CLANTRIP LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
CLANTRIP LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
CLANTRIP LIMITED was incorporated 25 years ago on 09/07/1998 and has the registered number: SC187506. The accounts status is DORMANT and accounts are next due on 31/01/2025.
CLANTRIP LIMITED was incorporated 25 years ago on 09/07/1998 and has the registered number: SC187506. The accounts status is DORMANT and accounts are next due on 31/01/2025.
CLANTRIP LIMITED - EDINBURGH
This company is listed in the following categories:
49320 - Taxi operation
49320 - Taxi operation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
35 BRIDGE STREET
EDINBURGH
EH15 1DB
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/07/2023 | 23/07/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER FORD | Nov 1984 | British | Director | 2018-09-28 | CURRENT |
MARYANNE PULLAR BARCLAY | Jan 1986 | British | Director | 2018-09-28 | CURRENT |
IAN PATRICK WILLIAM POUND | Sep 1968 | British | Director | 2001-10-01 UNTIL 2003-07-23 | RESIGNED |
MRS MAIRI HUNTER | Apr 1964 | British | Secretary | 1999-04-05 UNTIL 2001-10-01 | RESIGNED |
ALAN MICHAEL | Aug 1951 | Scottish | Secretary | 2007-11-30 UNTIL 2018-09-28 | RESIGNED |
KELLY MUTCH | Oct 1976 | British | Secretary | 2003-02-28 UNTIL 2007-12-18 | RESIGNED |
JULIET POUND | May 1966 | British | Secretary | 2001-10-01 UNTIL 2003-07-23 | RESIGNED |
THOMAS SPENCE | Jan 1935 | British | Secretary | 1998-07-29 UNTIL 1999-04-05 | RESIGNED |
KELLY MUTCH | Oct 1976 | British | Director | 2003-02-28 UNTIL 2007-12-18 | RESIGNED |
THOMAS SPENCE | Jan 1935 | British | Director | 1998-07-29 UNTIL 1999-04-05 | RESIGNED |
JULIET POUND | May 1966 | British | Director | 2001-10-01 UNTIL 2003-07-23 | RESIGNED |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1998-07-09 UNTIL 1998-07-29 | RESIGNED | ||
PAUL MUTCH | Aug 1973 | British | Director | 2003-02-28 UNTIL 2007-12-18 | RESIGNED |
ALAN MICHAEL | Aug 1951 | Scottish | Director | 2007-11-30 UNTIL 2018-09-28 | RESIGNED |
PAUL STEVEN MICHAEL | Sep 1982 | British | Director | 2007-11-30 UNTIL 2019-05-07 | RESIGNED |
KAREN MICHAEL | Feb 1951 | British | Director | 2007-11-30 UNTIL 2018-09-28 | RESIGNED |
BRYAN GARRY MICHAEL | Sep 1978 | British | Director | 2007-11-30 UNTIL 2018-09-28 | RESIGNED |
MR JOHN HUNTER | Jan 1958 | British | Director | 1998-07-29 UNTIL 2002-01-23 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1998-07-09 UNTIL 1998-07-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Peter Ford | 2018-09-28 | 11/1984 | Edinburgh | Ownership of shares 75 to 100 percent |
Mr Alan Michael | 2016-07-09 - 2018-09-28 | 8/1951 | Edinburgh | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Clantrip Limited | 2024-01-30 | 30-04-2023 | £100 equity |
Clantrip Limited | 2023-01-27 | 30-04-2022 | £100 equity |
Clantrip Limited | 2022-02-01 | 30-04-2021 | £100 equity |
Clantrip Limited | 2021-01-29 | 30-04-2020 | £100 equity |
Micro-entity Accounts - CLANTRIP LIMITED | 2020-01-14 | 30-04-2019 | £2 equity |
Micro-entity Accounts - CLANTRIP LIMITED | 2018-09-06 | 30-04-2018 | £1,112 equity |
Micro-entity Accounts - CLANTRIP LIMITED | 2018-01-18 | 30-04-2017 | £-1,039 equity |