CLOWANCE HOLDINGS LIMITED
DAILLY

Hellopages » South Ayrshire » South Ayrshire » KA26 9GB

Company number SC132922
Status Active
Incorporation Date 16 July 1991
Company Type Private Limited Company
Address BRUNSTON CASTLE, BRUNSTON AVENUE, DAILLY, SOUTH AYRSHIRE, KA26 9GB
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 13 July 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of CLOWANCE HOLDINGS LIMITED are www.clowanceholdings.co.uk, and www.clowance-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Maybole Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clowance Holdings Limited is a Private Limited Company. The company registration number is SC132922. Clowance Holdings Limited has been working since 16 July 1991. The present status of the company is Active. The registered address of Clowance Holdings Limited is Brunston Castle Brunston Avenue Dailly South Ayrshire Ka26 9gb. . KINSELLA, Sharon Angela Jeanette is a Secretary of the company. HURLEY, Barry Thomas is a Director of the company. KINSELLA, Sharon Angela Jeanette is a Director of the company. Secretary BURTON, Ian Robert has been resigned. Secretary FOUNDLY, Michael John has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BARKLEY, John has been resigned. Director CHAPMAN, Frank Watson has been resigned. Director CHAPMAN, Wendy Joanna has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Director CRUICKSHANK, James Kerr has been resigned. Director FOSTER, Roger has been resigned. Director FOUNDLY, Michael John has been resigned. Nominee Director HARDIE, David has been resigned. Director LESLIE, Colin David has been resigned. Director MACINTYRE, Iain has been resigned. Director MCGILL, Colin Scott has been resigned. Director REID, John Andrew Largie has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
KINSELLA, Sharon Angela Jeanette
Appointed Date: 01 January 2008

Director
HURLEY, Barry Thomas
Appointed Date: 07 August 2006
70 years old

Director
KINSELLA, Sharon Angela Jeanette
Appointed Date: 01 January 2008
56 years old

Resigned Directors

Secretary
BURTON, Ian Robert
Resigned: 07 August 2006
Appointed Date: 07 May 1992

Secretary
FOUNDLY, Michael John
Resigned: 31 December 2007
Appointed Date: 07 August 2006

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 07 May 1992
Appointed Date: 16 July 1991

Director
BARKLEY, John
Resigned: 24 April 2002
Appointed Date: 18 August 1994
77 years old

Director
CHAPMAN, Frank Watson
Resigned: 07 August 2006
Appointed Date: 18 November 1991
95 years old

Director
CHAPMAN, Wendy Joanna
Resigned: 07 August 2006
Appointed Date: 07 July 2003
93 years old

Nominee Director
COUTTS, Maureen Sheila
Resigned: 18 November 1991
Appointed Date: 16 July 1991

Director
CRUICKSHANK, James Kerr
Resigned: 07 July 2000
Appointed Date: 21 September 1994
65 years old

Director
FOSTER, Roger
Resigned: 30 September 1995
Appointed Date: 18 November 1991
107 years old

Director
FOUNDLY, Michael John
Resigned: 31 December 2007
Appointed Date: 07 August 2006
65 years old

Nominee Director
HARDIE, David
Resigned: 18 November 1991
Appointed Date: 16 July 1991
71 years old

Director
LESLIE, Colin David
Resigned: 18 August 1994
Appointed Date: 19 November 1991
73 years old

Director
MACINTYRE, Iain
Resigned: 18 August 1994
Appointed Date: 06 July 1993
80 years old

Director
MCGILL, Colin Scott
Resigned: 06 July 1993
Appointed Date: 19 November 1991
76 years old

Director
REID, John Andrew Largie
Resigned: 30 September 1995
Appointed Date: 18 November 1991
89 years old

Persons With Significant Control

Mr Barry Thomas Hurley
Notified on: 30 June 2016
70 years old
Nature of control: Has significant influence or control

CLOWANCE HOLDINGS LIMITED Events

05 Apr 2017
Full accounts made up to 30 June 2016
28 Jul 2016
Confirmation statement made on 13 July 2016 with updates
25 Feb 2016
Full accounts made up to 30 June 2015
28 Jul 2015
Previous accounting period extended from 31 December 2014 to 30 June 2015
28 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000,200

...
... and 99 more events
20 Nov 1991
Director resigned

20 Nov 1991
New director appointed

20 Nov 1991
New director appointed

20 Nov 1991
Accounting reference date notified as 31/12

16 Jul 1991
Incorporation

CLOWANCE HOLDINGS LIMITED Charges

29 January 2007
Legal charge
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage clowance house, praze-an-beeble…
7 August 2006
Legal charge
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Hutchinson & Co Trust Company LTD Hutchinson & Co Trust Company LTD
Description: Part of the land CL81800.
1 July 1992
Legal charge
Delivered: 7 July 1992
Status: Satisfied on 24 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: "Clowance" situate at clowance praze-an-beeble crowan…
19 November 1991
Floating charge
Delivered: 28 November 1991
Status: Satisfied on 21 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…