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

CLATTO LIMITED

EDINBURGH, SCOTLAND, EH3 8BL,
Company Registration Number
SC214779
Private Limited Company
Dissolved

Dissolved 2016-09-20

Company Overview

About Clatto Ltd
CLATTO LIMITED was founded on 2001-01-16 and had its registered office in Edinburgh. The company was dissolved on the 2016-09-20 and is no longer trading or active.

Key Data
Company Name
CLATTO LIMITED
 
Legal Registered Office
EDINBURGH
SCOTLAND
EH3 8BL
Other companies in EH1
 
Filing Information
Company Number SC214779
Date formed 2001-01-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-09-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-06 02:48:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLATTO 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.
Companies with same name CLATTO LIMITED
The following companies were found which have the same name as CLATTO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLATTO BARNS FARMERS L.P. CLATTO BARNS FARMS KENNOWAY FIFE Active Company formed on the 2002-09-10
CLATTO COMMUNITY WOODLANDS FRONTHILL STEADING BURNTURK CUPAR FIFE KY15 7TR Dissolved Company formed on the 2006-02-06
CLATTO FARM WIND LIMITED 17 FLOWERHILL STREET AIRDRIE LANARKSHIRE ML6 6AP Dissolved Company formed on the 2010-01-26
CLATTO WIND LTD 4 VALENTINE COURT DUNSINANE INDUSTRIAL ESTATE DUNDEE DD2 3QB Active Company formed on the 2022-11-15
CLATTON CONCRETE SOLUTIONS INC. 291 BRACEWOOD ROAD S.W. CALGARY ALBERTA T2W3C2 Active Company formed on the 2022-05-30

Company Officers of CLATTO LIMITED

Current Directors
Officer Role Date Appointed
MICHELE JACQUELINE GRAINGER
Company Secretary 2001-01-17
KEVIN GAWN GRAINGER
Director 2001-01-17
MICHELE JACQUELINE GRAINGER
Director 2004-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GREENFIELD GRAINGER
Director 2009-09-29 2010-03-29
SARAH LYNN WILSON
Company Secretary 2001-01-16 2001-01-17
DAVID MACGREGOR THOMSON
Director 2001-01-16 2001-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN GAWN GRAINGER ST ANDREWS BREWING COMPANY HOLDINGS LIMITED Director 2018-03-01 CURRENT 2015-05-27 Active
KEVIN GAWN GRAINGER 3F BIO LTD Director 2017-06-30 CURRENT 2015-01-30 Active
KEVIN GAWN GRAINGER SUIL NA MARA LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
KEVIN GAWN GRAINGER CHROMACITY LIMITED Director 2015-12-02 CURRENT 2013-02-13 Active
KEVIN GAWN GRAINGER ILC THERAPEUTICS LTD Director 2015-07-15 CURRENT 2012-06-21 Active
KEVIN GAWN GRAINGER EOS SYNDICATE MANAGEMENT LIMITED Director 2014-06-02 CURRENT 2014-05-30 Active
MICHELE JACQUELINE GRAINGER SUIL NA MARA LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off

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
2016-09-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-23DS01APPLICATION FOR STRIKING-OFF
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 25 RUTLAND SQUARE EDINBURGH EH1 2BW
2016-04-25DS02DISS REQUEST WITHDRAWN
2016-04-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-07DS01APPLICATION FOR STRIKING-OFF
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-27AR0116/01/16 FULL LIST
2015-10-03AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0116/01/15 FULL LIST
2015-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 19
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0116/01/14 FULL LIST
2013-07-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-31AR0116/01/13 FULL LIST
2013-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE JACQUELINE GRAINGER / 20/11/2012
2013-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GAWN GRAINGER / 20/11/2012
2013-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELE JACQUELINE GRAINGER / 20/11/2012
2012-09-11MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2012-08-22MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 16
2012-08-22MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2012-08-22MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15
2012-08-22MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2012-08-22MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-06-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-13MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12
2012-02-06AR0116/01/12 FULL LIST
2011-06-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-18AR0116/01/11 FULL LIST
2010-06-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAINGER
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 7-11 MELVILLE STREET EDINBURGH EH3 7PE
2010-01-19AR0116/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE JACQUELINE GRAINGER / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GREENFIELD GRAINGER / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GAWN GRAINGER / 19/01/2010
2009-09-29288aDIRECTOR APPOINTED MR MICHAEL GREENFIELD GRAINGER
2009-03-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-01-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHELE GRAINGER / 16/01/2009
2008-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 10 MELVILLE CRESCENT EDINBURGH EH3 7LU
2008-06-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-02-14363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-01-30419a(Scot)DEC MORT/CHARGE *****
2008-01-30419a(Scot)DEC MORT/CHARGE *****
2007-11-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 38 DEAN PARK MEWS EDINBURGH MIDLOTHIAN EH4 1ED
2007-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-10410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-23363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2007-01-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-23410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-09410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-18410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-30419a(Scot)DEC MORT/CHARGE *****
2006-08-30419a(Scot)DEC MORT/CHARGE *****
2006-08-30419a(Scot)DEC MORT/CHARGE *****
2006-08-30419a(Scot)DEC MORT/CHARGE *****
2006-08-30419a(Scot)DEC MORT/CHARGE *****
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-02410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-08363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-08-25410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-09410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-07288aNEW DIRECTOR APPOINTED
2005-01-25363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-26363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to CLATTO 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 CLATTO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-06-28 ALL of the property or undertaking has been released and no longer forms part of the charge CLYDESDALE BANK PLC
STANDARD SECURITY 2007-11-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-03-10 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-12-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-11-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-10-18 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-05-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-08-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-08-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2003-09-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2003-02-17 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-12-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-07-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-03-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-02-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-02-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-02-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-02-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2002-02-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CLATTO LIMITED

Intangible Assets
Patents
We have not found any records of CLATTO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLATTO LIMITED
Trademarks
We have not found any records of CLATTO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLATTO 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 (62020 - Information technology consultancy activities) as CLATTO LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CLATTO 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 CLATTO 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 CLATTO 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.