Background WavePink WaveYellow Wave

CLAYPOTTS HOLDINGS LIMITED (SC039175)

CLAYPOTTS HOLDINGS LIMITED (SC039175) is an active UK company. incorporated on 26 August 1963. with registered office in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CLAYPOTTS HOLDINGS LIMITED has been registered for 62 years. Current directors include BARCLAY, Nicholas.

Company Number
SC039175
Status
active
Type
ltd
Incorporated
26 August 1963
Age
62 years
Address
Whitehall House, Dundee, DD1 4BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARCLAY, Nicholas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAYPOTTS HOLDINGS LIMITED

CLAYPOTTS HOLDINGS LIMITED is an active company incorporated on 26 August 1963 with the registered office located in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CLAYPOTTS HOLDINGS LIMITED was registered 62 years ago.(SIC: 74990)

Status

active

Active since 62 years ago

Company No

SC039175

LTD Company

Age

62 Years

Incorporated 26 August 1963

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Whitehall House 33 Yeaman Shore Dundee, DD1 4BJ,

Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
New Owner
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Apr 24
Owner Exit
Oct 24
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

THORNTONS LAW LLP

Active
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 11 Dec 2005

BARCLAY, Nicholas

Active
Whitehall House, DundeeDD1 4BJ
Born June 1959
Director
Appointed 05 Dec 2018

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate nominee secretary
Appointed 01 Jun 1990
Resigned 30 Nov 2004

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate nominee secretary
Appointed N/A
Resigned 01 Jun 1990

CHRISTINE, Lorna Margaret

Resigned
Whitehall House, DundeeDD1 4BJ
Born February 1979
Director
Appointed 05 Dec 2018
Resigned 30 Apr 2024

FAIR, James Stuart

Resigned
Beechgrove House 474 Perth Road, DundeeDD2 1LL
Born September 1930
Director
Appointed N/A
Resigned 01 Sept 1997

MCDONALD, Alexander Francis

Resigned
Tayview 3 Hill Road, DundeeDD5 2JS
Born March 1955
Director
Appointed 20 Mar 1991
Resigned 05 Dec 2018

MCDONALD, Alexander Francis, Professor

Resigned
Whitehall House, DundeeDD1 4BJ
Born March 1919
Director
Appointed N/A
Resigned 22 Jan 2002

ROBERTSON, John Stewart

Resigned
4 Rosemarkie Crescent, DundeeDD5 2RQ
Born March 1949
Director
Appointed 22 Jan 2002
Resigned 05 Dec 2018

Persons with significant control

4

1 Active
3 Ceased

Lorna Margaret Christine

Ceased
Whitehall House, DundeeDD1 4BJ
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 05 Dec 2018
Ceased 30 Apr 2024

John Stewart Robertson

Ceased
Whitehall House, DundeeDD1 4BJ
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 05 Dec 2018

Mr Alexander Francis Mcdonald

Ceased
Whitehall House, DundeeDD1 4BJ
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 05 Dec 2018

Nicholas Barclay

Active
Whitehall House, DundeeDD1 4BJ
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
1 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 September 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
31 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Legacy
9 May 2007
287Change of Registered Office
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2006
AAAnnual Accounts
Legacy
19 December 2005
410(Scot)410(Scot)
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
5 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 September 2004
AAAnnual Accounts
Legacy
24 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 May 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2002
AAAnnual Accounts
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 1998
AAAnnual Accounts
Legacy
30 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 1997
AAAnnual Accounts
Legacy
10 January 1997
287Change of Registered Office
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 1996
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 1995
AAAnnual Accounts
Resolution
31 January 1995
RESOLUTIONSResolutions
Resolution
31 January 1995
RESOLUTIONSResolutions
Resolution
31 January 1995
RESOLUTIONSResolutions
Resolution
31 January 1995
RESOLUTIONSResolutions
Resolution
31 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 1994
AAAnnual Accounts
Resolution
10 June 1994
RESOLUTIONSResolutions
Legacy
12 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 1993
AAAnnual Accounts
Resolution
27 May 1993
RESOLUTIONSResolutions
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 1992
AAAnnual Accounts
Resolution
23 June 1992
RESOLUTIONSResolutions
Legacy
8 April 1992
363aAnnual Return
Legacy
12 April 1991
288288
Accounts With Accounts Type Dormant
7 November 1990
AAAnnual Accounts
Resolution
7 November 1990
RESOLUTIONSResolutions
Legacy
7 November 1990
363aAnnual Return
Legacy
2 August 1990
288288
Accounts With Accounts Type Dormant
14 December 1989
AAAnnual Accounts
Resolution
14 December 1989
RESOLUTIONSResolutions
Legacy
14 December 1989
363363
Legacy
25 November 1988
363363
Accounts With Accounts Type Dormant
25 November 1988
AAAnnual Accounts
Resolution
25 November 1988
RESOLUTIONSResolutions
Legacy
31 December 1987
363363
Accounts With Accounts Type Dormant
15 December 1987
AAAnnual Accounts
Resolution
15 December 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 February 1987
AAAnnual Accounts
Legacy
27 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87