CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED

CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED

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

    Company NameCLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC286815
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED located?

    Registered Office Address
    9 Coates Crescent
    EH3 7AL Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CART CORRIDOR JOINT VENTURE COMPANY LIMITEDJun 29, 2005Jun 29, 2005

    What are the latest accounts for CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2025
    Next Confirmation Statement DueJul 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2024
    OverdueNo

    What are the latest filings for CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Richard Matthew Tavernor as a director on Mar 21, 2025

    2 pagesAP01

    Satisfaction of charge SC2868150005 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    11 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 29, 2024 with updates

    5 pagesCS01

    Statement of capital on Mar 28, 2024

    • Capital: GBP 102.571377
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    11 pagesAA

    legacy

    32 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Ian David Dickinson as a director on May 15, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    14 pagesAA

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Ian David Dickinson as a secretary on Mar 29, 2022

    1 pagesTM02

    Appointment of Mr Richard Matthew Tavernor as a secretary on Mar 29, 2022

    2 pagesAP03

    Accounts for a small company made up to Mar 31, 2021

    14 pagesAA

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    13 pagesAA

    Appointment of Mr Ian David Dickinson as a secretary on Oct 30, 2020

    2 pagesAP03

    Who are the officers of CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAVERNOR, Richard Matthew
    Painters Lane
    Ednaston
    DE6 3FA Ashbourne
    Ednaston Park
    England
    Secretary
    Painters Lane
    Ednaston
    DE6 3FA Ashbourne
    Ednaston Park
    England
    294207900001
    ARTHUR, Gordon Robert
    Coates Crescent
    EH3 7AL Edinburgh
    9
    Scotland
    Director
    Coates Crescent
    EH3 7AL Edinburgh
    9
    Scotland
    ScotlandBritishCompany Director71563590002
    CLOWES, David Charles
    Coates Crescent
    EH3 7AL Edinburgh
    9
    Scotland
    Director
    Coates Crescent
    EH3 7AL Edinburgh
    9
    Scotland
    EnglandBritishPilot193692400002
    TAVERNOR, Richard Matthew
    Painters Lane
    Ednaston
    DE6 3FA Ashbourne
    Ednaston Park
    England
    Director
    Painters Lane
    Ednaston
    DE6 3FA Ashbourne
    Ednaston Park
    England
    EnglandBritishChartered Accountant333712340001
    BEATTIE, Ryan
    Ground Floor, Business House G
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Ground Floor, Business House G
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    British168912590001
    BROWN, Adrian
    27 Causeyside
    PA1 1UL Paisley
    Secretary
    27 Causeyside
    PA1 1UL Paisley
    British106070770001
    DICKINSON, Ian David
    Coates Crescent
    EH3 7AL Edinburgh
    9
    Secretary
    Coates Crescent
    EH3 7AL Edinburgh
    9
    276527240001
    DICKINSON, Ian David
    Coates Crescent
    EH3 7AL Edinburgh
    9
    Scotland
    Secretary
    Coates Crescent
    EH3 7AL Edinburgh
    9
    Scotland
    193692130001
    ESSLEMONT, Deborah Susan
    The Granary
    Baads Mill
    EH55 8LG West Calder
    West Lothian
    Secretary
    The Granary
    Baads Mill
    EH55 8LG West Calder
    West Lothian
    British72983900006
    FERGUSON, Justine
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    171931400001
    NICHOLSON, Andrew James
    Bankton Drive
    11 Bankton Drive
    EH54 9EH Livingston
    11
    West Lothian
    Scotland
    Secretary
    Bankton Drive
    11 Bankton Drive
    EH54 9EH Livingston
    11
    West Lothian
    Scotland
    150938200001
    PUTNAM, Daniel John
    Business House G, PO BOX 1000
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Secretary
    Business House G, PO BOX 1000
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    163778260001
    STEVENSON, Natalie Clair
    Painters Lane
    Ednaston
    DE6 3FA Ashbourne
    Ednaston Park
    England
    Secretary
    Painters Lane
    Ednaston
    DE6 3FA Ashbourne
    Ednaston Park
    England
    267127370001
    BELL, David Grant
    7 Carlibar Drive
    Barrhead
    G78 1BQ Glasgow
    Lanarkshire
    Director
    7 Carlibar Drive
    Barrhead
    G78 1BQ Glasgow
    Lanarkshire
    BritishManager106070760001
    BLACK, Sandra Janette
    2 Doune Crescent
    Newton Mearns
    G77 5NR Glasgow
    Director
    2 Doune Crescent
    Newton Mearns
    G77 5NR Glasgow
    BritishDirector Of Finance And It86360760001
    BROWN, Adrian Nicholas Maitland
    Vancouver Road
    Scotstoun
    G14 9HR Glasgow
    15
    Scotland
    Director
    Vancouver Road
    Scotstoun
    G14 9HR Glasgow
    15
    Scotland
    BritishProject Manager33110840001
    CARLIN, Fraser
    Development Housing Services
    PA1 1LL Paisley
    Renfrewshire Council
    Scotland
    Director
    Development Housing Services
    PA1 1LL Paisley
    Renfrewshire Council
    Scotland
    ScotlandBritishTown Planner209079310001
    CLOWES, Charles William
    Coates Crescent
    EH3 7AL Edinburgh
    9
    Scotland
    Director
    Coates Crescent
    EH3 7AL Edinburgh
    9
    Scotland
    EnglandBritishCompany Director157813650001
    DARRACOTT, Robert
    Waterside Road
    Carmunnock
    G76 9DE Glasgow
    118
    Scotland
    Director
    Waterside Road
    Carmunnock
    G76 9DE Glasgow
    118
    Scotland
    BritishDirector Of Planning & Transport122843950001
    DICKINSON, Ian David
    Coates Crescent
    EH3 7AL Edinburgh
    9
    Director
    Coates Crescent
    EH3 7AL Edinburgh
    9
    EnglandBritishChartered Accountant69027740005
    ELLIOTT, Roderick Andrew
    Malbet Park
    EH16 6WB Edinburgh
    85
    Midlothian
    Scotland
    Director
    Malbet Park
    EH16 6WB Edinburgh
    85
    Midlothian
    Scotland
    ScotlandIrishBank Official77340290001
    HUGHES, William John
    14 Crosslet Avenue
    G82 3NR Dumbarton
    Dunbartonshire
    Director
    14 Crosslet Avenue
    G82 3NR Dumbarton
    Dunbartonshire
    ScotlandBritishDirector Of Finance & Informat106070740001
    MACINTYRE, Barry Roger
    3 Croy Cunningham Farm
    Steading
    G63 9QQ Killearn
    Director
    3 Croy Cunningham Farm
    Steading
    G63 9QQ Killearn
    BritishDirector Of Corporate Services93240840005
    MACLAREN, Kenneth
    2 Avondale Drive
    PA1 3TT Paisley
    Renfrewshire
    Director
    2 Avondale Drive
    PA1 3TT Paisley
    Renfrewshire
    ScotlandScottishBank Official127741410002
    MCINTYRE, James
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Director
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    United KingdomBritishDirector168656010002
    RUSSELL, Alan Stewart
    Renfrewshire Council
    Renfrewshire House, Cotton Street
    PA1 1JB Paisley
    Renfrewshire Council
    Scotland
    Director
    Renfrewshire Council
    Renfrewshire House, Cotton Street
    PA1 1JB Paisley
    Renfrewshire Council
    Scotland
    UkBritishDirector148944520001
    SANDERS, Stuart Currie
    25 Greenbank Loan
    EH10 5SJ Edinburgh
    Director
    25 Greenbank Loan
    EH10 5SJ Edinburgh
    ScotlandBritishBank Official77340230001
    STEWART, Anne Rutherford
    48 Gordon Road
    EH12 6LU Edinburgh
    Midlothian
    Director
    48 Gordon Road
    EH12 6LU Edinburgh
    Midlothian
    ScotlandBritishBank Official74451550001
    TURNBULL, Barbara Ida Mary
    46 Woodfield Park
    Colinton
    EH13 0RB Edinburgh
    Scotland
    Director
    46 Woodfield Park
    Colinton
    EH13 0RB Edinburgh
    Scotland
    ScotlandBritishBank Official55903310001
    WILLIAMS, Thomas
    Arkleston Road
    Paisley
    PA1 3TS Paisley
    83
    Renfrewshire
    Scotland
    Director
    Arkleston Road
    Paisley
    PA1 3TS Paisley
    83
    Renfrewshire
    Scotland
    ScotlandBritishSocial Worker170571360001
    WILLIAMS, Thomas
    83 Arkleston Road
    PA1 3TS Paisley
    Renfrewshire
    Director
    83 Arkleston Road
    PA1 3TS Paisley
    Renfrewshire
    ScotlandBritishSocial Worker170571360001

    Who are the persons with significant control of CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coates Crescent
    EH3 7AL Edinburgh
    9
    Scotland
    Apr 06, 2016
    Coates Crescent
    EH3 7AL Edinburgh
    9
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc153369
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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