- Company Overview for T. CLARKE (SCOTLAND) LIMITED (SC116886)
- Filing history for T. CLARKE (SCOTLAND) LIMITED (SC116886)
- People for T. CLARKE (SCOTLAND) LIMITED (SC116886)
- Charges for T. CLARKE (SCOTLAND) LIMITED (SC116886)
- More for T. CLARKE (SCOTLAND) LIMITED (SC116886)
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) |
---|---|---|---|
11 Jan 1994 | AA | Accounts for a small company made up to 31 March 1993 | |
17 Dec 1993 | 288 | Director resigned | |
19 Nov 1993 | 287 | Registered office changed on 19/11/93 from: alexandra house station road grangemouth FK3 8DL | |
25 Oct 1993 | 288 | Director's particulars changed | |
17 Jun 1993 | 88(3) | Particulars of contract relating to shares | |
17 Jun 1993 | 88(2)R | Ad 28/12/92--------- £ si 5000@1 | |
17 Jun 1993 | 88(2)R |
Ad 25/03/93--------- £ si 8000@1=8000 £ ic 7002/15002
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAd 25/03/93--------- £ si 8000@1=8000 £ ic 7002/15002 |
13 Apr 1993 | 363s | Return made up to 17/03/93; full list of members | |
10 Sep 1992 | AA | Accounts for a small company made up to 31 March 1992 | |
21 Aug 1992 | 88(3) | Particulars of contract relating to shares | |
21 Aug 1992 | 88(2)R | Ad 27/03/92--------- £ si 7000@1=7000 £ ic 2/7002 | |
21 Aug 1992 | 123 | Nc inc already adjusted 27/03/92 | |
21 Aug 1992 | RESOLUTIONS |
Resolutions
|
|
31 May 1992 | AA | Accounts for a small company made up to 31 March 1991 | |
14 Apr 1992 | 363b | Return made up to 17/03/92; full list of members | |
29 Apr 1991 | 363a | Return made up to 17/03/91; full list of members | |
21 Feb 1991 | 287 | Registered office changed on 21/02/91 from: c/o fitzsimons & co suite c, haypark marchmont drive polmont,falkirk. FK2 0NZ | |
16 Feb 1991 | AA | Accounts for a small company made up to 31 March 1990 | |
23 Apr 1990 | 410(Scot) | Partic of mort/charge 4374 | |
06 Nov 1989 | 288 | New director appointed | |
23 Aug 1989 | 288 | Secretary resigned;new secretary appointed;director resigned | |
08 Apr 1989 | MISC | Allots 4998X£1 ordinary 230389 | |
03 Apr 1989 | 287 | Registered office changed on 03/04/89 from: 142 queen street glasgow G1 3BU | |
03 Apr 1989 | 288 | Secretary resigned;new secretary appointed;director resigned;new director appointed | |
29 Mar 1989 | 224 | Accounting reference date notified as 31/03 |