CLARENCE OTTERBURN LIMITED

Register to unlock more data on OkredoRegister

CLARENCE OTTERBURN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC280356

Incorporation date

22/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow G3 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2005)
dot icon04/03/2026
Registered office address changed from 1024 Maryhill Road Glasgow G20 9TE Scotland to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 2026-03-04
dot icon04/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon28/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon23/09/2024
Current accounting period shortened from 2023-09-30 to 2023-08-31
dot icon25/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/04/2023
Notification of Pedro Pablo Marrero-Henning Fuster as a person with significant control on 2021-03-12
dot icon27/04/2023
Cessation of Philip Jackson as a person with significant control on 2021-03-12
dot icon27/04/2023
Confirmation statement made on 2023-02-22 with updates
dot icon19/10/2022
Registered office address changed from C/O Napier Gray Ltd 54 Gordon Street Glasgow Strathclyde G1 3PU United Kingdom to 1024 Maryhill Road Glasgow G20 9TE on 2022-10-19
dot icon29/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon23/02/2022
Termination of appointment of Philip Norman Jackson as a director on 2021-03-12
dot icon29/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/05/2021
Termination of appointment of Patrick Mccormack as a secretary on 2021-05-25
dot icon13/05/2021
Appointment of Mr Ben Samuel Jackson as a director on 2021-05-11
dot icon13/05/2021
Appointment of Ms Chelsea Rebecca Jackson as a director on 2021-05-11
dot icon22/03/2021
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon05/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon24/02/2020
Registered office address changed from C/O Mccormack Flat G1 1 Capelrig Gardens Glasgow G77 6NF to C/O Napier Gray Ltd 54 Gordon Street Glasgow Strathclyde G1 3PU on 2020-02-24
dot icon29/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/05/2019
Compulsory strike-off action has been discontinued
dot icon14/05/2019
First Gazette notice for compulsory strike-off
dot icon09/05/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon03/03/2015
Director's details changed for Mr Philip Norman Jackson on 2015-03-03
dot icon31/12/2014
Change of share class name or designation
dot icon31/12/2014
Resolutions
dot icon30/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Registered office address changed from C/O Mccormack 10 Braidpark Drive Glasgow G46 6NB on 2013-02-28
dot icon28/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon28/02/2013
Secretary's details changed for Mr Patrick Mccormack on 2013-02-22
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon23/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Registered office changed on 23/06/2009 from c/o jacksons upholsterer 359 argyle street glasgow G2 8LT
dot icon05/05/2009
Return made up to 22/02/09; full list of members
dot icon05/05/2009
Appointment terminated director freda jackson
dot icon05/05/2009
Appointment terminated director rhoanna atlan jackson
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/03/2008
Return made up to 22/02/08; full list of members
dot icon28/01/2008
New director appointed
dot icon23/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/05/2007
Return made up to 22/02/07; full list of members
dot icon14/03/2007
Registered office changed on 14/03/07 from: 35A argyle street glasgow G2 8LT
dot icon21/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon21/09/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon05/06/2006
New director appointed
dot icon02/05/2006
Return made up to 22/02/06; full list of members
dot icon18/01/2006
Director resigned
dot icon23/11/2005
Director resigned
dot icon09/11/2005
New secretary appointed
dot icon09/11/2005
Registered office changed on 09/11/05 from: 146 west regent street glasgow G2 2RZ
dot icon09/11/2005
Secretary resigned
dot icon15/08/2005
New director appointed
dot icon16/05/2005
Certificate of change of name
dot icon26/04/2005
Director resigned
dot icon26/04/2005
New director appointed
dot icon26/04/2005
New director appointed
dot icon25/04/2005
Ad 23/03/05--------- £ si 49999@1=49999 £ ic 1/50000
dot icon22/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£400,000.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
31/08/2023
dot iconNext due on
23/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
551.27K
-
0.00
400.00K
-
2022
0
551.27K
-
0.00
400.00K
-
2022
0
551.27K
-
0.00
400.00K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

551.27K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

400.00K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Ben Samuel
Director
11/05/2021 - Present
4
Jackson, Chelsea Rebecca
Director
11/05/2021 - Present
4

Persons with Significant Control

3
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 CLARENCE OTTERBURN LIMITED

CLARENCE OTTERBURN LIMITED is an(a) Active company incorporated on 22/02/2005 with the registered office located at Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow G3 8AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARENCE OTTERBURN LIMITED?

toggle

CLARENCE OTTERBURN LIMITED is currently Active. It was registered on 22/02/2005 .

Where is CLARENCE OTTERBURN LIMITED located?

toggle

CLARENCE OTTERBURN LIMITED is registered at Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow G3 8AU.

What does CLARENCE OTTERBURN LIMITED do?

toggle

CLARENCE OTTERBURN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLARENCE OTTERBURN LIMITED?

toggle

The latest filing was on 04/03/2026: Registered office address changed from 1024 Maryhill Road Glasgow G20 9TE Scotland to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 2026-03-04.