THE CLAVERHOUSE GROUP
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5HD

Company number SC103428
Status Liquidation
Incorporation Date 27 February 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address APEX 3,, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Registered office address changed from Dewar House Staffa Place Dundee DD2 3SX to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 3 June 2015; Court order notice of winding up; Notice of winding up order. The most likely internet sites of THE CLAVERHOUSE GROUP are www.theclaverhouse.co.uk, and www.the-claverhouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Slateford Rail Station is 1.6 miles; to Burntisland Rail Station is 7.7 miles; to Aberdour Rail Station is 8.1 miles; to Kinghorn Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Claverhouse Group is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC103428. The Claverhouse Group has been working since 27 February 1987. The present status of the company is Liquidation. The registered address of The Claverhouse Group is Apex 3 95 Haymarket Terrace Edinburgh Eh12 5hd. . CAMERON, Alastair is a Secretary of the company. JACKSON, Anthony Arthur is a Director of the company. LLANWARNE, Andrew Sherring is a Director of the company. MCGOVERN, James is a Director of the company. RENNIE, Colin Paterson is a Director of the company. RITCHIE, George Fraser is a Director of the company. ROSS, Ernie is a Director of the company. SCOTT, Kathleen is a Director of the company. TIFFIN, Ralph Cleland is a Director of the company. Secretary FAGAN, Ken has been resigned. Secretary HUGMAN, Andrew Michael has been resigned. Secretary THOMSON, James Henderson has been resigned. Director BARR, Mike has been resigned. Director BOWMAN, Charles has been resigned. Director BROMFIELD, Iverene has been resigned. Director CHRISTIE, Frank has been resigned. Director GOWANS, James has been resigned. Director GRIMMOND, Douglas Alexander Allan has been resigned. Director HUNTER, Charles has been resigned. Director LAWSON, Margaret Buchan has been resigned. Director LUKE, Iain Malone has been resigned. Director LYNCH, Andrew Hunter, Councillor has been resigned. Director MARTIN, Graeme has been resigned. Director MCLEVY, Harry has been resigned. Director MCLEVY, Harry has been resigned. Director MORRISON-JURES, Elaine Margaret has been resigned. Director PEASE, Carol Ann has been resigned. Director PEASE, Carol has been resigned. Director ROLFE, Mervyn James has been resigned. Director SCOTHORNE, Richard Mark has been resigned. Director TAYLOR, Douglas Wilson has been resigned. Director TAYLOR, Douglas Wilson has been resigned. Director TORRANCE, James has been resigned. Director WHITESIDE, Mary Graham has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CAMERON, Alastair
Appointed Date: 01 September 2006

Director
JACKSON, Anthony Arthur
Appointed Date: 02 October 1992
79 years old

Director
LLANWARNE, Andrew Sherring
Appointed Date: 14 September 2009
71 years old

Director
MCGOVERN, James
Appointed Date: 18 February 2008
68 years old

Director
RENNIE, Colin Paterson
Appointed Date: 01 September 1995
69 years old

Director
RITCHIE, George Fraser
Appointed Date: 06 December 2004
83 years old

Director
ROSS, Ernie
Appointed Date: 17 December 2001
83 years old

Director
SCOTT, Kathleen
Appointed Date: 11 February 2002
85 years old

Director
TIFFIN, Ralph Cleland
Appointed Date: 04 November 1991
76 years old

Resigned Directors

Secretary
FAGAN, Ken
Resigned: 28 March 2006
Appointed Date: 26 August 1992

Secretary
HUGMAN, Andrew Michael
Resigned: 01 June 1992

Secretary
THOMSON, James Henderson
Resigned: 01 September 2006
Appointed Date: 28 March 2006

Director
BARR, Mike
Resigned: 17 December 2007
Appointed Date: 01 September 1995
76 years old

Director
BOWMAN, Charles
Resigned: 15 October 1991
100 years old

Director
BROMFIELD, Iverene
Resigned: 14 February 2011
Appointed Date: 18 February 2008
65 years old

Director
CHRISTIE, Frank
Resigned: 24 August 1992
Appointed Date: 13 May 1991
79 years old

Director
GOWANS, James
Resigned: 02 September 1991

Director
GRIMMOND, Douglas Alexander Allan
Resigned: 18 February 2002
Appointed Date: 01 September 1995
76 years old

Director
HUNTER, Charles
Resigned: 27 April 2009
Appointed Date: 18 February 2008
89 years old

Director
LAWSON, Margaret Buchan
Resigned: 15 January 2007
Appointed Date: 08 December 2003
83 years old

Director
LUKE, Iain Malone
Resigned: 07 June 1999
Appointed Date: 20 July 1992
73 years old

Director
LYNCH, Andrew Hunter, Councillor
Resigned: 31 August 1995
Appointed Date: 20 July 1992
86 years old

Director
MARTIN, Graeme
Resigned: 09 August 2004
Appointed Date: 01 September 1995
75 years old

Director
MCLEVY, Harry
Resigned: 24 December 1995
Appointed Date: 01 June 1993
91 years old

Director
MCLEVY, Harry
Resigned: 24 December 1995
89 years old

Director
MORRISON-JURES, Elaine Margaret
Resigned: 13 December 2010
Appointed Date: 14 September 2009
53 years old

Director
PEASE, Carol Ann
Resigned: 27 January 2002
Appointed Date: 28 May 1994
74 years old

Director
PEASE, Carol
Resigned: 30 June 1993
Appointed Date: 30 June 1993
52 years old

Director
ROLFE, Mervyn James
Resigned: 27 December 2001
Appointed Date: 08 July 1999
78 years old

Director
SCOTHORNE, Richard Mark
Resigned: 30 July 2007
Appointed Date: 11 February 2002
72 years old

Director
TAYLOR, Douglas Wilson
Resigned: 19 June 2002
Appointed Date: 04 November 1991
78 years old

Director
TAYLOR, Douglas Wilson
Resigned: 04 November 1991
Appointed Date: 04 November 1991
78 years old

Director
TORRANCE, James
Resigned: 31 August 1995
98 years old

Director
WHITESIDE, Mary Graham
Resigned: 05 September 1992
Appointed Date: 04 November 1991
78 years old

THE CLAVERHOUSE GROUP Events

03 Jun 2015
Registered office address changed from Dewar House Staffa Place Dundee DD2 3SX to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 3 June 2015
03 Jun 2015
Court order notice of winding up
03 Jun 2015
Notice of winding up order
29 May 2015
Satisfaction of charge 2 in full
07 May 2015
Appointment of a provisional liquidator
...
... and 125 more events
10 Nov 1988
Accounts made up to 27 February 1988

10 Mar 1988
New director appointed

04 Sep 1987
New director appointed

20 Jul 1987
New director appointed

24 Feb 1987
Certificate of Incorporation

THE CLAVERHOUSE GROUP Charges

2 March 1995
Standard security
Delivered: 13 March 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: See page 2 of doc.
12 April 1994
Bond & floating charge
Delivered: 26 April 1994
Status: Satisfied on 29 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 May 1993
Standard security
Delivered: 20 May 1993
Status: Outstanding
Persons entitled: Thomas Mcdonald and Others the Present Trustees of the Mathew Trust
Description: Area of ground on the northwest side of pitkerro road…