CLARK & SUTHERLAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Change of details for Mr Keith Mcdonagh as a person with significant control on 2024-06-30

View Document

09/07/249 July 2024 Change of details for Mr Keith Mcdonagh as a person with significant control on 2024-06-30

View Document

09/07/249 July 2024 Change of details for Mrs Joeanne Mcdonagh as a person with significant control on 2024-06-30

View Document

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

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

22/12/2222 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

21/02/2221 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Registration of charge SC2040150003, created on 2021-09-28

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

21/12/1921 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

22/12/1822 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR RYEN GARDINER

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

14/03/1614 March 2016 SECRETARY'S CHANGE OF PARTICULARS / JOEANNE MCDONAGH / 31/01/2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MCDONAGH / 31/01/2016

View Document

14/03/1614 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOEANNE MCDONAGH / 31/01/2016

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR RYEN GARDINER

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM C/O RITSONS CA 1A CLUNY SQUARE BUCKIE MORAYSHIRE AB56 1AH

View Document

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

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1424 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JOEANNE MCDONAGH / 16/02/2013

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOEANNE MCDONAGH / 16/02/2013

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MCDONAGH / 16/02/2013

View Document

15/03/1315 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, SECRETARY LEDINGHAM CHALMERS LLP

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MRS JOEANNE MCDONAGH

View Document

19/04/1219 April 2012 SECRETARY APPOINTED JOEANNE MCDONAGH

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR KEITH MCDONAGH

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT FOWLIE

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD SUTHERLAND

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/02/1220 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

23/02/1023 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/06/014 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: 1 GOLDEN SQUARE ABERDEEN ABERDEENSHIRE AB10 1HA

View Document

22/02/0122 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 PARTIC OF MORT/CHARGE *****

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 COMPANY NAME CHANGED LEDGE 518 LIMITED CERTIFICATE ISSUED ON 13/03/00

View Document

17/02/0017 February 2000 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