Advanced company searchLink opens in new window

T. CLARKE (SCOTLAND) LIMITED

Company number SC116886

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2015
01 Aug 2014 AA Full accounts made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2015
13 Dec 2013 TM01 Termination of appointment of Brian Lofnes as a director
22 May 2013 AA Full accounts made up to 31 December 2012
04 Mar 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2015
08 Oct 2012 AA Full accounts made up to 31 December 2011
25 Sep 2012 SH01 Statement of capital following an allotment of shares on 19 September 2012
  • GBP 200,000
08 Jun 2012 TM01 Termination of appointment of Peter Innes as a director
23 Feb 2012 AP01 Appointment of Michael Crowder as a director
17 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2015
16 Feb 2012 TM01 Termination of appointment of Martin Swan as a director
27 Sep 2011 AA Full accounts made up to 31 December 2010
13 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 7
12 Jul 2011 AUD Auditor's resignation
02 Mar 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2015
07 Jul 2010 AP03 Appointment of Mr Martin Robert Walton as a secretary
07 Jul 2010 TM02 Termination of appointment of Victoria French as a secretary
27 Apr 2010 AA Full accounts made up to 31 December 2009
01 Mar 2010 CERTNM Company name changed scs building services LIMITED\certificate issued on 01/03/10
  • CONNOT ‐
01 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-23
30 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2015
30 Jan 2010 CH01 Director's details changed for Mr Mark Lawrence on 30 January 2010
30 Jan 2010 CH03 Secretary's details changed for Ms Victoria Rosamond French on 30 January 2010
30 Jan 2010 CH01 Director's details changed for Peter Mcgregor Innes on 30 January 2010