CLARK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLARK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC222729

Incorporation date

31/08/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

12 Carden Place, Aberdeen AB10 1URCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2001)
dot icon06/11/2015
Registered office address changed from Chapel Cottage Kemnay Inverurie Aberdeenshire AB51 5LJ to 12 Carden Place Aberdeen AB11 1UR on 2015-11-06
dot icon06/11/2015
Court order notice of winding up
dot icon06/11/2015
Notice of winding up order
dot icon14/09/2015
Appointment of a provisional liquidator
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon11/09/2014
Termination of appointment of Grant Smith Law Practice Limited as a secretary on 2013-02-01
dot icon11/09/2014
Termination of appointment of Grant Smith Law Practice Limited as a secretary on 2013-02-01
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon26/11/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/10/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon08/08/2013
Registered office address changed from C/O Grant Smith Law Practice Limited 252 Union Street Aberdeen AB10 1TN United Kingdom on 2013-08-08
dot icon25/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/11/2011
Appointment of Grant Smith Law Practice Limited as a secretary
dot icon18/11/2011
Termination of appointment of Storie Cruden & Simpson as a secretary
dot icon18/11/2011
Registered office address changed from 2 Bon Accord Crescent Aberdeen AB11 6DH on 2011-11-18
dot icon13/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon15/09/2010
Director's details changed for Steven Leslie Clark on 2010-08-31
dot icon15/09/2010
Director's details changed for Michelle Clark on 2010-08-31
dot icon30/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/09/2009
Return made up to 31/08/09; full list of members
dot icon22/09/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/09/2008
Return made up to 31/08/08; full list of members
dot icon15/08/2008
Particulars of a mortgage or charge / charge no: 9
dot icon09/08/2008
Particulars of a mortgage or charge / charge no: 8
dot icon02/08/2008
Alterations to floating charge 6
dot icon02/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/09/2007
Return made up to 31/08/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/01/2007
Dec mort/charge *
dot icon19/01/2007
Dec mort/charge *
dot icon09/01/2007
Partic of mort/charge *
dot icon22/12/2006
Partic of mort/charge *
dot icon13/09/2006
Return made up to 31/08/06; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/10/2005
Return made up to 31/08/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon15/10/2004
Return made up to 31/08/04; full list of members
dot icon12/08/2004
Dec mort/charge release *
dot icon12/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon19/03/2004
Resolutions
dot icon19/03/2004
Resolutions
dot icon23/12/2003
Partic of mort/charge *
dot icon12/12/2003
Dec mort/charge *
dot icon18/09/2003
Return made up to 31/08/03; full list of members
dot icon18/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon30/04/2003
Partic of mort/charge *
dot icon02/12/2002
Partic of mort/charge *
dot icon18/09/2002
Return made up to 31/08/02; full list of members
dot icon02/08/2002
Partic of mort/charge *
dot icon01/10/2001
Secretary resigned
dot icon01/10/2001
New secretary appointed;new director appointed
dot icon01/10/2001
New director appointed
dot icon01/10/2001
New secretary appointed
dot icon01/10/2001
Partic of mort/charge *
dot icon12/09/2001
Ad 31/08/01--------- £ si 98@1=98 £ ic 2/100
dot icon12/09/2001
Secretary resigned
dot icon12/09/2001
Director resigned
dot icon31/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2014
dot iconNext confirmation date
31/08/2016
dot iconLast change occurred
31/08/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2014
dot iconNext account date
31/08/2015
dot iconNext due on
31/05/2016
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARK PROPERTIES LIMITED

CLARK PROPERTIES LIMITED is an(a) Liquidation company incorporated on 31/08/2001 with the registered office located at 12 Carden Place, Aberdeen AB10 1UR. There is currently no 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 PROPERTIES LIMITED?

toggle

CLARK PROPERTIES LIMITED is currently Liquidation. It was registered on 31/08/2001 .

Where is CLARK PROPERTIES LIMITED located?

toggle

CLARK PROPERTIES LIMITED is registered at 12 Carden Place, Aberdeen AB10 1UR.

What does CLARK PROPERTIES LIMITED do?

toggle

CLARK PROPERTIES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CLARK PROPERTIES LIMITED?

toggle

The latest filing was on 06/11/2015: Registered office address changed from Chapel Cottage Kemnay Inverurie Aberdeenshire AB51 5LJ to 12 Carden Place Aberdeen AB11 1UR on 2015-11-06.