CLANMILL LIMITED
CLYDEBANK

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 4HT

Company number SC154748
Status Active
Incorporation Date 6 December 1994
Company Type Private Limited Company
Address 57B BEARDMORE WAY, CLYDEBANK, GLASGOW, G81 4HT
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CLANMILL LIMITED are www.clanmill.co.uk, and www.clanmill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Clanmill Limited is a Private Limited Company. The company registration number is SC154748. Clanmill Limited has been working since 06 December 1994. The present status of the company is Active. The registered address of Clanmill Limited is 57b Beardmore Way Clydebank Glasgow G81 4ht. . UNAL, Talat is a Secretary of the company. POLAT, Mehmet is a Director of the company. Secretary MUIR, James has been resigned. Secretary UNAL, Talat has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director UNAL, Talat has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
UNAL, Talat
Appointed Date: 31 December 1999

Director
POLAT, Mehmet
Appointed Date: 13 December 1994
65 years old

Resigned Directors

Secretary
MUIR, James
Resigned: 31 December 1999
Appointed Date: 20 March 1999

Secretary
UNAL, Talat
Resigned: 20 March 1999
Appointed Date: 13 December 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 December 1994
Appointed Date: 06 December 1994

Director
UNAL, Talat
Resigned: 26 March 1999
Appointed Date: 13 December 1994

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 December 1994
Appointed Date: 06 December 1994

Persons With Significant Control

Mr Unal Talat
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mehmut Polat
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLANMILL LIMITED Events

13 Dec 2016
Confirmation statement made on 6 December 2016 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 May 2016
12 Feb 2016
Total exemption small company accounts made up to 31 May 2015
18 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,000

23 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 54 more events
22 Mar 1996
Return made up to 06/12/95; full list of members
13 Dec 1994
Secretary resigned;new director appointed

13 Dec 1994
New secretary appointed;director resigned;new director appointed

13 Dec 1994
Registered office changed on 13/12/94 from: 24 great king street edinburgh EH3 6QN

06 Dec 1994
Incorporation

CLANMILL LIMITED Charges

11 July 2007
Standard security
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 57 beardmore way, clydebank DMB36550.
14 June 2007
Bond & floating charge
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…