Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CLAN TOOLS & PLANT LIMITED
Company Information for

CLAN TOOLS & PLANT LIMITED

3A CAPONACRE INDUSTRIAL ESTATE, CUMNOCK, AYRSHIRE, KA18 1SH,
Company Registration Number
SC153836
Private Limited Company
Active

Company Overview

About Clan Tools & Plant Ltd
CLAN TOOLS & PLANT LIMITED was founded on 1994-10-24 and has its registered office in Cumnock. The organisation's status is listed as "Active". Clan Tools & Plant Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLAN TOOLS & PLANT LIMITED
 
Legal Registered Office
3A CAPONACRE INDUSTRIAL ESTATE
CUMNOCK
AYRSHIRE
KA18 1SH
Other companies in KA18
 
 
Filing Information
Company Number SC153836
Company ID Number SC153836
Date formed 1994-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB356854811  
Last Datalog update: 2023-12-05 20:48:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAN TOOLS & PLANT 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 CLAN TOOLS & PLANT LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW BELL
Director 2012-06-08
JULIE BELL
Director 2014-03-31
WILLIAM BURNS
Director 2012-06-08
MICHAEL MADSEN
Director 2012-06-08
MARTIN GERRARD MCBETH
Director 2012-06-08
FRANCIS STEPHEN REID MORRAN
Director 2012-06-08
ROBERT WELLS
Director 2012-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN LAWSON
Director 2012-06-08 2016-08-24
JULIE BELL
Company Secretary 1994-12-13 2012-06-08
JOHN ANDREW BELL
Director 2007-05-01 2012-06-08
JULIE BELL
Director 1994-12-13 2012-06-08
GORDON HAMILTON
Director 1994-12-13 2012-06-08
KER WALTER HAMILTON
Director 1998-04-30 2007-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW BELL EMERGENCY ONE (U.K.) LIMITED Director 2012-06-08 CURRENT 2007-03-23 Active
JOHN ANDREW BELL CYCLERATE LIMITED Director 2008-02-29 CURRENT 2007-11-23 Active
WILLIAM BURNS CYCLERATE LIMITED Director 2012-06-08 CURRENT 2007-11-23 Active
WILLIAM BURNS EMERGENCY ONE (U.K.) LIMITED Director 2007-05-14 CURRENT 2007-03-23 Active
MICHAEL MADSEN EMERGENCY ONE LIMITED Director 2007-06-08 CURRENT 1989-09-20 Active
MICHAEL MADSEN EMERGENCY ONE (U.K.) LIMITED Director 2007-05-14 CURRENT 2007-03-23 Active
MARTIN GERRARD MCBETH BANNERMAN JOHNSTONE MACLAY HOLDINGS LIMITED Director 2018-04-17 CURRENT 2018-03-29 Active
MARTIN GERRARD MCBETH EMERGENCY ONE LIMITED Director 2017-06-20 CURRENT 1989-09-20 Active
MARTIN GERRARD MCBETH CYCLERATE LIMITED Director 2012-06-08 CURRENT 2007-11-23 Active
MARTIN GERRARD MCBETH TUNNEL CONSULTING LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active - Proposal to Strike off
MARTIN GERRARD MCBETH EMERGENCY ONE (U.K.) LIMITED Director 2011-04-01 CURRENT 2007-03-23 Active
MARTIN GERRARD MCBETH OAKLEY PHARMACY LIMITED Director 2006-12-08 CURRENT 2004-03-19 Active - Proposal to Strike off
MARTIN GERRARD MCBETH HARVESTER HEALTHCARE LIMITED Director 2006-09-28 CURRENT 2006-09-28 Active
MARTIN GERRARD MCBETH BANNERMAN JOHNSTONE MACLAY LIMITED Director 2006-04-21 CURRENT 2006-02-10 Active
FRANCIS STEPHEN REID MORRAN CYCLERATE LIMITED Director 2012-06-08 CURRENT 2007-11-23 Active
FRANCIS STEPHEN REID MORRAN EMERGENCY ONE (U.K.) LIMITED Director 2008-01-01 CURRENT 2007-03-23 Active
FRANCIS STEPHEN REID MORRAN REID, MORRAN & CO. LIMITED Director 1991-07-24 CURRENT 1989-07-24 Active
ROBERT WELLS CYCLERATE LIMITED Director 2012-06-08 CURRENT 2007-11-23 Active
ROBERT WELLS EMERGENCY ONE LIMITED Director 2007-06-08 CURRENT 1989-09-20 Active
ROBERT WELLS EMERGENCY ONE (U.K.) LIMITED Director 2007-05-14 CURRENT 2007-03-23 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
2023-11-27CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-20APPOINTMENT TERMINATED, DIRECTOR MARTIN GERRARD MCBETH
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GERRARD MCBETH
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BELL
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-09-11CH01Director's details changed for Mr Chester Smith on 2020-09-11
2020-04-16AP01DIRECTOR APPOINTED MR STEVEN BELL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURNS
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WELLS
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-23CH01Director's details changed for Mr Michael Madsen on 2016-12-22
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LAWSON
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-30AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/15 FROM Block 4 Unit 1 Caponacre Industrial Estate Cumnock Ayrshire KA18 1SH
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-30AR0124/10/14 ANNUAL RETURN FULL LIST
2014-10-30CH01Director's details changed for Mrs Julie Bell on 2014-10-30
2014-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-23AP01DIRECTOR APPOINTED MRS JULIE BELL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-06AR0124/10/13 ANNUAL RETURN FULL LIST
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/13 FROM Block 3a Caponacre Industrial Estate Cumnock Ayrshire KA18 1SH Scotland
2013-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-31AR0124/10/12 ANNUAL RETURN FULL LIST
2012-10-31AA01Current accounting period shortened from 30/04/13 TO 31/12/12
2012-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/12 FROM 3 Greenhill Avenue Giffnock Glasgow Strathclyde G46 6QX
2012-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-07-24AP01DIRECTOR APPOINTED MR WILLIAM BURNS
2012-07-04AP01DIRECTOR APPOINTED MR FRANCIS STEPHEN REID MORRAN
2012-07-03AP01DIRECTOR APPOINTED MR MARTIN GERRARD MCBETH
2012-07-02AP01DIRECTOR APPOINTED MR STEPHEN JAMES LAWSON
2012-07-02AP01DIRECTOR APPOINTED MR ROBERT WELLS
2012-07-02AP01DIRECTOR APPOINTED MR MICHAEL MADSEN
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HAMILTON
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BELL
2012-06-26AP01DIRECTOR APPOINTED MR JOHN ANDREW BELL
2012-06-26TM02APPOINTMENT TERMINATED, SECRETARY JULIE BELL
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BELL
2012-06-15MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-06-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-17AR0124/10/11 FULL LIST
2011-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2010-11-18AR0124/10/10 FULL LIST
2010-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2009-11-17AR0124/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON HAMILTON / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BELL / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW BELL / 17/11/2009
2009-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2008-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-11-13363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2007-11-22363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-06-22288bDIRECTOR RESIGNED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-11-14363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2005-11-18363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2004-12-05363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2003-11-24363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2002-11-05363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2001-11-16363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-02363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-17363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1998-11-18363sRETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS
1998-10-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-18288aNEW DIRECTOR APPOINTED
1998-06-17419a(Scot)DEC MORT/CHARGE *****
1998-06-12410(Scot)PARTIC OF MORT/CHARGE *****
1998-05-07CERTNMCOMPANY NAME CHANGED MACROCOM (289) LIMITED CERTIFICATE ISSUED ON 08/05/98
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to CLAN TOOLS & PLANT 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 CLAN TOOLS & PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-06-14 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 1998-06-09 Satisfied GORDON HAMILTON AND OTHERS
FLOATING CHARGE 1994-12-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-04-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CLAN TOOLS & PLANT LIMITED

Intangible Assets
Patents
We have not found any records of CLAN TOOLS & PLANT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CLAN TOOLS & PLANT LIMITED owns 2 domain names.

clanrescue.co.uk   clantools.co.uk  

Trademarks
We have not found any records of CLAN TOOLS & PLANT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLAN TOOLS & PLANT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-5 GBP £56,151 VEHICLES RENEWALS 2013-14
Gloucestershire County Council 2015-12 GBP £10,761
Gloucestershire County Council 2015-11 GBP £7,811
Warwickshire County Council 2015-3 GBP £13,560 Fire Equipment Purchase
West Sussex County Council 2015-2 GBP £555 Fire Fighting Eqpt
Warwickshire County Council 2015-2 GBP £97,715 Acquisition Of New Assets
West Sussex County Council 2015-1 GBP £155 Fire Fighting Eqpt
West Sussex Council 2014-12 GBP £621
Northamptonshire County Council 2014-12 GBP £59,866 Equipment
West Sussex County Council 2014-12 GBP £1,539 Fire Fighting Eqpt
Northamptonshire County Council 2014-11 GBP £4,434 Equipment
Warwickshire County Council 2014-11 GBP £1,316 Fire Equipment Maintenance
West Sussex County Council 2014-10 GBP £350 Fire Fighting Eqpt
Warwickshire County Council 2014-10 GBP £74,224 Fire Equipment Maintenance
West Sussex County Council 2014-9 GBP £208 Fire Fighting Eqpt
Gloucestershire County Council 2014-9 GBP £2,970
Northamptonshire County Council 2014-8 GBP £5,045 Equipment
West Sussex County Council 2014-8 GBP £4,980
West Sussex County Council 2014-7 GBP £5,630
Northamptonshire County Council 2014-6 GBP £958 Equipment
Warwickshire County Council 2014-6 GBP £2,604 ICT Supplies / Consumables
West Sussex County Council 2014-6 GBP £5,234
West Sussex County Council 2014-4 GBP £973 Fire Fighting Eqpt
Northamptonshire County Council 2014-3 GBP £14,870 Supplies & Services
Warwickshire County Council 2013-11 GBP £4,959 Fire Equipment Purchase
Northamptonshire County Council 2013-10 GBP £18,500 Supplies & Services
Warwickshire County Council 2013-10 GBP £12,770 Fire Equipment Maintenance
Northamptonshire County Council 2013-8 GBP £625 Supplies & Services
Northamptonshire County Council 2013-5 GBP £771 Supplies & Services
Ministry of Defence 2013-4 GBP £133,619
Warwickshire County Council 2013-4 GBP £2,021 Fire Equipment Purchase
Northamptonshire County Council 2013-3 GBP £4,339 Supplies & Services
Ministry of Defence 2013-3 GBP £2,090,125
Warwickshire County Council 2013-3 GBP £2,122 Equipment Repair & Maintenance
Northamptonshire County Council 2012-12 GBP £3,401 Supplies & Services
Warwickshire County Council 2012-12 GBP £2,685 Equipment Repair & Maintenance
Northamptonshire County Council 2012-11 GBP £5,478 Supplies & Services
Warwickshire County Council 2012-11 GBP £3,851 Fire Equipment Maintenance
Warwickshire County Council 2012-10 GBP £3,081 Fire Equipment Maintenance
Warwickshire County Council 2012-9 GBP £21,604 Fire Equipment Maintenance
Northamptonshire County Council 2012-8 GBP £1,631 Supplies & Services
Warwickshire County Council 2012-8 GBP £2,692 Fire Equipment Maintenance
Northamptonshire County Council 2012-7 GBP £4,088 Supplies & Services
Northamptonshire County Council 2012-5 GBP £5,918 Supplies & Services
Warwickshire County Council 2012-4 GBP £6,388 Fire Equipment Maintenance
Northamptonshire County Council 2012-3 GBP £5,841 Supplies & Services
Warwickshire County Council 2012-3 GBP £7,868 Fire Equipment Purchase
Warwickshire County Council 2012-2 GBP £272,602 Acquisition Of New Assets
Warwickshire County Council 2012-1 GBP £56,660 Fire Equipment Purchase
Northamptonshire County Council 2011-12 GBP £2,399 Supplies & Services
Northamptonshire County Council 2011-10 GBP £3,707 Supplies & Services
Warwickshire County Council 2011-10 GBP £642 MATERIALS
Warwickshire County Council 2011-9 GBP £2,110 MATERIALS
Northamptonshire County Council 2011-8 GBP £1,536 Supplies & Services
Warwickshire County Council 2011-7 GBP £711 MATERIALS
Warwickshire County Council 2011-6 GBP £2,230 MATERIALS
Northamptonshire County Council 2011-6 GBP £2,355 Supplies & Services
Warwickshire County Council 2011-4 GBP £4,464 PURCHASE OF EQUIPMENT - OPERATIONAL
Northamptonshire County Council 2011-4 GBP £4,368 Supplies & Services
Northamptonshire County Council 2011-1 GBP £2,583 Supplies & Services
Northamptonshire County Council 2010-11 GBP £2,183 Supplies & Services
Northamptonshire County Council 2010-9 GBP £858 Supplies & Services
Northamptonshire County Council 2010-8 GBP £649 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLAN TOOLS & PLANT 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 CLAN TOOLS & PLANT 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 CLAN TOOLS & PLANT 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.