ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clipper Holdings Limited

Clipper Holdings Limited is an active company incorporated on 25 March 1987 with the registered office located in Aberdeen, City of Aberdeen. Clipper Holdings Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
SC103809
Private limited company
Scottish Company
Age
38 years
Incorporated 25 March 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 September 2025 (29 days ago)
Next confirmation dated 25 September 2026
Due by 9 October 2026 (11 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Address changed on 10 Jul 2023 (2 years 3 months ago)
Previous address was Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jun 1952
Director • British • Lives in Scotland • Born in Jul 1956
Director • Finance Director • Scottish • Lives in UK • Born in Aug 1964
Mr Mark Bouri
PSC • British • Lives in Greece • Born in Oct 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nor-Sea Foods Limited
Michael William Gordon Clark, Mr Francis Clark (JNR), and 1 more are mutual people.
Active
International Fish Canners (Scotland) Limited
Michael William Gordon Clark, Mr Francis Clark (JNR), and 1 more are mutual people.
Active
Nor-Sea (Holdings) Limited
Michael William Gordon Clark, Mr Francis Clark (JNR), and 1 more are mutual people.
Active
IFC Holdings Limited
Michael William Gordon Clark, Mr Francis Clark (JNR), and 1 more are mutual people.
Active
Scottish Pelagic Processors Association Limited
Michael William Gordon Clark and Mr Francis Clark (JNR) are mutual people.
Active
Nolan Seafoods (UK) Limited
Michael William Gordon Clark and Mr Francis Clark (JNR) are mutual people.
Active
D & G Nolan Limited
Michael William Gordon Clark and Mr Francis Clark (JNR) are mutual people.
Active
Neo Energy Resources UK Limited
Burness Paull LLP is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£236.33K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£236.33K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
21 Days Ago on 3 Oct 2025
Full Accounts Submitted
10 Months Ago on 13 Dec 2024
Confirmation Submitted
1 Year Ago on 4 Oct 2024
Mark Bouri (PSC) Appointed
1 Year 5 Months Ago on 22 May 2024
Alexandre Bouri (PSC) Resigned
1 Year 5 Months Ago on 22 May 2024
Charge Satisfied
1 Year 6 Months Ago on 26 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 27 Dec 2023
Confirmation Submitted
2 Years Ago on 27 Sep 2023
Registered Address Changed
2 Years 3 Months Ago on 10 Jul 2023
Full Accounts Submitted
3 Years Ago on 19 Oct 2022
Get Credit Report
Discover Clipper Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 September 2025 with no updates
Submitted on 3 Oct 2025
Cessation of Alexandre Bouri as a person with significant control on 22 May 2024
Submitted on 3 Oct 2025
Notification of Mark Bouri as a person with significant control on 22 May 2024
Submitted on 3 Oct 2025
Full accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Confirmation statement made on 25 September 2024 with no updates
Submitted on 4 Oct 2024
Satisfaction of charge 2 in full
Submitted on 26 Apr 2024
Full accounts made up to 31 March 2023
Submitted on 27 Dec 2023
Confirmation statement made on 25 September 2023 with no updates
Submitted on 27 Sep 2023
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023
Submitted on 10 Jul 2023
Full accounts made up to 31 March 2022
Submitted on 19 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year