About

Registered Number: SC281686
Date of Incorporation: 17/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Drem Airfield, Fenton Barns, North Berwick, East Lothian, EH39 5AW

 

Clockhouse Furniture Ltd was setup in 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Parry, Nicholas Philip, Parry, Pricilla Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRY, Nicholas Philip 17 March 2005 - 1
PARRY, Pricilla Mary 01 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 27 November 2012
AD01 - Change of registered office address 13 November 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 02 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 29 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 20 August 2010
AP01 - Appointment of director 19 August 2010
RESOLUTIONS - N/A 22 July 2010
CC04 - Statement of companies objects 22 July 2010
SH01 - Return of Allotment of shares 22 July 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 18 March 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 01 July 2008
363s - Annual Return 20 May 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 16 April 2007
225 - Change of Accounting Reference Date 04 December 2006
363a - Annual Return 27 July 2006
288b - Notice of resignation of directors or secretaries 17 March 2005
NEWINC - New incorporation documents 17 March 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 13 October 2010 Outstanding

N/A

Floating charge 06 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.