Company NameClanbridge Limited
DirectorsClaire Joy Anderson and Maurice Heron
Company StatusActive
Company NumberSC314324
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Claire Joy Anderson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2007(1 week, 3 days after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAnderson's Restaurant
Deshar Road
Boat Of Garten
Inverness Shire
PH24 3BN
Scotland
Director NameMr Maurice Heron
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2007(1 week, 3 days after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Secretary NameMr Maurice Heron
NationalityBritish
StatusCurrent
Appointed19 January 2007(1 week, 3 days after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address46 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4RP
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Maurice Heron
51.00%
Ordinary
49 at £1Claire Anderson
49.00%
Ordinary

Financials

Year2014
Net Worth£35,482
Cash£7
Current Liabilities£174,941

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Charges

19 September 2018Delivered on: 20 September 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
7 August 2013Delivered on: 10 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Subjects formerly known as allens shops and now known as andersons restaurant deshar road boat of garten INV18160. Notification of addition to or amendment of charge.
Outstanding
22 February 2007Delivered on: 2 March 2007
Satisfied on: 7 August 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Allens shop, boat of garten.
Fully Satisfied
20 February 2007Delivered on: 26 February 2007
Satisfied on: 7 August 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
18 March 2020Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to 15 Gladstone Place Stirling FK8 2NN on 18 March 2020 (1 page)
4 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 September 2018Registration of charge SC3143240004, created on 19 September 2018 (14 pages)
7 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(5 pages)
9 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 August 2013Registration of charge 3143240003 (8 pages)
10 August 2013Registration of charge 3143240003 (8 pages)
7 August 2013Satisfaction of charge 2 in full (4 pages)
7 August 2013Satisfaction of charge 2 in full (4 pages)
7 August 2013Satisfaction of charge 1 in full (4 pages)
7 August 2013Satisfaction of charge 1 in full (4 pages)
12 January 2013Director's details changed for Claire Joy Fincham on 12 January 2013 (2 pages)
12 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
12 January 2013Director's details changed for Claire Joy Fincham on 12 January 2013 (2 pages)
12 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
12 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
15 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
15 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 August 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 February 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 100
(4 pages)
5 February 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 100
(4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Director's details changed for Claire Joy Fincham on 16 January 2010 (2 pages)
16 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Claire Joy Fincham on 16 January 2010 (2 pages)
16 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
16 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Return made up to 09/01/09; full list of members (3 pages)
2 February 2009Return made up to 09/01/09; full list of members (3 pages)
21 August 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
21 August 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
18 February 2008Return made up to 09/01/08; full list of members (2 pages)
18 February 2008Return made up to 09/01/08; full list of members (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
2 March 2007Partic of mort/charge * (3 pages)
2 March 2007Partic of mort/charge * (3 pages)
26 February 2007Partic of mort/charge * (3 pages)
26 February 2007Partic of mort/charge * (3 pages)
29 January 2007New secretary appointed;new director appointed (2 pages)
29 January 2007New secretary appointed;new director appointed (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
24 January 2007Registered office changed on 24/01/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007£ nc 100/100000 18/01/07 (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 January 2007Registered office changed on 24/01/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
24 January 2007£ nc 100/100000 18/01/07 (1 page)
9 January 2007Incorporation (17 pages)
9 January 2007Incorporation (17 pages)