CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED
Overview
Company Name | CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC286815 |
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 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?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
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 Made Up To | Jun 29, 2025 |
---|---|
Next Confirmation Statement Due | Jul 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 29, 2024 |
Overdue | No |
What are the latest filings for CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Appointment of Mr Richard Matthew Tavernor as a secretary on Mar 29, 2022 | 2 pages | AP03 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 13 pages | AA | ||||||||||
Appointment of Mr Ian David Dickinson as a secretary on Oct 30, 2020 | 2 pages | AP03 | ||||||||||
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 | |||||||
ARTHUR, Gordon Robert | Director | Coates Crescent EH3 7AL Edinburgh 9 Scotland | Scotland | British | Company Director | 71563590002 | ||||
CLOWES, David Charles | Director | Coates Crescent EH3 7AL Edinburgh 9 Scotland | England | British | Pilot | 193692400002 | ||||
TAVERNOR, Richard Matthew | Director | Painters Lane Ednaston DE6 3FA Ashbourne Ednaston Park England | England | British | Chartered Accountant | 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 | |||||||
BELL, David Grant | Director | 7 Carlibar Drive Barrhead G78 1BQ Glasgow Lanarkshire | British | Manager | 106070760001 | |||||
BLACK, Sandra Janette | Director | 2 Doune Crescent Newton Mearns G77 5NR Glasgow | British | Director Of Finance And It | 86360760001 | |||||
BROWN, Adrian Nicholas Maitland | Director | Vancouver Road Scotstoun G14 9HR Glasgow 15 Scotland | British | Project Manager | 33110840001 | |||||
CARLIN, Fraser | Director | Development Housing Services PA1 1LL Paisley Renfrewshire Council Scotland | Scotland | British | Town Planner | 209079310001 | ||||
CLOWES, Charles William | Director | Coates Crescent EH3 7AL Edinburgh 9 Scotland | England | British | Company Director | 157813650001 | ||||
DARRACOTT, Robert | Director | Waterside Road Carmunnock G76 9DE Glasgow 118 Scotland | British | Director Of Planning & Transport | 122843950001 | |||||
DICKINSON, Ian David | Director | Coates Crescent EH3 7AL Edinburgh 9 | England | British | Chartered Accountant | 69027740005 | ||||
ELLIOTT, Roderick Andrew | Director | Malbet Park EH16 6WB Edinburgh 85 Midlothian Scotland | Scotland | Irish | Bank Official | 77340290001 | ||||
HUGHES, William John | Director | 14 Crosslet Avenue G82 3NR Dumbarton Dunbartonshire | Scotland | British | Director Of Finance & Informat | 106070740001 | ||||
MACINTYRE, Barry Roger | Director | 3 Croy Cunningham Farm Steading G63 9QQ Killearn | British | Director Of Corporate Services | 93240840005 | |||||
MACLAREN, Kenneth | Director | 2 Avondale Drive PA1 3TT Paisley Renfrewshire | Scotland | Scottish | Bank Official | 127741410002 | ||||
MCINTYRE, James | Director | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland | United Kingdom | British | Director | 168656010002 | ||||
RUSSELL, Alan Stewart | Director | Renfrewshire Council Renfrewshire House, Cotton Street PA1 1JB Paisley Renfrewshire Council Scotland | Uk | British | Director | 148944520001 | ||||
SANDERS, Stuart Currie | Director | 25 Greenbank Loan EH10 5SJ Edinburgh | Scotland | British | Bank Official | 77340230001 | ||||
STEWART, Anne Rutherford | Director | 48 Gordon Road EH12 6LU Edinburgh Midlothian | Scotland | British | Bank Official | 74451550001 | ||||
TURNBULL, Barbara Ida Mary | Director | 46 Woodfield Park Colinton EH13 0RB Edinburgh Scotland | Scotland | British | Bank Official | 55903310001 | ||||
WILLIAMS, Thomas | Director | Arkleston Road Paisley PA1 3TS Paisley 83 Renfrewshire Scotland | Scotland | British | Social Worker | 170571360001 | ||||
WILLIAMS, Thomas | Director | 83 Arkleston Road PA1 3TS Paisley Renfrewshire | Scotland | British | Social Worker | 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