CL WORLD BRANDS LIMITED

Register to unlock more data on OkredoRegister

CL WORLD BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC242001

Incorporation date

09/01/2003

Size

Full

Contacts

Registered address

Registered address

110 Queen Street, Glasgow G1 3BXCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2003)
dot icon28/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon11/12/2025
Full accounts made up to 2024-06-30
dot icon17/09/2025
Withdrawal of a person with significant control statement on 2025-09-17
dot icon17/09/2025
Notification of Mark Byers as a person with significant control on 2023-12-18
dot icon17/09/2025
Appointment of Mark Byers as a director on 2025-09-13
dot icon17/09/2025
Termination of appointment of Gtss Corporate Director No. 2 Ltd as a director on 2025-09-12
dot icon17/09/2025
Termination of appointment of Gtss Corporate Director No. 1 Ltd as a director on 2025-09-12
dot icon17/09/2025
Termination of appointment of Gtss Corporate Director No. 3 Ltd as a director on 2025-09-12
dot icon20/05/2025
Accounts for a small company made up to 2023-06-30
dot icon07/05/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon07/03/2024
Accounts for a small company made up to 2022-06-30
dot icon23/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon22/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon10/01/2023
Director's details changed for Casey Mcdonald on 2023-01-09
dot icon10/01/2023
Director's details changed for Casey Mcdonald on 2023-01-09
dot icon04/07/2022
Accounts for a small company made up to 2021-06-30
dot icon21/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon11/01/2022
Director's details changed for Gtss Corporate Director No. 3 Ltd on 2022-01-11
dot icon11/01/2022
Director's details changed for Gtss Corporate Director No. 1 Ltd on 2022-01-10
dot icon11/01/2022
Director's details changed for Gtss Corporate Director No. 2 Ltd on 2022-01-11
dot icon11/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon20/04/2021
Accounts for a small company made up to 2020-06-30
dot icon12/01/2021
Confirmation statement made on 2021-01-09 with updates
dot icon18/12/2020
Statement by Directors
dot icon18/12/2020
Statement of capital on 2020-12-18
dot icon18/12/2020
Solvency Statement dated 14/12/20
dot icon18/12/2020
Solvency Statement dated 15/12/20
dot icon05/06/2020
Accounts for a small company made up to 2019-06-30
dot icon14/04/2020
Notification of a person with significant control statement
dot icon14/04/2020
Withdrawal of a person with significant control statement on 2020-04-14
dot icon20/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon20/01/2020
Notification of a person with significant control statement
dot icon20/01/2020
Withdrawal of a person with significant control statement on 2020-01-20
dot icon20/01/2020
Register inspection address has been changed from 8 Milton Road College Milton North East Kilbride South Lanarkshire G74 5BU United Kingdom to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX
dot icon16/01/2020
Auditor's resignation
dot icon13/09/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon15/03/2019
Appointment of Gtss Corporate Director No. 3 Ltd as a director on 2019-03-14
dot icon15/03/2019
Appointment of Gtss Corporate Director No. 2 Ltd as a director on 2019-03-14
dot icon15/03/2019
Appointment of Gtss Corporate Director No. 1 Ltd as a director on 2019-03-14
dot icon15/03/2019
Termination of appointment of Albert George Tom Yew as a director on 2019-03-14
dot icon15/03/2019
Termination of appointment of Kirby Anthony Hosang as a director on 2019-03-14
dot icon15/03/2019
Termination of appointment of Rolph Balgobin as a director on 2019-03-14
dot icon15/03/2019
Appointment of Casey Mcdonald as a director on 2019-03-14
dot icon22/02/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon16/05/2018
Notification of a person with significant control statement
dot icon16/05/2018
Withdrawal of a person with significant control statement on 2018-05-16
dot icon24/04/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon12/02/2018
Accounts for a small company made up to 2016-12-31
dot icon13/12/2017
Compulsory strike-off action has been discontinued
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon08/09/2017
Termination of appointment of Marlon Albert Holder as a director on 2017-06-28
dot icon06/06/2017
Accounts for a small company made up to 2015-12-31
dot icon23/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon04/11/2016
Appointment of Mr Kirby Anthony Hosang as a director on 2016-05-11
dot icon04/11/2016
Appointment of Dr Rolph Balgobin as a director on 2016-05-11
dot icon03/11/2016
Termination of appointment of Maurice Aurelius Ulrick Suite as a director on 2016-05-11
dot icon03/11/2016
Termination of appointment of Joseph Elliott Teixeira as a director on 2016-05-11
dot icon23/03/2016
Group of companies' accounts made up to 2014-12-31
dot icon16/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon16/02/2016
Appointment of Mr Maurice Aurelius Ulrick Suite as a director on 2015-11-18
dot icon16/02/2016
Termination of appointment of Gerald Yetming as a director on 2015-10-16
dot icon09/12/2015
Registered office address changed from C/O C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 2015-12-09
dot icon17/09/2015
Appointment of Mr Albert George Tom Yew as a director on 2015-09-17
dot icon15/09/2015
Termination of appointment of Robert Philip Ramchand as a director on 2015-08-03
dot icon04/06/2015
Group of companies' accounts made up to 2013-12-31
dot icon12/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon24/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon09/01/2014
Resolutions
dot icon09/01/2014
Statement of capital following an allotment of shares on 2013-12-27
dot icon03/12/2013
Group of companies' accounts made up to 2012-12-31
dot icon04/09/2013
Termination of appointment of Andrew Mitchell as a director
dot icon02/09/2013
Appointment of Brodies Secretarial Services Limited as a secretary
dot icon02/09/2013
Termination of appointment of Brodies Llp as a secretary
dot icon09/08/2013
Secretary's details changed for Brodies Llp on 2013-07-15
dot icon29/07/2013
Appointment of Brodies Llp as a secretary
dot icon29/07/2013
Termination of appointment of James Stirrat as a secretary
dot icon05/06/2013
Registered office address changed from 8 Milton Road College Milton North East Kilbride Lanarkshire G74 5BU on 2013-06-05
dot icon03/05/2013
Termination of appointment of Fraser Thornton as a director
dot icon03/05/2013
Termination of appointment of Sara Bishop as a director
dot icon09/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon09/01/2013
Register(s) moved to registered office address
dot icon12/12/2012
Group of companies' accounts made up to 2011-12-31
dot icon04/09/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon02/08/2012
Appointment of Mr Joseph Elliott Teixeira as a director
dot icon02/08/2012
Appointment of Mr Robert Philip Ramchand as a director
dot icon18/05/2012
Director's details changed for Mr Fraser John Thornton on 2012-05-17
dot icon10/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon03/01/2012
Resolutions
dot icon21/12/2011
Termination of appointment of Wayne Yip Choy as a director
dot icon29/11/2011
Appointment of Mr Marlon Albert Holder as a director
dot icon29/11/2011
Appointment of Mr Gerald Yetming as a director
dot icon28/11/2011
Appointment of Mrs Sara Bishop as a director
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon13/01/2011
Director's details changed for Mr Fraser John Thornton on 2011-01-09
dot icon15/11/2010
Appointment of Mr Wayne Leslie Yip Choy as a director
dot icon15/11/2010
Appointment of Mr. Andrew Robert Mitchell as a director
dot icon12/10/2010
Memorandum and Articles of Association
dot icon12/10/2010
Resolutions
dot icon04/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon02/07/2010
Termination of appointment of Marlon Holder as a director
dot icon01/07/2010
Memorandum and Articles of Association
dot icon01/07/2010
Resolutions
dot icon13/05/2010
Group of companies' accounts made up to 2008-12-31
dot icon13/05/2010
Appointment of Mr Marlon Albert Holder as a director
dot icon19/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon19/01/2010
Register(s) moved to registered inspection location
dot icon19/01/2010
Register inspection address has been changed
dot icon27/07/2009
Appointment terminated director lawrence duprey
dot icon04/02/2009
Return made up to 09/01/09; full list of members
dot icon10/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 09/01/08; full list of members
dot icon01/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon07/08/2007
New director appointed
dot icon07/08/2007
Secretary resigned
dot icon07/08/2007
Director resigned
dot icon09/07/2007
Group of companies' accounts made up to 2005-12-31
dot icon01/03/2007
Return made up to 09/01/07; full list of members
dot icon24/10/2006
Dec mort/charge *
dot icon01/08/2006
Partic of mort/charge *
dot icon08/05/2006
Dec mort/charge release *
dot icon07/02/2006
Return made up to 09/01/06; full list of members
dot icon31/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/02/2005
Return made up to 09/01/05; full list of members
dot icon10/01/2005
Director resigned
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon02/02/2004
Return made up to 09/01/04; full list of members
dot icon21/12/2003
Particulars of contract relating to shares
dot icon21/12/2003
Ad 11/11/03--------- £ si 34779350@1=34779350 £ ic 67131251/101910601
dot icon28/10/2003
Director resigned
dot icon26/08/2003
Particulars of contract relating to shares
dot icon26/08/2003
Ad 24/04/03--------- £ si 59080310@1=59080310 £ ic 8050941/67131251
dot icon26/08/2003
Particulars of contract relating to shares
dot icon26/08/2003
Ad 11/06/03--------- £ si 8050940@1=8050940 £ ic 1/8050941
dot icon11/07/2003
New director appointed
dot icon11/07/2003
Nc inc already adjusted 10/04/03
dot icon11/07/2003
Resolutions
dot icon11/07/2003
New secretary appointed
dot icon10/07/2003
Secretary resigned
dot icon10/07/2003
New secretary appointed
dot icon14/04/2003
Partic of mort/charge *
dot icon19/02/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon19/02/2003
Registered office changed on 19/02/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB
dot icon19/02/2003
Secretary resigned
dot icon19/02/2003
Director resigned
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New secretary appointed;new director appointed
dot icon19/02/2003
New director appointed
dot icon18/02/2003
Certificate of change of name
dot icon09/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
15/07/2013 - Present
692
BRODIES LLP
Corporate Secretary
15/07/2013 - 15/07/2013
4
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
09/01/2003 - 11/02/2003
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
09/01/2003 - 11/02/2003
3784
GTSS CORPORATE DIRECTOR NO. 1 LTD
Corporate Director
14/03/2019 - 12/09/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CL WORLD BRANDS LIMITED

CL WORLD BRANDS LIMITED is an(a) Active company incorporated on 09/01/2003 with the registered office located at 110 Queen Street, Glasgow G1 3BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CL WORLD BRANDS LIMITED?

toggle

CL WORLD BRANDS LIMITED is currently Active. It was registered on 09/01/2003 .

Where is CL WORLD BRANDS LIMITED located?

toggle

CL WORLD BRANDS LIMITED is registered at 110 Queen Street, Glasgow G1 3BX.

What does CL WORLD BRANDS LIMITED do?

toggle

CL WORLD BRANDS LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for CL WORLD BRANDS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-09 with no updates.