Clansman Dynamics Ltd was founded on 19 October 1993 and are based in Glasgow, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Simpson, Heather Marion, Allan, Andrew Thomas, Boyd, Stephen John, Goodbrand, Allan John, Muir, Derek James, Simpson, Heather Marion, Jenkins, John Mcmanus, Mccover, Gavin, Mcfarlane, Campbell, Mcguire, Derek, Morrison, Alan, Philbrick, Richard Hugh, Sparrow, Andrew, Todd, Stuart, Walker, Eoghann, Wallace, John are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLAN, Andrew Thomas | 03 November 2017 | - | 1 |
BOYD, Stephen John | 10 January 2020 | - | 1 |
GOODBRAND, Allan John | 15 August 2019 | - | 1 |
MUIR, Derek James | 09 March 2009 | - | 1 |
SIMPSON, Heather Marion | 13 November 2017 | - | 1 |
JENKINS, John Mcmanus | 22 September 1999 | 07 April 2005 | 1 |
MCCOVER, Gavin | 09 March 2009 | 10 January 2020 | 1 |
MCFARLANE, Campbell | 18 December 2009 | 01 April 2015 | 1 |
MCGUIRE, Derek | 18 April 2017 | 10 January 2020 | 1 |
MORRISON, Alan | 01 April 2015 | 26 May 2016 | 1 |
PHILBRICK, Richard Hugh | 01 November 1993 | 13 April 2017 | 1 |
SPARROW, Andrew | 09 March 2009 | 05 August 2019 | 1 |
TODD, Stuart | 18 December 2009 | 03 November 2017 | 1 |
WALKER, Eoghann | 09 March 2009 | 25 August 2020 | 1 |
WALLACE, John | 20 October 1996 | 22 April 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMPSON, Heather Marion | 14 September 2017 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 25 August 2020 | |
AP01 - Appointment of director | 10 January 2020 | |
TM01 - Termination of appointment of director | 10 January 2020 | |
TM01 - Termination of appointment of director | 10 January 2020 | |
CS01 - N/A | 06 November 2019 | |
AA - Annual Accounts | 05 September 2019 | |
AP01 - Appointment of director | 22 August 2019 | |
TM01 - Termination of appointment of director | 22 August 2019 | |
CS01 - N/A | 31 October 2018 | |
AA - Annual Accounts | 22 August 2018 | |
MR04 - N/A | 12 April 2018 | |
CH03 - Change of particulars for secretary | 27 November 2017 | |
AP01 - Appointment of director | 27 November 2017 | |
AP01 - Appointment of director | 27 November 2017 | |
TM01 - Termination of appointment of director | 27 November 2017 | |
AA - Annual Accounts | 15 November 2017 | |
CS01 - N/A | 07 November 2017 | |
CH03 - Change of particulars for secretary | 14 September 2017 | |
AP03 - Appointment of secretary | 14 September 2017 | |
TM02 - Termination of appointment of secretary | 14 September 2017 | |
CH01 - Change of particulars for director | 18 April 2017 | |
CH01 - Change of particulars for director | 18 April 2017 | |
AP01 - Appointment of director | 18 April 2017 | |
TM01 - Termination of appointment of director | 18 April 2017 | |
AA - Annual Accounts | 28 December 2016 | |
CS01 - N/A | 24 November 2016 | |
TM01 - Termination of appointment of director | 27 September 2016 | |
TM01 - Termination of appointment of director | 26 July 2016 | |
TM01 - Termination of appointment of director | 26 May 2016 | |
MR04 - N/A | 11 February 2016 | |
MR04 - N/A | 11 February 2016 | |
MR04 - N/A | 04 February 2016 | |
MR04 - N/A | 04 February 2016 | |
MR04 - N/A | 02 February 2016 | |
MR04 - N/A | 02 February 2016 | |
MR04 - N/A | 02 February 2016 | |
AR01 - Annual Return | 12 November 2015 | |
AA - Annual Accounts | 02 October 2015 | |
AP01 - Appointment of director | 24 August 2015 | |
TM01 - Termination of appointment of director | 24 August 2015 | |
SH08 - Notice of name or other designation of class of shares | 06 July 2015 | |
AP01 - Appointment of director | 02 July 2015 | |
AR01 - Annual Return | 28 October 2014 | |
AA - Annual Accounts | 11 August 2014 | |
AR01 - Annual Return | 12 November 2013 | |
AA - Annual Accounts | 17 July 2013 | |
SH08 - Notice of name or other designation of class of shares | 12 April 2013 | |
CH01 - Change of particulars for director | 07 February 2013 | |
CH01 - Change of particulars for director | 07 February 2013 | |
CH01 - Change of particulars for director | 07 February 2013 | |
CH03 - Change of particulars for secretary | 06 February 2013 | |
CH01 - Change of particulars for director | 06 February 2013 | |
CH01 - Change of particulars for director | 06 February 2013 | |
CH01 - Change of particulars for director | 06 February 2013 | |
AR01 - Annual Return | 01 November 2012 | |
AA - Annual Accounts | 31 August 2012 | |
RESOLUTIONS - N/A | 24 February 2012 | |
MEM/ARTS - N/A | 24 February 2012 | |
AR01 - Annual Return | 14 November 2011 | |
AA - Annual Accounts | 15 September 2011 | |
SH08 - Notice of name or other designation of class of shares | 23 March 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 February 2011 | |
AR01 - Annual Return | 12 January 2011 | |
RESOLUTIONS - N/A | 02 November 2010 | |
CC04 - Statement of companies objects | 02 November 2010 | |
AA - Annual Accounts | 30 July 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 28 January 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 28 January 2010 | |
AP01 - Appointment of director | 18 January 2010 | |
AP01 - Appointment of director | 18 January 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 08 January 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 08 January 2010 | |
466(Scot) - N/A | 08 January 2010 | |
466(Scot) - N/A | 08 January 2010 | |
RESOLUTIONS - N/A | 07 January 2010 | |
RESOLUTIONS - N/A | 07 January 2010 | |
SH08 - Notice of name or other designation of class of shares | 07 January 2010 | |
SH01 - Return of Allotment of shares | 07 January 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 07 January 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 07 January 2010 | |
466(Scot) - N/A | 07 January 2010 | |
466(Scot) - N/A | 07 January 2010 | |
MG02s - Statement of satisfaction in full or in part of a charge | 06 January 2010 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 06 January 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 31 December 2009 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 24 December 2009 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 24 December 2009 | |
466(Scot) - N/A | 24 December 2009 | |
AR01 - Annual Return | 15 December 2009 | |
CH03 - Change of particulars for secretary | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
AA - Annual Accounts | 19 November 2009 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 04 November 2009 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 29 October 2009 | |
288b - Notice of resignation of directors or secretaries | 03 September 2009 | |
288b - Notice of resignation of directors or secretaries | 27 April 2009 | |
288a - Notice of appointment of directors or secretaries | 19 March 2009 | |
288a - Notice of appointment of directors or secretaries | 19 March 2009 | |
288a - Notice of appointment of directors or secretaries | 19 March 2009 | |
288a - Notice of appointment of directors or secretaries | 19 March 2009 | |
288a - Notice of appointment of directors or secretaries | 12 March 2009 | |
363a - Annual Return | 19 November 2008 | |
AA - Annual Accounts | 22 August 2008 | |
363a - Annual Return | 06 November 2007 | |
169 - Return by a company purchasing its own shares | 28 September 2007 | |
AA - Annual Accounts | 10 September 2007 | |
363a - Annual Return | 01 March 2007 | |
AA - Annual Accounts | 10 July 2006 | |
363s - Annual Return | 17 January 2006 | |
RESOLUTIONS - N/A | 17 August 2005 | |
RESOLUTIONS - N/A | 17 August 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 August 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 August 2005 | |
AA - Annual Accounts | 05 August 2005 | |
288b - Notice of resignation of directors or secretaries | 23 May 2005 | |
RESOLUTIONS - N/A | 18 November 2004 | |
AA - Annual Accounts | 18 November 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 November 2004 | |
363s - Annual Return | 16 November 2004 | |
410(Scot) - N/A | 07 October 2004 | |
287 - Change in situation or address of Registered Office | 04 October 2004 | |
AA - Annual Accounts | 15 December 2003 | |
363s - Annual Return | 05 December 2003 | |
AA - Annual Accounts | 11 December 2002 | |
363s - Annual Return | 27 November 2002 | |
363s - Annual Return | 26 November 2001 | |
AA - Annual Accounts | 30 August 2001 | |
363s - Annual Return | 31 October 2000 | |
AA - Annual Accounts | 08 August 2000 | |
363s - Annual Return | 16 November 1999 | |
288a - Notice of appointment of directors or secretaries | 30 September 1999 | |
288b - Notice of resignation of directors or secretaries | 28 September 1999 | |
AA - Annual Accounts | 27 May 1999 | |
287 - Change in situation or address of Registered Office | 27 May 1999 | |
363s - Annual Return | 12 November 1998 | |
AA - Annual Accounts | 16 June 1998 | |
363s - Annual Return | 12 May 1998 | |
288a - Notice of appointment of directors or secretaries | 08 May 1998 | |
288a - Notice of appointment of directors or secretaries | 08 May 1998 | |
AA - Annual Accounts | 13 January 1998 | |
AA - Annual Accounts | 22 January 1997 | |
288b - Notice of resignation of directors or secretaries | 19 December 1996 | |
363s - Annual Return | 28 November 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 1996 | |
RESOLUTIONS - N/A | 19 November 1996 | |
MEM/ARTS - N/A | 19 November 1996 | |
RESOLUTIONS - N/A | 15 August 1996 | |
RESOLUTIONS - N/A | 15 August 1996 | |
123 - Notice of increase in nominal capital | 15 August 1996 | |
410(Scot) - N/A | 11 June 1996 | |
363s - Annual Return | 06 November 1995 | |
AA - Annual Accounts | 16 August 1995 | |
363s - Annual Return | 18 January 1995 | |
288 - N/A | 15 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 25 August 1994 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 01 August 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 1994 | |
410(Scot) - N/A | 01 July 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 June 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 1994 | |
RESOLUTIONS - N/A | 13 June 1994 | |
RESOLUTIONS - N/A | 13 June 1994 | |
RESOLUTIONS - N/A | 13 June 1994 | |
123 - Notice of increase in nominal capital | 13 June 1994 | |
288 - N/A | 13 June 1994 | |
MEM/ARTS - N/A | 13 June 1994 | |
288 - N/A | 30 November 1993 | |
288 - N/A | 29 November 1993 | |
287 - Change in situation or address of Registered Office | 29 November 1993 | |
CERTNM - Change of name certificate | 10 November 1993 | |
NEWINC - New incorporation documents | 19 October 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 11 January 2010 | Fully Satisfied |
N/A |
Standard security | 11 January 2010 | Fully Satisfied |
N/A |
Standard security | 24 December 2009 | Fully Satisfied |
N/A |
Floating charge | 18 December 2009 | Fully Satisfied |
N/A |
Floating charge | 18 December 2009 | Fully Satisfied |
N/A |
Bond & floating charge | 18 December 2009 | Outstanding |
N/A |
Bond & floating charge | 18 December 2009 | Fully Satisfied |
N/A |
Standard security | 18 December 2009 | Fully Satisfied |
N/A |
Standard security | 18 December 2009 | Fully Satisfied |
N/A |
Floating charge | 21 October 2009 | Outstanding |
N/A |
Standard security | 29 September 2004 | Fully Satisfied |
N/A |
Bond & floating charge | 03 June 1996 | Fully Satisfied |
N/A |
Floating charge | 10 June 1994 | Fully Satisfied |
N/A |