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)
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
  • SRES04 ‐ Special resolution of increasing authorised share capital
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