Company NameCLS Aberdeen Limited
Company StatusActive
Company NumberSC457788
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 8 months 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
StatusCurrent
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
StatusCurrent
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
StatusCurrent
Appointed06 November 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 5 months
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
StatusCurrent
Appointed01 July 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr David Francis Fuller
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months
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

Contact

Websiteclsaberdeen.co.uk

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

2.4k at £1Cls Uk Properties PLC
100.00%
Ordinary

Financials

Year2014
Turnover£884,481
Net Worth£2,401,042
Cash£4,789
Current Liabilities£228,323

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

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: Tenants interest under lease between brb and scottish mutual assurance society over title number ABN15862 ABN62416. 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

Filing History

2 April 2024Confirmation statement made on 29 March 2024 with updates (5 pages)
2 April 2024Second filing of a statement of capital following an allotment of shares on 31 December 2023
  • GBP 10,718,959
(4 pages)
16 January 2024Statement of capital on 16 January 2024
  • GBP 11
(5 pages)
16 January 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 January 2024Solvency Statement dated 31/12/23 (1 page)
16 January 2024Statement of capital following an allotment of shares on 31 December 2023
  • GBP 10,716,558
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 02/04/2024
(3 pages)
15 August 2023Full accounts made up to 31 December 2022 (17 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
12 September 2022Full accounts made up to 31 December 2021 (18 pages)
11 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
4 March 2022Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 4 March 2022 (2 pages)
7 October 2021Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 (1 page)
15 September 2021Full accounts made up to 31 December 2020 (19 pages)
20 July 2021Appointment of Mr David Francis Fuller as a director on 1 July 2021 (2 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
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 Fredrik Jonas Widlund on 22 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages)
23 July 2020Full accounts made up to 31 December 2019 (21 pages)
8 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
21 August 2019Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page)
5 August 2019Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages)
12 July 2019Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages)
12 July 2019Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page)
27 June 2019Full accounts made up to 31 December 2018 (19 pages)
12 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
9 July 2018Full accounts made up to 31 December 2017 (19 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
30 June 2017Full accounts made up to 31 December 2016 (19 pages)
30 June 2017Full accounts made up to 31 December 2016 (19 pages)
11 April 2017Satisfaction of charge SC4577880002 in full (1 page)
11 April 2017Satisfaction of charge SC4577880001 in full (1 page)
11 April 2017Satisfaction of charge SC4577880002 in full (1 page)
11 April 2017Satisfaction of charge SC4577880001 in full (1 page)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 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)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,401
(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 2,401
(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)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,401
(6 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,401
(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 4577880002 (21 pages)
19 December 2013Registration of charge 4577880002 (21 pages)
10 December 2013Registration of charge 4577880001 (17 pages)
10 December 2013Registration of charge 4577880001 (17 pages)
16 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
16 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 2,401
(4 pages)
24 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 2,401
(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)