About

Registered Number: SC286815
Date of Incorporation: 29/06/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: 9 Coates Crescent, Edinburgh, EH3 7AL

 

Based in Edinburgh, Clowes Developments (Cart Corridor) Ltd was established in 2005, it has a status of "Active". The business has 14 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOWES, David Charles 19 December 2014 - 1
BELL, David Grant 29 June 2005 30 June 2006 1
BLACK, Sandra Janette 12 August 2005 12 February 2010 1
BROWN, Adrian Nicholas Maitland 21 April 2009 19 December 2014 1
DARRACOTT, Robert 19 March 2009 27 February 2013 1
HUGHES, William John 29 June 2005 12 August 2005 1
MACLAREN, Kenneth 17 October 2007 22 June 2012 1
WILLIAMS, Thomas 29 June 2005 08 June 2007 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON, Natalie Clair 20 December 2019 - 1
BROWN, Adrian 29 June 2005 12 August 2005 1
DICKINSON, Ian David 19 December 2014 20 December 2019 1
FERGUSON, Justine 22 August 2012 03 January 2014 1
NICHOLSON, Andrew James 19 March 2010 02 August 2011 1
PUTNAM, Daniel John 02 August 2011 22 August 2012 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AP03 - Appointment of secretary 13 February 2020
TM02 - Termination of appointment of secretary 13 February 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 14 September 2017
MR01 - N/A 19 August 2017
PSC02 - N/A 13 July 2017
CS01 - N/A 04 July 2017
CH01 - Change of particulars for director 28 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 07 November 2016
CH01 - Change of particulars for director 07 November 2016
MR04 - N/A 06 September 2016
MR04 - N/A 06 September 2016
AA - Annual Accounts 15 July 2016
AA - Annual Accounts 15 July 2016
AUD - Auditor's letter of resignation 11 July 2016
AP01 - Appointment of director 15 January 2016
AA - Annual Accounts 12 January 2016
AA01 - Change of accounting reference date 13 November 2015
MR04 - N/A 23 October 2015
AR01 - Annual Return 10 July 2015
TM01 - Termination of appointment of director 05 May 2015
AP01 - Appointment of director 07 January 2015
CERTNM - Change of name certificate 24 December 2014
AP01 - Appointment of director 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
AP01 - Appointment of director 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
AD01 - Change of registered office address 23 December 2014
AP03 - Appointment of secretary 23 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
MR04 - N/A 05 December 2014
AR01 - Annual Return 17 July 2014
CH01 - Change of particulars for director 27 March 2014
AA - Annual Accounts 10 March 2014
AP03 - Appointment of secretary 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AR01 - Annual Return 18 July 2013
AP01 - Appointment of director 11 March 2013
TM01 - Termination of appointment of director 04 March 2013
AA - Annual Accounts 17 October 2012
SH01 - Return of Allotment of shares 11 September 2012
AP03 - Appointment of secretary 10 September 2012
TM02 - Termination of appointment of secretary 10 September 2012
AR01 - Annual Return 17 July 2012
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AA - Annual Accounts 15 May 2012
RESOLUTIONS - N/A 19 March 2012
SH01 - Return of Allotment of shares 19 March 2012
AP01 - Appointment of director 25 October 2011
AP03 - Appointment of secretary 14 October 2011
TM01 - Termination of appointment of director 13 October 2011
TM02 - Termination of appointment of secretary 13 October 2011
466(Scot) - N/A 02 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 30 August 2011
AR01 - Annual Return 25 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 14 February 2011
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
AR01 - Annual Return 28 July 2010
AP03 - Appointment of secretary 30 April 2010
TM02 - Termination of appointment of secretary 30 April 2010
AP01 - Appointment of director 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
AP01 - Appointment of director 02 November 2009
AP01 - Appointment of director 02 November 2009
AA - Annual Accounts 01 November 2009
CH01 - Change of particulars for director 15 October 2009
RESOLUTIONS - N/A 25 September 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 19 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
363a - Annual Return 22 July 2008
410(Scot) - N/A 13 June 2008
466(Scot) - N/A 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
AA - Annual Accounts 30 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
363a - Annual Return 24 July 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
287 - Change in situation or address of Registered Office 16 December 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
RESOLUTIONS - N/A 19 August 2005
RESOLUTIONS - N/A 19 August 2005
RESOLUTIONS - N/A 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
225 - Change of Accounting Reference Date 19 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2005
410(Scot) - N/A 17 August 2005
NEWINC - New incorporation documents 29 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2017 Outstanding

N/A

Standard security 24 August 2011 Fully Satisfied

N/A

Standard security 11 February 2011 Fully Satisfied

N/A

Standard security 29 May 2008 Fully Satisfied

N/A

Floating charge 12 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.