Milltimber
Aberdeen
Aberdeenshire
AB13 0HP
Scotland
Director Name | Heather Ann Gordon Auld |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1975(38 years, 1 month after company formation) |
Appointment Duration | 44 years, 8 months (closed 27 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 North Latch Road Brechin Angus DD9 6LE Scotland |
Secretary Name | Storie Cruden & Simpson (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2013(76 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 November 2019) |
Correspondence Address | 2 Bon Accord Crescent Aberdeen AB11 6DH Scotland |
Secretary Name | Mario Luigi Vicca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(52 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 2 Bonaccord Crescent Aberdeen Aberdeenshire AB1 2DH Scotland |
Secretary Name | James Crosby Chisholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(63 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 May 2013) |
Role | Solicitor |
Correspondence Address | 2 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DH Scotland |
Website | clarkandrose.co.uk |
---|---|
Telephone | 0845 2301906 |
Telephone region | Unknown |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
725 at £1 | Mrs Margaret Beattie 9.93% Preference |
---|---|
400 at £1 | Mrs Margaret Beattie 5.48% Ordinary |
1.6k at £1 | Mrs Heather Ann Gordon Auld 21.92% Ordinary |
1k at £1 | Mrs Heather Ann Gordon Auld 14.04% Preference |
1000 at £1 | Mr David Mitchell Clark 13.70% Ordinary |
1000 at £1 | Winifred Campbell Levitt 13.70% Ordinary |
775 at £1 | David Mitchell Clark 10.62% Preference |
775 at £1 | Winifred Campbell Levitt 10.62% Preference |
Year | 2014 |
---|---|
Turnover | £3,983,509 |
Net Worth | £645,542 |
Cash | £32,259 |
Current Liabilities | £916,621 |
Latest Accounts | 31 December 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 March 2016 | Registered office address changed from 2 Bon Accord Crescent Aberdeen AB11 6DH to Titanium 1 King's Inch Place Renfrew PA4 8WF on 16 March 2016 (2 pages) |
---|---|
25 January 2016 | Notice of winding up order (1 page) |
25 January 2016 | Court order notice of winding up (1 page) |
23 December 2015 | Resolutions
|
23 December 2015 | Company name changed clark & rose LIMITED\certificate issued on 23/12/15
|
5 October 2015 | Satisfaction of charge 1 in full (1 page) |
5 October 2015 | Satisfaction of charge 5 in full (1 page) |
28 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
30 September 2014 | Full accounts made up to 31 December 2013 (32 pages) |
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
27 February 2014 | Registration of charge 0195920008 (8 pages) |
27 February 2014 | Registration of charge 0195920006 (8 pages) |
27 February 2014 | Registration of charge 0195920007 (8 pages) |
6 February 2014 | Alterations to floating charge 1 (15 pages) |
6 February 2014 | Alterations to floating charge 5 (15 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
10 June 2013 | Termination of appointment of James Chisholm as a secretary (3 pages) |
10 June 2013 | Appointment of Storie Cruden & Simpson as a secretary (4 pages) |
2 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
19 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Registered office address changed from 2 Bon-Accord Crescent Aberdeen AB1 2DH on 19 April 2011 (1 page) |
9 July 2010 | Full accounts made up to 31 December 2009 (29 pages) |
2 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (14 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
16 April 2009 | Return made up to 12/04/09; no change of members (10 pages) |
24 November 2008 | Return made up to 12/04/08; full list of members (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
9 May 2007 | Return made up to 12/04/07; no change of members (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
9 May 2006 | Return made up to 12/04/06; full list of members (8 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
12 May 2005 | Return made up to 12/04/05; full list of members
|
9 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
11 May 2004 | Return made up to 12/04/04; full list of members (8 pages) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 April 2003 | Return made up to 12/04/03; full list of members (8 pages) |
27 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 May 2002 | Return made up to 12/04/02; full list of members (7 pages) |
15 May 2001 | Return made up to 12/04/01; full list of members (7 pages) |
15 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 December 2000 | Secretary resigned (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
28 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 April 2000 | Return made up to 12/04/00; full list of members (7 pages) |
26 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
7 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
15 April 1997 | Return made up to 12/04/97; full list of members (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
22 May 1996 | Return made up to 12/04/96; no change of members (4 pages) |
11 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 April 1995 | Return made up to 12/04/95; no change of members (4 pages) |
4 August 1981 | Particulars of mortgage/charge (3 pages) |
17 June 1975 | New director appointed (1 page) |
25 September 1972 | New director appointed (1 page) |
23 February 1937 | Certificate of incorporation (1 page) |
23 February 1937 | Incorporation (17 pages) |