Company NameClan Contract Interiors Limited
DirectorAbigail Tsila Dickson
Company StatusActive
Company NumberSC164025
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Abigail Tsila Dickson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(21 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address81 No.3, Kirkhill House Office Park
Broom Road East
Newton Mearns
East Renfrewshire
G77 5LL
Scotland
Director NameMr Alastair David Armstrong Shepherd Hall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressOld Bank House
Brown Street
Blairgowrie
Perthshire
PH10 6EU
Scotland
Director NameMrs Gloria Stewart
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Red House Loganswell
Ayr Road
Glasgow
G77 6RY
Scotland
Secretary NameHarry Harvey Stewart
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Red House Ayr Road
Loganswell
Glasgow
G77 6RY
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websiteclancontractinteriors.co.uk

Location

Registered Address81 No.3, Kirkhill House Office Park
Broom Road East
Newton Mearns
East Renfrewshire
G77 5LL
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Shareholders

2 at £1Gloria Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£81,277
Cash£78,732
Current Liabilities£129,290

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

19 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
25 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
14 September 2018Registered office address changed from Clan House Ayr Road Loganswell Glasgow G77 6RY to 81 No.3, Kirkhill House Office Park Broom Road East Newton Mearns East Renfrewshire G77 5LL on 14 September 2018 (1 page)
16 August 2018Micro company accounts made up to 31 March 2018 (1 page)
22 June 2018Cessation of Gloria Stewart as a person with significant control on 31 March 2018 (1 page)
22 June 2018Termination of appointment of Gloria Stewart as a director on 31 March 2018 (1 page)
22 June 2018Termination of appointment of Harry Harvey Stewart as a secretary on 31 March 2018 (1 page)
22 June 2018Notification of Abigail Dickson as a person with significant control on 31 March 2018 (2 pages)
30 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
23 November 2017Appointment of Mrs Abigail Tsila Dickson as a director on 21 November 2017 (2 pages)
23 November 2017Appointment of Mrs Abigail Tsila Dickson as a director on 21 November 2017 (2 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (1 page)
18 July 2017Micro company accounts made up to 31 March 2017 (1 page)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Gloria Stewart on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Gloria Stewart on 22 March 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 March 2009Return made up to 11/03/09; full list of members (3 pages)
11 March 2009Return made up to 11/03/09; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2008Return made up to 11/03/08; full list of members (3 pages)
30 April 2008Return made up to 11/03/08; full list of members (3 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 March 2007Return made up to 11/03/07; full list of members (6 pages)
15 March 2007Return made up to 11/03/07; full list of members (6 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 March 2006Return made up to 11/03/06; full list of members (6 pages)
6 March 2006Return made up to 11/03/06; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2005Return made up to 11/03/05; full list of members (2 pages)
30 March 2005Return made up to 11/03/05; full list of members (2 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 March 2003Return made up to 11/03/03; full list of members (6 pages)
20 March 2003Return made up to 11/03/03; full list of members (6 pages)
26 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 March 2002Return made up to 11/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(6 pages)
15 March 2002Return made up to 11/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(6 pages)
15 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
15 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 March 2001Return made up to 11/03/01; full list of members (6 pages)
19 March 2001Return made up to 11/03/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 March 2000Return made up to 11/03/00; full list of members (6 pages)
22 March 2000Return made up to 11/03/00; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 May 1999Return made up to 11/03/99; no change of members (4 pages)
20 May 1999Return made up to 11/03/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 March 1998Return made up to 11/03/98; no change of members (4 pages)
16 March 1998Return made up to 11/03/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 October 1997Ad 26/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1997Ad 26/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 1997Return made up to 11/03/97; full list of members (6 pages)
27 March 1997Return made up to 11/03/97; full list of members (6 pages)
24 October 1996Accounting reference date notified as 31/03 (1 page)
24 October 1996Accounting reference date notified as 31/03 (1 page)
31 March 1996New secretary appointed (2 pages)
31 March 1996New secretary appointed (2 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
14 March 1996Registered office changed on 14/03/96 from: 78 montgomery street edinburgh EH7 5JA (1 page)
14 March 1996Secretary resigned;director resigned (1 page)
14 March 1996Secretary resigned;director resigned (1 page)
14 March 1996Director resigned (1 page)
14 March 1996Registered office changed on 14/03/96 from: 78 montgomery street edinburgh EH7 5JA (1 page)
14 March 1996Director resigned (1 page)
11 March 1996Incorporation (21 pages)
11 March 1996Incorporation (21 pages)