CLOUGHORR INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CLOUGHORR INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI033494

Incorporation date

14/01/1998

Size

Group

Contacts

Registered address

Registered address

Golflinks Hotel, 140 Dunluce Road, Portrush BT56 8JQCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1998)
dot icon28/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon01/04/2025
Registration of charge NI0334940016, created on 2025-03-27
dot icon31/03/2025
Group of companies' accounts made up to 2024-09-30
dot icon15/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon09/04/2024
Group of companies' accounts made up to 2023-09-30
dot icon25/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon21/03/2023
Group of companies' accounts made up to 2022-09-30
dot icon23/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon28/04/2022
Group of companies' accounts made up to 2021-09-30
dot icon24/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon14/05/2021
Group of companies' accounts made up to 2020-09-30
dot icon26/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon28/04/2020
Group of companies' accounts made up to 2019-09-30
dot icon24/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon30/05/2019
Group of companies' accounts made up to 2018-09-30
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon18/05/2018
Group of companies' accounts made up to 2017-09-30
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon08/05/2017
Group of companies' accounts made up to 2016-09-30
dot icon20/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon05/10/2016
Registered office address changed from Atlantis Hotel Bar Grill Bushmills Road Portrush Antrim BT56 8JQ to Golflinks Hotel 140 Dunluce Road Portrush BT56 8JQ on 2016-10-05
dot icon16/02/2016
Group of companies' accounts made up to 2015-09-30
dot icon25/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon24/03/2015
Group of companies' accounts made up to 2014-09-30
dot icon04/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon20/06/2014
Group of companies' accounts made up to 2013-09-30
dot icon30/05/2014
Registration of charge 0334940015
dot icon24/04/2014
Purchase of own shares.
dot icon04/04/2014
Resolutions
dot icon03/04/2014
Cancellation of shares. Statement of capital on 2014-04-03
dot icon03/04/2014
Registration of charge 0334940013
dot icon03/04/2014
Registration of charge 0334940014
dot icon23/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon17/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon07/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon29/08/2012
Resolutions
dot icon20/06/2012
Group of companies' accounts made up to 2011-09-30
dot icon30/05/2012
Appointment of Mrs Sally Wilson as a director
dot icon13/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon13/02/2012
Termination of appointment of John Wilson as a director
dot icon13/02/2012
Termination of appointment of John Wilson as a secretary
dot icon05/07/2011
Group of companies' accounts made up to 2010-09-30
dot icon27/06/2011
Statement of capital following an allotment of shares on 2011-04-25
dot icon25/02/2011
Registered office address changed from Golflinks Hotel Bushmills Road Portrush Co Antrim on 2011-02-25
dot icon21/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon01/07/2010
Group of companies' accounts made up to 2009-09-30
dot icon02/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon01/02/2010
Director's details changed for Peter George Lowen Wilson on 2010-01-14
dot icon01/02/2010
Director's details changed for John Trevor Lowen Wilson on 2010-01-14
dot icon01/02/2010
Secretary's details changed for John Trevor Lowen Wilson on 2010-01-14
dot icon01/08/2009
30/09/08 annual accts
dot icon21/02/2009
14/01/09 annual return shuttle
dot icon22/10/2008
Particulars of a mortgage charge
dot icon21/08/2008
Mortgage satisfaction
dot icon21/08/2008
Mortgage satisfaction
dot icon21/08/2008
Mortgage satisfaction
dot icon04/08/2008
30/09/07 annual accts
dot icon30/07/2008
Mortgage satisfaction
dot icon27/02/2008
14/01/08
dot icon18/10/2007
Particulars of a mortgage charge
dot icon03/08/2007
30/09/06 annual accts
dot icon03/08/2007
Change of dirs/sec
dot icon07/06/2007
Particulars of a mortgage charge
dot icon18/01/2007
14/01/07 annual return shuttle
dot icon11/05/2006
30/09/05 annual accts
dot icon10/02/2006
14/01/06 annual return shuttle
dot icon03/11/2005
Particulars of a mortgage charge
dot icon28/07/2005
30/09/04 annual accts
dot icon04/04/2005
Particulars of a mortgage charge
dot icon04/04/2005
Particulars of a mortgage charge
dot icon04/04/2005
Particulars of a mortgage charge
dot icon23/07/2004
30/09/03 annual accts
dot icon19/02/2004
14/01/04 annual return shuttle
dot icon11/07/2003
30/09/02 annual accts
dot icon29/01/2003
14/01/03 annual return shuttle
dot icon09/07/2002
30/09/01 annual accts
dot icon29/01/2002
14/01/02 annual return shuttle
dot icon06/08/2001
30/09/00 annual accts
dot icon07/03/2001
Change of dirs/sec
dot icon23/01/2001
14/01/01 annual return shuttle
dot icon20/08/2000
Change of ARD
dot icon25/05/2000
Resolutions
dot icon23/05/2000
Resolutions
dot icon23/05/2000
Not of incr in nom cap
dot icon17/05/2000
Updated mem and arts
dot icon17/05/2000
Particulars of a mortgage charge
dot icon03/05/2000
Particulars of a mortgage charge
dot icon03/05/2000
Particulars of a mortgage charge
dot icon26/04/2000
Updated mem and arts
dot icon26/04/2000
Change of dirs/sec
dot icon26/04/2000
Resolutions
dot icon05/02/2000
14/01/00 annual return shuttle
dot icon16/11/1999
30/04/99 annual accts
dot icon02/02/1999
14/01/99 annual return shuttle
dot icon18/01/1999
Change of ARD
dot icon28/02/1998
Change in sit reg add
dot icon28/02/1998
Change of dirs/sec
dot icon28/02/1998
Change of dirs/sec
dot icon28/02/1998
Change of dirs/sec
dot icon03/02/1998
Updated mem and arts
dot icon03/02/1998
Change of dirs/sec
dot icon03/02/1998
Particulars of a mortgage charge
dot icon03/02/1998
Particulars of a mortgage charge
dot icon26/01/1998
Updated mem and arts
dot icon22/01/1998
Resolution to change name
dot icon14/01/1998
Articles
dot icon14/01/1998
Memorandum
dot icon14/01/1998
Decln complnce reg new co
dot icon14/01/1998
Pars re dirs/sit reg off
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/09/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
78
12.07M
-
0.00
1.83M
-
2022
77
12.84M
-
0.00
990.08K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Wilson, Peter George Lowen
Director
17/04/2000 - Present
4
Wilson, Sally
Director
18/05/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOUGHORR INVESTMENTS LIMITED

CLOUGHORR INVESTMENTS LIMITED is an(a) Active company incorporated on 14/01/1998 with the registered office located at Golflinks Hotel, 140 Dunluce Road, Portrush BT56 8JQ. There are currently 2 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 CLOUGHORR INVESTMENTS LIMITED?

toggle

CLOUGHORR INVESTMENTS LIMITED is currently Active. It was registered on 14/01/1998 .

Where is CLOUGHORR INVESTMENTS LIMITED located?

toggle

CLOUGHORR INVESTMENTS LIMITED is registered at Golflinks Hotel, 140 Dunluce Road, Portrush BT56 8JQ.

What does CLOUGHORR INVESTMENTS LIMITED do?

toggle

CLOUGHORR INVESTMENTS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CLOUGHORR INVESTMENTS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-14 with no updates.