CLOWANCE HOLDINGS LIMITED

CLOWANCE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLOWANCE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC132922
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLOWANCE HOLDINGS LIMITED?

    • Other holiday and other collective accommodation (55209) / Accommodation and food service activities

    Where is CLOWANCE HOLDINGS LIMITED located?

    Registered Office Address
    Brunston Castle
    Brunston Avenue
    KA26 9GB Dailly
    South Ayrshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CLOWANCE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (264) LIMITEDJul 16, 1991Jul 16, 1991

    What are the latest accounts for CLOWANCE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CLOWANCE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 13, 2025
    Next Confirmation Statement DueJul 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2024
    OverdueNo

    What are the latest filings for CLOWANCE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jul 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Jul 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Jul 13, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Jul 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Jul 13, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 13, 2019 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Full accounts made up to Jun 30, 2018

    20 pagesAA

    Confirmation statement made on Jul 13, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    18 pagesAA

    Confirmation statement made on Jul 13, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2016

    18 pagesAA

    Confirmation statement made on Jul 13, 2016 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2015

    21 pagesAA

    Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Annual return made up to Jul 13, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 1,000,200
    SH01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Who are the officers of CLOWANCE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINSELLA, Sharon Angela Jeanette
    Sandy Lane
    Lacock
    SN15 2QA Chippenham
    Wans House
    Wiltshire
    Secretary
    Sandy Lane
    Lacock
    SN15 2QA Chippenham
    Wans House
    Wiltshire
    BritishClient Liason Man63944530001
    HURLEY, Barry Thomas
    Sandy Lane
    Lacock
    SN15 2QA Chippenham
    Wans House
    Wiltshire
    Director
    Sandy Lane
    Lacock
    SN15 2QA Chippenham
    Wans House
    Wiltshire
    EnglandBritishDirector170958690001
    KINSELLA, Sharon Angela Jeanette
    Sandy Lane
    Lacock
    SN15 2QA Chippenham
    Wans House
    Wiltshire
    Director
    Sandy Lane
    Lacock
    SN15 2QA Chippenham
    Wans House
    Wiltshire
    EnglandBritishClient Liason Man63944530002
    BURTON, Ian Robert
    8 Penare Terrace
    TR18 2DT Penzance
    Cornwall
    Secretary
    8 Penare Terrace
    TR18 2DT Penzance
    Cornwall
    British25781390003
    FOUNDLY, Michael John
    49 Theynes Croft
    Long Ashton
    BS41 9NA Bristol
    Avon
    Secretary
    49 Theynes Croft
    Long Ashton
    BS41 9NA Bristol
    Avon
    BritishDirector95446350001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    BARKLEY, John
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    Director
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    BritishBanker18955940002
    CHAPMAN, Frank Watson
    Norbury Park
    Mickleham Nr
    RH5 6DN Dorking
    Surrey
    Director
    Norbury Park
    Mickleham Nr
    RH5 6DN Dorking
    Surrey
    BritishCompany Director14703990001
    CHAPMAN, Wendy Joanna
    Norbury Park
    Mickleham Nr
    RH5 6DN Dorking
    Surrey
    Director
    Norbury Park
    Mickleham Nr
    RH5 6DN Dorking
    Surrey
    BritishCompany Director14703980001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    CRUICKSHANK, James Kerr
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    Director
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    BritishBanker46894940001
    FOSTER, Roger
    Bay Tree Cottage
    Dennington
    IP13 8AD Woodbridge
    Suffolk
    Director
    Bay Tree Cottage
    Dennington
    IP13 8AD Woodbridge
    Suffolk
    BritishConstruction Director7525840001
    FOUNDLY, Michael John
    49 Theynes Croft
    Long Ashton
    BS41 9NA Bristol
    Avon
    Director
    49 Theynes Croft
    Long Ashton
    BS41 9NA Bristol
    Avon
    EnglandBritishDirector95446350001
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    LESLIE, Colin David
    12 Viewbank View
    EH19 2HU Bonnyrigg
    Midlothian
    Director
    12 Viewbank View
    EH19 2HU Bonnyrigg
    Midlothian
    BritishAssistant General Manager1358070001
    MACINTYRE, Iain
    Holly Lodge
    33 Kaimes Road
    EH12 6JS Corstorphine
    Edinburgh
    Director
    Holly Lodge
    33 Kaimes Road
    EH12 6JS Corstorphine
    Edinburgh
    BritishBanker35375540002
    MCGILL, Colin Scott
    10 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    Director
    10 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    United KingdomBritishDivisional General Manager663080001
    REID, John Andrew Largie
    Clowance House
    Praze An Beeble
    TR14 0PT Camborne
    Cornwall
    Director
    Clowance House
    Praze An Beeble
    TR14 0PT Camborne
    Cornwall
    BritishHotelier8876530001

    Who are the persons with significant control of CLOWANCE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Barry Thomas Hurley
    Brunston Castle
    Brunston Avenue
    KA26 9GB Dailly
    South Ayrshire
    Jun 30, 2016
    Brunston Castle
    Brunston Avenue
    KA26 9GB Dailly
    South Ayrshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0