Company NameClova Estate Limited
DirectorsOlivier Depre and Frederic Depre
Company StatusActive
Company NumberSC158174
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameOlivier Depre
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBelgian
StatusCurrent
Appointed30 October 1995(5 months, 1 week after company formation)
Appointment Duration28 years, 5 months
RoleCEO
Country of ResidenceBelgium
Correspondence AddressReygerloo 2 Beernem
Beernem
8730
Director NameFrederic Depre
Date of BirthApril 1973 (Born 51 years ago)
NationalityBelgian
StatusCurrent
Appointed19 September 2011(16 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameAs Company Secretary Limited (Corporation)
StatusCurrent
Appointed28 February 2008(12 years, 9 months after company formation)
Appointment Duration16 years, 1 month
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameAlistair Carnegie Campbell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Inverleith Place
Edinburgh
EH3 5QB
Scotland
Director NameDavid William Alan Guild
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address1a Belford Park
Edinburgh
EH4 3DP
Scotland
Director NameFrancine Depre
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBelgian
StatusResigned
Appointed30 October 1995(5 months, 1 week after company formation)
Appointment Duration25 years, 12 months (resigned 20 October 2021)
RoleHousewife
Country of ResidenceBelgium
Correspondence AddressHulstlo 2 Beernam
Beernam
8730
Director NameHans Depre
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed30 October 1995(5 months, 1 week after company formation)
Appointment Duration25 years, 12 months (resigned 20 October 2021)
RoleGeo
Country of ResidenceBelgium
Correspondence AddressHulstlo 2 Beernam
Beernam
8730
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 June 2001(6 years after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2008)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.7m at £1Giant Properties Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£973,775
Cash£32,337
Current Liabilities£25,669

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 May 2023 (10 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Filing History

14 December 2023Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 14 December 2023 (1 page)
14 December 2023Change of details for Frederic Geoffrey Germain Jean Depre as a person with significant control on 11 December 2023 (2 pages)
14 December 2023Director's details changed for Frederic Depre on 11 December 2023 (2 pages)
14 December 2023Change of details for Olivier Gaston Paul Depre as a person with significant control on 11 December 2023 (2 pages)
14 December 2023Secretary's details changed for As Company Secretary Limited on 11 December 2023 (1 page)
13 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
22 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
24 May 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
26 October 2021Termination of appointment of Hans Depre as a director on 20 October 2021 (1 page)
26 October 2021Termination of appointment of Francine Depre as a director on 20 October 2021 (1 page)
14 October 2021Cessation of Hans Depre as a person with significant control on 30 September 2021 (1 page)
14 October 2021Notification of Olivier Gaston Paul Depre as a person with significant control on 30 September 2021 (2 pages)
14 October 2021Notification of Frederic Geoffrey Germain Jean Depre as a person with significant control on 30 September 2021 (2 pages)
19 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
24 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
10 May 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
3 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
6 August 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
19 February 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
1 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
17 April 2018Withdrawal of a person with significant control statement on 17 April 2018 (2 pages)
17 April 2018Withdrawal of a person with significant control statement on 17 April 2018 (2 pages)
17 April 2018Notification of a person with significant control statement (2 pages)
17 April 2018Notification of Hans Depre as a person with significant control on 17 April 2018 (2 pages)
23 March 2018Withdrawal of a person with significant control statement on 23 March 2018 (2 pages)
23 March 2018Notification of a person with significant control statement (2 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
15 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2,700,002
(7 pages)
5 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2,700,002
(7 pages)
4 July 2016Director's details changed for Hans Depre on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Francine Depre on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Olivier Depre on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Hans Depre on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Francine Depre on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Francine Depre on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Francine Depre on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Olivier Depre on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Frederic Depre on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Olivier Depre on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Hans Depre on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Olivier Depre on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Hans Depre on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Frederic Depre on 4 July 2016 (2 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,700,002
(7 pages)
8 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,700,002
(7 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2,700,002
(7 pages)
13 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2,700,002
(7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 October 2011Appointment of Frederic Depre as a director (3 pages)
17 October 2011Appointment of Frederic Depre as a director (3 pages)
20 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2010Director's details changed for Olivier Depre on 23 May 2010 (2 pages)
30 June 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
30 June 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 June 2010Director's details changed for Hans Depre on 23 May 2010 (2 pages)
30 June 2010Director's details changed for Hans Depre on 23 May 2010 (2 pages)
30 June 2010Director's details changed for Francine Depre on 23 May 2010 (2 pages)
30 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Olivier Depre on 23 May 2010 (2 pages)
30 June 2010Director's details changed for Francine Depre on 23 May 2010 (2 pages)
3 November 2009Secretary's details changed for As Company Secretary Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Secretary Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Secretary Limited on 1 October 2009 (2 pages)
15 June 2009Return made up to 23/05/09; full list of members (4 pages)
15 June 2009Return made up to 23/05/09; full list of members (4 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 June 2008Return made up to 23/05/08; full list of members (4 pages)
5 June 2008Return made up to 23/05/08; full list of members (4 pages)
4 June 2008Director's change of particulars / olivier depre / 23/04/2008 (1 page)
4 June 2008Director's change of particulars / olivier depre / 23/04/2008 (1 page)
4 June 2008Director's change of particulars / olivier depre / 23/04/2008 (1 page)
4 June 2008Director's change of particulars / olivier depre / 23/04/2008 (1 page)
28 March 2008Registered office changed on 28/03/2008 from 15 atholl crescent edinburgh EH3 8HA (1 page)
28 March 2008Appointment terminated secretary brodies secretarial services LIMITED (1 page)
28 March 2008Secretary appointed as company secretary LIMITED (1 page)
28 March 2008Appointment terminated secretary brodies secretarial services LIMITED (1 page)
28 March 2008Registered office changed on 28/03/2008 from 15 atholl crescent edinburgh EH3 8HA (1 page)
28 March 2008Secretary appointed as company secretary LIMITED (1 page)
27 March 2008Accounts for a small company made up to 31 March 2007 (7 pages)
27 March 2008Accounts for a small company made up to 31 March 2007 (7 pages)
26 June 2007Return made up to 23/05/07; full list of members (6 pages)
26 June 2007Return made up to 23/05/07; full list of members (6 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
8 June 2006Return made up to 23/05/06; full list of members (6 pages)
8 June 2006Return made up to 23/05/06; full list of members (6 pages)
17 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2006Ad 05/05/06--------- £ si 2700000@1=2700000 £ ic 2/2700002 (2 pages)
17 May 2006Ad 05/05/06--------- £ si 2700000@1=2700000 £ ic 2/2700002 (2 pages)
17 May 2006Nc inc already adjusted 05/05/06 (2 pages)
17 May 2006Nc inc already adjusted 05/05/06 (2 pages)
27 January 2006Full accounts made up to 31 March 2005 (10 pages)
27 January 2006Full accounts made up to 31 March 2005 (10 pages)
1 August 2005Return made up to 23/05/05; full list of members (7 pages)
1 August 2005Return made up to 23/05/05; full list of members (7 pages)
28 January 2005Full accounts made up to 31 March 2004 (10 pages)
28 January 2005Full accounts made up to 31 March 2004 (10 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Return made up to 23/05/04; full list of members (6 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Return made up to 23/05/04; full list of members (6 pages)
8 January 2004Full accounts made up to 31 March 2003 (10 pages)
8 January 2004Full accounts made up to 31 March 2003 (10 pages)
22 July 2003Return made up to 23/05/03; no change of members (5 pages)
22 July 2003Return made up to 23/05/03; no change of members (5 pages)
2 October 2002Full accounts made up to 31 March 2002 (10 pages)
2 October 2002Full accounts made up to 31 March 2002 (10 pages)
21 June 2002Return made up to 23/05/02; full list of members (7 pages)
21 June 2002Return made up to 23/05/02; full list of members (7 pages)
15 January 2002Full accounts made up to 31 March 2001 (10 pages)
15 January 2002Full accounts made up to 31 March 2001 (10 pages)
5 July 2001Return made up to 23/05/01; full list of members (7 pages)
5 July 2001Return made up to 23/05/01; full list of members (7 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
19 December 2000Full accounts made up to 31 March 2000 (10 pages)
19 December 2000Full accounts made up to 31 March 2000 (10 pages)
28 June 2000Return made up to 23/05/00; full list of members (7 pages)
28 June 2000Return made up to 23/05/00; full list of members (7 pages)
11 January 2000Full accounts made up to 31 March 1999 (10 pages)
11 January 2000Full accounts made up to 31 March 1999 (10 pages)
21 June 1999Return made up to 23/05/99; full list of members (6 pages)
21 June 1999Return made up to 23/05/99; full list of members (6 pages)
15 January 1999Full accounts made up to 31 March 1998 (10 pages)
15 January 1999Full accounts made up to 31 March 1998 (10 pages)
20 July 1998Return made up to 23/05/98; no change of members (4 pages)
20 July 1998Return made up to 23/05/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
20 June 1997Return made up to 23/05/97; no change of members (4 pages)
20 June 1997Return made up to 23/05/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
21 June 1996Return made up to 23/05/96; full list of members (6 pages)
21 June 1996Return made up to 23/05/96; full list of members (6 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
4 December 1995Company name changed venguard LIMITED\certificate issued on 05/12/95 (4 pages)
4 December 1995Company name changed venguard LIMITED\certificate issued on 05/12/95 (4 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
2 November 1995Accounting reference date notified as 31/03 (1 page)
2 November 1995Accounting reference date notified as 31/03 (1 page)
23 May 1995Incorporation (50 pages)
23 May 1995Incorporation (50 pages)