Company NameCLS Scotland Limited
Company StatusDissolved
Company NumberSC457781
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 7 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameMr David Francis Fuller
StatusClosed
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed06 November 2014(1 year, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Andrew Michael David Kirkman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 18 April 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr David Francis Fuller
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2021(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 18 April 2023)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr John Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(5 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2k at £1Cls Uk Properties PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,458,780
Net Worth£5,844,599
Current Liabilities£421,791

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 December 2013Delivered on: 19 December 2013
Persons entitled: The Law Debenture Corporation PLC as Trustee for Itself and on Behalf of the Finance Parties

Classification: A registered charge
Particulars: Lord cullen house, fraser place, aberdeen ABN39061 ABN69775. Notification of addition to or amendment of charge.
Outstanding
10 December 2013Delivered on: 19 December 2013
Persons entitled: The Law Debenture Corporation PLC as Trustee for Itself and on Behalf of the Finance Parties

Classification: A registered charge
Particulars: Lindsay house, 30 ward road, dundee ANG21253. Notification of addition to or amendment of charge.
Outstanding
3 December 2013Delivered on: 10 December 2013
Persons entitled: The Law Debenture Corporation PLC as Trustee

Classification: A registered charge
Outstanding
3 December 2013Delivered on: 10 December 2013
Persons entitled: The Law Debenture Corporation PLC as Trustee

Classification: A registered charge
Outstanding
10 December 2013Delivered on: 19 December 2013
Satisfied on: 30 October 2015
Persons entitled: The Law Debenture Corporation PLC as Trustee for Itself and on Behalf of the Finance Parties

Classification: A registered charge
Particulars: 47, 49 & 51 high street, paisley REN45001. Notification of addition to or amendment of charge.
Fully Satisfied
3 December 2013Delivered on: 10 December 2013
Satisfied on: 30 October 2015
Persons entitled: The Law Debenture Corporation PLC as Trustee

Classification: A registered charge
Fully Satisfied

Filing History

25 January 2021Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 (2 pages)
25 January 2021Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages)
25 January 2021Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages)
10 September 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
23 July 2020Full accounts made up to 31 December 2019 (19 pages)
18 December 2019Satisfaction of charge SC4577810005 in full (4 pages)
18 December 2019Satisfaction of charge SC4577810001 in full (4 pages)
22 October 2019Notification of Cls Holdings Plc as a person with significant control on 1 October 2019 (2 pages)
22 October 2019Cessation of Cls Uk Properties Plc as a person with significant control on 1 October 2019 (1 page)
3 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
21 August 2019Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page)
9 August 2019Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages)
12 July 2019Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page)
12 July 2019Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages)
27 June 2019Full accounts made up to 31 December 2018 (19 pages)
17 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
9 July 2018Full accounts made up to 31 December 2017 (19 pages)
29 May 2018Satisfaction of charge SC4577810006 in full (1 page)
29 May 2018Satisfaction of charge SC4577810002 in full (1 page)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 June 2017Full accounts made up to 31 December 2016 (18 pages)
30 June 2017Full accounts made up to 31 December 2016 (18 pages)
14 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
14 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
6 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
26 June 2016Full accounts made up to 31 December 2015 (21 pages)
26 June 2016Full accounts made up to 31 December 2015 (21 pages)
25 November 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
25 November 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
30 October 2015Satisfaction of charge SC4577810003 in full (1 page)
30 October 2015Satisfaction of charge SC4577810003 in full (1 page)
30 October 2015Satisfaction of charge SC4577810004 in full (1 page)
30 October 2015Satisfaction of charge SC4577810004 in full (1 page)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,001
(7 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,001
(7 pages)
2 June 2015Full accounts made up to 31 December 2014 (16 pages)
2 June 2015Full accounts made up to 31 December 2014 (16 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
10 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2,001
(6 pages)
10 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2,001
(6 pages)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
17 February 2014Termination of appointment of Richard Tice as a director (1 page)
17 February 2014Termination of appointment of Richard Tice as a director (1 page)
3 February 2014Memorandum and Articles of Association (21 pages)
3 February 2014Memorandum and Articles of Association (21 pages)
3 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2013Registration of charge 4577810006 (21 pages)
19 December 2013Registration of charge 4577810004 (21 pages)
19 December 2013Registration of charge 4577810004 (21 pages)
19 December 2013Registration of charge 4577810005 (21 pages)
19 December 2013Registration of charge 4577810006 (21 pages)
19 December 2013Registration of charge 4577810005 (21 pages)
10 December 2013Registration of charge 4577810002 (17 pages)
10 December 2013Registration of charge 4577810003 (17 pages)
10 December 2013Registration of charge 4577810003 (17 pages)
10 December 2013Registration of charge 4577810002 (17 pages)
10 December 2013Registration of charge 4577810001 (17 pages)
10 December 2013Registration of charge 4577810001 (17 pages)
18 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
24 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 2,001.00
(4 pages)
24 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 2,001.00
(4 pages)
3 September 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
3 September 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
28 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)