Company NameGlenclark Engineering Limited
DirectorsJohnstone Aitken and Clark George Aitken
Company StatusLiquidation
Company NumberSC070852
CategoryPrivate Limited Company
Incorporation Date11 March 1980(44 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Johnstone Aitken
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1988(8 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Malcolms Mount
Stonehaven
Kincardineshire
AB39 2SR
Scotland
Director NameMr Clark George Aitken
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(29 years, 4 months after company formation)
Appointment Duration14 years, 8 months
RoleDetailer
Country of ResidenceScotland
Correspondence Address45 Malcolms Mount
Stonehaven
Kincardineshire
AB39 2SR
Scotland
Secretary NameMr Murray Johnstone Aitken
StatusCurrent
Appointed01 August 2009(29 years, 4 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence Address45 Malcolms Mount
Stonehaven
Kincardineshire
AB39 2SR
Scotland
Director NameSarah Aitken
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1988(8 years, 8 months after company formation)
Appointment Duration21 years (resigned 08 December 2009)
RoleSecretary
Correspondence Address45 Malcolms Mount
Stonehaven
Kincardineshire
AB39 2SR
Scotland
Secretary NameSarah Aitken
NationalityBritish
StatusResigned
Appointed15 November 1988(8 years, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 01 September 2009)
RoleCompany Director
Correspondence Address45 Malcolms Mount
Stonehaven
Kincardineshire
AB39 2SR
Scotland
Director NameGlenclark Engineering Limited (Corporation)
StatusResigned
Appointed01 August 2009(29 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 2009)
Correspondence Address45 Malcolms Mount
Stonehaven
Kincardineshire
AB39 2SR
Scotland

Contact

Websitewww.glenclark.co.uk

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Shareholders

56 at £1Johnstone Aitken
56.00%
Ordinary
22 at £1Clark Aitken
22.00%
Ordinary
22 at £1Murray Aitken
22.00%
Ordinary

Financials

Year2014
Net Worth£72,504
Cash£77,029
Current Liabilities£29,160

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return17 November 2019 (4 years, 4 months ago)
Next Return Due29 December 2020 (overdue)

Filing History

16 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-06
(1 page)
16 March 2020Registered office address changed from 45 Malcolms Mount Stonehaven Kincardineshire AB39 2SR to 12 Carden Place Aberdeen AB10 1UR on 16 March 2020 (2 pages)
22 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
26 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
19 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
12 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
21 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
24 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 January 2010Director's details changed for Johnstone Aitken on 8 December 2009 (2 pages)
12 January 2010Termination of appointment of Glenclark Engineering Limited as a director (1 page)
12 January 2010Director's details changed for Johnstone Aitken on 8 December 2009 (2 pages)
12 January 2010Termination of appointment of Sarah Aitken as a director (1 page)
12 January 2010Director's details changed for Mr Clark George Aitken on 8 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Clark George Aitken on 8 December 2009 (2 pages)
12 January 2010Termination of appointment of Glenclark Engineering Limited as a director (1 page)
12 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Clark George Aitken on 8 December 2009 (2 pages)
12 January 2010Director's details changed for Johnstone Aitken on 8 December 2009 (2 pages)
12 January 2010Termination of appointment of Sarah Aitken as a director (1 page)
2 December 2009Appointment of Mr Murray Johnstone Aitken as a secretary (1 page)
2 December 2009Appointment of Mr Clark George Aitken as a director (1 page)
2 December 2009Appointment of Mr Clark George Aitken as a director (1 page)
2 December 2009Appointment of Mr Murray Johnstone Aitken as a secretary (1 page)
30 November 2009Termination of appointment of Sarah Aitken as a secretary (1 page)
30 November 2009Termination of appointment of Sarah Aitken as a secretary (1 page)
30 November 2009Appointment of Glenclark Engineering Limited as a director (1 page)
30 November 2009Appointment of Glenclark Engineering Limited as a director (1 page)
14 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 December 2008Return made up to 17/11/08; full list of members (4 pages)
15 December 2008Return made up to 17/11/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
3 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
19 November 2007Return made up to 17/11/07; full list of members (2 pages)
19 November 2007Return made up to 17/11/07; full list of members (2 pages)
5 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 November 2006Return made up to 17/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2006Return made up to 17/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 December 2005Return made up to 17/11/05; full list of members (7 pages)
7 December 2005Return made up to 17/11/05; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 December 2004Return made up to 17/11/04; full list of members (7 pages)
5 December 2004Return made up to 17/11/04; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
30 September 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
20 November 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
26 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 June 2003Registered office changed on 27/06/03 from: 39 king street huntly aberdeenshire AB5 5HP (1 page)
27 June 2003Registered office changed on 27/06/03 from: 39 king street huntly aberdeenshire AB5 5HP (1 page)
4 December 2002Return made up to 17/11/02; full list of members (7 pages)
4 December 2002Return made up to 17/11/02; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
30 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
31 December 2001Return made up to 17/11/01; full list of members (6 pages)
31 December 2001Return made up to 17/11/01; full list of members (6 pages)
8 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
8 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
13 December 2000Return made up to 17/11/00; full list of members (6 pages)
13 December 2000Return made up to 17/11/00; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 28 February 2000 (6 pages)
5 September 2000Accounts for a small company made up to 28 February 2000 (6 pages)
7 January 2000Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2000Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
12 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
17 November 1998Return made up to 17/11/98; no change of members (4 pages)
17 November 1998Return made up to 17/11/98; no change of members (4 pages)
11 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
11 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
20 November 1997Return made up to 17/11/97; full list of members (6 pages)
20 November 1997Return made up to 17/11/97; full list of members (6 pages)
4 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
4 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
16 September 1996Accounts for a small company made up to 28 February 1996 (7 pages)
16 September 1996Accounts for a small company made up to 28 February 1996 (7 pages)
18 January 1996Return made up to 17/11/95; no change of members (4 pages)
18 January 1996Return made up to 17/11/95; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 28 February 1995 (6 pages)
26 October 1995Accounts for a small company made up to 28 February 1995 (6 pages)