Advanced company searchLink opens in new window

JOHN CLARK (HOLDINGS) LIMITED

Company number SC098411

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
29 Aug 2016 TM01 Termination of appointment of John Clinton Chessor as a director on 24 August 2016
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
22 Jul 2016 CH01 Director's details changed for Deirdre Victoria Anne Clark on 28 June 2016
22 Jul 2016 AP03 Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016
22 Jul 2016 TM02 Termination of appointment of Deirdre Victoria Anne Clark as a secretary on 28 June 2016
22 Jul 2016 AP01 Appointment of Mr Richard Stanley North as a director on 28 June 2016
22 Jul 2016 CH01 Director's details changed for Mr John Clinton Chessor on 28 June 2016
22 Jul 2016 CH01 Director's details changed for Mr John Kenneth Murray on 28 June 2016
22 Jul 2016 CH01 Director's details changed for Mr Alan Mcintosh on 28 June 2016
22 Jul 2016 TM01 Termination of appointment of David Michael Holmes as a director on 28 June 2016
22 Jul 2016 CH01 Director's details changed for Mr Christopher Jon Clark on 28 June 2016
24 Jun 2016 MR04 Satisfaction of charge SC0984110006 in full
24 Jun 2016 MR04 Satisfaction of charge SC0984110005 in full
02 Feb 2016 MR04 Satisfaction of charge 4 in full
02 Feb 2016 MR04 Satisfaction of charge SC0984110007 in full
24 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
10 Sep 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 260,000
10 Sep 2015 CH01 Director's details changed for John Hunter Somerville Clark on 1 October 2014
12 Jan 2015 MR01 Registration of charge SC0984110007, created on 7 January 2015
07 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 260,000
16 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
10 Feb 2014 AP01 Appointment of Mr David Michael Holmes as a director
10 Feb 2014 TM01 Termination of appointment of William Wiley as a director
04 Oct 2013 AA Group of companies' accounts made up to 31 December 2012