Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CLAONAIG ESTATE LIMITED
Company Information for

CLAONAIG ESTATE LIMITED

THE OLD SURGERY, SCHOOL ROAD, TARBERT, ARGYLL, PA29 6UL,
Company Registration Number
SC314612
Private Limited Company
Active

Company Overview

About Claonaig Estate Ltd
CLAONAIG ESTATE LIMITED was founded on 2007-01-15 and has its registered office in Tarbert. The organisation's status is listed as "Active". Claonaig Estate Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLAONAIG ESTATE LIMITED
 
Legal Registered Office
THE OLD SURGERY
SCHOOL ROAD
TARBERT
ARGYLL
PA29 6UL
Other companies in KY15
 
Previous Names
THE CLAONAIG FARMING CO. LIMITED30/08/2019
Filing Information
Company Number SC314612
Company ID Number SC314612
Date formed 2007-01-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB920059551  
Last Datalog update: 2024-02-06 20:35:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAONAIG ESTATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLAONAIG ESTATE LIMITED

Current Directors
Officer Role Date Appointed
STEEN BAGGER-SORENSEN
Director 2015-09-18
HANS-HENRIK HORSTED ERIKSEN
Director 2015-09-10
STEWART ALEXANDER MARSHALL
Director 2016-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID GITTINS
Company Secretary 2016-01-01 2017-02-03
ROBIN DIXON
Director 2007-01-15 2016-01-31
JAMES HAIR & CO
Company Secretary 2007-01-15 2016-01-01
VAGN FORRING
Director 2012-10-29 2015-09-18
METTE SKOV
Director 2012-05-08 2015-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANS-HENRIK HORSTED ERIKSEN LIMB HOLDING LTD Director 2015-03-19 CURRENT 2015-03-19 Liquidation
HANS-HENRIK HORSTED ERIKSEN MICHAEL LIMB HOLDINGS LTD Director 2011-06-27 CURRENT 2011-06-27 Liquidation
STEWART ALEXANDER MARSHALL CALEDONIAN WILDLIFE MANAGEMENT LIMITED Director 2006-06-01 CURRENT 2005-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-28Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-01-30CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-24Change of details for Mr Claus Bagger-Sorensen as a person with significant control on 2023-01-17
2023-01-24Director's details changed for Steen Bagger-Sorensen on 2023-01-17
2023-01-24Director's details changed for Claus Bagger-Soerensen on 2023-01-17
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-20AA01Previous accounting period extended from 26/12/21 TO 31/12/21
2022-01-23CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-23CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-12-22AA01Previous accounting period shortened from 27/12/19 TO 26/12/19
2020-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3146120001
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-12-23SH0117/12/19 STATEMENT OF CAPITAL GBP 4700001
2019-12-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-12-20AA01Previous accounting period shortened from 28/12/18 TO 27/12/18
2019-10-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-26AA01Previous accounting period shortened from 29/12/18 TO 28/12/18
2019-08-30RES15CHANGE OF COMPANY NAME 30/08/19
2019-08-30AP01DIRECTOR APPOINTED CLAUS BAGGER-SOERENSEN
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2019-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/19 FROM Loch Awe House Barmore Road Tarbert Argyll PA29 6TW Scotland
2018-11-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-11-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-11-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-27AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-12-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/17 FROM Rhuval Tarbert Argyll PA29 6YF
2017-02-03TM02Termination of appointment of Christopher David Gittins on 2017-02-03
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM 59 Bonnygate Cupar Fife KY15 4BY
2016-05-04TM02Termination of appointment of James Hair & Co on 2016-01-01
2016-04-14AP01DIRECTOR APPOINTED STEWART ALEXANDER MARSHALL
2016-04-08AP03Appointment of Christopher David Gittins as company secretary on 2016-01-01
2016-03-02AR0115/01/16 ANNUAL RETURN FULL LIST
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DIXON
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DIXON
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR METTE SKOV
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR VAGN FORRING
2015-09-30AP01DIRECTOR APPOINTED HANS-HENRIK HORSTED ERIKSEN
2015-09-30AP01DIRECTOR APPOINTED STEEN BAGGER-SORENSEN
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-19AR0115/01/15 FULL LIST
2014-09-04AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-24AR0115/01/14 FULL LIST
2014-01-10AP01DIRECTOR APPOINTED VAGN FORRING
2013-06-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-07AR0115/01/13 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-31AP01DIRECTOR APPOINTED METTE SKOV
2012-02-09AR0115/01/12 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-17AR0115/01/11 FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-01AR0115/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DIXON / 01/01/2010
2010-02-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES HAIR & CO / 01/01/2010
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-28AA31/12/07 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-10-30225PREVSHO FROM 31/01/2008 TO 31/12/2007
2008-02-18363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to CLAONAIG ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLAONAIG ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CLAONAIG ESTATE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAONAIG ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of CLAONAIG ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAONAIG ESTATE LIMITED
Trademarks
We have not found any records of CLAONAIG ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAONAIG ESTATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as CLAONAIG ESTATE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLAONAIG ESTATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAONAIG ESTATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLAONAIG ESTATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.