Company NameRobert Clark (Properties) Limited
Company StatusDissolved
Company NumberSC039723
CategoryPrivate Limited Company
Incorporation Date31 December 1963(60 years, 4 months ago)
Dissolution Date26 April 2016 (8 years ago)
Previous NameRobert Clark (Market Gardeners) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameRobert Prentice Clark
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1989(25 years, 4 months after company formation)
Appointment Duration26 years, 11 months (closed 26 April 2016)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterlands Gardens
Carluke
Lanarkshire
ML8 4EX
Scotland
Secretary NameWendy Clark
NationalityBritish
StatusClosed
Appointed18 February 1997(33 years, 1 month after company formation)
Appointment Duration19 years, 2 months (closed 26 April 2016)
RoleCompany Director
Correspondence Address2 Waterlands Gardens
Carluke
Lanarkshire
ML8 4EX
Scotland
Director NameDavid A Clark
NationalityBritish
StatusResigned
Appointed09 May 1989(25 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 September 1990)
RoleMarket Gardener
Correspondence Address21
Rosebank
Carluke
ML8 5QB
Scotland
Director NameRobina M Little
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(25 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 March 1996)
RoleSecretary
Correspondence AddressNethanvale 17 Lanark Road
Crossford
Carluke
Lanarkshire
ML8 5RE
Scotland
Secretary NameRobina M Little
NationalityBritish
StatusResigned
Appointed09 May 1989(25 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 March 1996)
RoleCompany Director
Correspondence AddressNethanvale 17 Lanark Road
Crossford
Carluke
Lanarkshire
ML8 5RE
Scotland
Director NameRobert Prentice Clark
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1990(26 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 1996)
RoleMarket Gardener
Correspondence Address6 Kilmartin Lane
Carluke
Lanarkshire
ML8 5RT
Scotland
Secretary NameCaroline Gamble
NationalityBritish
StatusResigned
Appointed21 March 1996(32 years, 2 months after company formation)
Appointment Duration11 months (resigned 18 February 1997)
RoleCompany Director
Correspondence Address12 Piper Avenue
Houston
Johnstone
Renfrewshire
PA6 7LP
Scotland

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1,892
Cash£79,350
Current Liabilities£84,936

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

22 April 1999Delivered on: 4 May 1999
Satisfied on: 14 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 high street, carluke.
Fully Satisfied

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
2 February 2016Application to strike the company off the register (3 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4,000
(4 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4,000
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4,000
(4 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Robert Prentice Clark on 16 July 2010 (2 pages)
4 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Robert Prentice Clark on 16 July 2010 (2 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 July 2008Return made up to 16/07/08; full list of members (3 pages)
28 July 2008Return made up to 16/07/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 July 2007Return made up to 16/07/07; full list of members (2 pages)
27 July 2007Return made up to 16/07/07; full list of members (2 pages)
14 December 2006Dec mort/charge * (2 pages)
14 December 2006Dec mort/charge * (2 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 July 2006Return made up to 16/07/06; full list of members (6 pages)
28 July 2006Return made up to 16/07/06; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 July 2005Return made up to 16/07/05; full list of members (6 pages)
12 July 2005Return made up to 16/07/05; full list of members (6 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 July 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 July 2003Return made up to 16/07/03; full list of members (6 pages)
12 July 2003Return made up to 16/07/03; full list of members (6 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 July 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 July 2001Return made up to 16/07/01; full list of members (6 pages)
19 July 2001Return made up to 16/07/01; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 July 2000Return made up to 16/07/00; full list of members (6 pages)
25 July 2000Return made up to 16/07/00; full list of members (6 pages)
2 November 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
2 November 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
26 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 July 1999Return made up to 16/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1999Return made up to 16/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 May 1999Partic of mort/charge * (6 pages)
4 May 1999Partic of mort/charge * (6 pages)
12 March 1999Company name changed robert clark (market gardeners) LIMITED\certificate issued on 15/03/99 (3 pages)
12 March 1999Company name changed robert clark (market gardeners) LIMITED\certificate issued on 15/03/99 (3 pages)
28 August 1998Return made up to 16/07/98; full list of members (6 pages)
28 August 1998Return made up to 16/07/98; full list of members (6 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 July 1997Return made up to 16/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1997Return made up to 16/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997Secretary resigned (1 page)
11 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
11 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
29 July 1996Return made up to 16/07/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
29 July 1996Return made up to 16/07/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
6 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
25 March 1996Director resigned (2 pages)
25 March 1996New secretary appointed (2 pages)
25 March 1996New secretary appointed (2 pages)
25 March 1996Director resigned (2 pages)
11 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
11 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)