Company NameC.I.L. Holdings Limited
DirectorsLisa Diane Marr and Alasdair Hugh Rattray
Company StatusActive
Company NumberSC187293
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMrs Lisa Diane Marr
StatusCurrent
Appointed02 May 2016(17 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address339 Drakemire Drive
Glasgow
G45 9SS
Scotland
Director NameMrs Lisa Diane Marr
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(21 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address339 Drakemire Drive
Glasgow
G45 9SS
Scotland
Director NameMr Alasdair Hugh Rattray
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(21 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address339 Drakemire Drive
Glasgow
G45 9SS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameKendon Swindell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cypress Glade
Livingston
West Lothian
EH54 9JH
Scotland
Director NameGeorge Lawrence
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenfar House
Bankhead Crescent
Dennyloanhead
Bonnybridge
Director NameHugh Rattray
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 South Beach
Troon
KA10 6EF
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameGeorge Lawrence
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenfar House
Bankhead Crescent
Dennyloanhead
Bonnybridge

Contact

Websiteclansmaninteriors.com
Email address[email protected]
Telephone0141 6313000
Telephone regionGlasgow

Location

Registered Address339 Drakemire Drive
Glasgow
G45 9SS
Scotland
ConstituencyGlasgow South
WardLinn
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1George Lawrence
22.22%
Ordinary
100 at £1Hugh Rattray
22.22%
Ordinary
100 at £1Kendon Swindell
22.22%
Ordinary
50 at £1Anne Rattray
11.11%
Non Voting
50 at £1J. Swindell
11.11%
Non Voting
50 at £1Lisa Marr
11.11%
Non Voting

Financials

Year2014
Net Worth£73,146
Cash£166,294
Current Liabilities£120,332

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Filing History

9 October 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
28 January 2020Notification of Alasdair Hugh Rattray as a person with significant control on 5 December 2019 (2 pages)
28 January 2020Notification of Lisa Diane Marr as a person with significant control on 5 December 2019 (2 pages)
11 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 December 2019Termination of appointment of Hugh Rattray as a director on 28 November 2019 (1 page)
5 December 2019Appointment of Mr Alasdair Hugh Rattray as a director on 28 November 2019 (2 pages)
5 December 2019Appointment of Mrs Lisa Diane Marr as a director on 28 November 2019 (2 pages)
5 December 2019Cessation of George Lawrence as a person with significant control on 28 November 2019 (1 page)
5 December 2019Cessation of Hugh Rattray as a person with significant control on 28 November 2019 (1 page)
5 December 2019Termination of appointment of George Lawrence as a director on 28 November 2019 (1 page)
7 August 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
23 October 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
7 December 2017Director's details changed for Hugh Rattray on 15 January 2016 (2 pages)
7 December 2017Director's details changed for Hugh Rattray on 15 January 2016 (2 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 September 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
12 May 2016Termination of appointment of George Lawrence as a secretary on 2 May 2016 (1 page)
12 May 2016Appointment of Mrs Lisa Diane Marr as a secretary on 2 May 2016 (2 pages)
12 May 2016Termination of appointment of George Lawrence as a secretary on 2 May 2016 (1 page)
12 May 2016Termination of appointment of Kendon Swindell as a director on 1 May 2016 (1 page)
12 May 2016Appointment of Mrs Lisa Diane Marr as a secretary on 2 May 2016 (2 pages)
12 May 2016Termination of appointment of Kendon Swindell as a director on 1 May 2016 (1 page)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
16 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 450
(7 pages)
16 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 450
(7 pages)
16 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 450
(7 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 450
(7 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 450
(7 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 450
(7 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
11 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
22 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
7 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 July 2010Director's details changed for Kendon Swindell on 2 July 2010 (2 pages)
28 July 2010Director's details changed for Hugh Rattray on 2 July 2010 (2 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for George Lawrence on 2 July 2010 (2 pages)
28 July 2010Director's details changed for Kendon Swindell on 2 July 2010 (2 pages)
28 July 2010Director's details changed for Kendon Swindell on 2 July 2010 (2 pages)
28 July 2010Director's details changed for George Lawrence on 2 July 2010 (2 pages)
28 July 2010Director's details changed for Hugh Rattray on 2 July 2010 (2 pages)
28 July 2010Director's details changed for George Lawrence on 2 July 2010 (2 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Hugh Rattray on 2 July 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
31 July 2009Return made up to 02/07/09; full list of members (6 pages)
31 July 2009Return made up to 02/07/09; full list of members (6 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 July 2008Director's change of particulars / hugh rattray / 02/07/2008 (1 page)
14 July 2008Director's change of particulars / hugh rattray / 02/07/2008 (1 page)
14 July 2008Return made up to 02/07/08; full list of members (5 pages)
14 July 2008Return made up to 02/07/08; full list of members (5 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 July 2007Return made up to 02/07/07; full list of members (4 pages)
27 July 2007Return made up to 02/07/07; full list of members (4 pages)
7 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
7 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
25 July 2006Return made up to 02/07/06; full list of members (9 pages)
25 July 2006Return made up to 02/07/06; full list of members (9 pages)
22 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 June 2005Return made up to 02/07/05; full list of members (9 pages)
24 June 2005Return made up to 02/07/05; full list of members (9 pages)
14 January 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
14 January 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
16 July 2004Return made up to 02/07/04; full list of members (9 pages)
16 July 2004Return made up to 02/07/04; full list of members (9 pages)
15 March 2004Accounts for a small company made up to 31 August 2003 (8 pages)
15 March 2004Accounts for a small company made up to 31 August 2003 (8 pages)
22 July 2003Return made up to 02/07/03; change of members (7 pages)
22 July 2003Return made up to 02/07/03; change of members (7 pages)
27 May 2003Accounts for a small company made up to 31 August 2002 (8 pages)
27 May 2003Accounts for a small company made up to 31 August 2002 (8 pages)
2 September 2002Return made up to 02/07/02; full list of members (8 pages)
2 September 2002Return made up to 02/07/02; full list of members (8 pages)
8 April 2002Accounts for a small company made up to 31 August 2001 (8 pages)
8 April 2002Accounts for a small company made up to 31 August 2001 (8 pages)
4 December 2001Ad 01/12/99--------- £ si 150@1 (2 pages)
4 December 2001Ad 01/12/99--------- £ si 150@1 (2 pages)
4 December 2001Particulars of contract relating to shares (4 pages)
4 December 2001Particulars of contract relating to shares (4 pages)
6 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/01
(8 pages)
6 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/01
(8 pages)
15 March 2001Accounts for a small company made up to 31 August 2000 (8 pages)
15 March 2001Accounts for a small company made up to 31 August 2000 (8 pages)
5 July 2000Return made up to 02/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 July 2000Return made up to 02/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
4 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
18 October 1999Return made up to 02/07/99; full list of members (6 pages)
18 October 1999Return made up to 02/07/99; full list of members (6 pages)
19 July 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
19 July 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
2 July 1998Ad 02/07/98--------- £ si 298@1=298 £ ic 2/300 (2 pages)
2 July 1998Incorporation (17 pages)
2 July 1998Director resigned (1 page)
2 July 1998Secretary resigned (1 page)
2 July 1998Incorporation (17 pages)
2 July 1998Ad 02/07/98--------- £ si 298@1=298 £ ic 2/300 (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Secretary resigned (1 page)