CLARK THOMSON MORTGAGEFINDERS LTD

Register to unlock more data on OkredoRegister

CLARK THOMSON MORTGAGEFINDERS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC315381

Incorporation date

26/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor (Central) Llp River Court, 5 West Victoria Dock Road, Dundee DD1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2007)
dot icon15/09/2025
Satisfaction of charge 1 in full
dot icon17/07/2025
Resolutions
dot icon17/07/2025
Registered office address changed from 17 Viscounts Pend Dundee Angus DD4 9RJ Scotland to C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2025-07-17
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon26/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/02/2024
Register inspection address has been changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR
dot icon10/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon07/02/2023
Confirmation statement made on 2023-01-26 with updates
dot icon06/02/2023
Secretary's details changed for Mrs Charlene Margaret Norma Aberdein on 2023-01-25
dot icon06/02/2023
Change of details for Mrs Maureen Petrie Dye as a person with significant control on 2019-11-01
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/01/2023
Register inspection address has been changed to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
dot icon17/01/2023
Register(s) moved to registered inspection location 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
dot icon17/06/2022
Registered office address changed from Unit 26, Prospect Iii, Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland to 17 Viscounts Pend Dundee Angus DD4 9RJ on 2022-06-17
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon23/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon19/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/01/2020
Cessation of David John Graeme Hogg as a person with significant control on 2019-04-15
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with updates
dot icon08/01/2020
Purchase of own shares.
dot icon02/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon01/11/2019
Cancellation of shares. Statement of capital on 2019-04-15
dot icon01/11/2019
Resolutions
dot icon08/05/2019
Termination of appointment of David John Graeme Hogg as a director on 2019-04-15
dot icon01/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon25/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon27/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon11/01/2017
Registered office address changed from Unit 26 Prospect House Gemini Crescent Dundee Technology Park Dundee Tayside DD2 1SW to Unit 26, Prospect Iii, Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 2017-01-11
dot icon02/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon06/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon06/02/2012
Secretary's details changed for Ms Charlene Margaret Norma Dye on 2010-02-15
dot icon27/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon07/12/2010
Registered office address changed from Unit 2.6 Discovery House Gemini Crescent, Technology Park Dundee Tayside DD2 1SW on 2010-12-07
dot icon03/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon30/07/2010
Statement of capital following an allotment of shares on 2010-07-22
dot icon09/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon09/02/2010
Director's details changed for Maureen Petrie Dye on 2009-10-01
dot icon09/02/2010
Director's details changed for David John Graeme Hogg on 2009-10-01
dot icon09/02/2010
Secretary's details changed for Charlene Margaret Norma Dye on 2009-10-01
dot icon18/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/05/2009
Director appointed david john graeme hogg logged form
dot icon27/04/2009
Director appointed david john graeme hogg
dot icon09/02/2009
Return made up to 26/01/09; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/02/2008
Registered office changed on 15/02/08 from: 17 viscounts pend claverhouse braes dundee DD4 9RJ
dot icon06/02/2008
Return made up to 26/01/08; full list of members
dot icon06/01/2008
Accounting reference date extended from 31/01/08 to 30/04/08
dot icon27/04/2007
Partic of mort/charge *
dot icon12/02/2007
New director appointed
dot icon12/02/2007
New secretary appointed
dot icon26/01/2007
Secretary resigned
dot icon26/01/2007
Director resigned
dot icon26/01/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dye, Maureen Petrie
Director
26/01/2007 - Present
-
Aberdein, Charlene Margaret Norma
Secretary
25/01/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 THOMSON MORTGAGEFINDERS LTD

CLARK THOMSON MORTGAGEFINDERS LTD is an(a) Liquidation company incorporated on 26/01/2007 with the registered office located at C/O Begbies Traynor (Central) Llp River Court, 5 West Victoria Dock Road, Dundee DD1 3JT. 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 THOMSON MORTGAGEFINDERS LTD?

toggle

CLARK THOMSON MORTGAGEFINDERS LTD is currently Liquidation. It was registered on 26/01/2007 .

Where is CLARK THOMSON MORTGAGEFINDERS LTD located?

toggle

CLARK THOMSON MORTGAGEFINDERS LTD is registered at C/O Begbies Traynor (Central) Llp River Court, 5 West Victoria Dock Road, Dundee DD1 3JT.

What does CLARK THOMSON MORTGAGEFINDERS LTD do?

toggle

CLARK THOMSON MORTGAGEFINDERS LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CLARK THOMSON MORTGAGEFINDERS LTD?

toggle

The latest filing was on 15/09/2025: Satisfaction of charge 1 in full.