Edinburgh
Midlothian
EH10 6SL
Scotland
Director Name | Mr David Charles Clowes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2014(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Pilot |
Country of Residence | England |
Correspondence Address | 9 Coates Crescent Edinburgh Midlothian EH3 7AL Scotland |
Director Name | Mr Ian David Dickinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2015(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Coates Crescent Edinburgh Midlothian EH3 7AL Scotland |
Secretary Name | Mr Gordon Robert Arthur |
---|---|
Status | Current |
Appointed | 30 October 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 9 Coates Crescent Edinburgh Midlothian EH3 7AL Scotland |
Director Name | Mr James McCubbin Rowney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 May 2008) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 13 Bonaly Gardens Edinburgh Midlothian EH13 0EX Scotland |
Director Name | Mrs Anne Rutherford Stewart |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 June 2010) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 48 Gordon Road Edinburgh Midlothian EH12 6LU Scotland |
Director Name | Mr Charles William Clowes |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brailsford Hall Hall Lane Brailsford Derbyshire DE6 3BU |
Secretary Name | Christina Ann Hankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mount Frost Gardens Markinch Fife KY7 6JL Scotland |
Secretary Name | Ms Deborah Susan Esslemont |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2010) |
Role | Company Director |
Correspondence Address | The Granary Baads Mill West Calder West Lothian EH55 8LG Scotland |
Secretary Name | Ms Deborah Susan Esslemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2010) |
Role | Company Director |
Correspondence Address | The Granary Baads Mill West Calder West Lothian EH55 8LG Scotland |
Director Name | Mr Liam Hugh Fennell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 June 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 9 Craighouse Road Edinburgh EH10 5LQ Scotland |
Secretary Name | Barbara Charlotte Wallace |
---|---|
Status | Resigned |
Appointed | 11 March 2010(5 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 08 June 2010) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Gordon Robert Arthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(6 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 December 2019) |
Role | Company Director |
Correspondence Address | 9 Coates Crescent Edinburgh Midlothian EH3 7AL Scotland |
Secretary Name | Mrs Natalie Clair Stevenson |
---|---|
Status | Resigned |
Appointed | 20 December 2019(15 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 October 2020) |
Role | Company Director |
Correspondence Address | 9 Coates Crescent Edinburgh Midlothian EH3 7AL Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 05 October 2004) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | clowes-developments.co.uk |
---|
Registered Address | 9 Coates Crescent Edinburgh Midlothian EH3 7AL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Clowes Developments (Scotland) LTD 50.00% Ordinary A |
---|---|
50 at £1 | Clowes Developments (Scotland) LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £65,741 |
Gross Profit | -£113,015 |
Net Worth | £1,974,546 |
Cash | £107,084 |
Current Liabilities | £55,504 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
18 June 2010 | Delivered on: 29 June 2010 Persons entitled: Clowes Developments (Scotland) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Burns avenue, saltcoats title number AYR73049, sorbie road, saltcoats being part of the lands and farm of dykesmains in the parish of ardrossan, county of ayr title number AYR75986. Outstanding |
---|---|
11 June 2010 | Delivered on: 23 June 2010 Persons entitled: Kuc Properties Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Burns avenue saltcoats ayr 73049 ( please see form MG01S for more details). Outstanding |
11 June 2010 | Delivered on: 23 June 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the subjects at burns avenue saltcoats ayr 73049 please see form MG01S for more detail. Outstanding |
11 June 2010 | Delivered on: 19 June 2010 Persons entitled: Kuc Properties Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Sharphill industrial estate saltcoats (see form for more details. Outstanding |
11 June 2010 | Delivered on: 19 June 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Sharphill industrial estate saltcoats (see form for more detail). Outstanding |
17 June 2010 | Delivered on: 18 June 2010 Persons entitled: Clowes Developments (Scotland) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 2 sharphill industrial estate saltcoats ayr 12110. unit 1 sharphill industrial estate saltcoats ayr 24168. sharphill industrial estate saltcoats ayr 68764. dalry road saltcoats ayr 11177. Outstanding |
19 May 2023 | Termination of appointment of Ian David Dickinson as a director on 15 May 2023 (1 page) |
---|---|
12 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
8 February 2023 | Director's details changed for Mr Gordon Robert Arthur on 8 February 2023 (2 pages) |
12 October 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
12 October 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
13 May 2021 | Amended accounts for a small company made up to 31 March 2020 (14 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
15 November 2020 | Appointment of Mr Gordon Robert Arthur as a secretary on 30 October 2020 (2 pages) |
15 November 2020 | Termination of appointment of Natalie Clair Stevenson as a secretary on 30 October 2020 (1 page) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
13 February 2020 | Appointment of Mrs Natalie Clair Stevenson as a secretary on 20 December 2019 (2 pages) |
13 February 2020 | Termination of appointment of Gordon Robert Arthur as a secretary on 20 December 2019 (1 page) |
4 September 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
11 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
11 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
4 April 2018 | Satisfaction of charge 1 in full (1 page) |
22 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
22 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
29 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
28 March 2017 | Satisfaction of charge 3 in full (1 page) |
28 March 2017 | Satisfaction of charge 3 in full (1 page) |
28 March 2017 | Satisfaction of charge 2 in full (1 page) |
28 March 2017 | Satisfaction of charge 2 in full (1 page) |
28 March 2017 | Satisfaction of charge 6 in full (1 page) |
28 March 2017 | Satisfaction of charge 6 in full (1 page) |
3 March 2017 | Director's details changed for Mr David Charles Clowes on 14 October 2016 (2 pages) |
3 March 2017 | Director's details changed for Mr David Charles Clowes on 14 October 2016 (2 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
2 November 2016 | Director's details changed for Mr Ian David Dickinson on 19 September 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Ian David Dickinson on 19 September 2016 (2 pages) |
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
15 January 2016 | Appointment of Mr Ian David Dickinson as a director on 30 December 2015 (2 pages) |
15 January 2016 | Appointment of Mr Ian David Dickinson as a director on 30 December 2015 (2 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
10 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
5 May 2015 | Termination of appointment of Charles William Clowes as a director on 22 February 2015 (1 page) |
5 May 2015 | Termination of appointment of Charles William Clowes as a director on 22 February 2015 (1 page) |
13 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
13 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
9 October 2014 | Appointment of Mr David Charles Clowes as a director on 8 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr David Charles Clowes as a director on 8 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr David Charles Clowes as a director on 8 October 2014 (2 pages) |
7 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
11 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
17 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
7 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
19 August 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
19 August 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 June 2010 | Termination of appointment of Liam Fennell as a director (2 pages) |
11 June 2010 | Termination of appointment of Liam Fennell as a director (2 pages) |
11 June 2010 | Registered office address changed from 24/25 St Andrew Square Edinburgh EH2 1AF on 11 June 2010 (2 pages) |
11 June 2010 | Termination of appointment of Barbara Wallace as a secretary (2 pages) |
11 June 2010 | Termination of appointment of Anne Stewart as a director (2 pages) |
11 June 2010 | Termination of appointment of Anne Stewart as a director (2 pages) |
11 June 2010 | Appointment of Gordon Robert Arthur as a secretary (3 pages) |
11 June 2010 | Termination of appointment of Barbara Wallace as a secretary (2 pages) |
11 June 2010 | Registered office address changed from 24/25 St Andrew Square Edinburgh EH2 1AF on 11 June 2010 (2 pages) |
11 June 2010 | Appointment of Gordon Robert Arthur as a secretary (3 pages) |
30 April 2010 | Termination of appointment of Deborah Esslemont as a secretary (1 page) |
30 April 2010 | Termination of appointment of Deborah Esslemont as a secretary (1 page) |
30 April 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
30 April 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
10 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 September 2008 | Appointment terminated director james rowney (1 page) |
10 September 2008 | Appointment terminated director james rowney (1 page) |
9 September 2008 | Director appointed mr liam hugh fennell (1 page) |
9 September 2008 | Director appointed mr liam hugh fennell (1 page) |
28 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
2 April 2008 | Secretary appointed ms deborah susan esslemont (1 page) |
2 April 2008 | Secretary appointed ms deborah susan esslemont (1 page) |
2 April 2008 | Appointment terminated secretary christina hankin (1 page) |
2 April 2008 | Appointment terminated secretary christina hankin (1 page) |
22 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
8 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | Secretary resigned (1 page) |
10 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
5 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page) |
21 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
21 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | Resolutions
|
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | New director appointed (4 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Resolutions
|
7 October 2004 | New director appointed (4 pages) |
6 October 2004 | Ad 05/10/04--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Ad 05/10/04--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
6 October 2004 | Ad 05/10/04--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
6 October 2004 | Ad 05/10/04--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
21 September 2004 | Company name changed lothian shelf (208) LIMITED\certificate issued on 21/09/04 (2 pages) |
21 September 2004 | Company name changed lothian shelf (208) LIMITED\certificate issued on 21/09/04 (2 pages) |
4 August 2004 | New secretary appointed (1 page) |
4 August 2004 | New secretary appointed (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
24 May 2004 | Incorporation (22 pages) |
24 May 2004 | Incorporation (22 pages) |