Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > C R HOLBURN LIMITED
Company Information for

C R HOLBURN LIMITED

TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF,
Company Registration Number
SC019592
Private Limited Company
Liquidation

Company Overview

About C R Holburn Ltd
C R HOLBURN LIMITED was founded on 1937-02-23 and has its registered office in Renfrew. The organisation's status is listed as "Liquidation". C R Holburn Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
C R HOLBURN LIMITED
 
Legal Registered Office
TITANIUM 1
KING'S INCH PLACE
RENFREW
PA4 8WF
Other companies in AB11
 
 
Previous Names
CLARK & ROSE LIMITED23/12/2015
Filing Information
Company Number SC019592
Company ID Number SC019592
Date formed 1937-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 12/04/2015
Return next due 10/05/2016
Type of accounts FULL
Last Datalog update: 2018-09-07 18:05:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C R HOLBURN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GB MANAGEMENT ACCOUNTING LTD   GOVAN 52 LIMITED   AZETS (CDSW) LIMITED   THE HAMILTON PORTFOLIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C R HOLBURN LIMITED

Current Directors
Officer Role Date Appointed
STORIE CRUDEN & SIMPSON
Company Secretary 2013-05-31
HEATHER ANN GORDON AULD
Director 1975-04-02
DAVID MITCHELL CLARK
Director 1972-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CROSBY CHISHOLM
Company Secretary 2000-10-20 2013-05-31
MARIO LUIGI VICCA
Company Secretary 1989-05-04 2000-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STORIE CRUDEN & SIMPSON HOUSE OF TURIN LIMITED Company Secretary 2015-06-02 CURRENT 2014-04-22 Active
STORIE CRUDEN & SIMPSON OWERBYE LIMITED Company Secretary 2012-03-07 CURRENT 2012-03-07 Dissolved 2017-03-28
STORIE CRUDEN & SIMPSON DRUMTOCHTY ESTATES LIMITED Company Secretary 2009-07-27 CURRENT 2009-07-24 Active
STORIE CRUDEN & SIMPSON HALK SERVICES LIMITED Company Secretary 2009-04-22 CURRENT 2009-04-22 Active - Proposal to Strike off
STORIE CRUDEN & SIMPSON BACCHUS ENTERPRISES LIMITED Company Secretary 2008-12-12 CURRENT 2008-12-12 Active
STORIE CRUDEN & SIMPSON LUSTRE ENTERPRISES LIMITED Company Secretary 2008-12-12 CURRENT 2008-12-12 Active
STORIE CRUDEN & SIMPSON AMBECAD SERVICES LIMITED Company Secretary 2008-11-13 CURRENT 2008-11-13 Dissolved 2017-03-28
STORIE CRUDEN & SIMPSON ALDAMA CAD SERVICES LIMITED Company Secretary 2008-06-19 CURRENT 2008-06-19 Active
STORIE CRUDEN & SIMPSON XZS REALISATIONS LIMITED Company Secretary 2005-03-14 CURRENT 2005-03-14 Liquidation
STORIE CRUDEN & SIMPSON STEP-N-STYLE LIMITED Company Secretary 2001-04-25 CURRENT 2001-04-25 Active
STORIE CRUDEN & SIMPSON HAVILA SHIPPING UK LIMITED Company Secretary 1997-10-31 CURRENT 1997-10-31 Active
STORIE CRUDEN & SIMPSON FALCON COACH HIRE LIMITED Company Secretary 1996-05-13 CURRENT 1996-05-13 Active
STORIE CRUDEN & SIMPSON M.V. QUANTUS LIMITED Company Secretary 1994-04-11 CURRENT 1994-04-11 Active
STORIE CRUDEN & SIMPSON FOGGIELEY SHEEPSKIN RUGS LIMITED Company Secretary 1989-09-14 CURRENT 1987-07-24 Active
STORIE CRUDEN & SIMPSON STANLEY CLARK LIMITED Company Secretary 1989-08-10 CURRENT 1984-04-04 Active
HEATHER ANN GORDON AULD ABERHEATH FREIGHT LIMITED Director 1989-05-04 CURRENT 1983-11-17 Dissolved 2016-12-20
DAVID MITCHELL CLARK ABERHEATH FREIGHT LIMITED Director 1989-05-04 CURRENT 1983-11-17 Dissolved 2016-12-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 2 BON ACCORD CRESCENT ABERDEEN AB11 6DH
2016-01-25CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2016-01-254.2(Scot)NOTICE OF WINDING UP ORDER
2016-01-25CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2016-01-254.2(Scot)NOTICE OF WINDING UP ORDER
2015-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-23CERTNMCOMPANY NAME CHANGED CLARK & ROSE LIMITED CERTIFICATE ISSUED ON 23/12/15
2015-12-23RES15CHANGE OF NAME 29/09/2015
2015-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 7300
2015-04-28AR0112/04/15 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 7300
2014-04-22AR0112/04/14 FULL LIST
2014-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0195920007
2014-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0195920008
2014-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0195920006
2014-02-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2014-02-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AP04CORPORATE SECRETARY APPOINTED STORIE CRUDEN & SIMPSON
2013-06-10TM02APPOINTMENT TERMINATED, SECRETARY JAMES CHISHOLM
2013-05-02AR0112/04/13 FULL LIST
2012-10-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-19AR0112/04/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-19AR0112/04/11 FULL LIST
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 2 BON-ACCORD CRESCENT ABERDEEN AB1 2DH
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-02AR0112/04/10 FULL LIST
2009-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-16363aRETURN MADE UP TO 12/04/09; NO CHANGE OF MEMBERS
2008-11-24363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-08-26AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-09363sRETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-09363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-12363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-12363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-11363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2003-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-28363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-17363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2001-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-15363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2000-12-07288bSECRETARY RESIGNED
2000-11-28288aNEW SECRETARY APPOINTED
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-17363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
1999-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-14363sRETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS
1998-04-07363sRETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-04-15363sRETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS
1997-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-05-22363sRETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS
1996-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-07-04419a(Scot)DEC MORT/CHARGE *****
1995-04-21363sRETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS
1995-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-04-05363sRETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS
1994-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-04-16363sRETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS
1993-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-05-08363sRETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS
1991-09-04363aRETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS
1991-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-05-10363RETURN MADE UP TO 12/04/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF0086135 Expired Licenced property: 14 ELDON WAY BIGGLESWADE SG18 8NH;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM0021328 Expired Licenced property: UNIT 10 BARCLAYHILL PLACE PORTLETHEN ABERDEEN AB12 4LH;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2016-01-05
Fines / Sanctions
No fines or sanctions have been issued against C R HOLBURN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-27 Outstanding DAVID MITCHELL CLARK
2014-02-27 Outstanding HEATHER ANNE GORDON AULD
2014-02-27 Outstanding MARGARET CHEYNE BEATTIE
FLOATING CHARGE 2012-10-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1981-08-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1979-05-28 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATIONS LTD
BOND & FLOATING CHARGE 1972-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C R HOLBURN LIMITED

Intangible Assets
Patents
We have not found any records of C R HOLBURN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

C R HOLBURN LIMITED owns 1 domain names.

clarkandrose.co.uk  

Trademarks
We have not found any records of C R HOLBURN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C R HOLBURN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as C R HOLBURN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C R HOLBURN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by C R HOLBURN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0163025990Table linen of textile materials (excl. of cotton, flax or man-made fibres, knitted or crocheted)
2014-10-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2014-10-0194052099Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass)
2012-03-0194038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party C R Holburn LimitedEvent TypePetitions to Wind Up (Companies)
Defending partyC R HOLBURN LIMITEDEvent Date2015-12-24
(FORMERLY KNOWN AS CLARK & ROSE LIMITED) Notice is hereby given that in a petition presented on 24 December 2015 by C R Holburn Limited , 2 Bon Accord Crescent, Aberdeen AB11 6DH for an order to wind up the said C R Holburn Limited (formerly known as Clark & Rose Limited), a company incorporated under the Companies Acts (registered number SC019592) and having its registered office at 2 Bon Accord Crescent, Aberdeen AB11 6DH , the Sheriff by interlocutor dated 30 December 2015 appointed any persons interested, if they intend to show cause why the prayer of the petition should not be granted, to lodge answers thereto in the hands of the Sheriff Clerk at Aberdeen Sheriff Court, Civil Centre, Queens Street Aberdeen, AB10 1ZA , within eight days after this advertisement. Andrew Smith : Burness Paull LLP , 1 Union Wynd, Aberdeen AB10 1SL : Solicitor for the petitioner :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C R HOLBURN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C R HOLBURN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.