie Road, Dumfries DG1 3PG.

What does CLAYSTAPLING LIMITED do?

toggle

CLAYSTAPLING LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

How many employees does CLAYSTAPLING LIMITED have?

toggle

CLAYSTAPLING LIMITED had 2 employees in 2022.

What is the latest filing for CLAYSTAPLING LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-29 with no updates.