Background WavePink WaveYellow Wave

CRUISE CLOTHING LIMITED (SC382991)

CRUISE CLOTHING LIMITED (SC382991) is an active UK company. incorporated on 2 August 2010. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. CRUISE CLOTHING LIMITED has been registered for 15 years. Current directors include DICK, Alastair Peter Orford, MOORE, Adam Lee.

Company Number
SC382991
Status
active
Type
ltd
Incorporated
2 August 2010
Age
15 years
Address
Martin House, Glasgow, G1 1DN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
DICK, Alastair Peter Orford, MOORE, Adam Lee
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUISE CLOTHING LIMITED

CRUISE CLOTHING LIMITED is an active company incorporated on 2 August 2010 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. CRUISE CLOTHING LIMITED was registered 15 years ago.(SIC: 47710)

Status

active

Active since 15 years ago

Company No

SC382991

LTD Company

Age

15 Years

Incorporated 2 August 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

PACIFIC SHELF 1630 LIMITED
From: 2 August 2010To: 29 December 2010
Contact
Address

Martin House 184 Ingram Street Glasgow, G1 1DN,

Previous Addresses

C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
From: 2 August 2010To: 14 January 2011
Timeline

27 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Share Issue
Jul 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jan 14
Loan Cleared
Nov 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Sept 17
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 26
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

DICK, Alastair Peter Orford

Active
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 14 Mar 2019

MOORE, Adam Lee

Active
184 Ingram Street, GlasgowG1 1DN
Born August 1986
Director
Appointed 05 Dec 2024

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 04 Dec 2013
Resigned 01 Jul 2019

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 01 Jul 2019
Resigned 28 Jul 2022

SEALES, Sharon

Resigned
Olympic Business Park, DundonaldKA2 9BD
Secretary
Appointed 17 Dec 2010
Resigned 08 Jul 2011

TYLEE-BIRDSALL, Rebecca Louise

Resigned
184 Ingram Street, GlasgowG1 1DN
Secretary
Appointed 28 Jun 2011
Resigned 04 Dec 2013

MD SECRETARIES LIMITED

Resigned
Bothwell Street, GlasgowG2 7EQ
Corporate secretary
Appointed 02 Aug 2010
Resigned 17 Dec 2010

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 14 Oct 2016
Resigned 05 Dec 2024

ASHLEY, Michael James Wallace

Resigned
ShirebrookNG20 8RY
Born December 1964
Director
Appointed 14 Feb 2012
Resigned 14 Oct 2016

CONNON, Roger Gordon

Resigned
52-54 Rose Street, AberdeenAB10 1UD
Born November 1959
Director
Appointed 02 Aug 2010
Resigned 17 Dec 2010

DAVIDSON, Paul Richmond

Resigned
Olympic Business Park, DundonaldKA2 9BD
Born August 1965
Director
Appointed 17 Dec 2010
Resigned 14 Feb 2012

FORSEY, David Michael

Resigned
184 Ingram Street, GlasgowG1 1DN
Born June 1966
Director
Appointed 28 Jun 2011
Resigned 14 Oct 2016

HUNTER, Thomas Blane, Sir

Resigned
184 Ingram Street, GlasgowG1 1DN
Born May 1960
Director
Appointed 03 Mar 2011
Resigned 14 Feb 2012

MELLORS, Robert Frank

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1950
Director
Appointed 01 Jul 2011
Resigned 31 Dec 2013

RUTHERFORD, John Arthur Thomas

Resigned
52-54 Rose Street, AberdeenAB10 1UD
Born August 1958
Director
Appointed 02 Aug 2010
Resigned 17 Dec 2010

SEALES, Sharon

Resigned
Olympic Business Park, DundonaldKA2 9BD
Born September 1976
Director
Appointed 17 Dec 2010
Resigned 17 Dec 2010

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 14 Oct 2016
Resigned 14 Mar 2019

WILLIAMS, Cyril Ansah

Resigned
Easter Park, MiddlesbroughTS2 1RY
Born March 1965
Director
Appointed 03 Mar 2011
Resigned 31 Dec 2025

WILLIAMS, Eric Donald

Resigned
Easter Park, MiddlesbroughTS2 1RY
Born January 1964
Director
Appointed 03 Mar 2011
Resigned 28 Apr 2017

Persons with significant control

1

Brook Park East, ShirebrookNG20 8RY

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

81

Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Full
4 February 2014
AAAnnual Accounts
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Full
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Miscellaneous
24 April 2012
MISCMISC
Change Account Reference Date Company Current Extended
16 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 March 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 March 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Capital Variation Of Rights Attached To Shares
19 July 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 July 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
19 July 2011
RESOLUTIONSResolutions
Legacy
15 July 2011
MG01sMG01s
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Legacy
6 January 2011
MG01sMG01s
Certificate Change Of Name Company
29 December 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 December 2010
RESOLUTIONSResolutions
Resolution
12 October 2010
RESOLUTIONSResolutions
Incorporation Company
2 August 2010
NEWINCIncorporation