About

Registered Number: SC209864
Date of Incorporation: 04/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: ROBERT CLARK, 1/16 Appin Street, Edinburgh, EH14 1PA

 

Having been setup in 2000, Bruce Clark Ltd are based in Edinburgh, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Clark, Anne Lillian Colina, Clark, Robert Garvie at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Robert Garvie 16 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Anne Lillian Colina 26 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 04 August 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 27 May 2015
AD01 - Change of registered office address 03 October 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 05 August 2013
AD01 - Change of registered office address 05 August 2013
AD01 - Change of registered office address 05 August 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 12 May 2011
AD01 - Change of registered office address 30 November 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 27 July 2009
287 - Change in situation or address of Registered Office 03 June 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 23 June 2008
363s - Annual Return 08 August 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 14 July 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 20 September 2002
287 - Change in situation or address of Registered Office 31 July 2002
DISS40 - Notice of striking-off action discontinued 17 July 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
GAZ1 - First notification of strike-off action in London Gazette 17 May 2002
410(Scot) - N/A 15 December 2000
410(Scot) - N/A 06 September 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
NEWINC - New incorporation documents 04 August 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 11 December 2000 Outstanding

N/A

Bond & floating charge 21 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.