About

Registered Number: SC219182
Date of Incorporation: 15/05/2001 (23 years ago)
Company Status: Active
Registered Address: 3 Hardgate, Haddington, East Lothian, EH41 3JW

 

Founded in 2001, Claymore Lock & Safe Company Ltd have registered office in East Lothian, it has a status of "Active". There is one director listed as Macdonald, Graeme for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Graeme 01 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 28 January 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 15 July 2015
TM02 - Termination of appointment of secretary 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
AA - Annual Accounts 31 January 2015
CERTNM - Change of name certificate 28 October 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 12 May 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 04 May 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 15 June 2006
410(Scot) - N/A 08 May 2006
AA - Annual Accounts 23 December 2005
410(Scot) - N/A 20 December 2005
363a - Annual Return 04 November 2005
363(190) - N/A 04 November 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 05 May 2003
AA - Annual Accounts 19 February 2003
225 - Change of Accounting Reference Date 19 February 2003
363s - Annual Return 10 June 2002
RESOLUTIONS - N/A 23 May 2002
RESOLUTIONS - N/A 23 May 2002
RESOLUTIONS - N/A 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
CERTNM - Change of name certificate 21 May 2002
225 - Change of Accounting Reference Date 05 March 2002
225 - Change of Accounting Reference Date 20 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
NEWINC - New incorporation documents 15 May 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 28 April 2006 Outstanding

N/A

Bond & floating charge 15 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.