Background WavePink WaveYellow Wave

CLS SURFACES (HOLDINGS) LIMITED (SC277048)

CLS SURFACES (HOLDINGS) LIMITED (SC277048) is an active UK company. incorporated on 6 December 2004. with registered office in Linwood Industrial Estate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLS SURFACES (HOLDINGS) LIMITED has been registered for 21 years. Current directors include ARCHER, David, MALCOLM, Walter Hattrick.

Company Number
SC277048
Status
active
Type
ltd
Incorporated
6 December 2004
Age
21 years
Address
Brookfield House, Linwood Industrial Estate, PA3 3BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ARCHER, David, MALCOLM, Walter Hattrick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLS SURFACES (HOLDINGS) LIMITED

CLS SURFACES (HOLDINGS) LIMITED is an active company incorporated on 6 December 2004 with the registered office located in Linwood Industrial Estate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLS SURFACES (HOLDINGS) LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

SC277048

LTD Company

Age

21 Years

Incorporated 6 December 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

DUNWILCO (1204) LIMITED
From: 6 December 2004To: 27 January 2006
Contact
Address

Brookfield House Burnbrae Drive Linwood Industrial Estate, PA3 3BU,

Timeline

17 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jul 20
Director Left
Jul 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Loan Cleared
Nov 20
Owner Exit
Dec 20
Director Left
Jun 23
Director Left
Jun 23
Loan Secured
Sept 24
Loan Cleared
Apr 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

STRACHAN, Lucy Jill

Active
Brookfield House, Linwood Industrial EstatePA3 3BU
Secretary
Appointed 02 Feb 2024

ARCHER, David

Active
2 Burnbrae Drive, LinwoodPA3 3BU
Born October 1969
Director
Appointed 01 Jul 2020

MALCOLM, Walter Hattrick

Active
Brookfield House, Linwood Industrial EstatePA3 3BU
Born December 1960
Director
Appointed 27 Jan 2006

STEWART, Charles Roderick

Resigned
Brookfield House, Linwood Industrial EstatePA3 3BU
Secretary
Appointed 27 Jan 2006
Resigned 02 Feb 2024

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 06 Dec 2004
Resigned 27 Jan 2006

DEIMLING, Markus

Resigned
Linwood Industrial Estate, LinwoodPA3 3BU
Born October 1965
Director
Appointed 20 Aug 2013
Resigned 07 Apr 2020

DITTRICH, Frank Rolf

Resigned
Linwood Industrial Estate, LinwoodPA3 3BU
Born May 1968
Director
Appointed 20 Aug 2013
Resigned 30 May 2023

KARRER, Sebastian Franz

Resigned
Unterer Kanal 3 C, KarlshuldFOREIGN
Born May 1951
Director
Appointed 27 Jan 2006
Resigned 20 Aug 2013

KIELY, Martin

Resigned
5 Rannoch Wynde, RutherglenG73 5RA
Born April 1963
Director
Appointed 27 Jan 2006
Resigned 30 Jun 2020

PILGENROTHER, Christian Holger

Resigned
Tannenweg 8, NeuburgFOREIGN
Born March 1965
Director
Appointed 27 Jan 2006
Resigned 20 Aug 2013

VORBRODT, Andreas

Resigned
Gewerbering, Burgheim86666
Born June 1971
Director
Appointed 07 Apr 2020
Resigned 29 May 2023

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 06 Dec 2004
Resigned 27 Jan 2006

Persons with significant control

2

1 Active
1 Ceased

Wh Malcolm Ltd

Active
2 Burnbrae Drive, LinwoodPA3 3BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2020

Mr Martin Kiely

Ceased
Brookfield House, Linwood Industrial EstatePA3 3BU
Born April 1963

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
6 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 February 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
24 December 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
17 July 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 July 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
2 May 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 April 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 April 2013
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Mortgage Alter Floating Charge With Number
17 November 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 November 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 November 2012
466(Scot)466(Scot)
Legacy
9 November 2012
MG01sMG01s
Legacy
9 November 2012
MG01sMG01s
Legacy
8 November 2012
MG01sMG01s
Legacy
8 November 2012
MG01sMG01s
Legacy
8 November 2012
MG01sMG01s
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
28 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
88(2)R88(2)R
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
287Change of Registered Office
Legacy
17 February 2006
225Change of Accounting Reference Date
Legacy
17 February 2006
123Notice of Increase in Nominal Capital
Resolution
17 February 2006
RESOLUTIONSResolutions
Resolution
17 February 2006
RESOLUTIONSResolutions
Resolution
17 February 2006
RESOLUTIONSResolutions
Resolution
17 February 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 January 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 January 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Incorporation Company
6 December 2004
NEWINCIncorporation