Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clan C Limited
Clan C Limited is a dormant company incorporated on 26 October 1970 with the registered office located in Glasgow, City of Glasgow. Clan C Limited was registered 5178 years ago.
Watch Company
Status
Dormant
Dormant since
4 years ago
Company No
SC048035
Private limited company
Scottish Company
Age
5178 years
Incorporated
26 October 1970
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 December 2024
(8 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Dormant
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Clan C Limited
Contact
Address
C/O Dm Mcnaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LW
United Kingdom
Address changed on
28 Aug 2023
(2 years ago)
Previous address was
C/O Dmm Naught & Co. 3rd Floor 166 Buchanan Street Glasgow Lanarkshire G1 2LS
Companies in G1 2LW
Telephone
Unreported
Email
Unreported
Website
Clanlittlesna.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Mr David Clive Levitus
Director • PSC • British • Lives in Scotland • Born in Aug 1968
Miriam Leigh Cummings
Director • British • Lives in UK • Born in Mar 1943
Susan Levitus
Director • British • Lives in Scotland • Born in Mar 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Residential Loans Ltd
Mr David Clive Levitus is a mutual person.
Active
Tower House Investments Ltd
Mr David Clive Levitus is a mutual person.
Active
Deaconsbank Ltd
Mr David Clive Levitus is a mutual person.
Active
Westburn Investments Incorporated
Miriam Leigh Cummings and Mr David Clive Levitus are mutual people.
Active
Falconbridge Investments Incorporated
Miriam Leigh Cummings and Mr David Clive Levitus are mutual people.
Active
Commercial Loans Ltd
Mr David Clive Levitus is a mutual person.
Active
Harry Smith, Limited
Mr David Clive Levitus is a mutual person.
Active
Field Leaders Limited
Mr David Clive Levitus is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£200
Same as previous period
Total Liabilities
-£100
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
50%
Same as previous period
See 10 Year Full Financials
Latest Activity
Miriam Leigh Cummings Resigned
6 Months Ago on 28 Feb 2025
Confirmation Submitted
8 Months Ago on 3 Jan 2025
Dormant Accounts Submitted
1 Year Ago on 21 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 4 Jan 2024
Dormant Accounts Submitted
2 Years Ago on 30 Aug 2023
Registered Address Changed
2 Years Ago on 28 Aug 2023
Joseph Cummings Resigned
2 Years 8 Months Ago on 18 Dec 2022
Joseph Cummings Resigned
2 Years 8 Months Ago on 18 Dec 2022
Morris Joseph (PSC) Resigned
2 Years 8 Months Ago on 18 Dec 2022
David Clive Levitus (PSC) Appointed
2 Years 8 Months Ago on 18 Dec 2022
Get Alerts
Get Credit Report
Discover Clan C Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Miriam Leigh Cummings as a director on 28 February 2025
Submitted on 28 Feb 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 3 Jan 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 21 Aug 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 4 Jan 2024
Accounts for a dormant company made up to 31 December 2022
Submitted on 30 Aug 2023
Registered office address changed from C/O Dmm Naught & Co. 3rd Floor 166 Buchanan Street Glasgow Lanarkshire G1 2LS to C/O Dm Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 28 August 2023
Submitted on 28 Aug 2023
Notification of David Clive Levitus as a person with significant control on 18 December 2022
Submitted on 23 Mar 2023
Cessation of Morris Joseph as a person with significant control on 18 December 2022
Submitted on 23 Mar 2023
Termination of appointment of Joseph Cummings as a director on 18 December 2022
Submitted on 23 Mar 2023
Termination of appointment of Joseph Cummings as a secretary on 18 December 2022
Submitted on 23 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs