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

IAN CLEAVER PROPERTIES LIMITED

C/O FRENCH DUNCAN LLP, 133 FINNIESTON STREET, GLASGOW, G3 8HB,
Company Registration Number
SC153417
Private Limited Company
Liquidation

Company Overview

About Ian Cleaver Properties Ltd
IAN CLEAVER PROPERTIES LIMITED was founded on 1994-10-05 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Ian Cleaver Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IAN CLEAVER PROPERTIES LIMITED
 
Legal Registered Office
C/O FRENCH DUNCAN LLP
133 FINNIESTON STREET
GLASGOW
G3 8HB
Other companies in FK20
 
Previous Names
HIGHLAND HERITAGE LIMITED08/11/2017
Filing Information
Company Number SC153417
Company ID Number SC153417
Date formed 1994-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2016
Account next due 30/04/2018
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts FULL
Last Datalog update: 2018-09-05 19:12:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IAN CLEAVER PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CANNIES1 LIMITED   DONALD ORR LIMITED   GARRICK ACCOUNTANCY SERVICES 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 IAN CLEAVER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
IAN MCKAY CLEAVER
Company Secretary 1999-05-25
ANTHEA TUDOR CLEAVER
Director 1994-10-05
IAN MCKAY CLEAVER
Director 1999-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
SHEENA MARIE THOMPSON
Director 1999-05-25 2017-04-04
ANTHEA TUDOR CLEAVER
Company Secretary 1994-10-05 1999-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHEA TUDOR CLEAVER CLEAVER ENTERPRISE LIMITED Director 1994-10-05 CURRENT 1994-10-05 Active - Proposal to Strike off
IAN MCKAY CLEAVER TYNDRUM EFFLUENT COMPANY LIMITED Director 2003-08-12 CURRENT 2003-08-12 Dissolved 2018-01-23
IAN MCKAY CLEAVER CLEAVER ENTERPRISE LIMITED Director 1994-10-05 CURRENT 1994-10-05 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Administration AssistantDalmallyHighland Heritage Coach Tours Ltd require Reservations Staff for their busy Administration Office at Dalmally....2016-08-11

Jobs results powered by Indeed
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
2018-05-03RES01ADOPT ARTICLES 26/04/2018
2018-05-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-05-03RES01ADOPT ARTICLES 26/04/2018
2018-05-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2018 FROM DUNORAN DALMALLY PA33 1AS
2018-05-02LRESSPSPECIAL RESOLUTION TO WIND UP
2018-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1534170005
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2018 FROM DUNORAN DALMALLY PA33 1AS
2018-05-02LRESSPSPECIAL RESOLUTION TO WIND UP
2018-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1534170005
2018-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / IAN MCKAY CLEAVER / 01/02/2018
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2018 FROM THE ROYAL HOTEL TYNDRUM CRIANLARICH PERTHSHIRE FK20 8RY
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCKAY CLEAVER / 01/02/2018
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA TUDOR CLEAVER / 01/02/2018
2017-11-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-08CERTNMCOMPANY NAME CHANGED HIGHLAND HERITAGE LIMITED CERTIFICATE ISSUED ON 08/11/17
2017-11-08RES15CHANGE OF NAME 27/10/2017
2017-10-31RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 05/10/2017
2017-10-16AA01PREVEXT FROM 31/01/2017 TO 31/07/2017
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 4030000
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA THOMPSON
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 4030000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1534170005
2015-11-09AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 4030000
2015-10-27AR0105/10/15 FULL LIST
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 4030000
2014-10-27AR0105/10/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-10-22AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 4030000
2013-10-14AR0105/10/13 FULL LIST
2013-01-24AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-11-27AR0105/10/12 FULL LIST
2012-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA TUDOR CLEAVER / 06/10/2011
2012-10-25AA01PREVSHO FROM 31/05/2012 TO 31/01/2012
2012-02-24AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-11-30AR0105/10/11 FULL LIST
2011-01-19AR0105/10/10 FULL LIST
2011-01-12AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-01-05AD02SAIL ADDRESS CREATED
2009-12-17AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-17AR0105/10/09 FULL LIST
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / IAN MCKAY CLEAVER / 03/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA TUDOR CLEAVER / 03/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENA MARIE THOMPSON / 03/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCKAY CLEAVER / 03/10/2009
2009-03-16363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-03-28AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-17363sRETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS
2007-02-15AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-10-30363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-10-19RES04NC INC ALREADY ADJUSTED 13/10/05
2005-10-19123£ NC 30000/6000000 13/10/05
2005-10-19RES13CONVERSION, ALLOTMENT 13/10/05
2005-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-1988(2)RAD 13/10/05--------- £ SI 4000000@1=4000000 £ IC 30000/4030000
2005-10-11363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-01-11AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-10-14363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2003-12-20AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-11-10363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-03-04AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-11-05363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-01-09AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-10-31363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-11-04SRES01ALTER MEM AND ARTS 02/10/00
2000-10-30363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-01-1088(2)RAD 14/12/99--------- £ SI 20000@1=20000 £ IC 10000/30000
1999-12-29SRES04£ NC 25000/30000 14/12/
1999-12-06AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-11-30410(Scot)PARTIC OF MORT/CHARGE *****
1999-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-16363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-11-05410(Scot)PARTIC OF MORT/CHARGE *****
1999-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-07-26287REGISTERED OFFICE CHANGED ON 26/07/99 FROM: DALMALLY HOTEL DALMALLY ARGYLL PA33 1AY
1999-07-0488(2)RAD 25/05/99--------- £ SI 9998@1=9998 £ IC 2/10000
1999-06-29225ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/05/99
1999-06-04SRES04£ NC 100/25000 25/05/
1999-06-03288aNEW DIRECTOR APPOINTED
1999-06-03288bSECRETARY RESIGNED
1999-06-03288aNEW DIRECTOR APPOINTED
1999-06-03410(Scot)PARTIC OF MORT/CHARGE *****
1998-11-05363sRETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS
1998-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1997-10-23363sRETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS
1997-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1996-11-06363sRETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS
1996-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95
1996-03-05SRES03EXEMPTION FROM APPOINTING AUDITORS 31/10/95
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PM0002817 Active Licenced property: TYNDRUM BEN DORAN HOTEL CRIANLARICH GB FK20 8RZ;DALMALLY HOTEL DALMALLY GB PA33 1AY;TYNDRUM ROYAL HOTEL CRIANLARICH GB FK20 8RY. Correspondance address: DALMALLY HOTEL DALMALLY GB PA33 1AY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-05-04
Appointment of Liquidators2018-05-04
Notices to Creditors2018-05-04
Fines / Sanctions
No fines or sanctions have been issued against IAN CLEAVER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-11-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-11-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1999-06-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of IAN CLEAVER PROPERTIES LIMITED registering or being granted any patents
Domain Names

IAN CLEAVER PROPERTIES LIMITED owns 2 domain names.

highlandheritage.co.uk   kilchurncastle.co.uk  

Trademarks
We have not found any records of IAN CLEAVER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IAN CLEAVER PROPERTIES 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 (82990 - Other business support service activities n.e.c.) as IAN CLEAVER PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IAN CLEAVER PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyIAN CLEAVER PROPERTIES LIMITEDEvent Date2018-04-26
In accordance with Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, I, Brian Milne , of French Duncan LLP , 133 Finnieston Street, Glasgow, G3 8HB , give notice that on 26 April 2018 , I was appointed Liquidator of the above company by a Resolution of Members. NOTE: Note: This notice is purely formal. All known Creditors have been, or will be, paid in full.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyIAN CLEAVER PROPERTIES LIMITEDEvent Date1970-01-01
At a General Meeting of the Members of the above named Company duly convened and held at Aird's House, Aird An, Fort William, PH33 6BL on 26 April 2018 the following Special Resolution was duly passed:- "That the Company be wound up voluntarily and that Brian Milne , of French Duncan LLP , 133 Finnieston Street, Glasgow, G3 8HB be and is hereby appointed Liquidator of the Company for the purposes of such winding up"
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IAN CLEAVER PROPERTIES 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 IAN CLEAVER PROPERTIES 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.