Background WavePink WaveYellow Wave

CLOWES DEVELOPMENTS (SCOTLAND) LIMITED (SC153369)

CLOWES DEVELOPMENTS (SCOTLAND) LIMITED (SC153369) is an active UK company. incorporated on 3 October 1994. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CLOWES DEVELOPMENTS (SCOTLAND) LIMITED has been registered for 31 years. Current directors include CLOWES, David Charles, CLOWES, Thomas George, MCFARLANE, Kevin Richard.

Company Number
SC153369
Status
active
Type
ltd
Incorporated
3 October 1994
Age
31 years
Address
109 Douglas Street, Glasgow, G2 4HB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLOWES, David Charles, CLOWES, Thomas George, MCFARLANE, Kevin Richard
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOWES DEVELOPMENTS (SCOTLAND) LIMITED

CLOWES DEVELOPMENTS (SCOTLAND) LIMITED is an active company incorporated on 3 October 1994 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CLOWES DEVELOPMENTS (SCOTLAND) LIMITED was registered 31 years ago.(SIC: 68100, 68209)

Status

active

Active since 31 years ago

Company No

SC153369

LTD Company

Age

31 Years

Incorporated 3 October 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

109 Douglas Street Glasgow, G2 4HB,

Previous Addresses

9 Coates Crescent Edinburgh Midlothian EH3 7AL
From: 3 October 1994To: 2 March 2026
Timeline

29 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Oct 13
Director Left
Mar 14
Loan Cleared
Apr 14
Director Left
May 15
Director Joined
Jan 16
Loan Cleared
Jul 16
Loan Cleared
Aug 16
Loan Secured
Feb 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Dec 22
Loan Secured
Jan 23
Loan Cleared
Feb 23
Director Left
May 23
Loan Cleared
Jun 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
Jun 24
Director Joined
Mar 25
Director Left
May 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

TAVERNOR, Richard Matthew

Active
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 29 Mar 2022

CLOWES, David Charles

Active
Douglas Street, GlasgowG2 4HB
Born April 1969
Director
Appointed 07 Oct 2013

CLOWES, Thomas George

Active
Painters Lane, AshbourneDE6 3FA
Born June 1991
Director
Appointed 12 Jun 2024

MCFARLANE, Kevin Richard

Active
Painters Lane, AshbourneDE6 3FA
Born September 1983
Director
Appointed 21 Mar 2025

BOCK, Andrew Michael

Resigned
The Old Rectory, AshbourneDE6 2AW
Secretary
Appointed 03 Oct 1994
Resigned 20 Dec 2019

DICKINSON, Ian David

Resigned
9 Coates Crescent, MidlothianEH3 7AL
Secretary
Appointed 30 Oct 2020
Resigned 29 Mar 2022

STEVENSON, Natalie Clair

Resigned
Ednaston, AshbourneDE6 3FA
Secretary
Appointed 20 Dec 2019
Resigned 30 Oct 2020

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 03 Oct 1994
Resigned 03 Oct 1994

ARTHUR, Gordon Robert

Resigned
9 Coates Crescent, MidlothianEH3 7AL
Born April 1958
Director
Appointed 15 Jan 2003
Resigned 02 May 2025

CLOWES, Charles William

Resigned
Brailsford Hall, BrailsfordDE6 3BU
Born May 1940
Director
Appointed 03 Oct 1994
Resigned 22 Feb 2015

DICKINSON, Ian David

Resigned
9 Coates Crescent, MidlothianEH3 7AL
Born August 1965
Director
Appointed 30 Dec 2015
Resigned 15 May 2023

HARRIS, Bryan Lyndsey

Resigned
32 Castle Hill, BelperDE56 4EA
Born March 1947
Director
Appointed 23 Oct 1997
Resigned 12 Oct 2005

MCEWAN, Duncan Stirling

Resigned
8 Morningside Terrace, EdinburghEH10 5HG
Born August 1964
Director
Appointed 02 Oct 1998
Resigned 26 Jul 2000

MCMAHON, Edward

Resigned
3 Paddock Brow, PrestburySK10 4XN
Born February 1934
Director
Appointed 26 Jan 1995
Resigned 18 Feb 2014

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 03 Oct 1994
Resigned 03 Oct 1994

Persons with significant control

1

Hall Lane, AshbourneDE6 3BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2024
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2024
AAAnnual Accounts
Legacy
22 January 2024
AGREEMENT2AGREEMENT2
Legacy
22 January 2024
PARENT_ACCPARENT_ACC
Legacy
10 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
18 February 2009
410(Scot)410(Scot)
Legacy
18 February 2009
410(Scot)410(Scot)
Legacy
18 February 2009
410(Scot)410(Scot)
Legacy
3 February 2009
410(Scot)410(Scot)
Legacy
30 January 2009
419a(Scot)419a(Scot)
Legacy
30 January 2009
419a(Scot)419a(Scot)
Legacy
23 January 2009
410(Scot)410(Scot)
Legacy
23 January 2009
410(Scot)410(Scot)
Legacy
23 January 2009
410(Scot)410(Scot)
Legacy
23 January 2009
410(Scot)410(Scot)
Legacy
23 January 2009
410(Scot)410(Scot)
Legacy
23 January 2009
410(Scot)410(Scot)
Legacy
21 January 2009
410(Scot)410(Scot)
Legacy
21 January 2009
410(Scot)410(Scot)
Legacy
21 January 2009
410(Scot)410(Scot)
Legacy
21 January 2009
410(Scot)410(Scot)
Legacy
21 January 2009
410(Scot)410(Scot)
Legacy
21 January 2009
410(Scot)410(Scot)
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
3 March 2006
410(Scot)410(Scot)
Legacy
11 November 2005
363aAnnual Return
Legacy
11 November 2005
288cChange of Particulars
Legacy
7 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
15 October 2004
410(Scot)410(Scot)
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
419a(Scot)419a(Scot)
Legacy
2 June 2003
419a(Scot)419a(Scot)
Legacy
2 June 2003
419a(Scot)419a(Scot)
Legacy
11 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
410(Scot)410(Scot)
Legacy
5 December 2000
419a(Scot)419a(Scot)
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
287Change of Registered Office
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
25 June 1999
410(Scot)410(Scot)
Auditors Resignation Company
24 March 1999
AUDAUD
Legacy
17 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
11 August 1998
AUDAUD
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
12 March 1997
287Change of Registered Office
Legacy
22 January 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Legacy
8 November 1995
363sAnnual Return (shuttle)
Resolution
25 September 1995
RESOLUTIONSResolutions
Auditors Resignation Company
21 June 1995
AUDAUD
Legacy
15 February 1995
288288
Legacy
9 January 1995
410(Scot)410(Scot)
Legacy
9 January 1995
410(Scot)410(Scot)
Legacy
9 January 1995
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Legacy
17 October 1994
287Change of Registered Office
Incorporation Company
3 October 1994
NEWINCIncorporation