UKBizDB.co.uk

CLIPPER HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clipper Holdings Limited. The company was founded 37 years ago and was given the registration number SC103809. The firm's registered office is in ABERDEEN. You can find them at Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CLIPPER HOLDINGS LIMITED
Company Number:SC103809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1987
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Corporate Secretary20 February 2013Active
Rana, Aulton Road, Cruden Bay, Peterhead, AB42 0NJ

Director14 February 1992Active
Shannaburn House, Blairs, Aberdeen, AB12 5YQ

Director01 October 1992Active
2, Marischal Square, Broad Street, Aberdeen, Scotland, AB10 1DQ

Director02 March 2020Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary01 June 1998Active
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary06 April 2009Active
100 Union Street, Aberdeen, AB10 1QR

Corporate Secretary25 September 1988Active
100 Union Street, Aberdeen, AB10 1QR

Corporate Nominee Secretary-Active
194 Hyndland Road, Glasgow, G12 9ER

Director25 May 2006Active
20 Wellbrae Terrace, Aberdeen, AB15 7XY

Director-Active
Denside,Murtle Den Road, Milltimber, Aberdeen, AB13 0HS

Director-Active
22 Station Road, Bearsden, Glasgow, G61 4AL

Director17 June 1996Active
C/O Seabulk Sa, 61/65 Filonos Street, Piraeus,

Director16 June 1995Active
48 West Regent Street, Glasgow, G2 2RA

Director-Active
Bath Street, Fraserburgh, United Kingdom, AB43 9DY

Director16 December 2014Active
4 Arbor Court, Banchory, AB31 3RF

Director11 October 1991Active
22 Station Road, Bearsden, Glasgow, G61 4AL

Director16 June 1995Active
22 Station Road, Bearsden, Glasgow, G61 4AL

Corporate Director26 November 1999Active
21-23 Station Road, Gerrards Cross, SL9 8ES

Corporate Director17 June 1996Active
13 Fernie Gardens, Cardross, Dumbarton, G82 5QJ

Corporate Director26 November 1999Active

People with Significant Control

Mr Alexandre Bouri
Notified on:25 September 2017
Status:Active
Date of birth:September 1936
Nationality:Lebanese
Country of residence:Panama
Address:Salduba Bldg., Top Floor, 53 East Street, Urbanizacion, Marabella, Panama City, Panama, 7284
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Address

Change registered office address company with date old address new address.

Download
2022-10-19Accounts

Accounts with accounts type full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2021-11-08Accounts

Accounts with accounts type full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type full.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2018-12-27Accounts

Accounts with accounts type full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-09-29Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-01-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.