About

Registered Number: SC088490
Date of Incorporation: 18/06/1984 (39 years and 10 months ago)
Company Status: Active
Registered Address: 23 Mcfarlane Street, Paisley, PA3 1RY

 

Clark Contracts Ltd was founded on 18 June 1984 and are based in the United Kingdom, it's status at Companies House is "Active". There is only one director listed for the company at Companies House. We do not know the number of employees at Clark Contracts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEENEY, Scott Jerry 01 December 1998 15 September 1999 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 27 July 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 31 July 2019
CH01 - Change of particulars for director 06 June 2019
CH01 - Change of particulars for director 06 June 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 27 July 2018
MR01 - N/A 13 September 2017
MR01 - N/A 13 September 2017
MR01 - N/A 13 September 2017
MR01 - N/A 13 September 2017
MR01 - N/A 13 September 2017
MR04 - N/A 09 September 2017
MR04 - N/A 09 September 2017
MR04 - N/A 09 September 2017
MR04 - N/A 09 September 2017
MR04 - N/A 09 September 2017
MR04 - N/A 09 September 2017
MR04 - N/A 09 September 2017
MR04 - N/A 09 September 2017
MR04 - N/A 09 September 2017
MR01 - N/A 08 September 2017
CS01 - N/A 11 August 2017
TM01 - Termination of appointment of director 30 May 2017
AA - Annual Accounts 25 May 2017
TM01 - Termination of appointment of director 25 January 2017
MR01 - N/A 30 September 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 03 July 2015
466(Scot) - N/A 19 September 2014
MR01 - N/A 18 September 2014
TM01 - Termination of appointment of director 16 September 2014
MR01 - N/A 16 September 2014
466(Scot) - N/A 12 September 2014
MR01 - N/A 10 September 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 11 June 2014
CH01 - Change of particulars for director 30 January 2014
CH01 - Change of particulars for director 30 January 2014
CH01 - Change of particulars for director 30 January 2014
CH01 - Change of particulars for director 30 January 2014
CH01 - Change of particulars for director 30 January 2014
CH03 - Change of particulars for secretary 30 January 2014
AP01 - Appointment of director 03 September 2013
AP01 - Appointment of director 22 August 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 23 July 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 28 July 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 06 August 2008
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 15 August 2006
287 - Change in situation or address of Registered Office 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 August 2006
353 - Register of members 15 August 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 20 April 2005
410(Scot) - N/A 03 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
123 - Notice of increase in nominal capital 02 September 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 12 July 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 18 June 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
410(Scot) - N/A 07 March 2002
363s - Annual Return 07 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
AA - Annual Accounts 19 July 2001
410(Scot) - N/A 28 June 2001
410(Scot) - N/A 26 June 2001
410(Scot) - N/A 06 June 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 30 August 2000
419a(Scot) - N/A 21 October 1999
419a(Scot) - N/A 21 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 27 August 1999
288a - Notice of appointment of directors or secretaries 10 December 1998
363s - Annual Return 01 September 1998
AA - Annual Accounts 09 July 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 18 August 1997
AA - Annual Accounts 27 August 1996
363s - Annual Return 23 August 1996
363s - Annual Return 04 September 1995
AA - Annual Accounts 01 September 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 22 August 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 13 August 1993
363s - Annual Return 14 October 1992
AA - Annual Accounts 01 September 1992
287 - Change in situation or address of Registered Office 07 September 1991
AA - Annual Accounts 06 September 1991
288 - N/A 06 September 1991
363 - Annual Return 30 August 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 11 September 1990
363 - Annual Return 25 January 1990
AA - Annual Accounts 12 December 1989
466(Scot) - N/A 20 February 1989
466(Scot) - N/A 20 February 1989
AA - Annual Accounts 26 October 1988
363 - Annual Return 08 September 1988
410(Scot) - N/A 19 November 1987
363 - Annual Return 09 October 1987
AA - Annual Accounts 09 October 1987
363 - Annual Return 27 August 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 July 1986
PUC 2 - N/A 07 October 1985
NEWINC - New incorporation documents 18 June 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2017 Outstanding

N/A

A registered charge 12 September 2017 Outstanding

N/A

A registered charge 12 September 2017 Outstanding

N/A

A registered charge 12 September 2017 Outstanding

N/A

A registered charge 12 September 2017 Outstanding

N/A

A registered charge 05 September 2017 Outstanding

N/A

A registered charge 13 September 2016 Fully Satisfied

N/A

A registered charge 09 September 2014 Fully Satisfied

N/A

A registered charge 08 September 2014 Fully Satisfied

N/A

A registered charge 04 September 2014 Fully Satisfied

N/A

Standard security 27 October 2004 Fully Satisfied

N/A

Standard security 28 February 2002 Fully Satisfied

N/A

Standard security 19 June 2001 Fully Satisfied

N/A

Standard security 19 June 2001 Fully Satisfied

N/A

Bond & floating charge 29 May 2001 Fully Satisfied

N/A

Floating charge 30 October 1987 Fully Satisfied

N/A

Floating charge 27 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.