T & T CLARK LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

16/10/2416 October 2024 Registered office address changed from C/O Bloomsbury Professional Limited 9/10 st Andrew Square Edinburgh EH2 2AF Scotland to C/O Bloomsbury Professional Limited 83 Princes Street Edinburgh EH2 2ER on 2024-10-16

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

02/04/232 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

06/12/216 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD / 19/11/2019

View Document

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM C/O BAKER TILLY FIRST FLOOR, QUAY 2 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG

View Document

13/02/1913 February 2019 SECRETARY APPOINTED MS MAYA MARGARET ABU-DEEB

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAYKIN

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN NEWTON

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MRS PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY PALLOT

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARKIN

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

07/04/157 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

14/08/1314 August 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/13

View Document

14/08/1314 August 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13

View Document

08/04/138 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

09/11/129 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

19/04/1219 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DENIS PAUL CHARKIN / 07/09/2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY MONICA PALLOT / 07/09/2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL NEWTON / 07/09/2011

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAYKIN / 07/09/2011

View Document

03/08/113 August 2011 SECRETARY APPOINTED MICHAEL DAYKIN

View Document

03/08/113 August 2011 DIRECTOR APPOINTED RICHARD DENIS PAUL CHARKIN

View Document

03/08/113 August 2011 CURRSHO FROM 30/06/2012 TO 28/02/2012

View Document

03/08/113 August 2011 DIRECTOR APPOINTED JOHN NIGEL NEWTON

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSH

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER GADSBY

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT MARSH

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MS WENDY MONICA PALLOT

View Document

09/05/119 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GADSBY / 01/04/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT S MARSH / 01/04/2010

View Document

16/06/1016 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM FIRST FLOOR QUAY 2 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG

View Document

06/01/106 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

25/04/0825 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/03/085 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 23 QUEEN STREET EDINBURGH EH2 1JX

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/04/0618 April 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 S252 DISP LAYING ACC 12/09/02

View Document

18/11/0218 November 2002 S366A DISP HOLDING AGM 12/09/02

View Document

18/11/0218 November 2002 S80A AUTH TO ALLOT SEC 12/09/02

View Document

18/11/0218 November 2002 S386 DISP APP AUDS 12/09/02

View Document

18/11/0218 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0229 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/09/0016 September 2000 PARTIC OF MORT/CHARGE *****

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 AUDITOR'S RESIGNATION

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 DEC MORT/CHARGE *****

View Document

03/04/003 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/04/993 April 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/03/9829 March 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

29/03/9829 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 £ IC 100000/76000 30/09/96 £ SR 24000@1=24000

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 01/04/96; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 SECRETARY RESIGNED

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

26/01/9526 January 1995 REGISTERED OFFICE CHANGED ON 26/01/95 FROM: 36 HERIOT ROW EDINBURGH EH3 6ES

View Document

26/01/9526 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/05/946 May 1994 RETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/01/9418 January 1994 AUDITOR'S RESIGNATION

View Document

04/05/934 May 1993 RETURN MADE UP TO 01/04/93; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

02/11/922 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/922 November 1992 ADOPT MEM AND ARTS 23/10/92

View Document

10/04/9210 April 1992 RETURN MADE UP TO 01/04/92; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9117 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/06/9117 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9117 June 1991 NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 NC INC ALREADY ADJUSTED 11/06/91

View Document

17/06/9117 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9117 June 1991 £ NC 1000/100000 11/06

View Document

14/06/9114 June 1991 PARTIC OF MORT/CHARGE 6636

View Document

09/05/919 May 1991 COMPANY NAME CHANGED ORRMAC (NO:251) LIMITED CERTIFICATE ISSUED ON 10/05/91

View Document

08/05/918 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 ALTER MEM AND ARTS 30/04/91

View Document

05/04/915 April 1991 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