CLOWANCE HOLDINGS LIMITED
Overview
Company Name | CLOWANCE HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC132922 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLOWANCE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (264) LIMITED | Jul 16, 1991 | Jul 16, 1991 |
What are the latest accounts for CLOWANCE HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CLOWANCE HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jul 13, 2025 |
---|---|
Next Confirmation Statement Due | Jul 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 13, 2024 |
Overdue | No |
What are the latest filings for CLOWANCE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 21 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 13, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||
Who are the officers of CLOWANCE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KINSELLA, Sharon Angela Jeanette | Secretary | Sandy Lane Lacock SN15 2QA Chippenham Wans House Wiltshire | British | Client Liason Man | 63944530001 | |||||
HURLEY, Barry Thomas | Director | Sandy Lane Lacock SN15 2QA Chippenham Wans House Wiltshire | England | British | Director | 170958690001 | ||||
KINSELLA, Sharon Angela Jeanette | Director | Sandy Lane Lacock SN15 2QA Chippenham Wans House Wiltshire | England | British | Client Liason Man | 63944530002 | ||||
BURTON, Ian Robert | Secretary | 8 Penare Terrace TR18 2DT Penzance Cornwall | British | 25781390003 | ||||||
FOUNDLY, Michael John | Secretary | 49 Theynes Croft Long Ashton BS41 9NA Bristol Avon | British | Director | 95446350001 | |||||
D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
BARKLEY, John | Director | 10 Willow Tree Place The Beeches EH14 5AZ Balerno Edinburgh, Midlothian | British | Banker | 18955940002 | |||||
CHAPMAN, Frank Watson | Director | Norbury Park Mickleham Nr RH5 6DN Dorking Surrey | British | Company Director | 14703990001 | |||||
CHAPMAN, Wendy Joanna | Director | Norbury Park Mickleham Nr RH5 6DN Dorking Surrey | British | Company Director | 14703980001 | |||||
COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||
CRUICKSHANK, James Kerr | Director | 3 Mid Steil Glenlockhart EH10 5XB Edinburgh Midlothian | British | Banker | 46894940001 | |||||
FOSTER, Roger | Director | Bay Tree Cottage Dennington IP13 8AD Woodbridge Suffolk | British | Construction Director | 7525840001 | |||||
FOUNDLY, Michael John | Director | 49 Theynes Croft Long Ashton BS41 9NA Bristol Avon | England | British | Director | 95446350001 | ||||
HARDIE, David | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004620001 | ||||||
LESLIE, Colin David | Director | 12 Viewbank View EH19 2HU Bonnyrigg Midlothian | British | Assistant General Manager | 1358070001 | |||||
MACINTYRE, Iain | Director | Holly Lodge 33 Kaimes Road EH12 6JS Corstorphine Edinburgh | British | Banker | 35375540002 | |||||
MCGILL, Colin Scott | Director | 10 Wester Coates Avenue EH12 5LS Edinburgh Midlothian | United Kingdom | British | Divisional General Manager | 663080001 | ||||
REID, John Andrew Largie | Director | Clowance House Praze An Beeble TR14 0PT Camborne Cornwall | British | Hotelier | 8876530001 |
Who are the persons with significant control of CLOWANCE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Barry Thomas Hurley | Jun 30, 2016 | Brunston Castle Brunston Avenue KA26 9GB Dailly South Ayrshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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