CLACKS FIRST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

19/08/2419 August 2024 Micro company accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Termination of appointment of Julie Jack as a director on 2023-11-03

View Document

23/10/2323 October 2023 Termination of appointment of Neil Stuart Sharpe as a director on 2023-10-20

View Document

12/10/2312 October 2023 Director's details changed for Ms Fiona Bauld on 2023-10-12

View Document

12/10/2312 October 2023 Appointment of Mr Hasan Sinasi Ertekin as a director on 2023-10-12

View Document

12/10/2312 October 2023 Appointment of Ms Maggie Spence Gorman as a director on 2023-10-12

View Document

11/09/2311 September 2023 Appointment of Ms Fiona Bauld as a director on 2023-08-31

View Document

17/08/2317 August 2023 Appointment of Mr Neil Stuart Sharpe as a director on 2023-08-17

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Appointment of Ms Julie Jack as a director on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Carl Thomas Hodson as a director on 2022-01-31

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/10/2131 October 2021 Director's details changed for Ms Alison Davidson on 2021-10-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR JULIET HAMILTON

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

06/06/196 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 DIRECTOR APPOINTED MR WILLIAM DEREK MARLIN

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET RAFFERTY

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR GARY HENREY WILSON

View Document

08/11/188 November 2018 NOTIFICATION OF PSC STATEMENT ON 08/11/2018

View Document

22/08/1822 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR DOUGLAS JOHN MOODIE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAULINE DOCHERTY

View Document

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL SHARPE

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE DOUGLAS / 16/08/2016

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 24/06/16 NO MEMBER LIST

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN LYNCH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM KILNCRAIGS GREENSIDE STREET ALLOA CLACKMANNANSHIRE FK10 1EB

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL

View Document

29/06/1529 June 2015 24/06/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STRUTHERS

View Document

24/06/1424 June 2014 24/06/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE MACSWEEN

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MS PAULINE DOUGLAS

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SMYKALA

View Document

25/06/1325 June 2013 24/06/13 NO MEMBER LIST

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR CALUM SMITH MACLEOD

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MS MARGARET MARY RAFFERTY

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR STEPHEN FRANKLYN

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR JOHN ROBERT SMYKALA

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA OGILVIE

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA MCCALLUM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR ROBERT MARSHALL

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED DAVID HYND ANDERSON

View Document

04/07/124 July 2012 24/06/12 NO MEMBER LIST

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDERSON

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 24/06/11 NO MEMBER LIST

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIET PATRICIA HAMILTON / 24/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA RUSSELL OGILVIE / 24/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MULRANEY / 24/06/2010

View Document

14/07/1014 July 2010 24/06/10 NO MEMBER LIST

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA VIOLET MCCALLUM / 24/06/2010

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR COLIN JOHN LYNCH

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLER

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM MCARDLE

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED SECRETARY MALCOLM MCARDLE

View Document

06/07/096 July 2009 ANNUAL RETURN MADE UP TO 24/06/09

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR LORNA MCCANDLISH

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MACSWEEN / 09/09/2008

View Document

24/06/0824 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company