CLARK RETAIL LIMITED

Register to unlock more data on OkredoRegister

CLARK RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC101099

Incorporation date

29/09/1986

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh EH3 8EBCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1986)
dot icon09/08/2025
Final Gazette dissolved following liquidation
dot icon09/05/2025
Move from Administration to Dissolution
dot icon25/11/2024
Administrator's progress report
dot icon23/05/2024
Administrator's progress report
dot icon02/05/2024
Notice of extension of period of Administration
dot icon23/11/2023
Administrator's progress report
dot icon23/05/2023
Administrator's progress report
dot icon25/04/2023
Notice of extension of period of Administration
dot icon25/11/2022
Administrator's progress report
dot icon21/07/2022
Statement of affairs AM02SOASCOT
dot icon29/06/2022
Approval of administrator’s proposals
dot icon06/06/2022
Notice of Administrator's proposal
dot icon17/05/2022
Registered office address changed from Pricewaterhousecoopersllp 144 Morrison Street Edinburgh EH3 8EB United Kingdom to Pricewaterhousecoopersllp 144 Morrison Street Edinburgh EH3 8EB on 2022-05-17
dot icon17/05/2022
Registered office address changed from 72 Carfin Road Motherwell ML1 5JZ Scotland to Pricewaterhousecoopersllp 144 Morrison Street Edinburgh EH3 8EB on 2022-05-17
dot icon12/05/2022
Appointment of an administrator
dot icon12/04/2022
Termination of appointment of Simon Jonathan Miller as a director on 2022-03-24
dot icon16/03/2022
Appointment of Indigo Corporate Secretary Limited as a secretary on 2022-03-14
dot icon16/03/2022
Termination of appointment of Rachel Peat as a secretary on 2022-03-14
dot icon26/01/2022
Termination of appointment of Richard Mark James Crampton as a director on 2022-01-14
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon06/09/2021
Audit exemption subsidiary accounts made up to 2020-11-29
dot icon06/09/2021
Consolidated accounts of parent company for subsidiary company period ending 29/11/20
dot icon06/09/2021
Notice of agreement to exemption from audit of accounts for period ending 29/11/20
dot icon06/09/2021
Audit exemption statement of guarantee by parent company for period ending 29/11/20
dot icon07/04/2021
Change of details for Price Smashers Limited as a person with significant control on 2016-04-06
dot icon10/03/2021
Registration of charge SC1010990047, created on 2021-02-26
dot icon25/02/2021
Change of details for Price Smashers Limited as a person with significant control on 2020-12-09
dot icon08/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/12/2020
Audit exemption subsidiary accounts made up to 2019-11-24
dot icon29/12/2020
Consolidated accounts of parent company for subsidiary company period ending 24/11/19
dot icon29/12/2020
Notice of agreement to exemption from audit of accounts for period ending 24/11/19
dot icon29/12/2020
Audit exemption statement of guarantee by parent company for period ending 24/11/19
dot icon13/10/2020
Registered office address changed from Unit 11,the Avenue Newton Mearns Glasgow G77 6AA to 72 Carfin Road Motherwell ML1 5JZ on 2020-10-13
dot icon22/07/2020
Appointment of Giles Matthew Oliver David as a director on 2020-07-09
dot icon22/07/2020
Appointment of Mr Richard Mark James Crampton as a director on 2020-07-09
dot icon16/07/2020
Appointment of Karen Anita Mcewan as a director on 2020-07-09
dot icon10/07/2020
Termination of appointment of Robbie Ian Bell as a director on 2020-06-30
dot icon10/03/2020
Termination of appointment of Steven Green as a director on 2020-02-21
dot icon10/03/2020
Appointment of Mr Stuart Clive Butler as a director on 2020-02-21
dot icon04/03/2020
Registration of charge SC1010990046, created on 2020-02-27
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/09/2019
Audit exemption subsidiary accounts made up to 2018-11-25
dot icon13/09/2019
Consolidated accounts of parent company for subsidiary company period ending 25/11/18
dot icon13/09/2019
Notice of agreement to exemption from audit of accounts for period ending 25/11/18
dot icon13/09/2019
Audit exemption statement of guarantee by parent company for period ending 25/11/18
dot icon05/03/2019
Appointment of Mrs Rachel Peat as a secretary on 2019-01-31
dot icon05/03/2019
Termination of appointment of Simon Jeremy Ian Fuller as a director on 2019-02-22
dot icon12/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon12/02/2019
Appointment of Mr Robbie Ian Bell as a director on 2019-01-31
dot icon20/11/2018
Director's details changed for Mr Simon Jeremy Ian Fuller on 2018-10-24
dot icon26/09/2018
Termination of appointment of Bernadette Clare Young as a secretary on 2018-09-07
dot icon19/09/2018
Audit exemption subsidiary accounts made up to 2017-11-26
dot icon19/09/2018
Audit exemption statement of guarantee by parent company for period ending 26/11/17
dot icon06/09/2018
Consolidated accounts of parent company for subsidiary company period ending 26/11/17
dot icon18/04/2018
Notice of agreement to exemption from audit of accounts for period ending 26/11/17
dot icon03/04/2018
Audit exemption statement of guarantee by parent company for period ending 26/11/17
dot icon28/03/2018
Confirmation statement made on 2017-12-31 with updates
dot icon07/09/2017
Full accounts made up to 2016-11-27
dot icon06/09/2017
Appointment of Bernadette Clare Young as a secretary on 2017-08-30
dot icon06/09/2017
Termination of appointment of Simon Jonathan Miller as a secretary on 2017-08-30
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/08/2016
Full accounts made up to 2015-11-29
dot icon22/07/2016
Registration of charge SC1010990045, created on 2016-07-13
dot icon20/07/2016
Registration of charge SC1010990044, created on 2016-07-13
dot icon23/06/2016
Appointment of Mr Steven Green as a director on 2016-06-22
dot icon22/06/2016
Termination of appointment of James Lancaster as a director on 2016-04-26
dot icon06/04/2016
Satisfaction of charge 40 in full
dot icon06/04/2016
Satisfaction of charge 41 in full
dot icon16/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/11/2015
Satisfaction of charge 43 in full
dot icon20/11/2015
Satisfaction of charge 42 in full
dot icon08/10/2015
Appointment of Mr Simon Jeremy Ian Fuller as a director on 2015-10-07
dot icon05/10/2015
Full accounts made up to 2014-11-30
dot icon14/09/2015
Termination of appointment of Kingsley John Tedder as a secretary on 2015-08-12
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/08/2014
Termination of appointment of Martyn James Aguss as a director on 2014-07-30
dot icon09/06/2014
Full accounts made up to 2013-11-24
dot icon30/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-11-25
dot icon16/04/2013
Resolutions
dot icon02/04/2013
Alterations to floating charge 43
dot icon02/04/2013
Alterations to floating charge 42
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 42
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 43
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 41
dot icon27/03/2013
Alterations to floating charge 41
dot icon27/03/2013
Alterations to floating charge 40
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 40
dot icon22/03/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 39
dot icon19/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/06/2012
Full accounts made up to 2011-11-27
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/11/2011
Appointment of Mr Martyn James Aguss as a director
dot icon14/11/2011
Termination of appointment of Stephen Wilkinson as a director
dot icon06/04/2011
Full accounts made up to 2010-11-28
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/09/2010
Director's details changed for Stephen William Wilkinson on 2010-09-16
dot icon07/04/2010
Full accounts made up to 2009-11-29
dot icon04/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/10/2009
Secretary's details changed for Kingsley John Tedder on 2009-10-02
dot icon15/10/2009
Secretary's details changed for Simon Jonathan Miller on 2009-10-02
dot icon15/10/2009
Secretary's details changed for Kingsley John Tedder on 2009-10-02
dot icon15/10/2009
Secretary's details changed for Simon Jonathan Miller on 2009-10-02
dot icon15/10/2009
Director's details changed for Stephen William Wilkinson on 2009-10-02
dot icon15/10/2009
Director's details changed for Simon Jonathan Miller on 2009-10-02
dot icon15/10/2009
Director's details changed for Mr James Lancaster on 2009-10-02
dot icon15/10/2009
Director's details changed for Mr James Lancaster on 2009-10-02
dot icon01/10/2009
Full accounts made up to 2008-11-30
dot icon03/08/2009
Resolutions
dot icon19/02/2009
Return made up to 31/12/08; full list of members
dot icon08/10/2008
Secretary's change of particulars / kingsley tedder / 25/09/2008
dot icon01/08/2008
Director and secretary's change of particulars / simon miller / 29/07/2008
dot icon16/07/2008
Full accounts made up to 2007-11-25
dot icon14/03/2008
Return made up to 31/12/07; full list of members
dot icon01/10/2007
Resolutions
dot icon27/09/2007
Full accounts made up to 2006-11-26
dot icon13/03/2007
Auditor's resignation
dot icon22/02/2007
Return made up to 31/12/06; full list of members
dot icon03/06/2006
Full accounts made up to 2005-11-27
dot icon06/02/2006
Return made up to 31/12/05; full list of members
dot icon04/11/2005
Dec mort/charge *
dot icon27/10/2005
Partic of mort/charge *
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Declaration of assistance for shares acquisition
dot icon19/10/2005
Resolutions
dot icon04/10/2005
Full accounts made up to 2004-11-27
dot icon23/01/2005
Return made up to 31/12/04; full list of members
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New secretary appointed
dot icon26/10/2004
Director resigned
dot icon01/10/2004
Full accounts made up to 2003-11-29
dot icon05/02/2004
Return made up to 31/12/03; full list of members
dot icon26/09/2003
Full accounts made up to 2002-11-30
dot icon20/03/2003
Secretary resigned
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon24/09/2002
Full accounts made up to 2001-11-24
dot icon25/07/2002
Dec mort/charge *
dot icon25/07/2002
Dec mort/charge *
dot icon24/07/2002
Partic of mort/charge *
dot icon22/07/2002
New director appointed
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon28/09/2001
Full accounts made up to 2000-11-25
dot icon18/05/2001
Registered office changed on 18/05/01 from: 4000 academy park gower street glasgow G51 1PP
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon29/09/2000
Full accounts made up to 1999-11-27
dot icon13/04/2000
Secretary's particulars changed
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon27/10/1999
Director's particulars changed
dot icon05/10/1999
Full accounts made up to 1998-11-28
dot icon13/08/1999
New secretary appointed
dot icon27/05/1999
Dec mort/charge *
dot icon27/05/1999
Dec mort/charge *
dot icon29/01/1999
Return made up to 31/12/98; full list of members
dot icon16/12/1998
Ad 28/11/98--------- £ si 370000@1=370000 £ ic 1930000/2300000
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New secretary appointed
dot icon11/12/1998
Memorandum and Articles of Association
dot icon11/12/1998
Memorandum and Articles of Association
dot icon11/12/1998
Resolutions
dot icon11/12/1998
Resolutions
dot icon11/12/1998
Resolutions
dot icon11/12/1998
Resolutions
dot icon11/12/1998
Resolutions
dot icon11/12/1998
Declaration of assistance for shares acquisition
dot icon11/12/1998
Resolutions
dot icon11/12/1998
Resolutions
dot icon10/12/1998
Partic of mort/charge *
dot icon07/12/1998
Director resigned
dot icon07/12/1998
Director resigned
dot icon07/12/1998
Director resigned
dot icon07/12/1998
Secretary resigned
dot icon07/12/1998
Director resigned
dot icon04/12/1998
Accounting reference date shortened from 30/04/99 to 30/11/98
dot icon13/10/1998
Director's particulars changed
dot icon13/10/1998
Director's particulars changed
dot icon08/07/1998
Full accounts made up to 1998-04-26
dot icon23/01/1998
Return made up to 31/12/97; full list of members
dot icon16/09/1997
Full accounts made up to 1997-04-27
dot icon27/02/1997
Return made up to 31/12/96; full list of members
dot icon05/12/1996
Full accounts made up to 1996-04-28
dot icon23/10/1996
New secretary appointed
dot icon23/10/1996
Secretary resigned
dot icon06/08/1996
Auditor's resignation
dot icon29/07/1996
Director resigned
dot icon29/07/1996
New secretary appointed
dot icon29/07/1996
Secretary resigned;director resigned
dot icon02/05/1996
Accounting reference date shortened from 24/06 to 30/04
dot icon23/04/1996
Full accounts made up to 1995-06-24
dot icon14/02/1996
Return made up to 31/12/95; full list of members
dot icon31/01/1996
Accounting reference date extended from 24/06 to 24/06
dot icon26/01/1996
Memorandum and Articles of Association
dot icon26/01/1996
Resolutions
dot icon26/01/1996
Resolutions
dot icon26/01/1996
Resolutions
dot icon26/01/1996
Resolutions
dot icon04/01/1996
Accounting reference date extended from 30/04 to 24/06
dot icon08/11/1995
Registered office changed on 08/11/95 from: 42 munro place anniesland glasgow G13 2UP
dot icon11/09/1995
Dec mort/charge *
dot icon04/09/1995
Dec mort/charge *
dot icon04/09/1995
Dec mort/charge *
dot icon04/09/1995
Dec mort/charge *
dot icon04/09/1995
Dec mort/charge *
dot icon04/09/1995
Dec mort/charge *
dot icon04/09/1995
Dec mort/charge *
dot icon04/09/1995
Dec mort/charge *
dot icon04/09/1995
Dec mort/charge *
dot icon04/09/1995
Dec mort/charge *
dot icon04/09/1995
Dec mort/charge *
dot icon04/09/1995
Dec mort/charge *
dot icon04/09/1995
Dec mort/charge *
dot icon04/09/1995
Dec mort/charge *
dot icon04/09/1995
Dec mort/charge *
dot icon04/09/1995
Dec mort/charge *
dot icon04/09/1995
Dec mort/charge *
dot icon04/09/1995
Dec mort/charge *
dot icon04/09/1995
Dec mort/charge *
dot icon04/09/1995
Dec mort/charge *
dot icon04/09/1995
Dec mort/charge *
dot icon04/09/1995
Dec mort/charge *
dot icon04/09/1995
Dec mort/charge *
dot icon04/09/1995
Dec mort/charge *
dot icon04/09/1995
Dec mort/charge *
dot icon24/08/1995
Dec mort/charge *
dot icon04/07/1995
New director appointed
dot icon29/06/1995
Registered office changed on 29/06/95 from:\4000 academy park gower street glasgow G51 1PP
dot icon29/06/1995
Secretary resigned
dot icon29/06/1995
Director resigned
dot icon29/06/1995
New director appointed
dot icon29/06/1995
New director appointed
dot icon29/06/1995
Director resigned
dot icon29/06/1995
Director resigned
dot icon29/06/1995
New director appointed
dot icon29/06/1995
New director appointed
dot icon29/06/1995
New secretary appointed;new director appointed
dot icon26/06/1995
Memorandum and Articles of Association
dot icon26/06/1995
Resolutions
dot icon14/03/1995
Secretary resigned;new secretary appointed
dot icon02/03/1995
Full accounts made up to 1994-04-30
dot icon31/01/1995
Return made up to 31/12/94; full list of members
dot icon06/01/1995
Dec mort/charge *
dot icon06/01/1995
Director resigned
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 icon18/10/1994
Partic of mort/charge *
dot icon29/08/1994
Partic of mort/charge *
dot icon25/03/1994
Director resigned
dot icon07/03/1994
Full accounts made up to 1993-05-01
dot icon24/01/1994
Secretary's particulars changed;director's particulars changed
dot icon21/01/1994
Return made up to 31/12/93; full list of members
dot icon04/07/1993
Director resigned
dot icon12/05/1993
Dec mort/charge *
dot icon15/02/1993
Full accounts made up to 1992-05-02
dot icon08/02/1993
Partic of mort/charge *
dot icon27/01/1993
New director appointed
dot icon27/01/1993
Return made up to 21/12/92; no change of members
dot icon28/10/1992
Partic of mort/charge *
dot icon08/09/1992
Partic of mort/charge *
dot icon07/09/1992
Partic of mort/charge *
dot icon03/09/1992
Partic of mort/charge *
dot icon03/09/1992
Partic of mort/charge *
dot icon03/09/1992
Partic of mort/charge *
dot icon14/02/1992
Full accounts made up to 1991-04-30
dot icon14/02/1992
Return made up to 21/12/91; full list of members
dot icon06/09/1991
Registered office changed on 06/09/91 from:\unit 2, the tennant complex tennant avenue college milton south east kilbride G74 2LN
dot icon04/09/1991
Partic of mort/charge 10043
dot icon02/08/1991
Partic of mort/charge 8633
dot icon29/07/1991
Partic of mort/charge 8425
dot icon29/07/1991
Partic of mort/charge 8424
dot icon29/07/1991
Partic of mort/charge 8423
dot icon18/07/1991
Dec mort/charge 8008
dot icon17/07/1991
New director appointed
dot icon08/05/1991
Ad 03/04/91--------- £ si 295020@1=295020 £ ic 1634980/1930000
dot icon16/04/1991
Partic of mort/charge 4344
dot icon26/03/1991
Partic of mort/charge 3534
dot icon25/03/1991
Partic of mort/charge 3516
dot icon20/03/1991
Partic of mort/charge 3240
dot icon07/03/1991
Partic of mort/charge 2686
dot icon07/03/1991
Partic of mort/charge 2687
dot icon07/03/1991
Partic of mort/charge 2685
dot icon07/03/1991
Partic of mort/charge 2684
dot icon07/03/1991
Partic of mort/charge 2683
dot icon07/03/1991
Partic of mort/charge 2681
dot icon07/03/1991
Partic of mort/charge 2680
dot icon07/03/1991
Partic of mort/charge 2679
dot icon07/03/1991
Partic of mort/charge 2682
dot icon07/03/1991
Partic of mort/charge 2678
dot icon27/02/1991
Return made up to 31/12/90; full list of members
dot icon27/02/1991
Full accounts made up to 1990-04-30
dot icon25/02/1991
Ad 09/01/91--------- £ si 87480@1=87480 £ ic 1547500/1634980
dot icon25/02/1991
Ad 27/11/90--------- £ si 320865@1=320865 £ ic 1226635/1547500
dot icon31/01/1991
New director appointed
dot icon21/11/1990
Memorandum and Articles of Association
dot icon21/11/1990
Ad 08/11/90--------- £ si 741635@1=741635 £ ic 485000/1226635
dot icon21/11/1990
Nc inc already adjusted 08/11/90
dot icon21/11/1990
Resolutions
dot icon21/11/1990
Resolutions
dot icon21/11/1990
Resolutions
dot icon21/11/1990
Miscellaneous
dot icon21/11/1990
Miscellaneous
dot icon21/11/1990
Miscellaneous
dot icon18/09/1990
Ad 31/08/90--------- £ si 2000@1=2000 £ ic 483000/485000
dot icon27/08/1990
Resolutions
dot icon27/08/1990
Resolutions
dot icon09/03/1990
Full accounts made up to 1989-04-30
dot icon31/01/1990
Return made up to 21/12/89; full list of members
dot icon06/10/1989
Dec mort/charge 11439
dot icon17/08/1989
Miscellaneous
dot icon17/08/1989
Miscellaneous
dot icon17/08/1989
Memorandum and Articles of Association
dot icon17/08/1989
Resolutions
dot icon17/08/1989
Resolutions
dot icon17/08/1989
Director's particulars changed
dot icon17/08/1989
Director resigned
dot icon17/08/1989
Director resigned
dot icon14/05/1989
Full accounts made up to 1988-04-30
dot icon13/04/1989
Partic of mort/charge 4236
dot icon12/10/1988
Return made up to 01/09/88; full list of members
dot icon06/10/1988
Full accounts made up to 1987-04-30
dot icon05/08/1988
Dec mort/charge 7939
dot icon02/08/1988
Partic of mort/charge 7760
dot icon05/07/1988
Partic of mort/charge 6764
dot icon12/04/1988
New director appointed
dot icon12/04/1988
Partic of mort/charge 3770
dot icon08/04/1988
Miscellaneous
dot icon10/02/1988
Registered office changed on 10/02/88 from:\pacific house 70 wellington street glasgow G2 6SB
dot icon07/01/1988
Accounting reference date extended from 31/03 to 30/04
dot icon06/05/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Certificate of change of name
dot icon01/12/1986
Certificate of change of name
dot icon24/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2020
dot iconNext confirmation date
31/12/2022
dot iconLast change occurred
29/11/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/11/2020
dot iconNext account date
29/11/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
David, Giles Matthew Oliver
Director
09/07/2020 - Present
112
Mcewan, Karen Anita
Director
09/07/2020 - Present
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARK RETAIL LIMITED

CLARK RETAIL LIMITED is an(a) Dissolved company incorporated on 29/09/1986 with the registered office located at Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh EH3 8EB. There are currently 2 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 RETAIL LIMITED?

toggle

CLARK RETAIL LIMITED is currently Dissolved. It was registered on 29/09/1986 and dissolved on 09/08/2025.

Where is CLARK RETAIL LIMITED located?

toggle

CLARK RETAIL LIMITED is registered at Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh EH3 8EB.

What does CLARK RETAIL LIMITED do?

toggle

CLARK RETAIL LIMITED operates in the Retail sale of bread cakes flour confectionery and sugar confectionery in specialised stores (47.24 - SIC 2007) sector.

What is the latest filing for CLARK RETAIL LIMITED?

toggle

The latest filing was on 09/08/2025: Final Gazette dissolved following liquidation.