Cl World Brands Limited GLASGOW


Founded in 2003, Cl World Brands, classified under reg no. SC242001 is an active company. Currently registered at 110 Queen Street G1 3BX, Glasgow the company has been in the business for twenty one years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2021/06/30. Since 2003/02/18 Cl World Brands Limited is no longer carrying the name Pacific Shelf 1217.

The firm has one director. Casey M., appointed on 14 March 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cl World Brands Limited Address / Contact

Office Address 110 Queen Street
Town Glasgow
Post code G1 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC242001
Date of Incorporation Thu, 9th Jan 2003
Industry Activities of other holding companies n.e.c.
Industry Distilling, rectifying and blending of spirits
End of financial Year 30th June
Company age 21 years old
Account next due date Fri, 30th Jun 2023 (295 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Casey M.

Position: Director

Appointed: 14 March 2019

Gtss Corporate Director No. 3 Ltd

Position: Corporate Director

Appointed: 14 March 2019

Gtss Corporate Director No. 2 Ltd

Position: Corporate Director

Appointed: 14 March 2019

Gtss Corporate Director No. 1 Ltd

Position: Corporate Director

Appointed: 14 March 2019

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 July 2013

Rolph B.

Position: Director

Appointed: 11 May 2016

Resigned: 14 March 2019

Kirby H.

Position: Director

Appointed: 11 May 2016

Resigned: 14 March 2019

Maurice S.

Position: Director

Appointed: 18 November 2015

Resigned: 11 May 2016

Albert T.

Position: Director

Appointed: 17 September 2015

Resigned: 14 March 2019

Brodies Llp

Position: Corporate Secretary

Appointed: 15 July 2013

Resigned: 15 July 2013

Joseph T.

Position: Director

Appointed: 01 August 2012

Resigned: 11 May 2016

Robert R.

Position: Director

Appointed: 01 August 2012

Resigned: 03 August 2015

Marlon H.

Position: Director

Appointed: 25 November 2011

Resigned: 28 June 2017

Sara B.

Position: Director

Appointed: 25 November 2011

Resigned: 03 May 2013

Gerald Y.

Position: Director

Appointed: 25 November 2011

Resigned: 16 October 2015

Wayne Y.

Position: Director

Appointed: 03 November 2010

Resigned: 20 December 2011

Andrew M.

Position: Director

Appointed: 03 November 2010

Resigned: 18 April 2013

Marlon H.

Position: Director

Appointed: 05 May 2010

Resigned: 05 May 2010

Fraser T.

Position: Director

Appointed: 01 August 2007

Resigned: 03 May 2013

Sara B.

Position: Secretary

Appointed: 10 April 2003

Resigned: 10 April 2003

Lawrence D.

Position: Director

Appointed: 31 March 2003

Resigned: 22 July 2009

Michael C.

Position: Secretary

Appointed: 31 March 2003

Resigned: 01 August 2007

James S.

Position: Secretary

Appointed: 11 February 2003

Resigned: 15 July 2013

Ian B.

Position: Director

Appointed: 11 February 2003

Resigned: 31 December 2004

Guy D.

Position: Director

Appointed: 11 February 2003

Resigned: 01 August 2007

James S.

Position: Director

Appointed: 11 February 2003

Resigned: 10 April 2003

Company previous names

Pacific Shelf 1217 February 18, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2021/06/30
filed on: 4th, July 2022
Free Download (17 pages)

Company search

Advertisements