D L CLARKSON LIMITED

Register to unlock more data on OkredoRegister

D L CLARKSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC126487

Incorporation date

27/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-21 Swinton Crescent, Baillieston, Glasgow G69 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1990)
dot icon29/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/06/2025
Satisfaction of charge 4 in full
dot icon26/06/2025
Satisfaction of charge 3 in full
dot icon26/06/2025
Satisfaction of charge 1 in full
dot icon17/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon28/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/06/2022
Change of details for Melanie Clarkson as a person with significant control on 2016-04-06
dot icon23/06/2022
Change of details for Barry Robert Lindsay Clarkson as a person with significant control on 2016-04-06
dot icon23/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon05/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon23/06/2020
Secretary's details changed for Elma Muir on 2020-06-01
dot icon23/06/2020
Director's details changed for Barry Robert Lindsay Clarkson on 2020-06-01
dot icon22/11/2019
Director's details changed for Melanie Clarkson on 2019-11-22
dot icon22/11/2019
Change of details for Melanie Clarkson as a person with significant control on 2019-11-22
dot icon27/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon19/06/2015
Appointment of Melanie Clarkson as a director on 2015-01-01
dot icon16/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon25/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 7
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon16/08/2010
Director's details changed for Barry Robert Lindsay Clarkson on 2010-07-25
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon18/08/2009
Return made up to 25/07/09; full list of members
dot icon18/08/2009
Director's change of particulars / barry clarkson / 30/06/2009
dot icon13/07/2009
Gbp ic 65100/20\03/06/09\gbp sr 65080@1=65080\
dot icon03/07/2009
Appointment terminated director david clarkson
dot icon13/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/01/2009
Return made up to 25/07/08; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon18/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/08/2007
Return made up to 25/07/07; no change of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/07/2006
Return made up to 25/07/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/08/2005
Return made up to 25/07/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/07/2004
Return made up to 25/07/04; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2003-03-31
dot icon22/08/2003
Partic of mort/charge *
dot icon04/08/2003
Return made up to 25/07/03; full list of members
dot icon11/11/2002
Accounts for a small company made up to 2002-03-31
dot icon21/07/2002
Return made up to 25/07/02; full list of members
dot icon21/09/2001
Accounts for a small company made up to 2001-03-31
dot icon18/07/2001
Return made up to 25/07/01; full list of members
dot icon18/07/2001
New secretary appointed
dot icon19/12/2000
Full accounts made up to 2000-03-31
dot icon02/08/2000
Return made up to 25/07/00; full list of members
dot icon17/07/2000
Partic of mort/charge *
dot icon23/11/1999
Accounts for a small company made up to 1999-03-31
dot icon03/11/1999
Director's particulars changed
dot icon20/07/1999
Return made up to 25/07/99; no change of members
dot icon26/10/1998
Director's particulars changed
dot icon11/09/1998
Accounts for a small company made up to 1998-03-31
dot icon04/09/1998
Return made up to 25/07/98; full list of members
dot icon17/04/1998
Ad 16/03/98--------- £ si 65000@1=65000 £ ic 100/65100
dot icon31/03/1998
Nc inc already adjusted 12/03/98
dot icon31/03/1998
Resolutions
dot icon24/11/1997
Accounts for a small company made up to 1997-03-31
dot icon05/08/1997
Return made up to 25/07/97; no change of members
dot icon07/10/1996
Return made up to 25/07/96; no change of members
dot icon23/09/1996
Accounts for a small company made up to 1996-03-31
dot icon27/07/1995
Accounts for a small company made up to 1994-10-31
dot icon27/07/1995
Return made up to 25/07/95; full list of members
dot icon08/06/1995
Partic of mort/charge *
dot icon03/03/1995
Accounting reference date extended from 31/10 to 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Certificate of change of name
dot icon08/12/1994
Director resigned;new director appointed
dot icon29/07/1994
Return made up to 27/07/94; full list of members
dot icon18/05/1994
Accounts for a small company made up to 1993-10-31
dot icon04/08/1993
Return made up to 27/07/93; no change of members
dot icon04/03/1993
Full accounts made up to 1992-10-31
dot icon17/07/1992
Return made up to 27/07/92; no change of members
dot icon11/05/1992
Full accounts made up to 1991-10-31
dot icon24/04/1992
Director resigned;new director appointed
dot icon05/09/1991
Return made up to 27/07/91; full list of members
dot icon28/08/1990
Ad 20/08/90--------- £ si 98@1=98 £ ic 2/100
dot icon28/08/1990
Accounting reference date notified as 31/10
dot icon20/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/08/1990
Registered office changed on 20/08/90 from: 142 queen street glasgow G1 3BU
dot icon20/08/1990
Resolutions
dot icon27/07/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
13
685.68K
-
0.00
185.91K
-
2022
12
626.10K
-
0.00
149.28K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Clarkson, Melanie
Director
01/01/2015 - Present
-
Clarkson, Barry Robert Lindsay
Director
30/03/1992 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About D L CLARKSON LIMITED

D L CLARKSON LIMITED is an(a) Active company incorporated on 27/07/1990 with the registered office located at 1-21 Swinton Crescent, Baillieston, Glasgow G69 6AN. 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 D L CLARKSON LIMITED?

toggle

D L CLARKSON LIMITED is currently Active. It was registered on 27/07/1990 .

Where is D L CLARKSON LIMITED located?

toggle

D L CLARKSON LIMITED is registered at 1-21 Swinton Crescent, Baillieston, Glasgow G69 6AN.

What does D L CLARKSON LIMITED do?

toggle

D L CLARKSON LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for D L CLARKSON LIMITED?

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2025-03-31.