CLOBURN TRANSPORT LIMITED
DUMFRIES P CLOUGH TRANSPORT LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 1LN

Company number SC244568
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address 49 NEWALL TERRACE, DUMFRIES, SCOTLAND, DG1 1LN
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Ladyhousesteads Canonbie Dumfriesshire DG14 0XN to 49 Newall Terrace Dumfries DG1 1LN on 27 October 2016. The most likely internet sites of CLOBURN TRANSPORT LIMITED are www.cloburntransport.co.uk, and www.cloburn-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Cloburn Transport Limited is a Private Limited Company. The company registration number is SC244568. Cloburn Transport Limited has been working since 25 February 2003. The present status of the company is Active. The registered address of Cloburn Transport Limited is 49 Newall Terrace Dumfries Scotland Dg1 1ln. . CLOUGH, Philip Richard is a Secretary of the company. CLOUGH, Laura Catherine is a Director of the company. CLOUGH, Philip Richard is a Director of the company. OTTERBURN, Deborah Louise is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
CLOUGH, Philip Richard
Appointed Date: 31 May 2003

Director
CLOUGH, Laura Catherine
Appointed Date: 26 February 2016
32 years old

Director
CLOUGH, Philip Richard
Appointed Date: 31 May 2003
53 years old

Director
OTTERBURN, Deborah Louise
Appointed Date: 14 March 2003
51 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 March 2003
Appointed Date: 25 February 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 March 2003
Appointed Date: 25 February 2003

Persons With Significant Control

Miss Laura Catherine Clough
Notified on: 30 June 2016
32 years old
Nature of control: Has significant influence or control

Ms Deborah Louise Otterburn
Notified on: 30 June 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Richard Clough
Notified on: 30 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLOBURN TRANSPORT LIMITED Events

08 Mar 2017
Confirmation statement made on 25 February 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 May 2016
27 Oct 2016
Registered office address changed from Ladyhousesteads Canonbie Dumfriesshire DG14 0XN to 49 Newall Terrace Dumfries DG1 1LN on 27 October 2016
25 May 2016
Statement of capital following an allotment of shares on 26 February 2016
  • GBP 11

25 May 2016
Appointment of Miss Laura Catherine Clough as a director on 26 February 2016
...
... and 49 more events
01 Apr 2003
Director resigned
01 Apr 2003
New director appointed
01 Apr 2003
Secretary resigned
15 Mar 2003
Company name changed p clough transport LIMITED\certificate issued on 14/03/03
25 Feb 2003
Incorporation

CLOBURN TRANSPORT LIMITED Charges

26 November 2008
Floating charge
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
4 April 2003
Floating charge
Delivered: 11 April 2003
Status: Satisfied on 23 October 2014
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…