CLIPPER HOLDINGS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ
Company number SC103809
Status Active
Incorporation Date 25 March 1987
Company Type Private Limited Company
Address UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 25 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of CLIPPER HOLDINGS LIMITED are www.clipperholdings.co.uk, and www.clipper-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clipper Holdings Limited is a Private Limited Company. The company registration number is SC103809. Clipper Holdings Limited has been working since 25 March 1987. The present status of the company is Active. The registered address of Clipper Holdings Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . BURNESS PAULL LLP is a Secretary of the company. CLARK, Michael William Gordon is a Director of the company. CLARK (JNR), Francis is a Director of the company. RENNIE, James Ross is a Director of the company. LIBEXIM MANAGEMENT SERVICES LIMITED is a Director of the company. SECURVISION LIMITED is a Director of the company. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Secretary PETERKINS has been resigned. Nominee Secretary PETERKINS, SOLICITORS has been resigned. Director ALL ABOUT LANGUAGES LTD has been resigned. Director CAMERON, Henry Ogilvy has been resigned. Director CLARK, Francis, Dr has been resigned. Director EUTRONET LIMITED has been resigned. Director HADDAD, Andre has been resigned. Director MACDONALD, Morinne has been resigned. Director STEWART, Ian Renshaw has been resigned. Director TURPIE, Neil has been resigned. Director GEMINI COMMUNICATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 20 February 2013

Director
CLARK, Michael William Gordon
Appointed Date: 14 February 1992
69 years old

Director
CLARK (JNR), Francis
Appointed Date: 01 October 1992
73 years old

Director
RENNIE, James Ross
Appointed Date: 16 December 2014
48 years old

Director
LIBEXIM MANAGEMENT SERVICES LIMITED
Appointed Date: 17 June 1996

Director
SECURVISION LIMITED
Appointed Date: 26 November 1999

Resigned Directors

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 01 June 1998

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 20 February 2013
Appointed Date: 06 April 2009

Secretary
PETERKINS
Resigned: 01 June 1998
Appointed Date: 25 September 1988

Nominee Secretary
PETERKINS, SOLICITORS
Resigned: 25 September 1988

Director
ALL ABOUT LANGUAGES LTD
Resigned: 30 January 2009
Appointed Date: 25 May 2006

Director
CAMERON, Henry Ogilvy
Resigned: 01 September 1995
86 years old

Director
CLARK, Francis, Dr
Resigned: 14 August 2004
99 years old

Director
EUTRONET LIMITED
Resigned: 26 November 1999
Appointed Date: 17 June 1996
35 years old

Director
HADDAD, Andre
Resigned: 05 December 2007
Appointed Date: 16 June 1995
90 years old

Director
MACDONALD, Morinne
Resigned: 30 September 1988

Director
STEWART, Ian Renshaw
Resigned: 16 December 2014
Appointed Date: 11 October 1991
76 years old

Director
TURPIE, Neil
Resigned: 26 November 1999
Appointed Date: 16 June 1995
81 years old

Director
GEMINI COMMUNICATIONS LIMITED
Resigned: 07 May 2004
Appointed Date: 26 November 1999

CLIPPER HOLDINGS LIMITED Events

11 Oct 2016
Full accounts made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 25 September 2016 with updates
07 Jan 2016
Full accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4,300,000

19 Dec 2014
Termination of appointment of Ian Renshaw Stewart as a director on 16 December 2014
...
... and 122 more events
24 Aug 1987
Resolutions
  • SRES13 ‐ Special resolution

24 Aug 1987
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

24 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Mar 1987
Incorporation
20 Mar 1987
Certificate of Incorporation

CLIPPER HOLDINGS LIMITED Charges

2 June 1995
Bond & floating charge
Delivered: 15 June 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
19 May 1992
Floating charge
Delivered: 3 June 1992
Status: Satisfied on 20 July 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…