ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clint Estates Limited

Clint Estates Limited is an active company incorporated on 18 August 1939 with the registered office located in Dunbar, East Lothian. Clint Estates Limited was registered 86 years ago.
Status
Active
Active since incorporation
Company No
SC021187
Private limited company
Scottish Company
Age
86 years
Incorporated 18 August 1939
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (1 year ago)
Next confirmation dated 31 December 2025
Was due on 14 January 2026 (8 days ago)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Clint
Stenton
Dunbar
East Lothian
EH42 1TQ
United Kingdom
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
4
Director • British • Lives in UK • Born in May 1978
Director • Married Woman • British • Lives in UK • Born in Aug 1949
Director • British • Lives in UK • Born in Jul 1980
Director • British • Lives in Scotland • Born in Jul 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Noble Nordmann Limited
As Company Services Limited is a mutual person.
Active
Woking Shopping Limited
As Company Services Limited is a mutual person.
Active
Export House Limited
As Company Services Limited is a mutual person.
Active
Tearlach Limited
As Company Services Limited is a mutual person.
Active
MDS Trustees Limited
As Company Services Limited is a mutual person.
Active
Metis Investment Management Limited
As Company Services Limited is a mutual person.
Active
Balgonie Estates Limited
As Company Services Limited is a mutual person.
Active
Campbell And Smith Construction Company Limited
As Company Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£405.71K
Decreased by £22.46K (-5%)
Total Liabilities
-£354.06K
Increased by £105.01K (+42%)
Net Assets
£51.65K
Decreased by £127.47K (-71%)
Debt Ratio (%)
87%
Increased by 29.1% (+50%)
Latest Activity
Charge Satisfied
2 Months Ago on 27 Oct 2025
Charge Satisfied
4 Months Ago on 8 Sep 2025
New Charge Registered
4 Months Ago on 27 Aug 2025
New Charge Registered
4 Months Ago on 26 Aug 2025
Colin Senior (PSC) Appointed
7 Months Ago on 20 Jun 2025
Mr Charles Woodman Blair (PSC) Details Changed
7 Months Ago on 20 Jun 2025
Elizabeth Zephirine Lucy Blair (PSC) Appointed
7 Months Ago on 20 Jun 2025
John Woodman Blair (PSC) Resigned
7 Months Ago on 20 Jun 2025
Joseph Paton Maclay (PSC) Resigned
11 Months Ago on 18 Feb 2025
Jane Fairrie Turcan Resigned
11 Months Ago on 31 Jan 2025
Get Credit Report
Discover Clint Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Joseph Paton Maclay as a person with significant control on 18 February 2025
Submitted on 15 Jan 2026
Notification of Colin Senior as a person with significant control on 20 June 2025
Submitted on 9 Jan 2026
Change of details for Mr Charles Woodman Blair as a person with significant control on 20 June 2025
Submitted on 9 Jan 2026
Notification of Elizabeth Zephirine Lucy Blair as a person with significant control on 20 June 2025
Submitted on 9 Jan 2026
Cessation of John Woodman Blair as a person with significant control on 20 June 2025
Submitted on 8 Jan 2026
Satisfaction of charge 1 in full
Submitted on 27 Oct 2025
Satisfaction of charge SC0211870004 in full
Submitted on 8 Sep 2025
Registration of charge SC0211870005, created on 27 August 2025
Submitted on 4 Sep 2025
Registration of charge SC0211870004, created on 26 August 2025
Submitted on 27 Aug 2025
Termination of appointment of Jane Fairrie Turcan as a director on 31 January 2025
Submitted on 12 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year