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
Angus Clinton (Motors) Limited
Angus Clinton (Motors) Limited is an active company incorporated on 10 May 1972 with the registered office located in Stornoway, Western Isles. Angus Clinton (Motors) Limited was registered 53 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC050499
Private limited company
Scottish Company
Age
53 years
Incorporated
10 May 1972
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
1 June 2025
(3 months ago)
Next confirmation dated
1 June 2026
Due by
15 June 2026
(9 months remaining)
Last change occurred
1 year 3 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about Angus Clinton (Motors) Limited
Contact
Address
The Garage
Sandwick Road
Stornoway
HS1 2SL
Scotland
Address changed on
10 Jul 2023
(2 years 2 months ago)
Previous address was
49-50 Bayhead Stornoway Isle of Lewis HS1 2DZ
Companies in HS1 2SL
Telephone
01851705553
Email
Available in Endole App
Website
Angusclintonwindows.co.uk
See All Contacts
People
Officers
4
Shareholders
10
Controllers (PSC)
1
Dr Michael Clinton
Director • PSC • Molecular Biologist • British • Born in May 1956 • Lives in Scotland
Alexander Clinton
Director • British • Lives in Scotland • Born in Jan 1954
Mr Donald John Clinton
Director • British • Lives in UK • Born in Nov 1990
Angus Clinton
Director • British • Born in Jan 1953
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
Angus Clinton (Builders Merchants) Limited
Alexander Clinton, Angus Clinton, and 1 more are mutual people.
Active
Angus Clinton (Windows) Limited
Alexander Clinton, Angus Clinton, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£287.29K
Increased by £60.68K (+27%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£674.33K
Increased by £76.65K (+13%)
Total Liabilities
-£94.1K
Increased by £8.47K (+10%)
Net Assets
£580.24K
Increased by £68.18K (+13%)
Debt Ratio (%)
14%
Decreased by 0.37% (-3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 12 Jun 2025
Abridged Accounts Submitted
9 Months Ago on 7 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Jun 2024
Abridged Accounts Submitted
1 Year 9 Months Ago on 14 Dec 2023
Alexander Clinton (PSC) Resigned
2 Years 1 Month Ago on 31 Jul 2023
Nicolson Chartered Accountants Resigned
2 Years 2 Months Ago on 10 Jul 2023
Registered Address Changed
2 Years 2 Months Ago on 10 Jul 2023
Confirmation Submitted
2 Years 2 Months Ago on 29 Jun 2023
Full Accounts Submitted
2 Years 9 Months Ago on 14 Dec 2022
Angus Clinton (PSC) Resigned
7 Years Ago on 1 Jan 2018
Get Alerts
Get Credit Report
Discover Angus Clinton (Motors) 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
Confirmation statement made on 1 June 2025 with no updates
Submitted on 12 Jun 2025
Unaudited abridged accounts made up to 31 August 2024
Submitted on 7 Dec 2024
Confirmation statement made on 1 June 2024 with updates
Submitted on 4 Jun 2024
Cessation of Alexander Clinton as a person with significant control on 31 July 2023
Submitted on 4 Jun 2024
Cessation of Angus Clinton as a person with significant control on 1 January 2018
Submitted on 4 Jun 2024
Unaudited abridged accounts made up to 31 August 2023
Submitted on 14 Dec 2023
Registered office address changed from 49-50 Bayhead Stornoway Isle of Lewis HS1 2DZ to The Garage Sandwick Road Stornoway HS1 2SL on 10 July 2023
Submitted on 10 Jul 2023
Termination of appointment of Nicolson Chartered Accountants as a secretary on 10 July 2023
Submitted on 10 Jul 2023
Confirmation statement made on 1 June 2023 with no updates
Submitted on 29 Jun 2023
Total exemption full accounts made up to 31 August 2022
Submitted on 14 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs