About

Registered Number: SC103809
Date of Incorporation: 25/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

 

Having been setup in 1987, Clipper Holdings Ltd are based in Aberdeen, it's status at Companies House is "Active". The companies directors are Mcnicol, Gregor John, Libexim Management Services Limited, All About Languages Ltd, Eutronet Limited, Haddad, Andre, Macdonald, Morinne, Stewart, Ian Renshaw, Gemini Communications Limited, Securvision Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNICOL, Gregor John 02 March 2020 - 1
LIBEXIM MANAGEMENT SERVICES LIMITED 17 June 1996 - 1
ALL ABOUT LANGUAGES LTD 25 May 2006 30 January 2009 1
EUTRONET LIMITED 17 June 1996 26 November 1999 1
HADDAD, Andre 16 June 1995 05 December 2007 1
MACDONALD, Morinne N/A 30 September 1988 1
STEWART, Ian Renshaw 11 October 1991 16 December 2014 1
GEMINI COMMUNICATIONS LIMITED 26 November 1999 07 May 2004 1
SECURVISION LIMITED 26 November 1999 28 August 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 20 August 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 27 November 2019
TM01 - Termination of appointment of director 14 June 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 01 October 2018
PSC09 - N/A 06 February 2018
AA - Annual Accounts 05 October 2017
PSC01 - N/A 29 September 2017
CS01 - N/A 29 September 2017
PSC09 - N/A 26 September 2017
TM01 - Termination of appointment of director 18 August 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 19 October 2015
TM01 - Termination of appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 01 October 2013
CH04 - Change of particulars for corporate secretary 06 August 2013
AA - Annual Accounts 10 July 2013
TM02 - Termination of appointment of secretary 20 February 2013
AP04 - Appointment of corporate secretary 20 February 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 02 August 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 11 October 2010
TM01 - Termination of appointment of director 11 October 2010
AUD - Auditor's letter of resignation 11 May 2010
AA - Annual Accounts 11 October 2009
AR01 - Annual Return 07 October 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
363a - Annual Return 24 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
AA - Annual Accounts 10 April 2006
363a - Annual Return 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 June 2005
363a - Annual Return 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
AA - Annual Accounts 11 August 2004
363a - Annual Return 01 October 2003
AA - Annual Accounts 23 September 2003
288c - Notice of change of directors or secretaries or in their particulars 02 May 2003
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
123 - Notice of increase in nominal capital 18 April 2003
363a - Annual Return 03 October 2002
AA - Annual Accounts 05 July 2002
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
363a - Annual Return 01 October 2001
AA - Annual Accounts 02 July 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
363a - Annual Return 15 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2000
363a - Annual Return 11 October 2000
363(353) - N/A 11 October 2000
363(190) - N/A 11 October 2000
AA - Annual Accounts 04 July 2000
363a - Annual Return 07 October 1999
AA - Annual Accounts 29 June 1999
363a - Annual Return 09 November 1998
287 - Change in situation or address of Registered Office 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
AA - Annual Accounts 06 July 1998
363a - Annual Return 27 October 1997
AA - Annual Accounts 02 July 1997
363a - Annual Return 01 October 1996
AA - Annual Accounts 05 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
363s - Annual Return 28 September 1995
288 - N/A 19 September 1995
RESOLUTIONS - N/A 15 September 1995
RESOLUTIONS - N/A 15 September 1995
RESOLUTIONS - N/A 15 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1995
123 - Notice of increase in nominal capital 15 September 1995
419a(Scot) - N/A 20 July 1995
AA - Annual Accounts 04 July 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
410(Scot) - N/A 15 June 1995
AA - Annual Accounts 20 February 1995
287 - Change in situation or address of Registered Office 01 November 1994
363x - Annual Return 05 October 1994
AA - Annual Accounts 18 January 1994
363x - Annual Return 30 September 1993
AA - Annual Accounts 12 January 1993
288 - N/A 21 October 1992
288 - N/A 21 October 1992
363x - Annual Return 28 September 1992
410(Scot) - N/A 03 June 1992
363 - Annual Return 18 March 1992
AA - Annual Accounts 20 February 1992
288 - N/A 19 February 1992
CERTNM - Change of name certificate 18 February 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1992
RESOLUTIONS - N/A 13 February 1992
RESOLUTIONS - N/A 13 February 1992
MEM/ARTS - N/A 13 February 1992
123 - Notice of increase in nominal capital 13 February 1992
288 - N/A 22 October 1991
AA - Annual Accounts 10 February 1991
363 - Annual Return 12 November 1990
AA - Annual Accounts 03 August 1990
363 - Annual Return 01 May 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1990
AA - Annual Accounts 03 August 1989
288 - N/A 28 April 1989
288 - N/A 24 April 1989
288 - N/A 24 April 1989
363 - Annual Return 20 April 1989
MISC - Miscellaneous document 02 October 1987
MISC - Miscellaneous document 31 August 1987
288 - N/A 26 August 1987
RESOLUTIONS - N/A 24 August 1987
RESOLUTIONS - N/A 24 August 1987
RESOLUTIONS - N/A 24 August 1987
MISC - Miscellaneous document 24 August 1987
NEWINC - New incorporation documents 25 March 1987
CERTINC - N/A 20 March 1987

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 02 June 1995 Outstanding

N/A

Floating charge 19 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.