About

Registered Number: SC326391
Date of Incorporation: 27/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 252 Union Street, Aberdeen, AB10 1TN

 

Established in 2007, Keith Clark Technical Services Ltd are based in the United Kingdom, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Keith Ingram Oldroyd 28 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GRANT SMITH LAW PRACTICE LIMITED 01 August 2011 - 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 09 July 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
CH01 - Change of particulars for director 01 May 2019
PSC04 - N/A 01 May 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 29 March 2018
PSC01 - N/A 26 July 2017
CS01 - N/A 14 July 2017
CH01 - Change of particulars for director 28 June 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 01 September 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 20 November 2014
CH01 - Change of particulars for director 24 July 2014
AR01 - Annual Return 22 July 2014
CH01 - Change of particulars for director 22 July 2014
CH01 - Change of particulars for director 01 July 2014
CH01 - Change of particulars for director 19 June 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 25 March 2013
DISS40 - Notice of striking-off action discontinued 30 October 2012
AR01 - Annual Return 29 October 2012
GAZ1 - First notification of strike-off action in London Gazette 26 October 2012
DISS40 - Notice of striking-off action discontinued 12 November 2011
AR01 - Annual Return 11 November 2011
CH01 - Change of particulars for director 11 November 2011
AP04 - Appointment of corporate secretary 11 November 2011
TM02 - Termination of appointment of secretary 11 November 2011
AA - Annual Accounts 09 November 2011
GAZ1 - First notification of strike-off action in London Gazette 28 October 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 13 August 2010
CH04 - Change of particulars for corporate secretary 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 08 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2007
287 - Change in situation or address of Registered Office 10 August 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
NEWINC - New incorporation documents 27 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.