CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED

Register to unlock more data on OkredoRegister

CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC286815

Incorporation date

29/06/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

9 Coates Crescent, Edinburgh EH3 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2005)
dot icon30/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon07/10/2025
Application to strike the company off the register
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon07/05/2025
Termination of appointment of Gordon Robert Arthur as a director on 2025-05-02
dot icon21/03/2025
Appointment of Mr Richard Matthew Tavernor as a director on 2025-03-21
dot icon06/02/2025
Satisfaction of charge SC2868150005 in full
dot icon29/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon29/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon29/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon29/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon28/03/2024
Resolutions
dot icon28/03/2024
Solvency Statement dated 27/03/24
dot icon28/03/2024
Statement by Directors
dot icon28/03/2024
Statement of capital on 2024-03-28
dot icon21/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon21/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon21/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon09/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon06/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon19/05/2023
Termination of appointment of Ian David Dickinson as a director on 2023-05-15
dot icon12/10/2022
Accounts for a small company made up to 2022-03-31
dot icon11/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon30/03/2022
Termination of appointment of Ian David Dickinson as a secretary on 2022-03-29
dot icon30/03/2022
Appointment of Mr Richard Matthew Tavernor as a secretary on 2022-03-29
dot icon12/10/2021
Accounts for a small company made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon18/02/2021
Accounts for a small company made up to 2020-03-31
dot icon14/11/2020
Appointment of Mr Ian David Dickinson as a secretary on 2020-10-30
dot icon14/11/2020
Termination of appointment of Natalie Clair Stevenson as a secretary on 2020-10-30
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon13/02/2020
Appointment of Mrs Natalie Clair Stevenson as a secretary on 2019-12-20
dot icon13/02/2020
Termination of appointment of Ian David Dickinson as a secretary on 2019-12-20
dot icon04/09/2019
Accounts for a small company made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon27/12/2018
Accounts for a small company made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon14/09/2017
Accounts for a small company made up to 2017-03-31
dot icon19/08/2017
Registration of charge SC2868150005, created on 2017-08-11
dot icon13/07/2017
Notification of Clowes Developments (Scotland) Limited as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon28/02/2017
Director's details changed for Mr David Charles Clowes on 2016-10-14
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon07/11/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon07/11/2016
Director's details changed for Mr Ian David Dickinson on 2016-09-19
dot icon06/09/2016
Satisfaction of charge 4 in full
dot icon06/09/2016
Satisfaction of charge 2 in full
dot icon15/07/2016
Full accounts made up to 2014-12-31
dot icon15/07/2016
Full accounts made up to 2015-03-31
dot icon11/07/2016
Auditor's resignation
dot icon15/01/2016
Appointment of Mr Ian David Dickinson as a director on 2015-12-30
dot icon12/01/2016
Full accounts made up to 2013-12-31
dot icon13/11/2015
Previous accounting period shortened from 2015-12-31 to 2015-03-31
dot icon23/10/2015
Satisfaction of charge 1 in full
dot icon10/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon05/05/2015
Termination of appointment of Charles William Clowes as a director on 2015-02-22
dot icon07/01/2015
Appointment of Mr Gordon Robert Arthur as a director on 2014-12-19
dot icon24/12/2014
Certificate of change of name
dot icon23/12/2014
Appointment of Mr David Charles Clowes as a director on 2014-12-19
dot icon23/12/2014
Termination of appointment of Thomas Williams as a director on 2014-12-19
dot icon23/12/2014
Appointment of Mr Charles William Clowes as a director on 2014-12-19
dot icon23/12/2014
Termination of appointment of Alan Stewart Russell as a director on 2014-12-19
dot icon23/12/2014
Termination of appointment of James Mcintyre as a director on 2014-12-19
dot icon23/12/2014
Termination of appointment of Fraser Carlin as a director on 2014-12-19
dot icon23/12/2014
Termination of appointment of Adrian Nicholas Maitland Brown as a director on 2014-12-19
dot icon23/12/2014
Registered office address changed from 24/25 St Andrew Square Edinburgh EH2 1AF to 9 Coates Crescent Edinburgh EH3 7AL on 2014-12-23
dot icon23/12/2014
Appointment of Mr Ian David Dickinson as a secretary on 2014-12-19
dot icon23/12/2014
Termination of appointment of Ryan Beattie as a secretary on 2014-12-19
dot icon05/12/2014
Satisfaction of charge 3 in full
dot icon17/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon27/03/2014
Director's details changed for James Mcintyre on 2013-06-01
dot icon10/03/2014
Full accounts made up to 2012-12-31
dot icon13/01/2014
Appointment of Ryan Beattie as a secretary
dot icon13/01/2014
Termination of appointment of Justine Ferguson as a secretary
dot icon18/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon11/03/2013
Appointment of Fraser Carlin as a director
dot icon04/03/2013
Termination of appointment of Robert Darracott as a director
dot icon17/10/2012
Full accounts made up to 2011-12-31
dot icon11/09/2012
Statement of capital following an allotment of shares on 2012-08-07
dot icon10/09/2012
Appointment of Justine Ferguson as a secretary
dot icon10/09/2012
Termination of appointment of Daniel Putnam as a secretary
dot icon17/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon11/07/2012
Appointment of Mr Thomas Williams as a director
dot icon11/07/2012
Termination of appointment of Kenneth Maclaren as a director
dot icon15/05/2012
Full accounts made up to 2010-12-31
dot icon19/03/2012
Resolutions
dot icon19/03/2012
Statement of capital following an allotment of shares on 2012-03-02
dot icon25/10/2011
Appointment of James Mcintyre as a director
dot icon14/10/2011
Appointment of Daniel John Putnam as a secretary
dot icon13/10/2011
Termination of appointment of Roderick Elliott as a director
dot icon13/10/2011
Termination of appointment of Andrew Nicholson as a secretary
dot icon02/09/2011
Alterations to floating charge 1
dot icon30/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon25/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon14/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon22/09/2010
Appointment of Roderick Andrew Elliott as a director
dot icon22/09/2010
Termination of appointment of Barbara Turnbull as a director
dot icon22/09/2010
Termination of appointment of Anne Stewart as a director
dot icon22/09/2010
Termination of appointment of Stuart Sanders as a director
dot icon28/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon30/04/2010
Appointment of Andrew James Nicholson as a secretary
dot icon30/04/2010
Termination of appointment of Deborah Esslemont as a secretary
dot icon12/02/2010
Appointment of Mr Alan Stewart Russell as a director
dot icon12/02/2010
Termination of appointment of Sandra Black as a director
dot icon02/11/2009
Appointment of Mr Adrian Nicholas Maitland Brown as a director
dot icon02/11/2009
Appointment of Mr Robert Ernest Darracott as a director
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon15/10/2009
Director's details changed for Cllr Kenneth Maclaren on 2009-10-12
dot icon25/09/2009
Resolutions
dot icon02/07/2009
Return made up to 29/06/09; full list of members
dot icon19/09/2008
Full accounts made up to 2007-12-31
dot icon08/09/2008
Appointment terminated director barry macintyre
dot icon22/07/2008
Return made up to 29/06/08; full list of members
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/06/2008
Alterations to floating charge 1
dot icon15/02/2008
Director's particulars changed
dot icon12/02/2008
New director appointed
dot icon25/09/2007
Full accounts made up to 2006-12-31
dot icon19/07/2007
Return made up to 29/06/07; full list of members
dot icon13/07/2007
Director's particulars changed
dot icon13/07/2007
Director's particulars changed
dot icon25/06/2007
Director resigned
dot icon21/11/2006
New director appointed
dot icon30/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/10/2006
Director resigned
dot icon09/10/2006
Secretary's particulars changed
dot icon24/07/2006
Return made up to 29/06/06; full list of members
dot icon22/02/2006
New director appointed
dot icon16/12/2005
Registered office changed on 16/12/05 from: 42 st andrew square edinburgh EH2 2YE
dot icon26/08/2005
New director appointed
dot icon26/08/2005
New secretary appointed
dot icon19/08/2005
Director resigned
dot icon19/08/2005
New director appointed
dot icon19/08/2005
New director appointed
dot icon19/08/2005
Secretary resigned
dot icon19/08/2005
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon19/08/2005
Resolutions
dot icon19/08/2005
Ad 12/08/05--------- £ si 50@1=50 £ ic 50/100
dot icon19/08/2005
Resolutions
dot icon19/08/2005
Resolutions
dot icon17/08/2005
Partic of mort/charge *
dot icon29/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcintyre, James
Director
19/09/2011 - 19/12/2014
10
Maclaren, Kenneth
Director
17/10/2007 - 22/06/2012
4
Bell, David Grant
Director
29/06/2005 - 30/06/2006
2
Tavernor, Richard Matthew
Director
21/03/2025 - Present
22
Clowes, Charles William
Director
19/12/2014 - 22/02/2015
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED

CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED is an(a) Dissolved company incorporated on 29/06/2005 with the registered office located at 9 Coates Crescent, Edinburgh EH3 7AL. 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 CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED?

toggle

CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED is currently Dissolved. It was registered on 29/06/2005 and dissolved on 30/12/2025.

Where is CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED located?

toggle

CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED is registered at 9 Coates Crescent, Edinburgh EH3 7AL.

What does CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED do?

toggle

CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via voluntary strike-off.