CLARK DOOR LIMITED

Register to unlock more data on OkredoRegister

CLARK DOOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC046648

Incorporation date

04/06/1969

Size

Full

Contacts

Registered address

Registered address

C/O ARMSTRONG WATSON, 51 Rae Street, Dumfries DG1 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1969)
dot icon16/12/2025
Full accounts made up to 2025-03-31
dot icon04/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon31/10/2025
Termination of appointment of David Graham as a secretary on 2025-10-31
dot icon31/10/2025
Appointment of Mr Gary Edmondson as a secretary on 2025-10-31
dot icon13/12/2024
Full accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon19/12/2023
Full accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon19/10/2023
Termination of appointment of Ian Gay as a secretary on 2023-10-19
dot icon19/10/2023
Appointment of Mr David Graham as a secretary on 2023-10-19
dot icon05/12/2022
Full accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon28/04/2021
Cessation of Amountindex Limited as a person with significant control on 2021-03-31
dot icon26/04/2021
Notification of Clark Door Group Holdings Limited as a person with significant control on 2021-03-31
dot icon15/04/2021
Registration of charge SC0466480008, created on 2021-03-31
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon20/01/2020
Satisfaction of charge 5 in full
dot icon20/01/2020
Satisfaction of charge 6 in full
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/08/2019
Registration of charge SC0466480007, created on 2019-07-22
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon21/11/2016
Director's details changed for Paul Ashley on 2016-11-18
dot icon21/11/2016
Director's details changed for Andrew Paul Ashley on 2016-11-18
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon18/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon16/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon30/10/2012
Termination of appointment of Suzanne Brindle as a secretary
dot icon30/10/2012
Appointment of Mr Ian Gay as a secretary
dot icon09/10/2012
Total exemption small company accounts made up to 2012-04-01
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon29/12/2011
Total exemption small company accounts made up to 2011-04-03
dot icon18/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon21/04/2011
Registered office address changed from , Armstrong Watson, 27 High Street, Lockerbie, Dumfriesshire,, DG11 2HD on 2011-04-21
dot icon24/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-03-28
dot icon19/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon19/11/2009
Director's details changed for Andrew Paul Ashley on 2009-11-19
dot icon19/11/2009
Director's details changed for Paul Ashley on 2009-11-19
dot icon24/09/2009
Total exemption small company accounts made up to 2009-03-29
dot icon11/12/2008
Return made up to 17/11/08; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-03-29
dot icon06/05/2008
Appointment terminated director colin johnstone
dot icon06/05/2008
Appointment terminated director brian payne
dot icon17/01/2008
New director appointed
dot icon14/12/2007
Return made up to 17/11/07; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-04-01
dot icon14/09/2007
New secretary appointed
dot icon11/09/2007
Secretary resigned
dot icon24/04/2007
Return made up to 17/11/06; full list of members
dot icon24/04/2007
Secretary's particulars changed
dot icon16/02/2007
Total exemption small company accounts made up to 2006-04-02
dot icon03/02/2006
Accounts for a small company made up to 2005-03-31
dot icon18/11/2005
Secretary resigned
dot icon18/11/2005
Return made up to 17/11/05; full list of members
dot icon22/06/2005
New secretary appointed
dot icon14/12/2004
Return made up to 17/11/04; full list of members
dot icon18/11/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon23/09/2004
Accounts for a medium company made up to 2003-11-30
dot icon03/02/2004
Secretary resigned
dot icon03/02/2004
New secretary appointed
dot icon31/12/2003
Return made up to 17/11/03; full list of members
dot icon30/09/2003
Accounts for a medium company made up to 2002-11-30
dot icon07/03/2003
Resolutions
dot icon07/03/2003
Resolutions
dot icon07/03/2003
Resolutions
dot icon28/11/2002
New secretary appointed
dot icon28/11/2002
Secretary resigned
dot icon20/11/2002
Return made up to 17/11/02; full list of members
dot icon13/05/2002
Accounts for a medium company made up to 2001-11-30
dot icon27/11/2001
Return made up to 17/11/01; full list of members
dot icon10/09/2001
Accounts for a medium company made up to 2000-11-30
dot icon16/07/2001
Registered office changed on 16/07/01 from: 2 academy street, dumfries, dumfriesshire, DG1 1BY
dot icon09/03/2001
New secretary appointed
dot icon09/03/2001
Secretary resigned;director resigned
dot icon13/12/2000
Return made up to 17/11/00; full list of members
dot icon08/03/2000
New secretary appointed;new director appointed
dot icon31/01/2000
Secretary resigned
dot icon28/01/2000
Accounts for a medium company made up to 1999-11-30
dot icon18/11/1999
Dec mort/charge *
dot icon18/11/1999
Dec mort/charge *
dot icon18/11/1999
Dec mort/charge *
dot icon18/11/1999
Dec mort/charge *
dot icon18/11/1999
Return made up to 17/11/99; full list of members
dot icon28/05/1999
Accounts for a small company made up to 1998-11-30
dot icon16/11/1998
Return made up to 17/11/98; no change of members
dot icon11/09/1998
Partic of mort/charge *
dot icon07/04/1998
Accounts for a small company made up to 1997-11-30
dot icon23/12/1997
Secretary resigned
dot icon23/12/1997
New secretary appointed
dot icon27/11/1997
Return made up to 17/11/97; no change of members
dot icon19/11/1997
Registered office changed on 19/11/97 from: ernst & young, 10 george street, edinbugh, EH2 2DZ
dot icon02/10/1997
Auditor's resignation
dot icon09/05/1997
Accounts for a small company made up to 1996-11-30
dot icon14/01/1997
New director appointed
dot icon14/01/1997
New director appointed
dot icon15/12/1996
Return made up to 17/11/96; full list of members
dot icon07/08/1996
Accounts for a small company made up to 1995-11-30
dot icon26/06/1996
Secretary resigned
dot icon26/06/1996
Director resigned
dot icon26/06/1996
New secretary appointed
dot icon08/01/1996
Return made up to 17/11/95; no change of members
dot icon27/09/1995
Accounts for a small company made up to 1994-11-30
dot icon27/09/1995
Director resigned
dot icon21/03/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Secretary resigned;new secretary appointed
dot icon28/11/1994
Return made up to 17/11/94; no change of members
dot icon19/08/1994
Accounts for a small company made up to 1993-11-28
dot icon25/11/1993
Secretary resigned;new secretary appointed
dot icon25/11/1993
Return made up to 17/11/93; full list of members
dot icon06/07/1993
Accounts for a small company made up to 1992-11-29
dot icon23/04/1993
Registered office changed on 23/04/93 from: 17 abercromby place, edinburgh, EH3 6LT
dot icon17/12/1992
Secretary's particulars changed
dot icon17/12/1992
Return made up to 17/11/92; no change of members
dot icon30/07/1992
Accounts for a medium company made up to 1991-11-30
dot icon07/04/1992
Return made up to 17/11/91; full list of members
dot icon07/04/1992
Full accounts made up to 1991-03-31
dot icon23/01/1992
Accounting reference date shortened from 31/03 to 30/11
dot icon02/10/1991
Declaration of assistance for shares acquisition
dot icon27/09/1991
Partic of mort/charge 10994
dot icon27/09/1991
Partic of mort/charge 10994
dot icon27/09/1991
Partic of mort/charge 10969
dot icon27/09/1991
Memorandum and Articles of Association
dot icon27/09/1991
Resolutions
dot icon24/09/1991
Partic of mort/charge 10840
dot icon24/09/1991
Auditor's resignation
dot icon17/09/1991
Registered office changed on 17/09/91 from: 50 east fettes avenue, edinburgh, EH4 1EQ
dot icon17/09/1991
Director resigned;new director appointed
dot icon17/09/1991
Secretary resigned;new secretary appointed
dot icon24/07/1991
Secretary resigned;new secretary appointed
dot icon22/05/1991
Secretary's particulars changed
dot icon20/05/1991
Director resigned
dot icon29/10/1990
Return made up to 01/08/90; full list of members
dot icon11/09/1990
Accounts for a small company made up to 1990-03-31
dot icon04/09/1990
Resolutions
dot icon21/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/06/1990
Director resigned
dot icon26/06/1990
Registered office changed on 26/06/90 from: 25 abercromby place, edinburgh, EH3 6QE
dot icon15/12/1989
Accounts for a small company made up to 1989-03-31
dot icon15/12/1989
Return made up to 17/11/89; full list of members
dot icon20/02/1989
Accounts for a small company made up to 1988-03-31
dot icon15/12/1988
Return made up to 16/11/88; full list of members
dot icon13/01/1988
Return made up to 29/10/87; full list of members
dot icon21/12/1987
Accounts for a small company made up to 1987-03-31
dot icon11/11/1987
Secretary resigned;new secretary appointed
dot icon23/03/1987
Director resigned;new director appointed
dot icon25/11/1986
Return made up to 29/10/86; full list of members
dot icon07/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/11/1986
Accounts for a small company made up to 1986-03-31
dot icon25/01/1973
Certificate of change of name
dot icon04/06/1969
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

116
2022
change arrow icon-14.33 % *

* during past year

Cash in Bank

£1,123,716.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
108
3.84M
-
0.00
1.31M
-
2022
116
4.38M
-
0.00
1.12M
-
2022
116
4.38M
-
0.00
1.12M
-

Employees

2022

Employees

116 Ascended7 % *

Net Assets(GBP)

4.38M £Ascended14.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.12M £Descended-14.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gay, Ian
Secretary
11/09/2012 - 19/10/2023
-
Graham, David
Secretary
19/10/2023 - 31/10/2025
-
Edmondson, Gary
Secretary
31/10/2025 - Present
-
Ashley, Andrew Paul
Director
01/01/2008 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CLARK DOOR LIMITED

CLARK DOOR LIMITED is an(a) Active company incorporated on 04/06/1969 with the registered office located at C/O ARMSTRONG WATSON, 51 Rae Street, Dumfries DG1 1JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 116 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARK DOOR LIMITED?

toggle

CLARK DOOR LIMITED is currently Active. It was registered on 04/06/1969 .

Where is CLARK DOOR LIMITED located?

toggle

CLARK DOOR LIMITED is registered at C/O ARMSTRONG WATSON, 51 Rae Street, Dumfries DG1 1JD.

What does CLARK DOOR LIMITED do?

toggle

CLARK DOOR LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CLARK DOOR LIMITED have?

toggle

CLARK DOOR LIMITED had 116 employees in 2022.

What is the latest filing for CLARK DOOR LIMITED?

toggle

The latest filing was on 16/12/2025: Full accounts made up to 2025-03-31.