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.
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 | : |
|
Registered Address | : | 51 Newall Terrace, Dumfries, Scotland, DG1 1LN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dalmar House, Barras Lane, Barras Lane Estate, Dalston, Carlisle, CA5 7NY | Secretary | 31 May 2003 | Active |
Dalmar House, Barras Lane, Dalston, Carlisle, England, CA5 7NY | Director | 26 February 2016 | Active |
Dalmar House, Barras Lane, Barras Lane Estate, Dalston, Carlisle, CA5 7NY | Director | 31 May 2003 | Active |
Dalmar House, Barras Lane, Barras Lane Estate, Dalston, Carlisle, CA5 7NY | Director | 14 March 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 25 February 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 25 February 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Address | Change registered office address company with date old address new address. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-27 | Address | Change registered office address company with date old address new address. | Download |
2016-05-25 | Capital | Capital allotment shares. | Download |
2016-05-25 | Officers | Appoint person director company with name date. | Download |
2016-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-19 | Officers | Change person director company with change date. | Download |
2015-10-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.