Company NameC R Holburn Limited
Company StatusDissolved
Company NumberSC019592
CategoryPrivate Limited Company
Incorporation Date23 February 1937(87 years, 2 months ago)
Dissolution Date27 November 2019 (4 years, 5 months ago)
Previous NameClark & Rose Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameDavid Mitchell Clark
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1972(35 years, 6 months after company formation)
Appointment Duration47 years, 3 months (closed 27 November 2019)
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence Address12 Binghill Crescent
Milltimber
Aberdeen
Aberdeenshire
AB13 0HP
Scotland
Director NameHeather Ann Gordon Auld
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1975(38 years, 1 month after company formation)
Appointment Duration44 years, 8 months (closed 27 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 North Latch Road
Brechin
Angus
DD9 6LE
Scotland
Secretary NameStorie Cruden & Simpson (Corporation)
StatusClosed
Appointed31 May 2013(76 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 27 November 2019)
Correspondence Address2 Bon Accord Crescent
Aberdeen
AB11 6DH
Scotland
Secretary NameMario Luigi Vicca
NationalityBritish
StatusResigned
Appointed04 May 1989(52 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 October 2000)
RoleCompany Director
Correspondence Address2 Bonaccord Crescent
Aberdeen
Aberdeenshire
AB1 2DH
Scotland
Secretary NameJames Crosby Chisholm
NationalityBritish
StatusResigned
Appointed20 October 2000(63 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 May 2013)
RoleSolicitor
Correspondence Address2 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6DH
Scotland

Contact

Websiteclarkandrose.co.uk
Telephone0845 2301906
Telephone regionUnknown

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

725 at £1Mrs Margaret Beattie
9.93%
Preference
400 at £1Mrs Margaret Beattie
5.48%
Ordinary
1.6k at £1Mrs Heather Ann Gordon Auld
21.92%
Ordinary
1k at £1Mrs Heather Ann Gordon Auld
14.04%
Preference
1000 at £1Mr David Mitchell Clark
13.70%
Ordinary
1000 at £1Winifred Campbell Levitt
13.70%
Ordinary
775 at £1David Mitchell Clark
10.62%
Preference
775 at £1Winifred Campbell Levitt
10.62%
Preference

Financials

Year2014
Turnover£3,983,509
Net Worth£645,542
Cash£32,259
Current Liabilities£916,621

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 March 2016Registered office address changed from 2 Bon Accord Crescent Aberdeen AB11 6DH to Titanium 1 King's Inch Place Renfrew PA4 8WF on 16 March 2016 (2 pages)
25 January 2016Notice of winding up order (1 page)
25 January 2016Court order notice of winding up (1 page)
23 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-29
  • RES15 ‐ Change company name resolution on 2015-09-29
(1 page)
23 December 2015Company name changed clark & rose LIMITED\certificate issued on 23/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
5 October 2015Satisfaction of charge 1 in full (1 page)
5 October 2015Satisfaction of charge 5 in full (1 page)
28 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 7,300
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (32 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 7,300
(6 pages)
27 February 2014Registration of charge 0195920008 (8 pages)
27 February 2014Registration of charge 0195920006 (8 pages)
27 February 2014Registration of charge 0195920007 (8 pages)
6 February 2014Alterations to floating charge 1 (15 pages)
6 February 2014Alterations to floating charge 5 (15 pages)
4 September 2013Full accounts made up to 31 December 2012 (28 pages)
10 June 2013Termination of appointment of James Chisholm as a secretary (3 pages)
10 June 2013Appointment of Storie Cruden & Simpson as a secretary (4 pages)
2 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 September 2012Full accounts made up to 31 December 2011 (28 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 December 2010 (28 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
19 April 2011Registered office address changed from 2 Bon-Accord Crescent Aberdeen AB1 2DH on 19 April 2011 (1 page)
9 July 2010Full accounts made up to 31 December 2009 (29 pages)
2 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (14 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (10 pages)
16 April 2009Return made up to 12/04/09; no change of members (10 pages)
24 November 2008Return made up to 12/04/08; full list of members (5 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
9 May 2007Return made up to 12/04/07; no change of members (7 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
9 May 2006Return made up to 12/04/06; full list of members (8 pages)
4 July 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
12 May 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
11 May 2004Return made up to 12/04/04; full list of members (8 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 April 2003Return made up to 12/04/03; full list of members (8 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 May 2002Return made up to 12/04/02; full list of members (7 pages)
15 May 2001Return made up to 12/04/01; full list of members (7 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 December 2000Secretary resigned (1 page)
28 November 2000New secretary appointed (2 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 April 2000Return made up to 12/04/00; full list of members (7 pages)
26 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 April 1999Return made up to 12/04/99; no change of members (4 pages)
7 April 1998Return made up to 12/04/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
15 April 1997Return made up to 12/04/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
22 May 1996Return made up to 12/04/96; no change of members (4 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 April 1995Return made up to 12/04/95; no change of members (4 pages)
4 August 1981Particulars of mortgage/charge (3 pages)
17 June 1975New director appointed (1 page)
25 September 1972New director appointed (1 page)
23 February 1937Certificate of incorporation (1 page)
23 February 1937Incorporation (17 pages)