UKBizDB.co.uk

CLOWANCE HOLDINGS LIMITED

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

This company is commonly known as Clowance Holdings Limited. The company was founded 32 years ago and was given the registration number SC132922. The firm's registered office is in DAILLY. You can find them at Brunston Castle, Brunston Avenue, Dailly, South Ayrshire. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:CLOWANCE HOLDINGS LIMITED
Company Number:SC132922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1991
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Brunston Castle, Brunston Avenue, Dailly, South Ayrshire, KA26 9GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wans House, Sandy Lane, Lacock, Chippenham, SN15 2QA

Secretary01 January 2008Active
Wans House, Sandy Lane, Lacock, Chippenham, SN15 2QA

Director07 August 2006Active
Wans House, Sandy Lane, Lacock, Chippenham, SN15 2QA

Director01 January 2008Active
8 Penare Terrace, Penzance, TR18 2DT

Secretary07 May 1992Active
49 Theynes Croft, Long Ashton, Bristol, BS41 9NA

Secretary07 August 2006Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary16 July 1991Active
10 Willow Tree Place, The Beeches, Balerno, EH14 5AZ

Director18 August 1994Active
Norbury Park, Mickleham Nr, Dorking, RH5 6DN

Director18 November 1991Active
Norbury Park, Mickleham Nr, Dorking, RH5 6DN

Director07 July 2003Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director16 July 1991Active
3 Mid Steil, Glenlockhart, Edinburgh, EH10 5XB

Director21 September 1994Active
Bay Tree Cottage, Dennington, Woodbridge, IP13 8AD

Director18 November 1991Active
49 Theynes Croft, Long Ashton, Bristol, BS41 9NA

Director07 August 2006Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director16 July 1991Active
12 Viewbank View, Bonnyrigg, EH19 2HU

Director19 November 1991Active
Holly Lodge, 33 Kaimes Road, Corstorphine, EH12 6JS

Director06 July 1993Active
10 Wester Coates Avenue, Edinburgh, EH12 5LS

Director19 November 1991Active
Clowance House, Praze An Beeble, Camborne, TR14 0PT

Director18 November 1991Active

People with Significant Control

Mr Barry Thomas Hurley
Notified on:30 June 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Brunston Castle, Dailly, KA26 9GB
Nature of control:
  • Significant influence or control

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 (7 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
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-10-18Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Change account reference date company current extended.

Download
2019-03-29Accounts

Accounts with accounts type full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Accounts

Accounts with accounts type full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-04-05Accounts

Accounts with accounts type full.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-02-25Accounts

Accounts with accounts type full.

Download
2015-07-28Accounts

Change account reference date company previous extended.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-13Accounts

Accounts with accounts type full.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-07Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.