C L 2006 Limited

General information

Name:

C L 2006 Ltd

Office Address:

6 & 7 Queens Terrace AB10 1XL Aberdeen

Number: SC291464

Incorporation date: 2005-10-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

C L 2006 came into being in 2005 as a company enlisted under no SC291464, located at AB10 1XL Aberdeen at 6 & 7 Queens Terrace. The company has been in business for 19 years and its last known status is active. The company currently known as C L 2006 Limited was known as Carron Fish Bar up till 2006-04-24 when the name got changed. This company's principal business activity number is 56103 meaning Take-away food shops and mobile food stands. Thu, 31st Mar 2022 is the last time the accounts were reported.

The company owns two trademarks, all are still protected by law. The first trademark was granted in 2013. The trademark that will become invalid first, that is in June, 2023 is UK00003009746.

This company has 1 managing director presently managing this firm, namely Calum R. who's been performing the director's duties since 2005-10-10. The firm had been supervised by Lindsay R. up until January 2018. At least one secretary in this firm is a limited company, specifically Hm Secretaries Limited.

  • Previous company's names
  • C L 2006 Limited 2006-04-24
  • Carron Fish Bar Limited 2005-10-10

Trade marks

Trademark UK00003084789
Trademark image:Trademark UK00003084789 image
Status:Application Published
Filing date:2014-12-05
Owner name:CL 2006 Limited (The Bay)
Owner address:12 Highfield Way, STONEHAVEN, United Kingdom, AB39 2PT
Trademark UK00003009746
Trademark image:Trademark UK00003009746 image
Status:Registered
Filing date:2013-06-12
Date of entry in register:2013-09-20
Renewal date:2023-06-12
Owner name:CL 2006 Limited (The Bay)
Owner address:12 Highfield Way, STONEHAVEN, United Kingdom, AB39 2PT

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 23 January 2018

Address: Queens Terrace, Aberdeen, AB10 1XL, Scotland

Latest update: 12 February 2024

Calum R.

Role: Director

Appointed: 10 October 2005

Latest update: 12 February 2024

People with significant control

Calum R. is the individual who has control over this firm, owns over 3/4 of company shares.

Calum R.
Notified on 10 October 2016
Nature of control:
over 3/4 of shares
Lindsay R.
Notified on 10 October 2016
Ceased on 23 January 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 September 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 July 2015
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

12 Highfield Way

Post code:

AB39 2PT

City / Town:

Stonehaven

HQ address,
2014

Address:

12 Highfield Way

Post code:

AB39 2PT

City / Town:

Stonehaven

HQ address,
2015

Address:

12 Highfield Way

Post code:

AB39 2PT

City / Town:

Stonehaven

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
18
Company Age

Similar companies nearby

Closest companies