About

Registered Number: SC167906
Date of Incorporation: 26/08/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 10 months ago)
Registered Address: Communications House, 78 Falkirk Road, Larbert, Falkirk, FK5 3AH

 

Based in Falkirk, Alan Clark Communications Ltd was setup in 1996, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Clark, Carol Margaret, Clark, Alan James, Reekie, Iain Robertson. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Alan James 27 September 1996 - 1
REEKIE, Iain Robertson 01 December 1996 31 March 1998 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Carol Margaret 27 September 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
AA - Annual Accounts 24 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 23 May 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 22 January 2009
363s - Annual Return 04 September 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 31 August 2007
AA - Annual Accounts 23 July 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 26 November 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 29 November 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 29 June 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
363s - Annual Return 02 September 1997
225 - Change of Accounting Reference Date 16 June 1997
410(Scot) - N/A 15 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 07 October 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
287 - Change in situation or address of Registered Office 07 October 1996
MEM/ARTS - N/A 04 October 1996
CERTNM - Change of name certificate 03 October 1996
RESOLUTIONS - N/A 01 October 1996
NEWINC - New incorporation documents 26 August 1996

Mortgages & Charges

Description Date Status Charge by
Floating charge 31 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.