About

Registered Number: SC256564
Date of Incorporation: 24/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Daiglen 3 John Street, Joppa, Edinburgh, EH15 2ED

 

Founded in 2003, Click Supplies Ltd has its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Cowan, Donald Fairnie, Cowan, Alison Isabel, Moore, Gary Edwin for the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWAN, Donald Fairnie 24 November 2003 - 1
MOORE, Gary Edwin 12 January 2004 04 April 2006 1
Secretary Name Appointed Resigned Total Appointments
COWAN, Alison Isabel 24 November 2003 28 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 26 August 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 23 August 2019
AA - Annual Accounts 16 September 2018
CS01 - N/A 16 September 2018
AA - Annual Accounts 14 October 2017
CS01 - N/A 17 September 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 29 September 2013
TM02 - Termination of appointment of secretary 29 September 2013
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 23 October 2010
CH01 - Change of particulars for director 23 October 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 02 November 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 29 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 11 October 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 31 October 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
363a - Annual Return 18 October 2005
287 - Change in situation or address of Registered Office 22 August 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 15 December 2004
225 - Change of Accounting Reference Date 13 October 2004
287 - Change in situation or address of Registered Office 05 August 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
CERTNM - Change of name certificate 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.