CLARK & SUTHERLAND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
03/01/253 January 2025 | Total exemption full accounts made up to 2024-03-31 |
09/07/249 July 2024 | Change of details for Mr Keith Mcdonagh as a person with significant control on 2024-06-30 |
09/07/249 July 2024 | Change of details for Mr Keith Mcdonagh as a person with significant control on 2024-06-30 |
09/07/249 July 2024 | Change of details for Mrs Joeanne Mcdonagh as a person with significant control on 2024-06-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/09/2129 September 2021 | Registration of charge SC2040150003, created on 2021-09-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
21/12/1921 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
22/12/1822 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
30/05/1730 May 2017 | APPOINTMENT TERMINATED, DIRECTOR RYEN GARDINER |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
21/12/1621 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 |
14/03/1614 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / JOEANNE MCDONAGH / 31/01/2016 |
14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MCDONAGH / 31/01/2016 |
14/03/1614 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOEANNE MCDONAGH / 31/01/2016 |
14/03/1614 March 2016 | DIRECTOR APPOINTED MR RYEN GARDINER |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
23/04/1523 April 2015 | REGISTERED OFFICE CHANGED ON 23/04/2015 FROM C/O RITSONS CA 1A CLUNY SQUARE BUCKIE MORAYSHIRE AB56 1AH |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/02/1424 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/03/1315 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / JOEANNE MCDONAGH / 16/02/2013 |
15/03/1315 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOEANNE MCDONAGH / 16/02/2013 |
15/03/1315 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MCDONAGH / 16/02/2013 |
15/03/1315 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
07/11/127 November 2012 | APPOINTMENT TERMINATED, SECRETARY LEDINGHAM CHALMERS LLP |
07/11/127 November 2012 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/05/1218 May 2012 | DIRECTOR APPOINTED MRS JOEANNE MCDONAGH |
19/04/1219 April 2012 | SECRETARY APPOINTED JOEANNE MCDONAGH |
19/04/1219 April 2012 | DIRECTOR APPOINTED MR KEITH MCDONAGH |
19/04/1219 April 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FOWLIE |
19/04/1219 April 2012 | APPOINTMENT TERMINATED, DIRECTOR DONALD SUTHERLAND |
30/03/1230 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/02/1220 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/07/1020 July 2010 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
23/02/1023 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/02/0825 February 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/03/076 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
07/06/067 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/04/066 April 2006 | NEW SECRETARY APPOINTED |
06/04/066 April 2006 | SECRETARY RESIGNED |
20/02/0620 February 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/03/0515 March 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
12/07/0412 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/02/0425 February 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
15/07/0315 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
24/02/0324 February 2003 | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS |
16/08/0216 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
26/02/0226 February 2002 | RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS |
02/07/012 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
04/06/014 June 2001 | SECRETARY'S PARTICULARS CHANGED |
04/06/014 June 2001 | REGISTERED OFFICE CHANGED ON 04/06/01 FROM: 1 GOLDEN SQUARE ABERDEEN ABERDEENSHIRE AB10 1HA |
22/02/0122 February 2001 | RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS |
10/04/0010 April 2000 | PARTIC OF MORT/CHARGE ***** |
29/03/0029 March 2000 | DIRECTOR RESIGNED |
29/03/0029 March 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
24/03/0024 March 2000 | NEW DIRECTOR APPOINTED |
24/03/0024 March 2000 | NEW DIRECTOR APPOINTED |
10/03/0010 March 2000 | COMPANY NAME CHANGED LEDGE 518 LIMITED CERTIFICATE ISSUED ON 13/03/00 |
17/02/0017 February 2000 | 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