CLAYSKI LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4YE

Company number SC130892
Status Active
Incorporation Date 3 April 1991
Company Type Private Limited Company
Address 58 QUEENS ROAD, ABERDEEN, AB15 4YE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of CLAYSKI LIMITED are www.clayski.co.uk, and www.clayski.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Dyce Rail Station is 4.9 miles; to Portlethen Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clayski Limited is a Private Limited Company. The company registration number is SC130892. Clayski Limited has been working since 03 April 1991. The present status of the company is Active. The registered address of Clayski Limited is 58 Queens Road Aberdeen Ab15 4ye. . BARRON, Evelyn is a Director of the company. Secretary BARRON, Stanley Robert has been resigned. Secretary HOWITT, Anthony George has been resigned. Secretary MACMHICHEAN, Seumas Stiubhard has been resigned. Director BARRON, Stanley Robert has been resigned. Director HOWITT, Alistair has been resigned. Director HOWITT, Anthony George has been resigned. Director MACMHICHEAN, Seumas Stiubhard has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BARRON, Evelyn
Appointed Date: 30 January 1993
84 years old

Resigned Directors

Secretary
BARRON, Stanley Robert
Resigned: 23 May 2009
Appointed Date: 28 January 1993

Secretary
HOWITT, Anthony George
Resigned: 28 January 1993
Appointed Date: 23 May 1991

Secretary
MACMHICHEAN, Seumas Stiubhard
Resigned: 23 May 1991
Appointed Date: 03 April 1991

Director
BARRON, Stanley Robert
Resigned: 23 May 2009
Appointed Date: 28 January 1993
84 years old

Director
HOWITT, Alistair
Resigned: 30 January 1993
Appointed Date: 23 May 1991
86 years old

Director
HOWITT, Anthony George
Resigned: 28 January 1993
Appointed Date: 23 May 1991
58 years old

Director
MACMHICHEAN, Seumas Stiubhard
Resigned: 23 May 1991
Appointed Date: 03 April 1991
58 years old

Persons With Significant Control

Mrs Susan Margaret Paterson
Notified on: 3 April 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Evelyn Barron
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLAYSKI LIMITED Events

25 Apr 2017
Confirmation statement made on 3 April 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

18 Jun 2015
Total exemption small company accounts made up to 30 April 2015
19 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2

...
... and 58 more events
07 Feb 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 May 1991
Registered office changed on 29/05/91 from: 78 montgomery street edinburgh lothian EH7 5JA

29 May 1991
Director resigned;new director appointed

29 May 1991
Secretary resigned;new secretary appointed;new director appointed

03 Apr 1991
Incorporation

CLAYSKI LIMITED Charges

29 October 1999
Bond & floating charge
Delivered: 5 November 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…