About

Registered Number: SC132922
Date of Incorporation: 16/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Brunston Castle, Brunston Avenue, Dailly, South Ayrshire, KA26 9GB

 

Clowance Holdings Ltd was founded on 16 July 1991 and has its registered office in Dailly in South Ayrshire, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The current directors of Clowance Holdings Ltd are Chapman, Wendy Joanna, Reid, John Andrew Largie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Wendy Joanna 07 July 2003 07 August 2006 1
REID, John Andrew Largie 18 November 1991 30 September 1995 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
CS01 - N/A 19 July 2019
AA01 - Change of accounting reference date 17 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 28 July 2015
AA01 - Change of accounting reference date 28 July 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH03 - Change of particulars for secretary 19 July 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 25 January 2009
363a - Annual Return 01 August 2008
363s - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
DISS16(SOAS) - N/A 14 March 2008
DISS40 - Notice of striking-off action discontinued 13 March 2008
AA - Annual Accounts 12 March 2008
GAZ1 - First notification of strike-off action in London Gazette 22 February 2008
410(Scot) - N/A 09 February 2007
225 - Change of Accounting Reference Date 27 October 2006
AA - Annual Accounts 05 September 2006
410(Scot) - N/A 25 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
287 - Change in situation or address of Registered Office 10 August 2006
225 - Change of Accounting Reference Date 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 18 July 2005
287 - Change in situation or address of Registered Office 17 January 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 19 July 2004
288a - Notice of appointment of directors or secretaries 08 December 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 10 July 2003
AUD - Auditor's letter of resignation 23 December 2002
AA - Annual Accounts 08 October 2002
363s - Annual Return 08 August 2002
419a(Scot) - N/A 24 May 2002
419a(Scot) - N/A 21 May 2002
287 - Change in situation or address of Registered Office 13 May 2002
RESOLUTIONS - N/A 30 April 2002
RESOLUTIONS - N/A 30 April 2002
RESOLUTIONS - N/A 30 April 2002
RESOLUTIONS - N/A 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
123 - Notice of increase in nominal capital 30 April 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 23 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
363s - Annual Return 27 July 2000
288c - Notice of change of directors or secretaries or in their particulars 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 20 July 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 28 July 1997
AA - Annual Accounts 06 July 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 23 July 1996
AA - Annual Accounts 15 January 1996
288 - N/A 17 October 1995
288 - N/A 17 October 1995
363s - Annual Return 11 August 1995
288 - N/A 23 May 1995
288 - N/A 13 September 1994
363s - Annual Return 29 August 1994
AA - Annual Accounts 15 July 1994
363s - Annual Return 24 September 1993
288 - N/A 24 September 1993
288 - N/A 24 September 1993
AA - Annual Accounts 15 June 1993
RESOLUTIONS - N/A 24 May 1993
RESOLUTIONS - N/A 24 May 1993
RESOLUTIONS - N/A 24 May 1993
AUD - Auditor's letter of resignation 24 May 1993
363s - Annual Return 04 August 1992
410(Scot) - N/A 07 July 1992
288 - N/A 04 June 1992
287 - Change in situation or address of Registered Office 20 May 1992
410(Scot) - N/A 28 November 1991
CERTNM - Change of name certificate 26 November 1991
288 - N/A 25 November 1991
288 - N/A 25 November 1991
288 - N/A 25 November 1991
RESOLUTIONS - N/A 21 November 1991
MEM/ARTS - N/A 20 November 1991
288 - N/A 20 November 1991
288 - N/A 20 November 1991
288 - N/A 20 November 1991
288 - N/A 20 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1991
NEWINC - New incorporation documents 16 July 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 January 2007 Outstanding

N/A

Legal charge 07 August 2006 Outstanding

N/A

Legal charge 01 July 1992 Fully Satisfied

N/A

Floating charge 19 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.