CLS SCOTLAND LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC457781
Status Active
Incorporation Date 28 August 2013
Company Type Private Limited Company
Address BRODIES LLP, 15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016; Confirmation statement made on 28 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CLS SCOTLAND LIMITED are www.clsscotland.co.uk, and www.cls-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Cls Scotland Limited is a Private Limited Company. The company registration number is SC457781. Cls Scotland Limited has been working since 28 August 2013. The present status of the company is Active. The registered address of Cls Scotland Limited is Brodies Llp 15 Atholl Crescent Edinburgh Eh3 8ha. . FULLER, David Francis is a Secretary of the company. KLOTZ, Erik Henry is a Director of the company. MILLET, Alain Gustave Paul is a Director of the company. WHITELEY, John Howard is a Director of the company. WIDLUND, Fredrik Jonas is a Director of the company. WIGZELL, Simon Laborda is a Director of the company. Director TICE, Richard James Sunley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FULLER, David Francis
Appointed Date: 28 August 2013

Director
KLOTZ, Erik Henry
Appointed Date: 28 August 2013
80 years old

Director
MILLET, Alain Gustave Paul
Appointed Date: 28 August 2013
57 years old

Director
WHITELEY, John Howard
Appointed Date: 28 August 2013
66 years old

Director
WIDLUND, Fredrik Jonas
Appointed Date: 06 November 2014
57 years old

Director
WIGZELL, Simon Laborda
Appointed Date: 14 February 2014
57 years old

Resigned Directors

Director
TICE, Richard James Sunley
Resigned: 14 February 2014
Appointed Date: 28 August 2013
61 years old

Persons With Significant Control

Cls Uk Properties Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLS SCOTLAND LIMITED Events

14 Oct 2016
Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
06 Sep 2016
Confirmation statement made on 28 August 2016 with updates
26 Jun 2016
Full accounts made up to 31 December 2015
25 Nov 2015
Director's details changed for Mr Erik Henry Klotz on 1 October 2015
30 Oct 2015
Satisfaction of charge SC4577810003 in full
...
... and 14 more events
10 Dec 2013
Registration of charge 4577810001
18 Oct 2013
Director's details changed for Mr Richard James Sunley Tice on 14 October 2013
24 Sep 2013
Statement of capital following an allotment of shares on 12 September 2013
  • GBP 2,001.00

03 Sep 2013
Current accounting period extended from 31 August 2014 to 31 December 2014
28 Aug 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CLS SCOTLAND LIMITED Charges

10 December 2013
Charge code SC45 7781 0006
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: The Law Debenture Corporation PLC as Trustee for Itself and on Behalf of the Finance Parties
Description: Lord cullen house, fraser place, aberdeen ABN39061…
10 December 2013
Charge code SC45 7781 0005
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: The Law Debenture Corporation PLC as Trustee for Itself and on Behalf of the Finance Parties
Description: Lindsay house, 30 ward road, dundee ANG21253. Notification…
10 December 2013
Charge code SC45 7781 0004
Delivered: 19 December 2013
Status: Satisfied on 30 October 2015
Persons entitled: The Law Debenture Corporation PLC as Trustee for Itself and on Behalf of the Finance Parties
Description: 47, 49 & 51 high street, paisley REN45001. Notification of…
3 December 2013
Charge code SC45 7781 0003
Delivered: 10 December 2013
Status: Satisfied on 30 October 2015
Persons entitled: The Law Debenture Corporation PLC as Trustee
Description: Contains fixed charge.
3 December 2013
Charge code SC45 7781 0002
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: The Law Debenture Corporation PLC as Trustee
Description: Contains fixed charge.
3 December 2013
Charge code SC45 7781 0001
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: The Law Debenture Corporation PLC as Trustee
Description: Contains fixed charge.