CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED
Overview
| Company Name | CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC286815 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CART CORRIDOR JOINT VENTURE COMPANY LIMITED | Jun 29, 2005 | Jun 29, 2005 |
What are the latest accounts for CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
What are the latest filings for CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gordon Robert Arthur as a director on May 02, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Matthew Tavernor as a director on Mar 21, 2025 | 2 pages | AP01 | ||||||||||
Satisfaction of charge SC2868150005 in full | 1 pages | MR04 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
legacy | 35 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jun 29, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Mar 28, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
legacy | 32 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ian David Dickinson as a director on May 15, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ian David Dickinson as a secretary on Mar 29, 2022 | 1 pages | TM02 | ||||||||||
Who are the officers of CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAVERNOR, Richard Matthew | Secretary | Painters Lane Ednaston DE6 3FA Ashbourne Ednaston Park England | 294207900001 | |||||||
| CLOWES, David Charles | Director | Coates Crescent EH3 7AL Edinburgh 9 Scotland | England | British | 193692400002 | |||||
| TAVERNOR, Richard Matthew | Director | Painters Lane Ednaston DE6 3FA Ashbourne Ednaston Park England | England | British | 333712340001 | |||||
| BEATTIE, Ryan | Secretary | Ground Floor, Business House G EH12 1HQ Edinburgh Rbs Gogarburn Scotland | British | 168912590001 | ||||||
| BROWN, Adrian | Secretary | 27 Causeyside PA1 1UL Paisley | British | 106070770001 | ||||||
| DICKINSON, Ian David | Secretary | Coates Crescent EH3 7AL Edinburgh 9 | 276527240001 | |||||||
| DICKINSON, Ian David | Secretary | Coates Crescent EH3 7AL Edinburgh 9 Scotland | 193692130001 | |||||||
| ESSLEMONT, Deborah Susan | Secretary | The Granary Baads Mill EH55 8LG West Calder West Lothian | British | 72983900006 | ||||||
| FERGUSON, Justine | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 171931400001 | |||||||
| NICHOLSON, Andrew James | Secretary | Bankton Drive 11 Bankton Drive EH54 9EH Livingston 11 West Lothian Scotland | 150938200001 | |||||||
| PUTNAM, Daniel John | Secretary | Business House G, PO BOX 1000 EH12 1HQ Edinburgh Rbs Gogarburn | 163778260001 | |||||||
| STEVENSON, Natalie Clair | Secretary | Painters Lane Ednaston DE6 3FA Ashbourne Ednaston Park England | 267127370001 | |||||||
| ARTHUR, Gordon Robert | Director | Coates Crescent EH3 7AL Edinburgh 9 Scotland | Scotland | British | 71563590002 | |||||
| BELL, David Grant | Director | 7 Carlibar Drive Barrhead G78 1BQ Glasgow Lanarkshire | British | 106070760001 | ||||||
| BLACK, Sandra Janette | Director | 2 Doune Crescent Newton Mearns G77 5NR Glasgow | British | 86360760001 | ||||||
| BROWN, Adrian Nicholas Maitland | Director | Vancouver Road Scotstoun G14 9HR Glasgow 15 Scotland | British | 33110840001 | ||||||
| CARLIN, Fraser | Director | Development Housing Services PA1 1LL Paisley Renfrewshire Council Scotland | Scotland | British | 209079310001 | |||||
| CLOWES, Charles William | Director | Coates Crescent EH3 7AL Edinburgh 9 Scotland | England | British | 157813650001 | |||||
| DARRACOTT, Robert | Director | Waterside Road Carmunnock G76 9DE Glasgow 118 Scotland | British | 122843950001 | ||||||
| DICKINSON, Ian David | Director | Coates Crescent EH3 7AL Edinburgh 9 | England | British | 69027740005 | |||||
| ELLIOTT, Roderick Andrew | Director | Malbet Park EH16 6WB Edinburgh 85 Midlothian Scotland | Scotland | Irish | 77340290001 | |||||
| HUGHES, William John | Director | 14 Crosslet Avenue G82 3NR Dumbarton Dunbartonshire | Scotland | British | 106070740001 | |||||
| MACINTYRE, Barry Roger | Director | 3 Croy Cunningham Farm Steading G63 9QQ Killearn | British | 93240840005 | ||||||
| MACLAREN, Kenneth | Director | 2 Avondale Drive PA1 3TT Paisley Renfrewshire | Scotland | Scottish | 127741410002 | |||||
| MCINTYRE, James | Director | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland | United Kingdom | British | 168656010002 | |||||
| RUSSELL, Alan Stewart | Director | Renfrewshire Council Renfrewshire House, Cotton Street PA1 1JB Paisley Renfrewshire Council Scotland | Uk | British | 148944520001 | |||||
| SANDERS, Stuart Currie | Director | 25 Greenbank Loan EH10 5SJ Edinburgh | Scotland | British | 77340230001 | |||||
| STEWART, Anne Rutherford | Director | 48 Gordon Road EH12 6LU Edinburgh Midlothian | Scotland | British | 74451550001 | |||||
| TURNBULL, Barbara Ida Mary | Director | 46 Woodfield Park Colinton EH13 0RB Edinburgh Scotland | Scotland | British | 55903310001 | |||||
| WILLIAMS, Thomas | Director | Arkleston Road Paisley PA1 3TS Paisley 83 Renfrewshire Scotland | Scotland | British | 170571360001 | |||||
| WILLIAMS, Thomas | Director | 83 Arkleston Road PA1 3TS Paisley Renfrewshire | Scotland | British | 170571360001 |
Who are the persons with significant control of CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clowes Developments (Scotland) Limited | Apr 06, 2016 | Coates Crescent EH3 7AL Edinburgh 9 Scotland | No | ||||||||||
| |||||||||||||
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