Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CLICK4CONVEYANCING LIMITED
Company Information for

CLICK4CONVEYANCING LIMITED

EAST PORT HOUSE, 12 EAST PORT, DUNFERMLINE, KY12 7JB,
Company Registration Number
SC333789
Private Limited Company
Active

Company Overview

About Click4conveyancing Ltd
CLICK4CONVEYANCING LIMITED was founded on 2007-11-12 and has its registered office in Dunfermline. The organisation's status is listed as "Active". Click4conveyancing Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLICK4CONVEYANCING LIMITED
 
Legal Registered Office
EAST PORT HOUSE
12 EAST PORT
DUNFERMLINE
KY12 7JB
Other companies in KY12
 
Previous Names
YOUR CONVEYANCER LIMITED02/07/2008
Filing Information
Company Number SC333789
Company ID Number SC333789
Date formed 2007-11-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 20:46:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLICK4CONVEYANCING 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 CLICK4CONVEYANCING LIMITED

Current Directors
Officer Role Date Appointed
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Nominated Secretary 2007-11-12
DAREN MATTHEW CHURCHILL
Director 2016-11-04
STEPHEN GROCOTT
Director 2016-11-04
KYLE ARTHUR DAVID PEDDIE
Director 2007-11-12
PAULINE DAWN PEDDIE
Director 2007-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ABO ENERGY UNITED KINGDOM LTD Nominated Secretary 2007-01-04 CURRENT 2007-01-04 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED 382 MEDIA LIMITED Nominated Secretary 2006-07-07 CURRENT 2006-07-07 Dissolved 2014-09-12
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED DAVIDSON CHALMERS (OVERTON FARM SECURITY PARTY) LIMITED Nominated Secretary 2006-06-07 CURRENT 2006-06-07 Dissolved 2017-08-29
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED EYE VALLEY LIMITED Nominated Secretary 2005-04-20 CURRENT 2005-04-20 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CMYK ENERGY SOFTWARE LIMITED Nominated Secretary 2005-04-05 CURRENT 2005-04-05 Dissolved 2014-06-06
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CKD GALBRAITH (SERVICES) LIMITED Nominated Secretary 2003-09-10 CURRENT 2003-09-10 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED FOUR-BY-TWO CONSULTANTS LIMITED Nominated Secretary 2002-05-31 CURRENT 2002-05-31 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED JABIL CIRCUIT HOLDINGS LIMITED Nominated Secretary 2001-04-02 CURRENT 2001-04-02 Liquidation
DAREN MATTHEW CHURCHILL YOUR CONVEYANCER LIMITED Director 2016-11-04 CURRENT 2005-09-22 Active
DAREN MATTHEW CHURCHILL GRINDEYS TRUSTEES LIMITED Director 2016-02-22 CURRENT 2000-08-31 Active
DAREN MATTHEW CHURCHILL O'NEILL PATIENT LIMITED Director 2011-11-01 CURRENT 2011-08-24 Active
DAREN MATTHEW CHURCHILL TCM CLAIMS MANAGEMENT LIMITED Director 2011-04-01 CURRENT 2001-07-06 Dissolved 2016-03-02
DAREN MATTHEW CHURCHILL REP4 LIMITED Director 2010-12-31 CURRENT 2010-06-10 Active - Proposal to Strike off
DAREN MATTHEW CHURCHILL GRINDEYS LEGAL LIMITED Director 2010-06-17 CURRENT 2010-06-17 Active
DAREN MATTHEW CHURCHILL GRINDEYS MANAGEMENT SERVICES LIMITED Director 2010-06-14 CURRENT 2010-06-14 Dissolved 2017-03-05
DAREN MATTHEW CHURCHILL AUTOCARM LTD Director 2009-12-23 CURRENT 2008-09-18 Active - Proposal to Strike off
DAREN MATTHEW CHURCHILL GRINDCO 553 LIMITED Director 2009-12-23 CURRENT 2008-12-09 Active - Proposal to Strike off
STEPHEN GROCOTT YOUR CONVEYANCER LIMITED Director 2016-11-04 CURRENT 2005-09-22 Active
KYLE ARTHUR DAVID PEDDIE IDENTITY ASSURANCE LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
KYLE ARTHUR DAVID PEDDIE ID ASSURED LIMITED Director 2012-03-13 CURRENT 2012-03-13 Active
KYLE ARTHUR DAVID PEDDIE I-ALIGN LIMITED Director 2009-10-08 CURRENT 2007-06-04 Active
KYLE ARTHUR DAVID PEDDIE YOUR SOLICITOR LIMITED Director 2009-01-01 CURRENT 2003-03-12 Active - Proposal to Strike off
KYLE ARTHUR DAVID PEDDIE VERI-FY IDENTITY LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
KYLE ARTHUR DAVID PEDDIE YOUR CONVEYANCER LIMITED Director 2005-09-22 CURRENT 2005-09-22 Active
PAULINE DAWN PEDDIE YOUR CONVEYANCER LIMITED Director 2012-11-21 CURRENT 2005-09-22 Active
PAULINE DAWN PEDDIE THE PEDDIE CONSULTANCY LIMITED Director 2001-07-20 CURRENT 2001-07-20 Dissolved 2015-01-30

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
2023-10-18APPOINTMENT TERMINATED, DIRECTOR NEIL CROCKATT
2023-06-2728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-10Termination of appointment of Davidson Chalmers (Secretarial Services) Limited on 2022-11-09
2022-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-07-21AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM 87 High Street Dunfermline Fife KY12 7DR
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-08-19AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27MEM/ARTSARTICLES OF ASSOCIATION
2020-07-20RES01ADOPT ARTICLES 20/07/20
2020-07-15AP01DIRECTOR APPOINTED MR NEIL CROCKATT
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KYLE ARTHUR DAVID PEDDIE
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-09-18AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-08-20AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-08-25AA28/02/17 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-21AA01Previous accounting period extended from 30/11/16 TO 28/02/17
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1.04
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-22SH0104/11/16 STATEMENT OF CAPITAL GBP 1.04
2016-11-17SH08Change of share class name or designation
2016-11-17RES12VARYING SHARE RIGHTS AND NAMES
2016-11-17RES01ADOPT ARTICLES 04/11/2016
2016-11-17AP01DIRECTOR APPOINTED MR STEPHEN GROCOTT
2016-11-17AP01DIRECTOR APPOINTED DAREN MATTHEW CHURCHILL
2016-11-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2016-09-21MEM/ARTSARTICLES OF ASSOCIATION
2016-09-21RES01ADOPT ARTICLES 21/09/16
2016-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-23AR0112/11/15 ANNUAL RETURN FULL LIST
2015-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-18AR0112/11/14 ANNUAL RETURN FULL LIST
2014-11-18CH01Director's details changed for Mr Kyle Arthur David Peddie on 2014-11-12
2014-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-27AR0112/11/13 ANNUAL RETURN FULL LIST
2013-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2012-11-14AR0112/11/12 ANNUAL RETURN FULL LIST
2012-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2012-03-12SH02SUB-DIVISION 05/02/12
2012-03-12RES131 ORD SHARE @ £1 SUBDIVIDED INTO 100 SHARES @ £0.01P 05/02/2012
2012-03-12RES01ADOPT ARTICLES 05/02/2012
2012-03-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-28AR0112/11/11 FULL LIST
2011-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-11-17AR0112/11/10 FULL LIST
2010-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-16AR0112/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DAWN PEDDIE / 12/11/2009
2009-12-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED / 12/11/2009
2009-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-07-16363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-07-02CERTNMCOMPANY NAME CHANGED YOUR CONVEYANCER LIMITED CERTIFICATE ISSUED ON 02/07/08
2007-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CLICK4CONVEYANCING 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 CLICK4CONVEYANCING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLICK4CONVEYANCING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 CLICK4CONVEYANCING LIMITED

Intangible Assets
Patents
We have not found any records of CLICK4CONVEYANCING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLICK4CONVEYANCING LIMITED
Trademarks
We have not found any records of CLICK4CONVEYANCING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLICK4CONVEYANCING 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 (70100 - Activities of head offices) as CLICK4CONVEYANCING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CLICK4CONVEYANCING 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 CLICK4CONVEYANCING 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 CLICK4CONVEYANCING 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.