CLONCAIRD LIMITED

Register to unlock more data on OkredoRegister

CLONCAIRD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC397819

Incorporation date

14/04/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Birkdale, Upper Bardie, Banchory, Aberdeenshire AB31 4EPCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2011)
dot icon26/03/2026
Registered office address changed from 44 Bank Street Kilmarnock Ayrshire KA1 1HA Scotland to C/O Birkdale Upper Bardie Banchory Aberdeenshire AB31 4EP on 2026-03-26
dot icon26/03/2026
Change of details for Kathleen Babs Estelle Mckissock as a person with significant control on 2026-03-26
dot icon26/03/2026
Director's details changed for Kathleen Babs Estelle Mckissock on 2026-03-26
dot icon29/07/2025
Micro company accounts made up to 2025-04-30
dot icon15/04/2025
Confirmation statement made on 2025-04-14 with updates
dot icon14/04/2025
Change of details for Kathleen Babs Estelle Mckissock as a person with significant control on 2022-06-12
dot icon15/11/2024
Micro company accounts made up to 2024-04-30
dot icon29/04/2024
Micro company accounts made up to 2023-04-30
dot icon25/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon30/01/2024
Cessation of Robert Henry Mcgregor as a person with significant control on 2022-06-12
dot icon30/01/2024
Notification of Kathleen Babs Estelle Mckissock as a person with significant control on 2022-06-12
dot icon30/01/2024
Appointment of Kathleen Babs Estelle Mckissock as a director on 2022-06-12
dot icon30/01/2024
Termination of appointment of Robert Henry Mcgregor as a director on 2022-06-12
dot icon28/04/2023
Micro company accounts made up to 2022-04-30
dot icon21/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon15/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon16/02/2022
Micro company accounts made up to 2021-04-30
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon27/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon21/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-04-30
dot icon16/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/06/2016
Registered office address changed from 72 Briarhill Road Prestwick Uk KA7 1HY to 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 2016-06-01
dot icon01/06/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon17/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/07/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon02/07/2015
Registered office address changed from 61 Maybole Road Ayr KA7 4SF United Kingdom to 72 Briarhill Road Prestwick Uk KA7 1HY on 2015-07-02
dot icon27/03/2015
Total exemption small company accounts made up to 2013-04-30
dot icon27/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/03/2015
Annual return made up to 2014-04-14 with full list of shareholders
dot icon27/03/2015
Annual return made up to 2013-04-14 with full list of shareholders
dot icon27/03/2015
Annual return made up to 2012-04-14 with full list of shareholders
dot icon27/03/2015
Administrative restoration application
dot icon27/03/2015
Total exemption small company accounts made up to 2012-04-30
dot icon07/12/2012
Final Gazette dissolved via compulsory strike-off
dot icon17/08/2012
First Gazette notice for compulsory strike-off
dot icon26/05/2011
Appointment of Robert Henry Mcgregor as a director
dot icon26/04/2011
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon26/04/2011
Termination of appointment of Stephen Mabbott as a director
dot icon14/04/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Corporate Secretary
14/04/2011 - 14/04/2011
2229
Mabbott, Stephen George
Director
14/04/2011 - 14/04/2011
3787
Mcgregor, Robert Henry
Director
14/04/2011 - 12/06/2022
3
Mckissock, Kathleen Babs Estelle
Director
12/06/2022 - Present
2

Persons with Significant Control

3
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 CLONCAIRD LIMITED

CLONCAIRD LIMITED is an(a) Active company incorporated on 14/04/2011 with the registered office located at C/O Birkdale, Upper Bardie, Banchory, Aberdeenshire AB31 4EP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLONCAIRD LIMITED?

toggle

CLONCAIRD LIMITED is currently Active. It was registered on 14/04/2011 .

Where is CLONCAIRD LIMITED located?

toggle

CLONCAIRD LIMITED is registered at C/O Birkdale, Upper Bardie, Banchory, Aberdeenshire AB31 4EP.

What does CLONCAIRD LIMITED do?

toggle

CLONCAIRD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLONCAIRD LIMITED?

toggle

The latest filing was on 26/03/2026: Registered office address changed from 44 Bank Street Kilmarnock Ayrshire KA1 1HA Scotland to C/O Birkdale Upper Bardie Banchory Aberdeenshire AB31 4EP on 2026-03-26.