CLARK CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

CLARK CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC088490

Incorporation date

18/06/1984

Size

Full

Contacts

Registered address

Registered address

23 Mcfarlane Street, Paisley, PA3 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1984)
dot icon10/02/2026
Appointment of Mr Mark Mcpeake as a director on 2026-01-30
dot icon06/02/2026
Appointment of Mr Mark Mcpeake as a secretary on 2026-01-30
dot icon28/11/2025
Appointment of Mr Marc Stanley Muir as a director on 2025-11-21
dot icon28/11/2025
Appointment of Mr Gary Hunter as a director on 2025-11-21
dot icon18/07/2025
Full accounts made up to 2024-10-31
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon12/07/2024
Full accounts made up to 2023-10-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon05/09/2023
Appointment of Mr Daniel Thomas Mckibbens as a director on 2023-09-01
dot icon14/07/2023
Full accounts made up to 2022-10-31
dot icon01/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon12/07/2022
Full accounts made up to 2021-10-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon21/07/2021
Full accounts made up to 2020-10-31
dot icon08/06/2021
Registration of charge SC0884900018, created on 2021-05-27
dot icon03/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon06/08/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon27/07/2020
Full accounts made up to 2019-10-31
dot icon12/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon31/07/2019
Full accounts made up to 2018-10-31
dot icon06/06/2019
Director's details changed for Mr Michael James Scanlan on 2019-06-01
dot icon06/06/2019
Director's details changed for Mr Gerard Thomas Cummins on 2019-06-01
dot icon13/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon27/07/2018
Full accounts made up to 2017-10-31
dot icon13/09/2017
Registration of charge SC0884900013, created on 2017-09-12
dot icon13/09/2017
Registration of charge SC0884900015, created on 2017-09-12
dot icon13/09/2017
Registration of charge SC0884900014, created on 2017-09-12
dot icon13/09/2017
Registration of charge SC0884900017, created on 2017-09-12
dot icon13/09/2017
Registration of charge SC0884900016, created on 2017-09-12
dot icon09/09/2017
Satisfaction of charge 4 in full
dot icon09/09/2017
Satisfaction of charge 3 in full
dot icon09/09/2017
Satisfaction of charge 5 in full
dot icon09/09/2017
Satisfaction of charge 7 in full
dot icon09/09/2017
Satisfaction of charge 6 in full
dot icon09/09/2017
Satisfaction of charge SC0884900008 in full
dot icon09/09/2017
Satisfaction of charge SC0884900009 in full
dot icon09/09/2017
Satisfaction of charge SC0884900010 in full
dot icon09/09/2017
Satisfaction of charge SC0884900011 in full
dot icon08/09/2017
Registration of charge SC0884900012, created on 2017-09-05
dot icon11/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon30/05/2017
Termination of appointment of David Jeffrey Cooper as a director on 2017-05-30
dot icon25/05/2017
Full accounts made up to 2016-10-31
dot icon25/01/2017
Termination of appointment of Iain Alexander Blair as a director on 2016-11-29
dot icon30/09/2016
Registration of charge SC0884900011, created on 2016-09-13
dot icon11/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon23/02/2016
Full accounts made up to 2015-10-31
dot icon20/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon03/07/2015
Accounts for a medium company made up to 2014-10-31
dot icon19/09/2014
Alterations to a floating charge
dot icon18/09/2014
Registration of charge SC0884900010, created on 2014-09-08
dot icon16/09/2014
Termination of appointment of Stephen John Clark as a director on 2014-09-04
dot icon16/09/2014
Registration of charge SC0884900009, created on 2014-09-09
dot icon12/09/2014
Alterations to floating charge 3
dot icon10/09/2014
Registration of charge SC0884900008, created on 2014-09-04
dot icon14/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon11/06/2014
Accounts for a medium company made up to 2013-10-31
dot icon30/01/2014
Director's details changed for David Jeffrey Cooper on 2014-01-30
dot icon30/01/2014
Director's details changed for John Mooney on 2014-01-30
dot icon30/01/2014
Director's details changed for Stephen John Clark on 2014-01-30
dot icon30/01/2014
Director's details changed for Iain Alexander Blair on 2014-01-30
dot icon30/01/2014
Director's details changed for Gordon Russell Cunningham on 2014-01-30
dot icon30/01/2014
Secretary's details changed for John Mooney on 2014-01-30
dot icon03/09/2013
Appointment of Mr Michael James Scanlan as a director
dot icon22/08/2013
Appointment of Mr Gerard Thomas Cummins as a director
dot icon20/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon11/07/2013
Full accounts made up to 2012-10-31
dot icon06/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2011-10-31
dot icon17/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon29/07/2011
Full accounts made up to 2010-10-31
dot icon06/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon06/08/2010
Director's details changed for Iain Alexander Blair on 2010-08-04
dot icon06/08/2010
Director's details changed for John Mooney on 2010-08-04
dot icon23/07/2010
Full accounts made up to 2009-10-31
dot icon10/08/2009
Return made up to 04/08/09; full list of members
dot icon28/07/2009
Full accounts made up to 2008-10-31
dot icon08/08/2008
Full accounts made up to 2007-10-31
dot icon06/08/2008
Return made up to 04/08/08; full list of members
dot icon21/08/2007
Return made up to 04/08/07; full list of members
dot icon21/08/2007
Secretary's particulars changed;director's particulars changed
dot icon23/07/2007
Full accounts made up to 2006-10-31
dot icon15/08/2006
Return made up to 04/08/06; full list of members
dot icon15/08/2006
Registered office changed on 15/08/06 from: 12 lochfield road paisley PA2 7RG
dot icon15/08/2006
Secretary's particulars changed;director's particulars changed
dot icon15/08/2006
Location of debenture register
dot icon15/08/2006
Location of register of members
dot icon26/07/2006
Full accounts made up to 2005-10-31
dot icon15/08/2005
Return made up to 04/08/05; full list of members
dot icon20/04/2005
Full accounts made up to 2004-10-31
dot icon03/11/2004
Partic of mort/charge *
dot icon06/10/2004
Ad 22/07/04-30/09/04 £ si 512350@1
dot icon02/09/2004
Nc inc already adjusted 22/07/04
dot icon02/09/2004
Resolutions
dot icon02/09/2004
Resolutions
dot icon02/09/2004
Resolutions
dot icon02/09/2004
Resolutions
dot icon02/09/2004
Resolutions
dot icon11/08/2004
Return made up to 04/08/04; full list of members
dot icon21/06/2004
Full accounts made up to 2003-10-31
dot icon28/07/2003
Return made up to 04/08/03; full list of members
dot icon12/07/2003
Full accounts made up to 2002-10-31
dot icon15/05/2003
New secretary appointed
dot icon15/05/2003
Secretary resigned;director resigned
dot icon16/01/2003
New director appointed
dot icon06/08/2002
Return made up to 04/08/02; full list of members
dot icon18/06/2002
Full accounts made up to 2001-10-31
dot icon08/03/2002
New director appointed
dot icon07/03/2002
Partic of mort/charge *
dot icon07/08/2001
Return made up to 04/08/01; full list of members
dot icon06/08/2001
New director appointed
dot icon19/07/2001
Full accounts made up to 2000-10-31
dot icon28/06/2001
Partic of mort/charge *
dot icon26/06/2001
Partic of mort/charge *
dot icon06/06/2001
Partic of mort/charge *
dot icon01/09/2000
Full accounts made up to 1999-10-31
dot icon30/08/2000
Return made up to 04/08/00; full list of members
dot icon21/10/1999
Dec mort/charge *
dot icon21/10/1999
Dec mort/charge *
dot icon01/10/1999
Director resigned
dot icon31/08/1999
Full accounts made up to 1998-10-31
dot icon27/08/1999
Return made up to 04/08/99; full list of members
dot icon10/12/1998
New director appointed
dot icon01/09/1998
Return made up to 04/08/98; no change of members
dot icon09/07/1998
Full accounts made up to 1997-10-31
dot icon02/09/1997
Full accounts made up to 1996-10-31
dot icon18/08/1997
Return made up to 04/08/97; no change of members
dot icon27/08/1996
Full accounts made up to 1995-10-31
dot icon23/08/1996
Return made up to 04/08/96; full list of members
dot icon04/09/1995
Return made up to 04/08/95; no change of members
dot icon01/09/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/09/1994
Full accounts made up to 1993-10-31
dot icon22/08/1994
Return made up to 04/08/94; no change of members
dot icon01/09/1993
Full accounts made up to 1992-10-31
dot icon13/08/1993
Return made up to 14/08/93; full list of members
dot icon14/10/1992
Return made up to 14/08/92; no change of members
dot icon01/09/1992
Full accounts made up to 1991-10-31
dot icon07/09/1991
Registered office changed on 07/09/91 from: 35 greenhill road paisley PA3 1RL
dot icon06/09/1991
Full accounts made up to 1990-10-31
dot icon06/09/1991
New director appointed
dot icon30/08/1991
Return made up to 14/08/91; no change of members
dot icon19/09/1990
Full accounts made up to 1989-10-31
dot icon11/09/1990
Return made up to 14/08/90; full list of members
dot icon25/01/1990
Return made up to 20/12/89; full list of members
dot icon12/12/1989
Accounts for a small company made up to 1988-10-31
dot icon20/02/1989
Alterations to a floating charge
dot icon20/02/1989
Alterations to a floating charge
dot icon26/10/1988
Accounts for a small company made up to 1987-10-31
dot icon08/09/1988
Return made up to 11/07/88; full list of members
dot icon19/11/1987
Partic of mort/charge 10677
dot icon09/10/1987
Return made up to 29/09/87; full list of members
dot icon09/10/1987
Accounts for a small company made up to 1986-10-31
dot icon27/08/1986
Return made up to 29/11/85; full list of members
dot icon22/07/1986
Accounting reference date shortened from 31/03 to 31/10
dot icon07/10/1985
Allotment of shares
dot icon18/06/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Gary
Director
21/11/2025 - Present
2
Cunningham, Gordon Russell
Director
06/01/2003 - Present
45
Mooney, John
Director
01/08/2001 - Present
5
Scanlan, Michael James
Director
21/08/2013 - Present
6
Cummins, Gerard Thomas
Director
21/08/2013 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARK CONTRACTS LIMITED

CLARK CONTRACTS LIMITED is an(a) Active company incorporated on 18/06/1984 with the registered office located at 23 Mcfarlane Street, Paisley, PA3 1RY. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARK CONTRACTS LIMITED?

toggle

CLARK CONTRACTS LIMITED is currently Active. It was registered on 18/06/1984 .

Where is CLARK CONTRACTS LIMITED located?

toggle

CLARK CONTRACTS LIMITED is registered at 23 Mcfarlane Street, Paisley, PA3 1RY.

What does CLARK CONTRACTS LIMITED do?

toggle

CLARK CONTRACTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CLARK CONTRACTS LIMITED?

toggle

The latest filing was on 10/02/2026: Appointment of Mr Mark Mcpeake as a director on 2026-01-30.