Background WavePink WaveYellow Wave

CLICC LTD. (SC240476)

CLICC LTD. (SC240476) is an active UK company. incorporated on 3 December 2002. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLICC LTD. has been registered for 23 years. Current directors include ADEOTI, Abidemi, ADESHINA, Grace Idowu, GRAYSON, Marlene and 3 others.

Company Number
SC240476
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 December 2002
Age
23 years
Address
184/192 Market Street, Aberdeen, AB11 5PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADEOTI, Abidemi, ADESHINA, Grace Idowu, GRAYSON, Marlene, HYSLOP, Thomas Gibson, OKOLO, Nkechi Sally, YIHDEGO, Zeray, Professor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLICC LTD.

CLICC LTD. is an active company incorporated on 3 December 2002 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLICC LTD. was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

SC240476

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 3 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

184/192 Market Street Third Floor Aberdeen, AB11 5PQ,

Previous Addresses

The Town House Broad Street Aberdeen AB10 1AR Scotland
From: 22 July 2019To: 27 July 2023
Frederick Street Centre Frederick Street Aberdeen AB24 5HY
From: 9 April 2014To: 22 July 2019
Ground Floor Balgownie One Conference Way Bridge of Don Aberdeen AB23 8AQ
From: 24 August 2011To: 9 April 2014
Childrens Services Centre Silverburn Lodge Claymore Drive, Bridge of Don Aberdeen AB23 8GD
From: 3 December 2002To: 24 August 2011
Timeline

20 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
May 12
Director Joined
Oct 12
Director Left
Jun 15
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Jul 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jul 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

MARTIN, Dawn

Active
Market Street, AberdeenAB11 5PQ
Secretary
Appointed 08 Feb 2011

ADEOTI, Abidemi

Active
Market Street, AberdeenAB11 5PQ
Born January 1978
Director
Appointed 18 Nov 2022

ADESHINA, Grace Idowu

Active
Market Street, AberdeenAB11 5PQ
Born February 1980
Director
Appointed 18 Nov 2022

GRAYSON, Marlene

Active
Market Street, AberdeenAB11 5PQ
Born January 1969
Director
Appointed 23 Apr 2012

HYSLOP, Thomas Gibson

Active
Market Street, AberdeenAB11 5PQ
Born August 1965
Director
Appointed 30 Mar 2009

OKOLO, Nkechi Sally

Active
Market Street, AberdeenAB11 5PQ
Born April 1980
Director
Appointed 07 Nov 2016

YIHDEGO, Zeray, Professor

Active
Market Street, AberdeenAB11 5PQ
Born October 1970
Director
Appointed 18 Nov 2022

INVERARITY, Anita

Resigned
7 Oriel Terrace, AberdeenAB14 0UR
Secretary
Appointed 03 Dec 2002
Resigned 08 Feb 2011

AIKEN, Darren James

Resigned
22 Macaulay Drive, AberdeenAB15 8FL
Born April 1970
Director
Appointed 30 Mar 2009
Resigned 01 Nov 2011

BUGGIE, Timothy Peter

Resigned
11 Contlaw Place, AberdeenAB13 0DS
Born February 1964
Director
Appointed 16 Jan 2007
Resigned 16 Dec 2009

CHRISTIE, Alison

Resigned
16h Baker Street, AberdeenAB25 1XH
Born September 1959
Director
Appointed 03 Dec 2002
Resigned 01 Sept 2004

GARDEN, Rognvald Alan Beattie

Resigned
6 Scylla Drive, AberdeenAB12 3EG
Born February 1960
Director
Appointed 11 Nov 2004
Resigned 21 Nov 2006

GLEN, Lorna Margaret Elsie

Resigned
Broad Street, AberdeenAB10 1AR
Born April 1947
Director
Appointed 02 Feb 2009
Resigned 05 Jul 2022

KERR, Rebecca

Resigned
Broad Street, AberdeenAB10 1AR
Born January 1986
Director
Appointed 18 Nov 2022
Resigned 14 Jul 2023

LESLIE, Angela

Resigned
21 Pitmedden Way, AberdeenAB21 7ET
Born February 1960
Director
Appointed 13 Dec 2006
Resigned 01 Nov 2011

MARCELLINE, Hareen

Resigned
33 Princess Drive, DyceAB21 7JY
Born March 1968
Director
Appointed 20 Sept 2004
Resigned 01 Feb 2009

MORAN, Marjory

Resigned
Glenview, Albert Road, AberdeenshireAB51 0DB
Born July 1951
Director
Appointed 03 Dec 2002
Resigned 01 Sept 2004

NESS, Malcolm Robert

Resigned
Frederick Street, AberdeenAB24 5HY
Born July 1969
Director
Appointed 28 Jan 2012
Resigned 05 Dec 2016

O'ROURKE, Eileen

Resigned
Colsea Road, AberdeenAB12 3GP
Born July 1965
Director
Appointed 30 Mar 2009
Resigned 08 Feb 2010

PONSONBY, Joyce Alison

Resigned
9 Cameron Place, AberdeenAB23 8QL
Born November 1962
Director
Appointed 21 Sept 2004
Resigned 01 Dec 2005

SIMPSON, Renay Kathleen

Resigned
18 Creel Road, AberdeenAB12 3BP
Born September 1974
Director
Appointed 21 Sept 2004
Resigned 10 Jul 2006

STELLMACH, Annaleise Isobel

Resigned
5 Woodend Terrace, AberdeenAB15 6YG
Born October 1959
Director
Appointed 03 Dec 2002
Resigned 01 Sept 2004

TAIT, Kerry Louise

Resigned
71 Colthill Circle, AberdeenAB13 0EH
Born October 1971
Director
Appointed 12 Feb 2007
Resigned 28 May 2009

THOM, Pamela

Resigned
38 Charleston Crescent, AberdeenAB12 3DZ
Born October 1964
Director
Appointed 30 Mar 2009
Resigned 31 Mar 2010

THOMSON, Alison Joan

Resigned
Frederick Street, AberdeenAB24 5HY
Born May 1969
Director
Appointed 27 Aug 2012
Resigned 15 Jun 2015

TIBBLE, Janet

Resigned
Stonehouse Cottage, StonehavenAB39 3TH
Born August 1954
Director
Appointed 21 Sept 2004
Resigned 12 Jan 2006

WOODS, Daniela

Resigned
Scylla Gardens, AberdeenAB12 3EF
Born March 1975
Director
Appointed 06 Apr 2009
Resigned 08 Feb 2010
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 November 2012
AR01AR01
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
20 January 2012
AR01AR01
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
24 May 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date
30 July 2010
AR01AR01
Annual Return Company With Made Up Date
30 July 2010
AR01AR01
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
13 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
12 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
29 November 2003
363sAnnual Return (shuttle)
Memorandum Articles
12 March 2003
MEM/ARTSMEM/ARTS
Resolution
12 March 2003
RESOLUTIONSResolutions
Incorporation Company
3 December 2002
NEWINCIncorporation