CLOWANCE HOLDINGS LIMITED - DAILLY
Company Profile | Company Filings |
Overview
CLOWANCE HOLDINGS LIMITED is a Private Limited Company from DAILLY and has the status: Active.
CLOWANCE HOLDINGS LIMITED was incorporated 32 years ago on 16/07/1991 and has the registered number: SC132922. The accounts status is FULL and accounts are next due on 30/09/2024.
CLOWANCE HOLDINGS LIMITED was incorporated 32 years ago on 16/07/1991 and has the registered number: SC132922. The accounts status is FULL and accounts are next due on 30/09/2024.
CLOWANCE HOLDINGS LIMITED - DAILLY
This company is listed in the following categories:
55209 - Other holiday and other collective accommodation
55209 - Other holiday and other collective accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BRUNSTON CASTLE
DAILLY
SOUTH AYRSHIRE
KA26 9GB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/07/2023 | 27/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SHARON ANGELA JEANETTE KINSELLA | Feb 1969 | British | Director | 2008-01-01 | CURRENT |
SHARON ANGELA JEANETTE KINSELLA | Feb 1969 | British | Secretary | 2008-01-01 | CURRENT |
MR BARRY THOMAS HURLEY | Mar 1955 | British | Director | 2006-08-07 | CURRENT |
MR MICHAEL JOHN FOUNDLY | May 1960 | British | Secretary | 2006-08-07 UNTIL 2007-12-31 | RESIGNED |
D.W. COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1991-07-16 UNTIL 1992-05-07 | RESIGNED | ||
IAN ROBERT BURTON | Mar 1954 | British | Secretary | 1992-05-07 UNTIL 2006-08-07 | RESIGNED |
DAVID HARDIE | Sep 1954 | British | Nominee Director | 1991-07-16 UNTIL 1991-11-18 | RESIGNED |
JOHN BARKLEY | Apr 1948 | British | Director | 1994-08-18 UNTIL 2002-04-24 | RESIGNED |
FRANK WATSON CHAPMAN | Nov 1929 | British | Director | 1991-11-18 UNTIL 2006-08-07 | RESIGNED |
MAUREEN SHEILA COUTTS | British | Nominee Director | 1991-07-16 UNTIL 1991-11-18 | RESIGNED | |
WENDY JOANNA CHAPMAN | Nov 1931 | British | Director | 2003-07-07 UNTIL 2006-08-07 | RESIGNED |
JAMES KERR CRUICKSHANK | Jul 1960 | British | Director | 1994-09-21 UNTIL 2000-07-07 | RESIGNED |
ROGER FOSTER | Jun 1918 | British | Director | 1991-11-18 UNTIL 1995-09-30 | RESIGNED |
MR MICHAEL JOHN FOUNDLY | May 1960 | British | Director | 2006-08-07 UNTIL 2007-12-31 | RESIGNED |
COLIN DAVID LESLIE | Aug 1952 | British | Director | 1991-11-19 UNTIL 1994-08-18 | RESIGNED |
IAIN MACINTYRE | Apr 1945 | British | Director | 1993-07-06 UNTIL 1994-08-18 | RESIGNED |
MR COLIN SCOTT MCGILL | Dec 1948 | British | Director | 1991-11-19 UNTIL 1993-07-06 | RESIGNED |
JOHN ANDREW LARGIE REID | Mar 1936 | British | Director | 1991-11-18 UNTIL 1995-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Barry Thomas Hurley | 2016-06-30 | 3/1955 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Clowance Holdings Limited - Limited company accounts 23.2 | 2023-12-21 | 31-12-2022 | £66,899 Cash £2,513,635 equity |
Clowance Holdings Limited - Limited company accounts 22.3 | 2023-02-17 | 31-12-2021 | £92,369 Cash £2,643,547 equity |
Clowance Holdings Limited - Limited company accounts 20.1 | 2021-11-30 | 31-12-2020 | £76,607 Cash £2,810,175 equity |
Clowance Holdings Limited - Limited company accounts 20.1 | 2020-12-24 | 31-12-2019 | £30,949 Cash £2,622,152 equity |
Clowance Holdings Limited - Limited company accounts 18.2 | 2019-03-30 | 30-06-2018 | £9,397 Cash £2,526,173 equity |
Clowance Holdings Limited - Limited company accounts 17.3 | 2018-02-17 | 30-06-2017 | £17,195 Cash £2,453,277 equity |