CLUB LA COSTA OPTIONS LIMITED

Register to unlock more data on OkredoRegister

CLUB LA COSTA OPTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC159128

Incorporation date

05/07/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh EH3 8FYCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1995)
dot icon10/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2024
Accounts for a dormant company made up to 2024-07-31
dot icon24/09/2024
First Gazette notice for voluntary strike-off
dot icon17/09/2024
Application to strike the company off the register
dot icon17/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon05/02/2024
Termination of appointment of Helen Marie O'donnell as a director on 2023-10-01
dot icon05/02/2024
Appointment of Mr Grant Craig Peires as a director on 2023-10-01
dot icon04/10/2023
Accounts for a dormant company made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon01/05/2023
Registered office address changed from , 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 2023-05-01
dot icon16/02/2023
Director's details changed for Clc Holdings Limited on 2023-02-01
dot icon16/02/2023
Secretary's details changed for Clc Resort Management Limited on 2023-02-01
dot icon16/02/2023
Director's details changed for Clc Resort Developments Limited on 2023-02-01
dot icon16/02/2023
Director's details changed for Clc Resort Management Limited on 2023-02-01
dot icon16/02/2023
Change of details for Cavendish Trustees Limited as a person with significant control on 2023-02-01
dot icon03/10/2022
Notification of Cavendish Trustees Limited as a person with significant control on 2022-04-04
dot icon03/10/2022
Cessation of Roy Leslie Peires as a person with significant control on 2022-04-04
dot icon03/10/2022
Notification of Roy Leslie Peires as a person with significant control on 2022-04-01
dot icon03/10/2022
Cessation of Pritesh Ramesh Desai as a person with significant control on 2022-04-01
dot icon03/10/2022
Cessation of James Nicholas Cunningham-Davis as a person with significant control on 2022-04-01
dot icon28/09/2022
Accounts for a dormant company made up to 2022-07-31
dot icon21/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon06/05/2022
Change of details for Mr Pritesh Ramesh Desai as a person with significant control on 2022-05-01
dot icon15/11/2021
Accounts for a dormant company made up to 2021-07-31
dot icon13/10/2021
Change of details for Mr Pritesh Ramesh Desai as a person with significant control on 2021-10-11
dot icon06/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon22/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon04/02/2021
Appointment of Ms Helen Marie O'donnell as a director on 2020-10-05
dot icon04/02/2021
Termination of appointment of Bernd Hansmann as a director on 2020-10-05
dot icon06/08/2020
Cessation of Christina Lillian Rawlinson as a person with significant control on 2020-08-04
dot icon15/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon05/02/2020
Accounts for a dormant company made up to 2019-07-31
dot icon12/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon01/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon06/08/2018
Change of details for Misss Christina Lillian Rawlinson as a person with significant control on 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon05/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon14/12/2017
Cessation of Janice Janice Kinnish as a person with significant control on 2017-12-14
dot icon13/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon25/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon13/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon15/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon08/07/2015
Annual return made up to 2015-07-05 no member list
dot icon07/05/2015
Accounts for a dormant company made up to 2014-07-31
dot icon15/01/2015
Registered office address changed from , Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian, EH3 9AG to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 2015-01-15
dot icon09/07/2014
Annual return made up to 2014-07-05 no member list
dot icon16/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon04/12/2013
Termination of appointment of Robert Alexander as a director
dot icon30/07/2013
Annual return made up to 2013-07-05 no member list
dot icon22/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon10/07/2012
Annual return made up to 2012-07-05 no member list
dot icon01/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon12/07/2011
Annual return made up to 2011-07-05 no member list
dot icon22/09/2010
Director's details changed for Clc Resort Management Limited on 2010-09-17
dot icon22/09/2010
Secretary's details changed for Clc Resort Management Limited on 2010-09-17
dot icon22/09/2010
Secretary's details changed for Clc Resort Management Limited on 2010-09-17
dot icon22/09/2010
Secretary's details changed for Clc Resort Management Limited on 2010-09-17
dot icon22/09/2010
Secretary's details changed for Clc Resort Management Limited on 2010-09-17
dot icon21/09/2010
Director's details changed for Clc Resort Developments Limited on 2010-09-17
dot icon27/08/2010
Accounts for a dormant company made up to 2010-07-31
dot icon13/07/2010
Annual return made up to 2010-07-05 no member list
dot icon13/07/2010
Secretary's details changed for Clc Resort Management Limited on 2010-07-01
dot icon13/07/2010
Director's details changed for Mr Robert Alexander on 2010-07-01
dot icon13/07/2010
Director's details changed for Bernd Hansmann on 2010-07-01
dot icon13/07/2010
Director's details changed for Clc Holdings Limited on 2010-07-01
dot icon13/07/2010
Director's details changed for Clc Resort Developments Limited on 2010-07-01
dot icon13/07/2010
Director's details changed for Clc Resort Management Limited on 2010-07-01
dot icon10/09/2009
Accounts for a dormant company made up to 2009-07-31
dot icon28/08/2009
Annual return made up to 05/07/09
dot icon05/08/2009
Director appointed bernd hansmann
dot icon30/07/2009
Accounts for a dormant company made up to 2008-07-31
dot icon21/07/2008
Annual return made up to 05/07/08
dot icon03/06/2008
Accounts for a dormant company made up to 2007-07-31
dot icon23/07/2007
Annual return made up to 05/07/07
dot icon01/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon18/07/2006
New director appointed
dot icon13/07/2006
Annual return made up to 05/07/06
dot icon24/04/2006
Accounts for a dormant company made up to 2005-07-31
dot icon13/07/2005
Annual return made up to 05/07/05
dot icon04/05/2005
Accounts for a dormant company made up to 2004-07-31
dot icon17/01/2005
Registered office changed on 17/01/05 from:\66 queen street, edinburgh, EH2 4NE
dot icon12/07/2004
Annual return made up to 05/07/04
dot icon21/05/2004
Accounts for a dormant company made up to 2003-07-31
dot icon11/09/2003
Annual return made up to 05/07/03
dot icon11/09/2003
Director's particulars changed
dot icon11/09/2003
Director's particulars changed
dot icon11/09/2003
Secretary's particulars changed;director's particulars changed
dot icon31/05/2003
Accounts for a dormant company made up to 2002-07-31
dot icon09/08/2002
Director resigned
dot icon09/08/2002
Director resigned
dot icon26/07/2002
Annual return made up to 05/07/02
dot icon26/07/2002
Secretary resigned
dot icon26/07/2002
New secretary appointed
dot icon18/04/2002
Accounts for a dormant company made up to 2001-07-31
dot icon10/09/2001
Annual return made up to 05/07/01
dot icon11/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon06/06/2001
Accounts for a dormant company made up to 2000-07-31
dot icon19/07/2000
Annual return made up to 05/07/00
dot icon23/05/2000
Accounts for a dormant company made up to 1999-07-31
dot icon21/07/1999
Accounts for a dormant company made up to 1998-07-31
dot icon13/07/1999
Annual return made up to 05/07/99
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon13/07/1998
Annual return made up to 05/07/98
dot icon04/01/1998
Accounts for a dormant company made up to 1997-07-31
dot icon13/08/1997
Annual return made up to 05/07/97
dot icon07/05/1997
Accounts for a dormant company made up to 1996-07-31
dot icon07/05/1997
Resolutions
dot icon04/10/1996
Annual return made up to 05/07/96
dot icon22/09/1995
Resolutions
dot icon21/08/1995
New director appointed
dot icon21/08/1995
New director appointed
dot icon17/08/1995
Memorandum and Articles of Association
dot icon17/08/1995
Resolutions
dot icon05/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
05/07/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLC RESORT MANAGEMENT LIMITED
Corporate Director
17/07/2000 - Present
2
CLC RESORT MANAGEMENT LIMITED
Corporate Secretary
17/07/2000 - Present
2
CLC HOLDINGS LIMITED
Corporate Director
13/08/1995 - Present
-
CLC RESORT DEVELOPMENTS LIMITED
Corporate Director
17/07/2000 - Present
1
Peires, Grant Craig
Director
01/10/2023 - Present
24

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

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 CLUB LA COSTA OPTIONS LIMITED

CLUB LA COSTA OPTIONS LIMITED is an(a) Dissolved company incorporated on 05/07/1995 with the registered office located at C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh EH3 8FY. There are currently 5 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 CLUB LA COSTA OPTIONS LIMITED?

toggle

CLUB LA COSTA OPTIONS LIMITED is currently Dissolved. It was registered on 05/07/1995 and dissolved on 10/12/2024.

Where is CLUB LA COSTA OPTIONS LIMITED located?

toggle

CLUB LA COSTA OPTIONS LIMITED is registered at C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh EH3 8FY.

What does CLUB LA COSTA OPTIONS LIMITED do?

toggle

CLUB LA COSTA OPTIONS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLUB LA COSTA OPTIONS LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via voluntary strike-off.