Cl World Brands Limited
- Active
- Incorporated on 9 Jan 2003
Reg Address: 110 Queen Street, Glasgow G1 3BX
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Cl World Brands Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | GTSS CORPORATE DIRECTOR NO. 2 LTD | Corporate Director | 14 Mar 2019 | - | Active |
2 | GTSS CORPORATE DIRECTOR NO. 1 LTD | Corporate Director | 14 Mar 2019 | - | Active |
3 | Casey Mcdonald | Director | 14 Mar 2019 | Canadian | Active |
4 | GTSS CORPORATE DIRECTOR NO. 1 LTD | Corporate Director | 14 Mar 2019 | - | Active |
5 | GTSS CORPORATE DIRECTOR NO. 2 LTD | Corporate Director | 14 Mar 2019 | - | Active |
6 | GTSS CORPORATE DIRECTOR NO. 3 LTD | Corporate Director | 14 Mar 2019 | - | Active |
7 | Casey Mcdonald | Director | 14 Mar 2019 | Canadian | Active |
8 | GTSS CORPORATE DIRECTOR NO. 3 LTD | Corporate Director | 14 Mar 2019 | - | Active |
9 | Kirby Anthony Hosang | Director | 11 May 2016 | Trinidadian | Resigned 14 Mar 2019 |
10 | Rolph Balgobin | Director | 11 May 2016 | Trinidadian | Resigned 14 Mar 2019 |
11 | Maurice Aurelius Ulrick Suite | Director | 18 Nov 2015 | Trinidadian Or Tobagonian | Resigned 11 May 2016 |
12 | Albert George Tom Yew | Director | 17 Sep 2015 | Trinidadian | Resigned 14 Mar 2019 |
13 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 15 Jul 2013 | - | Active |
14 | BRODIES LLP | Corporate Secretary | 15 Jul 2013 | - | Resigned 15 Jul 2013 |
15 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 15 Jul 2013 | - | Active |
16 | Joseph Elliott Teixeira | Director | 1 Aug 2012 | Citizen Of Trinidad & Tobago | Resigned 11 May 2016 |
17 | Robert Philip Ramchand | Director | 1 Aug 2012 | Citizen Of Trinidad & Tobago | Resigned 3 Aug 2015 |
18 | Sara Bishop | Director | 25 Nov 2011 | British | Resigned 3 May 2013 |
19 | Marlon Albert Holder | Director | 25 Nov 2011 | Citizen Of Trinidad & Tobago | Resigned 28 Jun 2017 |
20 | Gerald Yetming | Director | 25 Nov 2011 | Citizen Of Trinidad & Tobago | Resigned 16 Oct 2015 |
21 | Graham Martin Parish | Director | 3 Nov 2010 | British | Resigned 20 Dec 2011 |
22 | Andrew Robert Mitchell | Director | 3 Nov 2010 | - | Resigned 18 Apr 2013 |
23 | Marlon Albert Holder | Director | 5 May 2010 | Citizen Of Trinidad & Tobago | Resigned 5 May 2010 |
24 | Fraser John Thornton | Director | 1 Aug 2007 | British | Resigned 3 May 2013 |
25 | Sara Bishop | Secretary | 10 Apr 2003 | - | Resigned 10 Apr 2003 |
26 | Lawrence Andre Duprey | Director | 31 Mar 2003 | Trinidadian | Resigned 22 Jul 2009 |
27 | Michael Carballo | Secretary | 31 Mar 2003 | - | Resigned 1 Aug 2007 |
28 | James Campbell Muir Stirrat | Secretary | 11 Feb 2003 | British | Resigned 15 Jul 2013 |
29 | Guy Arnaud Redon De Trabuc | Director | 11 Feb 2003 | French | Resigned 1 Aug 2007 |
30 | James Campbell Muir Stirrat | Director | 11 Feb 2003 | British | Resigned 10 Apr 2003 |
31 | Ian Patrick Bankier | Director | 11 Feb 2003 | British | Resigned 31 Dec 2004 |
32 | JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 9 Jan 2003 | - | Resigned 11 Feb 2003 |
33 | OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 9 Jan 2003 | - | Resigned 11 Feb 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 9 Apr 2020 | - | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 20 Jan 2020 | - | Ceased 9 Apr 2020 |
3 | - Natures of Control: Persons With Significant Control Statement | 16 May 2018 | - | Ceased 20 Jan 2020 |
4 | - Natures of Control: Persons With Significant Control Statement | 9 Jan 2017 | - | Ceased 16 May 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cl World Brands Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Small | 7 Mar 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 23 Jan 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 23 Jan 2023 | Download PDF 3 Pages |
4 | Officers - Change Person Director Company With Change Date | 10 Jan 2023 | Download PDF 2 Pages |
5 | Officers - Change Person Director Company With Change Date | 10 Jan 2023 | Download PDF 2 Pages |
6 | Accounts - Small | 4 Jul 2022 | Download PDF |
7 | Accounts - Small | 20 Apr 2021 | Download PDF |
8 | Confirmation Statement - Updates | 12 Jan 2021 | Download PDF 4 Pages |
9 | Insolvency - Legacy | 18 Dec 2020 | Download PDF 2 Pages |
10 | Insolvency - Legacy | 18 Dec 2020 | Download PDF 2 Pages |
11 | Capital - Legacy | 18 Dec 2020 | Download PDF 2 Pages |
12 | Capital - Statement Company With Date Currency Figure | 18 Dec 2020 | Download PDF 5 Pages |
13 | Accounts - Small | 5 Jun 2020 | Download PDF 8 Pages |
14 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 14 Apr 2020 | Download PDF 2 Pages |
15 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 14 Apr 2020 | Download PDF 2 Pages |
16 | Confirmation Statement - No Updates | 20 Jan 2020 | Download PDF 3 Pages |
17 | Address - Change Sail Company With Old New | 20 Jan 2020 | Download PDF 1 Pages |
18 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 20 Jan 2020 | Download PDF 2 Pages |
19 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 20 Jan 2020 | Download PDF 2 Pages |
20 | Auditors - Resignation Company | 16 Jan 2020 | Download PDF 1 Pages |
21 | Accounts - Change Account Reference Date Company Previous Extended | 13 Sep 2019 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 15 Mar 2019 | Download PDF 2 Pages |
23 | Officers - Appoint Corporate Director Company With Name Date | 15 Mar 2019 | Download PDF 2 Pages |
24 | Officers - Appoint Corporate Director Company With Name Date | 15 Mar 2019 | Download PDF 2 Pages |
25 | Officers - Appoint Corporate Director Company With Name Date | 15 Mar 2019 | Download PDF 2 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 15 Mar 2019 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 15 Mar 2019 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 15 Mar 2019 | Download PDF 1 Pages |
29 | Confirmation Statement - No Updates | 22 Feb 2019 | Download PDF 3 Pages |
30 | Accounts - Small | 4 Oct 2018 | Download PDF 10 Pages |
31 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 16 May 2018 | Download PDF 2 Pages |
32 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 16 May 2018 | Download PDF 2 Pages |
33 | Confirmation Statement - No Updates | 24 Apr 2018 | Download PDF 3 Pages |
34 | Accounts - Small | 12 Feb 2018 | Download PDF 16 Pages |
35 | Gazette - Filings Brought Up To Date | 13 Dec 2017 | Download PDF 1 Pages |
36 | Gazette - Notice Compulsory | 12 Dec 2017 | Download PDF 1 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 8 Sep 2017 | Download PDF 1 Pages |
38 | Accounts - Small | 6 Jun 2017 | Download PDF 10 Pages |
39 | Confirmation Statement - Updates | 23 Jan 2017 | Download PDF 5 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 4 Nov 2016 | Download PDF 2 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 4 Nov 2016 | Download PDF 2 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 3 Nov 2016 | Download PDF 1 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 3 Nov 2016 | Download PDF 1 Pages |
44 | Accounts - Group | 23 Mar 2016 | Download PDF 25 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Feb 2016 | Download PDF 7 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 16 Feb 2016 | Download PDF 2 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 16 Feb 2016 | Download PDF 1 Pages |
48 | Address - Change Registered Office Company With Date Old New | 9 Dec 2015 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 17 Sep 2015 | Download PDF 2 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 15 Sep 2015 | Download PDF 1 Pages |
51 | Accounts - Group | 4 Jun 2015 | Download PDF 30 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jan 2015 | Download PDF 5 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Feb 2014 | Download PDF 5 Pages |
54 | Capital - Allotment Shares | 9 Jan 2014 | Download PDF 5 Pages |
55 | Resolution | 9 Jan 2014 | Download PDF 1 Pages |
56 | Accounts - Group | 3 Dec 2013 | Download PDF 26 Pages |
57 | Officers - Termination Director Company With Name | 4 Sep 2013 | Download PDF 2 Pages |
58 | Officers - Appoint Corporate Secretary Company With Name | 2 Sep 2013 | Download PDF 3 Pages |
59 | Officers - Termination Secretary Company With Name | 2 Sep 2013 | Download PDF 2 Pages |
60 | Officers - Change Corporate Secretary Company With Change Date | 9 Aug 2013 | Download PDF 2 Pages |
61 | Officers - Appoint Corporate Secretary Company With Name | 29 Jul 2013 | Download PDF 2 Pages |
62 | Officers - Termination Secretary Company With Name | 29 Jul 2013 | Download PDF 1 Pages |
63 | Address - Change Registered Office Company With Date Old | 5 Jun 2013 | Download PDF 1 Pages |
64 | Officers - Termination Director Company With Name | 3 May 2013 | Download PDF 1 Pages |
65 | Officers - Termination Director Company With Name | 3 May 2013 | Download PDF 1 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jan 2013 | Download PDF 7 Pages |
67 | Address - Move Registers To Registered Office Company | 9 Jan 2013 | Download PDF 1 Pages |
68 | Accounts - Group | 12 Dec 2012 | Download PDF 26 Pages |
69 | Mortgage - Legacy | 4 Sep 2012 | Download PDF 3 Pages |
70 | Officers - Appoint Person Director Company With Name | 2 Aug 2012 | Download PDF 2 Pages |
71 | Officers - Appoint Person Director Company With Name | 2 Aug 2012 | Download PDF 2 Pages |
72 | Officers - Change Person Director Company With Change Date | 18 May 2012 | Download PDF 2 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jan 2012 | Download PDF 6 Pages |
74 | Resolution | 3 Jan 2012 | Download PDF 10 Pages |
75 | Officers - Termination Director Company With Name | 21 Dec 2011 | Download PDF 1 Pages |
76 | Officers - Appoint Person Director Company With Name | 29 Nov 2011 | Download PDF 2 Pages |
77 | Officers - Appoint Person Director Company With Name | 29 Nov 2011 | Download PDF 2 Pages |
78 | Officers - Appoint Person Director Company With Name | 28 Nov 2011 | Download PDF 2 Pages |
79 | Accounts - Group | 4 Oct 2011 | Download PDF 28 Pages |
80 | Officers - Change Person Director Company With Change Date | 13 Jan 2011 | Download PDF 2 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jan 2011 | Download PDF 5 Pages |
82 | Officers - Appoint Person Director Company With Name | 15 Nov 2010 | Download PDF 2 Pages |
83 | Officers - Appoint Person Director Company With Name | 15 Nov 2010 | Download PDF 2 Pages |
84 | Resolution | 12 Oct 2010 | Download PDF 6 Pages |
85 | Incorporation - Memorandum Articles | 12 Oct 2010 | Download PDF 8 Pages |
86 | Accounts - Group | 4 Oct 2010 | Download PDF 27 Pages |
87 | Officers - Termination Director Company With Name | 2 Jul 2010 | Download PDF 1 Pages |
88 | Incorporation - Memorandum Articles | 1 Jul 2010 | Download PDF 24 Pages |
89 | Resolution | 1 Jul 2010 | Download PDF 5 Pages |
90 | Officers - Appoint Person Director Company With Name | 13 May 2010 | Download PDF 2 Pages |
91 | Accounts - Group | 13 May 2010 | Download PDF 25 Pages |
92 | Address - Move Registers To Sail Company | 19 Jan 2010 | Download PDF 1 Pages |
93 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jan 2010 | Download PDF 5 Pages |
94 | Address - Change Sail Company | 19 Jan 2010 | Download PDF 1 Pages |
95 | Officers - Legacy | 27 Jul 2009 | Download PDF 1 Pages |
96 | Annual Return - Legacy | 4 Feb 2009 | Download PDF 3 Pages |
97 | Accounts - Group | 10 Oct 2008 | Download PDF 25 Pages |
98 | Annual Return - Legacy | 4 Feb 2008 | Download PDF 2 Pages |
99 | Accounts - Group | 1 Nov 2007 | Download PDF 26 Pages |
100 | Officers - Legacy | 7 Aug 2007 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Dws Trustees Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
2 | Mono Scotland Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active - Proposal To Strike Off |
3 | Vws Westgarth Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
4 | Calderon Investments Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |
5 | Giomap Healthcare Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |