CLOWANCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLOWANCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC132922

Incorporation date

16/07/1991

Size

Full

Contacts

Registered address

Registered address

Brunston Castle, Brunston Avenue, Dailly, South Ayrshire KA26 9GBCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1991)
dot icon22/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon20/12/2023
Full accounts made up to 2022-12-31
dot icon18/10/2023
Satisfaction of charge 4 in full
dot icon14/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon15/02/2023
Full accounts made up to 2021-12-31
dot icon11/08/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon29/11/2021
Full accounts made up to 2020-12-31
dot icon14/08/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon19/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon17/07/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon29/03/2019
Full accounts made up to 2018-06-30
dot icon18/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon16/02/2018
Full accounts made up to 2017-06-30
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon05/04/2017
Full accounts made up to 2016-06-30
dot icon28/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon25/02/2016
Full accounts made up to 2015-06-30
dot icon28/07/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon28/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon13/10/2014
Full accounts made up to 2013-12-31
dot icon30/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon07/11/2013
Accounts for a small company made up to 2012-12-31
dot icon02/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon10/12/2012
Full accounts made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon15/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon03/12/2010
Accounts for a small company made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon19/07/2010
Director's details changed for Sharon Angela Jeanette Kinsella on 2010-07-13
dot icon19/07/2010
Director's details changed for Barry Hurley on 2010-07-13
dot icon19/07/2010
Secretary's details changed for Sharon Angela Jeanette Kinsella on 2010-07-13
dot icon16/12/2009
Accounts for a small company made up to 2008-12-31
dot icon03/09/2009
Return made up to 13/07/09; full list of members
dot icon25/01/2009
Accounts for a small company made up to 2007-12-31
dot icon01/08/2008
Return made up to 13/07/08; full list of members
dot icon10/04/2008
Return made up to 13/07/07; full list of members
dot icon08/04/2008
Director and secretary appointed sharon angela jeanette kinsella
dot icon03/04/2008
Appointment terminated director and secretary michael foundly
dot icon14/03/2008
Compulsory strike-off action has been suspended
dot icon13/03/2008
Compulsory strike-off action has been discontinued
dot icon12/03/2008
Full accounts made up to 2006-12-31
dot icon22/02/2008
First Gazette notice for compulsory strike-off
dot icon09/02/2007
Partic of mort/charge *
dot icon27/10/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon05/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon25/08/2006
Partic of mort/charge *
dot icon10/08/2006
New secretary appointed;new director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
Registered office changed on 10/08/06 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG
dot icon10/08/2006
Accounting reference date extended from 31/12/06 to 31/01/07
dot icon10/08/2006
Secretary resigned
dot icon10/08/2006
Director resigned
dot icon10/08/2006
Director resigned
dot icon17/07/2006
Return made up to 13/07/06; full list of members
dot icon12/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon18/07/2005
Return made up to 13/07/05; full list of members
dot icon17/01/2005
Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE
dot icon03/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon19/07/2004
Return made up to 13/07/04; full list of members
dot icon08/12/2003
New director appointed
dot icon20/08/2003
Return made up to 13/07/03; full list of members
dot icon10/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/12/2002
Auditor's resignation
dot icon08/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon08/08/2002
Return made up to 13/07/02; full list of members
dot icon24/05/2002
Dec mort/charge *
dot icon21/05/2002
Dec mort/charge *
dot icon13/05/2002
Registered office changed on 13/05/02 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN
dot icon30/04/2002
Director resigned
dot icon30/04/2002
Resolutions
dot icon30/04/2002
Resolutions
dot icon30/04/2002
Resolutions
dot icon30/04/2002
Resolutions
dot icon30/04/2002
£ nc 1000/1001000 24/04/02
dot icon22/01/2002
Group of companies' accounts made up to 2000-12-31
dot icon25/07/2001
Return made up to 13/07/01; full list of members
dot icon23/08/2000
Full group accounts made up to 1999-12-31
dot icon07/08/2000
Director resigned
dot icon27/07/2000
Return made up to 13/07/00; full list of members
dot icon27/07/2000
Secretary's particulars changed
dot icon27/07/2000
Director resigned
dot icon17/09/1999
Full group accounts made up to 1998-12-31
dot icon20/07/1999
Return made up to 13/07/99; full list of members
dot icon20/07/1998
Return made up to 13/07/98; full list of members
dot icon26/05/1998
Full group accounts made up to 1997-12-31
dot icon28/07/1997
Return made up to 13/07/97; full list of members
dot icon06/07/1997
Full group accounts made up to 1996-12-31
dot icon17/12/1996
Full group accounts made up to 1995-12-31
dot icon23/07/1996
Return made up to 16/07/96; full list of members
dot icon15/01/1996
Full group accounts made up to 1994-12-31
dot icon17/10/1995
Director resigned
dot icon17/10/1995
Director resigned
dot icon11/08/1995
Return made up to 16/07/95; full list of members
dot icon23/05/1995
Director resigned;new director appointed
dot icon13/09/1994
Director resigned;new director appointed
dot icon29/08/1994
Return made up to 16/07/94; no change of members
dot icon15/07/1994
Full group accounts made up to 1993-12-31
dot icon24/09/1993
Return made up to 16/07/93; no change of members
dot icon24/09/1993
New director appointed
dot icon24/09/1993
Director resigned
dot icon15/06/1993
Full group accounts made up to 1992-12-31
dot icon24/05/1993
Auditor's resignation
dot icon24/05/1993
Resolutions
dot icon24/05/1993
Resolutions
dot icon24/05/1993
Resolutions
dot icon04/08/1992
Return made up to 16/07/92; full list of members
dot icon07/07/1992
Partic of mort/charge *
dot icon04/06/1992
Secretary resigned;new secretary appointed
dot icon20/05/1992
Registered office changed on 20/05/92 from: 25 charlotte square edinburgh EH2 4EZ
dot icon28/11/1991
Partic of mort/charge 14226
dot icon26/11/1991
Certificate of change of name
dot icon25/11/1991
New director appointed
dot icon25/11/1991
New director appointed
dot icon25/11/1991
New director appointed
dot icon21/11/1991
Resolutions
dot icon20/11/1991
Memorandum and Articles of Association
dot icon20/11/1991
Director resigned
dot icon20/11/1991
Director resigned
dot icon20/11/1991
New director appointed
dot icon20/11/1991
New director appointed
dot icon20/11/1991
Accounting reference date notified as 31/12
dot icon16/07/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-13 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
2.64M
-
413.60K
92.37K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

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
Hurley, Barry Thomas
Director
07/08/2006 - Present
40
Kinsella, Sharon Angela Jeanette
Director
01/01/2008 - Present
13

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLOWANCE HOLDINGS LIMITED

CLOWANCE HOLDINGS LIMITED is an(a) Active company incorporated on 16/07/1991 with the registered office located at Brunston Castle, Brunston Avenue, Dailly, South Ayrshire KA26 9GB. 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 CLOWANCE HOLDINGS LIMITED?

toggle

CLOWANCE HOLDINGS LIMITED is currently Active. It was registered on 16/07/1991 .

Where is CLOWANCE HOLDINGS LIMITED located?

toggle

CLOWANCE HOLDINGS LIMITED is registered at Brunston Castle, Brunston Avenue, Dailly, South Ayrshire KA26 9GB.

What does CLOWANCE HOLDINGS LIMITED do?

toggle

CLOWANCE HOLDINGS LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for CLOWANCE HOLDINGS LIMITED?

toggle

The latest filing was on 22/07/2025: Confirmation statement made on 2025-07-13 with no updates.