Edinburgh
EH3 8FY
Scotland
Director Name | CLC Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 8 months |
Correspondence Address | 19-21 Circular Road Douglas Isle Of Man IM1 1AF |
Director Name | CLC Resort Developments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2000(5 years after company formation) |
Appointment Duration | 23 years, 9 months |
Correspondence Address | 19-21 Circular Road Douglas Isle Of Man IM1 1AF |
Director Name | CLC Resort Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2000(5 years after company formation) |
Appointment Duration | 23 years, 9 months |
Correspondence Address | 19-21 Circular Road Douglas Isle Of Man IM1 1AF |
Secretary Name | CLC Resort Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2000(5 years after company formation) |
Appointment Duration | 23 years, 9 months |
Correspondence Address | 19-21 Circular Road Douglas Isle Of Man IM1 1AF |
Director Name | Dr Jan Kornatowski |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 05 November 1998(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 May 2002) |
Role | Dr. Chemist |
Correspondence Address | Siegelallee 11 52066 Aachen Germany |
Director Name | Juan Manuel Perez Lopez |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 05 November 1998(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 May 2002) |
Role | Industrial Technical Engineer |
Correspondence Address | C/ Felipe Defauconpret No.1 11405-Jerezde La Frontera Cadiz Spain |
Director Name | Mr Robert Alexander |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(11 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 November 2013) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Maes Rhosyn Rhos, Pontardawe Swansea SA8 3HT Wales |
Director Name | Bernd Hansmann |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 September 2008(13 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 05 October 2020) |
Role | Retired Soldier |
Country of Residence | Germany |
Correspondence Address | 26 Tucherweg Hilden 40724 |
Director Name | Ms Helen Marie O'Donnell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 2020(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
Director Name | CLC Options Developments Limited (Corporation) |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | 28 Finch Road Douglas Isle Of Man IM1 2PS |
Secretary Name | CLC Options Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | 28 Finch Road Douglas Isle Of Man IM1 2PS |
Director Name | CLC Developments Limited (Corporation) |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 14 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 July 2000) |
Correspondence Address | 28 Finch Road Douglas Isle Of Man |
Registered Address | C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
---|---|
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
5 February 2024 | Appointment of Mr Grant Craig Peires as a director on 1 October 2023 (2 pages) |
---|---|
5 February 2024 | Termination of appointment of Helen Marie O'donnell as a director on 1 October 2023 (1 page) |
4 October 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
17 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
1 May 2023 | Registered 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 2023 | Director's details changed for Clc Holdings Limited on 1 February 2023 (1 page) |
17 February 2023 | Change of details for Cavendish Trustees Limited as a person with significant control on 1 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Clc Resort Management Limited on 1 February 2023 (1 page) |
17 February 2023 | Secretary's details changed for Clc Resort Management Limited on 1 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Clc Resort Developments Limited on 1 February 2023 (1 page) |
3 October 2022 | Notification of Roy Leslie Peires as a person with significant control on 1 April 2022 (2 pages) |
3 October 2022 | Notification of Cavendish Trustees Limited as a person with significant control on 4 April 2022 (2 pages) |
3 October 2022 | Cessation of Pritesh Ramesh Desai as a person with significant control on 1 April 2022 (1 page) |
3 October 2022 | Cessation of Roy Leslie Peires as a person with significant control on 4 April 2022 (1 page) |
3 October 2022 | Cessation of James Nicholas Cunningham-Davis as a person with significant control on 1 April 2022 (1 page) |
28 September 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
21 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
6 May 2022 | Change of details for Mr Pritesh Ramesh Desai as a person with significant control on 1 May 2022 (2 pages) |
15 November 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
13 October 2021 | Change of details for Mr Pritesh Ramesh Desai as a person with significant control on 11 October 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
22 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
4 February 2021 | Appointment of Ms Helen Marie O'donnell as a director on 5 October 2020 (2 pages) |
4 February 2021 | Termination of appointment of Bernd Hansmann as a director on 5 October 2020 (1 page) |
6 August 2020 | Cessation of Christina Lillian Rawlinson as a person with significant control on 4 August 2020 (1 page) |
15 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
1 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
6 August 2018 | Change of details for Misss Christina Lillian Rawlinson as a person with significant control on 31 July 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
5 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
14 December 2017 | Cessation of Janice Janice Kinnish as a person with significant control on 14 December 2017 (1 page) |
13 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
15 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
15 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 5 July 2015 no member list (5 pages) |
8 July 2015 | Annual return made up to 5 July 2015 no member list (5 pages) |
8 July 2015 | Annual return made up to 5 July 2015 no member list (5 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
15 January 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 5 July 2014 no member list (5 pages) |
9 July 2014 | Annual return made up to 5 July 2014 no member list (5 pages) |
9 July 2014 | Annual return made up to 5 July 2014 no member list (5 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
4 December 2013 | Termination of appointment of Robert Alexander as a director (1 page) |
4 December 2013 | Termination of appointment of Robert Alexander as a director (1 page) |
30 July 2013 | Annual return made up to 5 July 2013 no member list (6 pages) |
30 July 2013 | Annual return made up to 5 July 2013 no member list (6 pages) |
30 July 2013 | Annual return made up to 5 July 2013 no member list (6 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 July 2012 | Annual return made up to 5 July 2012 no member list (6 pages) |
10 July 2012 | Annual return made up to 5 July 2012 no member list (6 pages) |
10 July 2012 | Annual return made up to 5 July 2012 no member list (6 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 5 July 2011 no member list (6 pages) |
12 July 2011 | Annual return made up to 5 July 2011 no member list (6 pages) |
12 July 2011 | Annual return made up to 5 July 2011 no member list (6 pages) |
22 September 2010 | Secretary's details changed for Clc Resort Management Limited on 17 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Clc Resort Management Limited on 17 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Clc Resort Management Limited on 17 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Clc Resort Management Limited on 17 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Clc Resort Management Limited on 17 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Clc Resort Management Limited on 17 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Clc Resort Management Limited on 17 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Clc Resort Management Limited on 17 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Clc Resort Management Limited on 17 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Clc Resort Management Limited on 17 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Clc Resort Developments Limited on 17 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Clc Resort Developments Limited on 17 September 2010 (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Clc Resort Management Limited on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Robert Alexander on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Clc Resort Developments Limited on 1 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Clc Resort Management Limited on 1 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Clc Resort Management Limited on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Bernd Hansmann on 1 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 5 July 2010 no member list (5 pages) |
13 July 2010 | Director's details changed for Clc Resort Developments Limited on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Robert Alexander on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Clc Resort Management Limited on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Bernd Hansmann on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Clc Holdings Limited on 1 July 2010 (1 page) |
13 July 2010 | Secretary's details changed for Clc Resort Management Limited on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Clc Holdings Limited on 1 July 2010 (1 page) |
13 July 2010 | Director's details changed for Clc Holdings Limited on 1 July 2010 (1 page) |
13 July 2010 | Director's details changed for Clc Resort Developments Limited on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Clc Resort Management Limited on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Bernd Hansmann on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Robert Alexander on 1 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 5 July 2010 no member list (5 pages) |
13 July 2010 | Annual return made up to 5 July 2010 no member list (5 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
10 September 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
28 August 2009 | Annual return made up to 05/07/09 (6 pages) |
28 August 2009 | Annual return made up to 05/07/09 (6 pages) |
5 August 2009 | Director appointed bernd hansmann (2 pages) |
5 August 2009 | Director appointed bernd hansmann (2 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
21 July 2008 | Annual return made up to 05/07/08 (3 pages) |
21 July 2008 | Annual return made up to 05/07/08 (3 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
23 July 2007 | Annual return made up to 05/07/07
|
23 July 2007 | Annual return made up to 05/07/07
|
1 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
1 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
18 July 2006 | New director appointed (1 page) |
18 July 2006 | New director appointed (1 page) |
13 July 2006 | Annual return made up to 05/07/06 (4 pages) |
13 July 2006 | Annual return made up to 05/07/06 (4 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
13 July 2005 | Annual return made up to 05/07/05 (4 pages) |
13 July 2005 | Annual return made up to 05/07/05 (4 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
12 July 2004 | Annual return made up to 05/07/04 (4 pages) |
12 July 2004 | Annual return made up to 05/07/04 (4 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Annual return made up to 05/07/03 (4 pages) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Annual return made up to 05/07/03 (4 pages) |
11 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
31 May 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Annual return made up to 05/07/02 (5 pages) |
26 July 2002 | Annual return made up to 05/07/02 (5 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
18 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
18 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
10 September 2001 | Annual return made up to 05/07/01
|
10 September 2001 | Annual return made up to 05/07/01
|
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
6 June 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
6 June 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
19 July 2000 | Annual return made up to 05/07/00 (4 pages) |
19 July 2000 | Annual return made up to 05/07/00 (4 pages) |
23 May 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
23 May 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
21 July 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
21 July 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
13 July 1999 | Annual return made up to 05/07/99 (6 pages) |
13 July 1999 | Annual return made up to 05/07/99 (6 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
13 July 1998 | Annual return made up to 05/07/98 (4 pages) |
13 July 1998 | Annual return made up to 05/07/98 (4 pages) |
4 January 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
4 January 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
13 August 1997 | Annual return made up to 05/07/97
|
13 August 1997 | Annual return made up to 05/07/97
|
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
7 May 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
7 May 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
4 October 1996 | Annual return made up to 05/07/96 (4 pages) |
4 October 1996 | Annual return made up to 05/07/96 (4 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | Resolutions
|
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Memorandum and Articles of Association (74 pages) |
17 August 1995 | Memorandum and Articles of Association (74 pages) |
17 August 1995 | Resolutions
|
5 July 1995 | Incorporation (84 pages) |
5 July 1995 | Incorporation (84 pages) |