CLARK AND SCOTT PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Termination of appointment of Gary Clark as a director on 2025-03-27 |
07/04/257 April 2025 | Cessation of Gary Clark as a person with significant control on 2025-03-27 |
27/12/2427 December 2024 | Confirmation statement made on 2024-12-27 with updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
08/12/248 December 2024 | Change of details for Mr Gary Clark as a person with significant control on 2024-12-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
09/04/239 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
03/12/213 December 2021 | Satisfaction of charge 1 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
05/04/205 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
06/04/196 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
06/04/196 April 2019 | REGISTERED OFFICE CHANGED ON 06/04/2019 FROM 22 ABBEY LANE EDINBURGH EH8 8JH SCOTLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 54 BONNYRIGG ROAD DALKEITH EH22 3HE SCOTLAND |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 22 ABBEY LANE EDINBURGH EH8 8JH |
20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
19/12/1319 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
22/04/1322 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
08/04/118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GARY CLARK / 01/04/2010 |
08/04/118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA SCOTT / 01/04/2010 |
08/04/118 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / JULIA SCOTT / 01/04/2010 |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/05/109 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA SCOTT / 26/03/2010 |
09/05/109 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY CLARK / 26/03/2010 |
09/05/109 May 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/04/098 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/09/0829 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIA SCOTT / 28/03/2007 |
29/09/0829 September 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GARY CLARK / 28/03/2007 |
25/05/0725 May 2007 | PARTIC OF MORT/CHARGE ***** |
26/03/0726 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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