CLOVER TOOL EUROPE LIMITED

Register to unlock more data on OkredoRegister

CLOVER TOOL EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC506587

Incorporation date

22/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B Badentoy Avenue, Portlethen, Aberdeen AB12 4YBCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2015)
dot icon27/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/04/2025
Registered office address changed from Units 1 - 4 Piper Alpha Business Centre Badentoy Place Portlethen AB12 4YF Scotland to Unit B Badentoy Avenue Portlethen Aberdeen AB12 4YB on 2025-04-10
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon27/02/2023
Director's details changed for Mr Johnny Ray Russell Jr on 2019-10-04
dot icon14/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon04/10/2019
Registered office address changed from Unit 5 Piper Alpha Business Centre Badentoy Place Portlethen Aberdeen AB12 4YF Scotland to Units 1 - 4 Piper Alpha Business Centre Badentoy Place Portlethen AB12 4YF on 2019-10-04
dot icon14/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/04/2019
Registration of charge SC5065870001, created on 2019-03-22
dot icon19/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon18/02/2019
Director's details changed for Mr Johnny Ray Russell on 2019-02-18
dot icon18/02/2019
Director's details changed for Mr Johnny Ray Russel on 2019-02-18
dot icon18/02/2019
Notification of Johnny Ray Russell Jr as a person with significant control on 2019-01-01
dot icon18/02/2019
Notification of Andrew Colquhoun Downs as a person with significant control on 2019-01-01
dot icon18/02/2019
Cessation of Don Kenneth Clover as a person with significant control on 2019-01-01
dot icon18/02/2019
Director's details changed for Andrew Colquhoun Downs on 2019-01-01
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon20/03/2018
Appointment of Andrew Colquhoun Downs as a director on 2018-03-19
dot icon30/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon30/05/2017
Appointment of Mr Johnny Ray Russel as a director on 2015-05-22
dot icon30/05/2017
Termination of appointment of Ian Paul Rutherford as a director on 2016-08-15
dot icon30/05/2017
Termination of appointment of Johnny Ray Russell as a director on 2016-08-15
dot icon30/05/2017
Appointment of Peterkins Solicitors as a secretary on 2017-05-30
dot icon30/05/2017
Termination of appointment of Peterkins Services Limited as a secretary on 2017-05-30
dot icon02/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon24/05/2016
Registered office address changed from Unit 1 Burnbank Business Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Unit 5 Piper Alpha Business Centre Badentoy Place Portlethen Aberdeen AB12 4YF on 2016-05-24
dot icon24/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/11/2015
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon22/05/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-31.62 % *

* during past year

Cash in Bank

£77,206.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
70.49K
-
0.00
112.90K
-
2022
3
89.45K
-
0.00
77.21K
-
2022
3
89.45K
-
0.00
77.21K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

89.45K £Ascended26.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.21K £Descended-31.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutherford, Ian Paul
Director
22/05/2015 - 15/08/2016
2
Mr Johnny Ray Russell Jr
Director
22/05/2015 - Present
-
Mr Andrew Colquhoun Downs
Director
19/03/2018 - Present
-
Solicitors, Peterkins
Secretary
30/05/2017 - Present
-
Mr Johnny Ray Russell Jr
Director
22/05/2015 - 15/08/2016
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLOVER TOOL EUROPE LIMITED

CLOVER TOOL EUROPE LIMITED is an(a) Active company incorporated on 22/05/2015 with the registered office located at Unit B Badentoy Avenue, Portlethen, Aberdeen AB12 4YB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOVER TOOL EUROPE LIMITED?

toggle

CLOVER TOOL EUROPE LIMITED is currently Active. It was registered on 22/05/2015 .

Where is CLOVER TOOL EUROPE LIMITED located?

toggle

CLOVER TOOL EUROPE LIMITED is registered at Unit B Badentoy Avenue, Portlethen, Aberdeen AB12 4YB.

What does CLOVER TOOL EUROPE LIMITED do?

toggle

CLOVER TOOL EUROPE LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does CLOVER TOOL EUROPE LIMITED have?

toggle

CLOVER TOOL EUROPE LIMITED had 3 employees in 2022.

What is the latest filing for CLOVER TOOL EUROPE LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-18 with no updates.