Clancool Hire Ltd. MIDMILL INDUSTRIAL ESTATE


Founded in 2002, Clancool Hire, classified under reg no. SC231918 is an active company. Currently registered at Buchanan House AB51 0TG, Midmill Industrial Estate the company has been in the business for twenty two years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2023.

At present there are 3 directors in the the company, namely David W., Robert W. and Mabel W.. In addition one secretary - Robert W. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Clancool Hire Ltd. Address / Contact

Office Address Buchanan House
Office Address2 Tumulus Way
Town Midmill Industrial Estate
Post code AB51 0TG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC231918
Date of Incorporation Thu, 23rd May 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 22 years old
Account next due date Fri, 28th Feb 2025 (309 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

David W.

Position: Director

Appointed: 01 January 2018

Robert W.

Position: Director

Appointed: 01 January 2018

Robert W.

Position: Secretary

Appointed: 23 May 2002

Mabel W.

Position: Director

Appointed: 23 May 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Mabel W. This PSC and has 25-50% shares. Another one in the persons with significant control register is David W. This PSC owns 25-50% shares. Then there is Robert W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Mabel W.

Notified on 6 April 2016
Nature of control: 25-50% shares

David W.

Notified on 1 January 2018
Nature of control: 25-50% shares

Robert W.

Notified on 1 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth10 18416 29934 61254 55949 55464 326       
Balance Sheet
Cash Bank In Hand9 95512 34426 02619 4836 35220 948       
Current Assets14 67421 65636 20424 7336 35239 21340 71855 86395 26672 51681 64690 292104 210
Debtors4 7199 31210 1785 250 18 265       
Net Assets Liabilities       69 13184 52882 158   
Net Assets Liabilities Including Pension Asset Liability10 18416 29934 61254 55949 554        
Tangible Fixed Assets118 142107 03997 17884 53077 22372 123       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve10 18216 29734 61054 55749 55264 324       
Shareholder Funds10 18416 29934 61254 55949 55464 326       
Other
Creditors     47 01044 62974 5833 056170 947170 696158 388158 613
Creditors Due After One Year 53 67634 74315 437         
Creditors Due Within One Year 58 01764 02739 26734 02147 010       
Fixed Assets118 142107 039   72 12364 84587 85183 684180 589159 778151 469163 661
Net Current Assets Liabilities-35 727-37 064-27 823-14 534-27 669-7 797-3 911-18 7203 900-98 431-89 050-68 096-54 403
Number Shares Allotted  2222       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Additions   2 018 2 558       
Tangible Fixed Assets Cost Or Valuation249 227249 227249 227212 096212 096214 654       
Tangible Fixed Assets Depreciation131 085142 188152 049127 566134 873142 531       
Tangible Fixed Assets Depreciation Charged In Period  9 8617 6997 3077 658       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   32 182         
Tangible Fixed Assets Disposals   39 149         
Total Assets Less Current Liabilities82 41569 97569 35569 99649 55464 32660 93469 13187 58482 15870 72883 373109 258
Creditors Due After One Year Total Noncurrent Liabilities72 23153 676           
Creditors Due Within One Year Total Current Liabilities50 40158 720           
Tangible Fixed Assets Depreciation Charge For Period 11 103           

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On January 1, 2018 new director was appointed.
filed on: 7th, September 2023
Free Download (2 pages)

Company search

Advertisements