Company NameCluanie Limited
DirectorsJean-Marie Ghislian Delwart and Andrew Thomas McMillan Aitchison
Company StatusActive
Company NumberSC508741
CategoryPrivate Limited Company
Incorporation Date18 June 2015(8 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities
Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameJean-Marie Ghislian Delwart
Date of BirthMay 1940 (Born 84 years ago)
NationalityBelgian
StatusCurrent
Appointed18 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address5 St. John Street
Perth
PH1 5SP
Scotland
Director NameAndrew Thomas McMillan Aitchison
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(1 week, 6 days after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St. John Street
Perth
PH1 5SP
Scotland

Location

Registered Address5 St. John Street
Perth
PH1 5SP
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (10 months, 4 weeks from now)

Charges

30 June 2015Delivered on: 8 July 2015
Persons entitled:
The Trustees of the Burton Property Trust
Henry James Angell-James
Donald Andrew John Cameron, Younger of Lochiel
Araminta Jane Dallmeyer

Classification: A registered charge
Particulars: Cluanie estate, invergarry INV34905.
Outstanding

Filing History

10 January 2024Micro company accounts made up to 30 June 2023 (4 pages)
14 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 30 June 2022 (4 pages)
25 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 30 June 2021 (4 pages)
23 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 30 June 2020 (4 pages)
24 November 2020Registered office address changed from , 5 Drummond Street, Inverness, IV1 1QF to 5 st. John Street Perth PH1 5SP on 24 November 2020 (2 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
2 April 2019Micro company accounts made up to 30 June 2018 (3 pages)
18 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
17 April 2018Withdrawal of a person with significant control statement on 17 April 2018 (2 pages)
28 March 2018Notification of Belgocodex Sa as a person with significant control on 29 July 2016 (2 pages)
28 March 2018Notification of Jean-Marie Ghislian Delwart as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
25 August 2016Purchase of own shares. (3 pages)
25 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 August 2016Cancellation of shares. Statement of capital on 29 July 2016
  • GBP 480,100
(4 pages)
25 August 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 480,200
(4 pages)
25 August 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 480,100
(4 pages)
25 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 August 2016Purchase of own shares. (3 pages)
25 August 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 480,100
(4 pages)
25 August 2016Cancellation of shares. Statement of capital on 29 July 2016
  • GBP 480,100
(4 pages)
25 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 August 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 480,200
(4 pages)
27 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
23 July 2015Appointment of Andrew Thomas Mcmillan Aitchison as a director on 1 July 2015 (3 pages)
23 July 2015Appointment of Andrew Thomas Mcmillan Aitchison as a director on 1 July 2015 (3 pages)
23 July 2015Appointment of Andrew Thomas Mcmillan Aitchison as a director on 1 July 2015 (3 pages)
8 July 2015Registration of charge SC5087410001, created on 30 June 2015 (18 pages)
8 July 2015Registration of charge SC5087410001, created on 30 June 2015 (18 pages)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)