UKBizDB.co.uk

CLOBURN TRANSPORT LIMITED

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

This company is commonly known as Cloburn Transport Limited. The company was founded 21 years ago and was given the registration number SC244568. The firm's registered office is in DUMFRIES. You can find them at 51 Newall Terrace, , Dumfries, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CLOBURN TRANSPORT LIMITED
Company Number:SC244568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2003
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:51 Newall Terrace, Dumfries, Scotland, DG1 1LN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalmar House, Barras Lane, Barras Lane Estate, Dalston, Carlisle, CA5 7NY

Secretary31 May 2003Active
Dalmar House, Barras Lane, Dalston, Carlisle, England, CA5 7NY

Director26 February 2016Active
Dalmar House, Barras Lane, Barras Lane Estate, Dalston, Carlisle, CA5 7NY

Director31 May 2003Active
Dalmar House, Barras Lane, Barras Lane Estate, Dalston, Carlisle, CA5 7NY

Director14 March 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary25 February 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director25 February 2003Active

People with Significant Control

Miss Laura Catherine Clough
Notified on:30 June 2016
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:Dalmar House, Barras Lane, Carlisle, England, CA5 7NY
Nature of control:
  • Significant influence or control
Mr Philip Richard Clough
Notified on:30 June 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Dalmar House, Barras Lane, Carlisle, England, CA5 7NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Deborah Louise Otterburn
Notified on:30 June 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Dalmar House, Barras Lane, Carlisle, England, CA5 7NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Address

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

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Address

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

Download
2016-05-25Capital

Capital allotment shares.

Download
2016-05-25Officers

Appoint person director company with name date.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Officers

Change person director company with change date.

Download
2015-10-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.