CLAYPASS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC254961
Status Active
Incorporation Date 28 August 2003
Company Type Private Limited Company
Address 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Director's details changed for Mr Kevin Benedict Moore on 5 December 2016; Second filing of Confirmation Statement dated 28/08/2016; Confirmation statement made on 28 August 2016 with updates ANNOTATION Second Filing The information on the form CS01 Part 5 has been replaced by a second filing on 25/10/2016 . The most likely internet sites of CLAYPASS LIMITED are www.claypass.co.uk, and www.claypass.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Claypass Limited is a Private Limited Company. The company registration number is SC254961. Claypass Limited has been working since 28 August 2003. The present status of the company is Active. The registered address of Claypass Limited is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. . MOORE, Kevin Benedict is a Director of the company. Secretary EDDY, Fiona has been resigned. Secretary MOORE, Nichola Patricia has been resigned. Nominee Secretary COSEC LIMITED has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MOORE, Kevin Benedict
Appointed Date: 28 August 2003
68 years old

Resigned Directors

Secretary
EDDY, Fiona
Resigned: 22 November 2012
Appointed Date: 07 February 2006

Secretary
MOORE, Nichola Patricia
Resigned: 07 February 2006
Appointed Date: 28 August 2003

Nominee Secretary
COSEC LIMITED
Resigned: 29 August 2003
Appointed Date: 28 August 2003

Nominee Director
CODIR LIMITED
Resigned: 29 August 2003
Appointed Date: 28 August 2003

Nominee Director
COSEC LIMITED
Resigned: 29 August 2003
Appointed Date: 28 August 2003

Persons With Significant Control

Ms Arafa Rashid
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

Mr Kevin Benedict Moore
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

CLAYPASS LIMITED Events

05 Dec 2016
Director's details changed for Mr Kevin Benedict Moore on 5 December 2016
25 Oct 2016
Second filing of Confirmation Statement dated 28/08/2016
30 Sep 2016
Confirmation statement made on 28 August 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Part 5 has been replaced by a second filing on 25/10/2016

07 Sep 2016
Director's details changed for Mr Kevin Benedict Moore on 5 April 2016
21 May 2016
Registration of charge SC2549610005, created on 19 May 2016
...
... and 42 more events
17 Oct 2003
Ad 28/08/03--------- £ si 99@1=99 £ ic 1/100
06 Sep 2003
Secretary resigned;director resigned
06 Sep 2003
Director resigned
06 Sep 2003
Registered office changed on 06/09/03 from: 78 montgomery street edinburgh lothian EH7 5JA
28 Aug 2003
Incorporation

CLAYPASS LIMITED Charges

19 May 2016
Charge code SC25 4961 0005
Delivered: 21 May 2016
Status: Outstanding
Persons entitled: Lowry Capital Limited
Description: 66-68 upper craigs, stirling. STG46542.
11 December 2013
Charge code SC25 4961 0004
Delivered: 14 December 2013
Status: Satisfied on 1 August 2015
Persons entitled: Leumi Abl Limited
Description: 66-68 upper craigs stirling STG46542. Notification of…
15 June 2009
Standard security
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 66-68 upper craigs, stirling STG46542.
28 August 2006
Standard security
Delivered: 6 September 2006
Status: Satisfied on 13 May 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 61 and 63 deerdykes view, westfield, cumbernauld.
10 December 2003
Floating charge
Delivered: 24 December 2003
Status: Satisfied on 26 April 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…