Company NameClub La Costa Options Limited
Company StatusActive
Company NumberSC159128
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 1995(28 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Grant Craig Peires
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(28 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Shepherd & Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Director NameCLC Holdings Limited (Corporation)
StatusCurrent
Appointed14 August 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 8 months
Correspondence Address19-21 Circular Road
Douglas
Isle Of Man
IM1 1AF
Director NameCLC Resort Developments Limited (Corporation)
StatusCurrent
Appointed18 July 2000(5 years after company formation)
Appointment Duration23 years, 9 months
Correspondence Address19-21 Circular Road
Douglas
Isle Of Man
IM1 1AF
Director NameCLC Resort Management Limited (Corporation)
StatusCurrent
Appointed18 July 2000(5 years after company formation)
Appointment Duration23 years, 9 months
Correspondence Address19-21 Circular Road
Douglas
Isle Of Man
IM1 1AF
Secretary NameCLC Resort Management Limited (Corporation)
StatusCurrent
Appointed18 July 2000(5 years after company formation)
Appointment Duration23 years, 9 months
Correspondence Address19-21 Circular Road
Douglas
Isle Of Man
IM1 1AF
Director NameDr Jan Kornatowski
Date of BirthMarch 1944 (Born 80 years ago)
NationalityPolish
StatusResigned
Appointed05 November 1998(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 May 2002)
RoleDr. Chemist
Correspondence AddressSiegelallee 11
52066
Aachen
Germany
Director NameJuan Manuel Perez Lopez
Date of BirthOctober 1934 (Born 89 years ago)
NationalitySpanish
StatusResigned
Appointed05 November 1998(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 May 2002)
RoleIndustrial Technical Engineer
Correspondence AddressC/ Felipe Defauconpret No.1
11405-Jerezde La Frontera
Cadiz
Spain
Director NameMr Robert Alexander
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(11 years after company formation)
Appointment Duration7 years, 4 months (resigned 29 November 2013)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Maes Rhosyn
Rhos, Pontardawe
Swansea
SA8 3HT
Wales
Director NameBernd Hansmann
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed23 September 2008(13 years, 2 months after company formation)
Appointment Duration12 years (resigned 05 October 2020)
RoleRetired Soldier
Country of ResidenceGermany
Correspondence Address26 Tucherweg
Hilden
40724
Director NameMs Helen Marie O'Donnell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed05 October 2020(25 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Shepherd & Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Director NameCLC Options Developments Limited (Corporation)
Date of BirthAugust 1995 (Born 28 years ago)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence Address28 Finch Road
Douglas
Isle Of Man
IM1 2PS
Secretary NameCLC Options Management Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence Address28 Finch Road
Douglas
Isle Of Man
IM1 2PS
Director NameCLC Developments Limited (Corporation)
Date of BirthAugust 1995 (Born 28 years ago)
StatusResigned
Appointed14 August 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 18 July 2000)
Correspondence Address28 Finch Road
Douglas
Isle Of Man

Location

Registered AddressC/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

5 February 2024Appointment of Mr Grant Craig Peires as a director on 1 October 2023 (2 pages)
5 February 2024Termination of appointment of Helen Marie O'donnell as a director on 1 October 2023 (1 page)
4 October 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
17 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
1 May 2023Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 1 May 2023 (1 page)
17 February 2023Director's details changed for Clc Holdings Limited on 1 February 2023 (1 page)
17 February 2023Change of details for Cavendish Trustees Limited as a person with significant control on 1 February 2023 (2 pages)
17 February 2023Director's details changed for Clc Resort Management Limited on 1 February 2023 (1 page)
17 February 2023Secretary's details changed for Clc Resort Management Limited on 1 February 2023 (2 pages)
17 February 2023Director's details changed for Clc Resort Developments Limited on 1 February 2023 (1 page)
3 October 2022Notification of Roy Leslie Peires as a person with significant control on 1 April 2022 (2 pages)
3 October 2022Notification of Cavendish Trustees Limited as a person with significant control on 4 April 2022 (2 pages)
3 October 2022Cessation of Pritesh Ramesh Desai as a person with significant control on 1 April 2022 (1 page)
3 October 2022Cessation of Roy Leslie Peires as a person with significant control on 4 April 2022 (1 page)
3 October 2022Cessation of James Nicholas Cunningham-Davis as a person with significant control on 1 April 2022 (1 page)
28 September 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
21 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
6 May 2022Change of details for Mr Pritesh Ramesh Desai as a person with significant control on 1 May 2022 (2 pages)
15 November 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
13 October 2021Change of details for Mr Pritesh Ramesh Desai as a person with significant control on 11 October 2021 (2 pages)
6 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
22 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
4 February 2021Appointment of Ms Helen Marie O'donnell as a director on 5 October 2020 (2 pages)
4 February 2021Termination of appointment of Bernd Hansmann as a director on 5 October 2020 (1 page)
6 August 2020Cessation of Christina Lillian Rawlinson as a person with significant control on 4 August 2020 (1 page)
15 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
12 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
6 August 2018Change of details for Misss Christina Lillian Rawlinson as a person with significant control on 31 July 2018 (2 pages)
10 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
14 December 2017Cessation of Janice Janice Kinnish as a person with significant control on 14 December 2017 (1 page)
13 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 July 2015Annual return made up to 5 July 2015 no member list (5 pages)
8 July 2015Annual return made up to 5 July 2015 no member list (5 pages)
8 July 2015Annual return made up to 5 July 2015 no member list (5 pages)
7 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 January 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 15 January 2015 (1 page)
15 January 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 15 January 2015 (1 page)
9 July 2014Annual return made up to 5 July 2014 no member list (5 pages)
9 July 2014Annual return made up to 5 July 2014 no member list (5 pages)
9 July 2014Annual return made up to 5 July 2014 no member list (5 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 December 2013Termination of appointment of Robert Alexander as a director (1 page)
4 December 2013Termination of appointment of Robert Alexander as a director (1 page)
30 July 2013Annual return made up to 5 July 2013 no member list (6 pages)
30 July 2013Annual return made up to 5 July 2013 no member list (6 pages)
30 July 2013Annual return made up to 5 July 2013 no member list (6 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 July 2012Annual return made up to 5 July 2012 no member list (6 pages)
10 July 2012Annual return made up to 5 July 2012 no member list (6 pages)
10 July 2012Annual return made up to 5 July 2012 no member list (6 pages)
1 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 July 2011Annual return made up to 5 July 2011 no member list (6 pages)
12 July 2011Annual return made up to 5 July 2011 no member list (6 pages)
12 July 2011Annual return made up to 5 July 2011 no member list (6 pages)
22 September 2010Secretary's details changed for Clc Resort Management Limited on 17 September 2010 (2 pages)
22 September 2010Secretary's details changed for Clc Resort Management Limited on 17 September 2010 (2 pages)
22 September 2010Secretary's details changed for Clc Resort Management Limited on 17 September 2010 (2 pages)
22 September 2010Secretary's details changed for Clc Resort Management Limited on 17 September 2010 (2 pages)
22 September 2010Secretary's details changed for Clc Resort Management Limited on 17 September 2010 (2 pages)
22 September 2010Director's details changed for Clc Resort Management Limited on 17 September 2010 (2 pages)
22 September 2010Secretary's details changed for Clc Resort Management Limited on 17 September 2010 (2 pages)
22 September 2010Secretary's details changed for Clc Resort Management Limited on 17 September 2010 (2 pages)
22 September 2010Director's details changed for Clc Resort Management Limited on 17 September 2010 (2 pages)
22 September 2010Secretary's details changed for Clc Resort Management Limited on 17 September 2010 (2 pages)
21 September 2010Director's details changed for Clc Resort Developments Limited on 17 September 2010 (2 pages)
21 September 2010Director's details changed for Clc Resort Developments Limited on 17 September 2010 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 July 2010Director's details changed for Clc Resort Management Limited on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Robert Alexander on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Clc Resort Developments Limited on 1 July 2010 (2 pages)
13 July 2010Secretary's details changed for Clc Resort Management Limited on 1 July 2010 (2 pages)
13 July 2010Secretary's details changed for Clc Resort Management Limited on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Bernd Hansmann on 1 July 2010 (2 pages)
13 July 2010Annual return made up to 5 July 2010 no member list (5 pages)
13 July 2010Director's details changed for Clc Resort Developments Limited on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Robert Alexander on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Clc Resort Management Limited on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Bernd Hansmann on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Clc Holdings Limited on 1 July 2010 (1 page)
13 July 2010Secretary's details changed for Clc Resort Management Limited on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Clc Holdings Limited on 1 July 2010 (1 page)
13 July 2010Director's details changed for Clc Holdings Limited on 1 July 2010 (1 page)
13 July 2010Director's details changed for Clc Resort Developments Limited on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Clc Resort Management Limited on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Bernd Hansmann on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Robert Alexander on 1 July 2010 (2 pages)
13 July 2010Annual return made up to 5 July 2010 no member list (5 pages)
13 July 2010Annual return made up to 5 July 2010 no member list (5 pages)
10 September 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
10 September 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
28 August 2009Annual return made up to 05/07/09 (6 pages)
28 August 2009Annual return made up to 05/07/09 (6 pages)
5 August 2009Director appointed bernd hansmann (2 pages)
5 August 2009Director appointed bernd hansmann (2 pages)
30 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
30 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
21 July 2008Annual return made up to 05/07/08 (3 pages)
21 July 2008Annual return made up to 05/07/08 (3 pages)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
23 July 2007Annual return made up to 05/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 July 2007Annual return made up to 05/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
1 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
18 July 2006New director appointed (1 page)
18 July 2006New director appointed (1 page)
13 July 2006Annual return made up to 05/07/06 (4 pages)
13 July 2006Annual return made up to 05/07/06 (4 pages)
24 April 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
24 April 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
13 July 2005Annual return made up to 05/07/05 (4 pages)
13 July 2005Annual return made up to 05/07/05 (4 pages)
4 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
4 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
12 July 2004Annual return made up to 05/07/04 (4 pages)
12 July 2004Annual return made up to 05/07/04 (4 pages)
21 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
21 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Annual return made up to 05/07/03 (4 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
11 September 2003Secretary's particulars changed;director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
11 September 2003Annual return made up to 05/07/03 (4 pages)
11 September 2003Secretary's particulars changed;director's particulars changed (1 page)
31 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
31 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
26 July 2002New secretary appointed (2 pages)
26 July 2002Annual return made up to 05/07/02 (5 pages)
26 July 2002Annual return made up to 05/07/02 (5 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Secretary resigned (1 page)
18 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
18 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
10 September 2001Annual return made up to 05/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
10 September 2001Annual return made up to 05/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
6 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
6 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
19 July 2000Annual return made up to 05/07/00 (4 pages)
19 July 2000Annual return made up to 05/07/00 (4 pages)
23 May 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
23 May 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
21 July 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
21 July 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
13 July 1999Annual return made up to 05/07/99 (6 pages)
13 July 1999Annual return made up to 05/07/99 (6 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
13 July 1998Annual return made up to 05/07/98 (4 pages)
13 July 1998Annual return made up to 05/07/98 (4 pages)
4 January 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
4 January 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
13 August 1997Annual return made up to 05/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1997Annual return made up to 05/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
7 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
4 October 1996Annual return made up to 05/07/96 (4 pages)
4 October 1996Annual return made up to 05/07/96 (4 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(74 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(74 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 August 1995Memorandum and Articles of Association (74 pages)
17 August 1995Memorandum and Articles of Association (74 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 July 1995Incorporation (84 pages)
5 July 1995Incorporation (84 pages)