Company NameT. Clarke (Scotland) Limited
Company StatusActive
Company NumberSC116886
CategoryPrivate Limited Company
Incorporation Date17 March 1989(35 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Mark Lawrence
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(20 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEurocentral Parklands Avenue
Holytown
Motherwell
ML1 4WQ
Scotland
Director NameMr Michael Crowder
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(22 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEurocentral Parklands Avenue
Holytown
Motherwell
ML1 4WQ
Scotland
Director NameMr Trevor John Mitchell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(28 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEurocentral Parklands Avenue
Holytown
Motherwell
ML1 4WQ
Scotland
Director NameCharles Forbes Taylor Kipatrick
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address17 Alloway Crescent
Bonnybridge
Central
FK4 1EY
Scotland
Director NameAllan James Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(3 years after company formation)
Appointment Duration13 years, 9 months (resigned 03 January 2006)
RoleManaging Director
Correspondence AddressSouthfield
Airth
Falkirk
Stirlingshire
FK2 8QH
Scotland
Secretary NameMary Wishart Cowan Smith
NationalityBritish
StatusResigned
Appointed17 March 1992(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address46 Avonbank Avenue
Grangemouth
Stirlingshire
FK3 9LP
Scotland
Director NameJohn Alexander Fairley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 1996)
RoleContracts Supervisor
Correspondence Address42 Lademill
Whins-Of-Milton
Stirling
Stirlingshire
FK7 0HN
Scotland
Director NameRobert Graham
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(6 years, 2 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 28 June 1995)
RoleQuantity Surveyor
Correspondence Address55 Hill Drive
Eaglesham
Glasgow
G76 0AN
Scotland
Director NameBarry James Hunter
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 1997)
RoleElectrical Estimator
Correspondence Address44 Valleyfield Drive
Cumbernauld
G68 9NW
Scotland
Director NameCatherine Innes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(6 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 March 1996)
RoleAdministration Manager
Correspondence AddressThe Manse
Argaty Road
Doune
Perthshire
FK16 6EL
Scotland
Secretary NameAllan James Smith
NationalityBritish
StatusResigned
Appointed01 June 1995(6 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 January 2005)
RoleCompany Director
Correspondence AddressSouthfield
Airth
Falkirk
Stirlingshire
FK2 8QH
Scotland
Director NameMr Peter McGregor Innes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(7 years after company formation)
Appointment Duration16 years, 2 months (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Middlefield Road
Middlefield Industrial Estate
Falkirk
Stirlingshire
FK2 9AG
Scotland
Director NameDerek George Thom
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(7 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 November 2004)
RoleSurveying Director
Correspondence Address9 Mitchell Place
Falkirk
Stirlingshire
FK1 5PJ
Scotland
Director NameDouglas Stewart McFarlane
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 June 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Tanzieknowe Avenue
Cambuslang
Lanarkshire
G72 8RQ
Scotland
Director NameMr Gary Leslie Jackson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(14 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 07 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Middlefield Road
Middlefield Industrial Estate
Falkirk
Stirlingshire
FK2 9AG
Scotland
Director NameMr Martin Swan
Date of BirthMay 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed13 September 2004(15 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6 Middlefield Road
Middlefield Industrial Estate
Falkirk
Stirlingshire
FK2 9AG
Scotland
Director NameBarry Victor Defalco
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(15 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 August 2009)
RoleElectrical Engineer
Correspondence Address18 Keel Close
Rotherhithe
London
SE16 6BX
Secretary NameMr John Malachy Daly
NationalityBritish
StatusResigned
Appointed07 January 2005(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressLadywood House
Mill Hill
Edenbridge
Kent
TN8 5DA
Director NamePatrick Ernest Stanborough
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4a Bromley Avenue
Shortlands
Bromley
Kent
BR1 4BQ
Director NameRoy Irving Hutchinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(17 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2009)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Farn Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2TH
Secretary NameMs Victoria Rosamond French
NationalityBritish
StatusResigned
Appointed31 July 2007(18 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Middlefield Road
Middlefield Industrial Estate
Falkirk
Stirlingshire
FK2 9AG
Scotland
Director NameMr Brian Joseph Lofnes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(20 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Middlefield Road
Middlefield Industrial Estate
Falkirk
Stirlingshire
FK2 9AG
Scotland
Secretary NameMr Martin Robert Walton
StatusResigned
Appointed01 July 2010(21 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 2015)
RoleCompany Director
Correspondence Address6 Middlefield Road
Middlefield Industrial Estate
Falkirk
Stirlingshire
FK2 9AG
Scotland
Director NameMr Martin Robert Walton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(26 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameMiss Alexandra Dent
StatusResigned
Appointed15 April 2015(26 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address6 Middlefield Road
Middlefield Industrial Estate
Falkirk
Stirlingshire
FK2 9AG
Scotland
Secretary NameDavid James Lanchester
StatusResigned
Appointed09 May 2017(28 years, 1 month after company formation)
Appointment Duration3 years (resigned 27 May 2020)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE

Contact

Websitewww.tclarke.co.uk/our-locations/falkirk
Email address[email protected]
Telephone01324 888000
Telephone regionFalkirk

Location

Registered AddressEurocentral Parklands Avenue
Holytown
Motherwell
ML1 4WQ
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Shareholders

200k at £1T Clarke PLC
100.00%
Ordinary

Financials

Year2014
Turnover£18,284,672
Gross Profit£2,626,917
Net Worth£1,156,943
Cash£242
Current Liabilities£4,374,878

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 week, 2 days ago)
Next Return Due3 April 2025 (1 year from now)

Charges

27 July 2011Delivered on: 13 August 2011
Satisfied on: 10 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
2 March 2007Delivered on: 8 March 2007
Satisfied on: 10 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
5 December 2001Delivered on: 7 December 2001
Satisfied on: 31 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Yard at 23 bute street, falkirk.
Fully Satisfied
24 October 2001Delivered on: 29 October 2001
Satisfied on: 10 November 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory at middlefield industrial estate, falkirk in the county of stirling.
Fully Satisfied
12 June 1997Delivered on: 2 July 1997
Satisfied on: 31 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 boness road,grangemouth.
Fully Satisfied
2 April 1990Delivered on: 23 April 1990
Satisfied on: 25 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

13 July 2023Accounts for a dormant company made up to 31 December 2022 (13 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 31 December 2021 (13 pages)
4 May 2022Director's details changed for Mr Michael Crowder on 1 May 2022 (2 pages)
20 April 2022Registered office address changed from 6 Middlefield Road Middlefield Industrial Estate Falkirk Stirlingshire FK2 9AG to Eurocentral Parklands Avenue Holytown Motherwell ML1 4WQ on 20 April 2022 (1 page)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
19 January 2022Termination of appointment of Gary Leslie Jackson as a director on 7 January 2022 (1 page)
20 August 2021Accounts for a dormant company made up to 31 December 2020 (13 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
28 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
3 August 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
29 May 2020Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
3 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages)
3 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
15 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (119 pages)
15 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (36 pages)
9 February 2018Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page)
9 February 2018Appointment of Mr Trevor John Mitchell as a director on 5 February 2018 (2 pages)
24 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
20 December 2017Statement of capital on 20 December 2017
  • GBP 100.00
(5 pages)
20 December 2017Resolutions
  • RES13 ‐ Share premium account cancelled 18/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2017Statement of capital on 20 December 2017
  • GBP 100.00
(5 pages)
20 December 2017Statement by Directors (1 page)
20 December 2017Solvency Statement dated 18/12/17 (1 page)
20 December 2017Statement by Directors (1 page)
20 December 2017Solvency Statement dated 18/12/17 (1 page)
20 December 2017Resolutions
  • RES13 ‐ Share premium account cancelled 18/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 October 2017Statement of company's objects (2 pages)
20 October 2017Statement of company's objects (2 pages)
13 May 2017Full accounts made up to 31 December 2016 (33 pages)
13 May 2017Full accounts made up to 31 December 2016 (33 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
31 March 2017Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
12 July 2016Full accounts made up to 31 December 2015 (34 pages)
12 July 2016Full accounts made up to 31 December 2015 (34 pages)
23 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 200,000
(5 pages)
23 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 200,000
(5 pages)
10 November 2015Satisfaction of charge 4 in full (1 page)
10 November 2015Satisfaction of charge 4 in full (1 page)
10 November 2015Satisfaction of charge 6 in full (1 page)
10 November 2015Satisfaction of charge 7 in full (1 page)
10 November 2015Satisfaction of charge 6 in full (1 page)
10 November 2015Satisfaction of charge 7 in full (1 page)
26 May 2015Full accounts made up to 31 December 2014 (22 pages)
26 May 2015Full accounts made up to 31 December 2014 (22 pages)
11 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 January 2010 (19 pages)
11 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 (17 pages)
11 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 January 2013 (18 pages)
11 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 January 2014 (17 pages)
11 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 January 2014 (17 pages)
11 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 January 2012 (19 pages)
11 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 January 2012 (19 pages)
11 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 (17 pages)
11 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 January 2011 (19 pages)
11 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 January 2010 (19 pages)
11 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 January 2013 (18 pages)
11 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 January 2011 (19 pages)
17 April 2015Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page)
17 April 2015Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages)
17 April 2015Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages)
17 April 2015Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages)
17 April 2015Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page)
17 April 2015Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages)
26 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2015
(5 pages)
26 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2015
(5 pages)
1 August 2014Full accounts made up to 31 December 2013 (21 pages)
1 August 2014Full accounts made up to 31 December 2013 (21 pages)
3 April 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2015
(5 pages)
3 April 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2015
(5 pages)
13 December 2013Termination of appointment of Brian Lofnes as a director (1 page)
13 December 2013Termination of appointment of Brian Lofnes as a director (1 page)
22 May 2013Full accounts made up to 31 December 2012 (37 pages)
22 May 2013Full accounts made up to 31 December 2012 (37 pages)
4 March 2013Annual return made up to 19 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2015
(6 pages)
4 March 2013Annual return made up to 19 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2015
(6 pages)
8 October 2012Full accounts made up to 31 December 2011 (20 pages)
8 October 2012Full accounts made up to 31 December 2011 (20 pages)
25 September 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 200,000
(3 pages)
25 September 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 200,000
(3 pages)
8 June 2012Termination of appointment of Peter Innes as a director (1 page)
8 June 2012Termination of appointment of Peter Innes as a director (1 page)
23 February 2012Appointment of Michael Crowder as a director (2 pages)
23 February 2012Appointment of Michael Crowder as a director (2 pages)
17 February 2012Annual return made up to 19 January 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2015
(6 pages)
17 February 2012Annual return made up to 19 January 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2015
(6 pages)
16 February 2012Termination of appointment of Martin Swan as a director (1 page)
16 February 2012Termination of appointment of Martin Swan as a director (1 page)
27 September 2011Full accounts made up to 31 December 2010 (19 pages)
27 September 2011Full accounts made up to 31 December 2010 (19 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
12 July 2011Auditor's resignation (1 page)
12 July 2011Auditor's resignation (1 page)
2 March 2011Annual return made up to 19 January 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2015
(6 pages)
2 March 2011Annual return made up to 19 January 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2015
(6 pages)
7 July 2010Termination of appointment of Victoria French as a secretary (1 page)
7 July 2010Appointment of Mr Martin Robert Walton as a secretary (1 page)
7 July 2010Appointment of Mr Martin Robert Walton as a secretary (1 page)
7 July 2010Termination of appointment of Victoria French as a secretary (1 page)
27 April 2010Full accounts made up to 31 December 2009 (17 pages)
27 April 2010Full accounts made up to 31 December 2009 (17 pages)
1 March 2010Company name changed scs building services LIMITED\certificate issued on 01/03/10
  • CONNOT ‐
(3 pages)
1 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-23
(2 pages)
1 March 2010Company name changed scs building services LIMITED\certificate issued on 01/03/10
  • CONNOT ‐
(3 pages)
1 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-23
(2 pages)
30 January 2010Director's details changed for Gary Leslie Jackson on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Peter Mcgregor Innes on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 19 January 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2015
(7 pages)
30 January 2010Director's details changed for Martin Swan on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Martin Swan on 30 January 2010 (2 pages)
30 January 2010Secretary's details changed for Ms Victoria Rosamond French on 30 January 2010 (1 page)
30 January 2010Secretary's details changed for Ms Victoria Rosamond French on 30 January 2010 (1 page)
30 January 2010Director's details changed for Mr Mark Lawrence on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Peter Mcgregor Innes on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Mr Mark Lawrence on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 19 January 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2015
(7 pages)
30 January 2010Director's details changed for Gary Leslie Jackson on 30 January 2010 (2 pages)
14 January 2010Termination of appointment of Roy Hutchinson as a director (1 page)
14 January 2010Appointment of Brian Lofnes as a director (2 pages)
14 January 2010Termination of appointment of Roy Hutchinson as a director (1 page)
14 January 2010Appointment of Brian Lofnes as a director (2 pages)
2 October 2009Resolutions
  • RES13 ‐ Appointment of mark lawrence 10/09/2009
(2 pages)
2 October 2009Resolutions
  • RES13 ‐ Appointment of mark lawrence 10/09/2009
(2 pages)
11 September 2009Director appointed mark lawrence (1 page)
11 September 2009Director appointed mark lawrence (1 page)
9 September 2009Appointment terminated director barry defalco (1 page)
9 September 2009Appointment terminated director barry defalco (1 page)
28 April 2009Full accounts made up to 31 December 2008 (17 pages)
28 April 2009Full accounts made up to 31 December 2008 (17 pages)
17 February 2009Director's change of particulars / peter innes / 01/01/2009 (1 page)
17 February 2009Director's change of particulars / gary jackson / 01/01/2009 (1 page)
17 February 2009Director's change of particulars / peter innes / 01/01/2009 (1 page)
17 February 2009Director's change of particulars / gary jackson / 01/01/2009 (1 page)
17 February 2009Return made up to 19/01/09; full list of members (4 pages)
17 February 2009Return made up to 19/01/09; full list of members (4 pages)
30 April 2008Full accounts made up to 31 December 2007 (19 pages)
30 April 2008Full accounts made up to 31 December 2007 (19 pages)
21 February 2008Return made up to 19/01/08; no change of members (8 pages)
21 February 2008Return made up to 19/01/08; no change of members (8 pages)
25 January 2008Dec mort/charge * (2 pages)
25 January 2008Dec mort/charge * (2 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007Secretary resigned (1 page)
7 August 2007Full accounts made up to 31 December 2006 (20 pages)
7 August 2007Full accounts made up to 31 December 2006 (20 pages)
19 March 2007Full accounts made up to 31 December 2005 (26 pages)
19 March 2007Full accounts made up to 31 December 2005 (26 pages)
8 March 2007Partic of mort/charge * (3 pages)
8 March 2007Partic of mort/charge * (3 pages)
15 February 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 February 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
15 March 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2006Amended full accounts made up to 31 December 2004 (24 pages)
7 March 2006Amended full accounts made up to 31 December 2004 (24 pages)
24 February 2006Full accounts made up to 31 December 2004 (24 pages)
24 February 2006Full accounts made up to 31 December 2004 (24 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
24 November 2005Company name changed smith contracting services limit ed\certificate issued on 24/11/05 (2 pages)
24 November 2005Company name changed smith contracting services limit ed\certificate issued on 24/11/05 (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 October 2005Resolutions
  • RES13 ‐ Appointing director 26/10/05
(1 page)
27 October 2005Resolutions
  • RES13 ‐ Appointing director 26/10/05
(1 page)
27 October 2005New director appointed (2 pages)
28 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
28 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
27 January 2005Auditor's resignation (1 page)
27 January 2005Auditor's resignation (1 page)
26 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
26 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005New director appointed (3 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005New director appointed (3 pages)
18 January 2005New secretary appointed (2 pages)
10 January 2005Ad 01/03/92-31/03/93 £ si 23000@1 (2 pages)
10 January 2005Ad 01/03/92-31/03/93 £ si 23000@1 (2 pages)
4 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2005£ sr 5000@1 31/03/96 (1 page)
4 January 2005Secretary's particulars changed;director's particulars changed (1 page)
4 January 2005£ sr 5000@1 31/03/97 (1 page)
4 January 2005Notice of assignment of name or new name to shares (1 page)
4 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2005£ sr 5000@1 31/03/98 (1 page)
4 January 2005£ sr 5000@1 31/03/96 (1 page)
4 January 2005£ sr 5000@1 31/03/99 (1 page)
4 January 2005£ sr 5000@1 31/03/98 (1 page)
4 January 2005£ sr 5000@1 31/03/99 (1 page)
4 January 2005Resolutions
  • RES13 ‐ Corr redemp of pref shr 23/12/04
(2 pages)
4 January 2005Notice of assignment of name or new name to shares (1 page)
4 January 2005£ sr 5000@1 31/03/97 (1 page)
4 January 2005Secretary's particulars changed;director's particulars changed (1 page)
4 January 2005Resolutions
  • RES13 ‐ Corr redemp of pref shr 23/12/04
(2 pages)
31 December 2004Dec mort/charge * (2 pages)
31 December 2004Dec mort/charge * (2 pages)
31 December 2004Dec mort/charge * (2 pages)
31 December 2004Dec mort/charge * (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
6 October 2004Company name changed allan J. smith (electrical servi ces) LIMITED\certificate issued on 06/10/04 (2 pages)
6 October 2004Company name changed allan J. smith (electrical servi ces) LIMITED\certificate issued on 06/10/04 (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
28 June 2004Secretary's particulars changed;director's particulars changed (1 page)
28 June 2004Secretary's particulars changed;director's particulars changed (1 page)
16 June 2004Full accounts made up to 31 March 2004 (21 pages)
16 June 2004Full accounts made up to 31 March 2004 (21 pages)
12 June 2004Director resigned (1 page)
12 June 2004Director resigned (1 page)
22 January 2004Return made up to 19/01/04; full list of members (8 pages)
22 January 2004Return made up to 19/01/04; full list of members (8 pages)
16 January 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 June 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
16 June 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
21 January 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
30 December 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
25 March 2002Return made up to 19/01/02; full list of members (7 pages)
25 March 2002Return made up to 19/01/02; full list of members (7 pages)
10 January 2002Registered office changed on 10/01/02 from: park house 39 bo'ness road grangemouth stirlingshire FK3 8AN (1 page)
10 January 2002Registered office changed on 10/01/02 from: park house 39 bo'ness road grangemouth stirlingshire FK3 8AN (1 page)
7 December 2001Partic of mort/charge * (5 pages)
7 December 2001Partic of mort/charge * (5 pages)
29 October 2001Partic of mort/charge * (5 pages)
29 October 2001Partic of mort/charge * (5 pages)
18 June 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
18 June 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
22 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2001Secretary's particulars changed;director's particulars changed (1 page)
9 January 2001Secretary's particulars changed;director's particulars changed (1 page)
1 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
16 May 2000Return made up to 17/03/00; full list of members (8 pages)
16 May 2000Return made up to 17/03/00; full list of members (8 pages)
29 July 1999£ ic 81570/76570 31/03/99 £ sr 5000@1=5000 (1 page)
29 July 1999£ ic 81570/76570 31/03/99 £ sr 5000@1=5000 (1 page)
23 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 June 1999Director's particulars changed (1 page)
11 June 1999Director's particulars changed (1 page)
1 April 1999Return made up to 17/03/99; full list of members (6 pages)
1 April 1999Return made up to 17/03/99; full list of members (6 pages)
4 January 1999£ sr 5000@1 31/03/97 (1 page)
4 January 1999£ ic 86570/81570 31/03/98 £ sr 5000@1=5000 (1 page)
4 January 1999£ sr 5000@1 31/03/96 (1 page)
4 January 1999£ sr 5000@1 31/03/96 (1 page)
4 January 1999£ sr 5000@1 31/03/97 (1 page)
4 January 1999£ ic 86570/81570 31/03/98 £ sr 5000@1=5000 (1 page)
17 September 1998Secretary's particulars changed;director's particulars changed (1 page)
17 September 1998Secretary's particulars changed;director's particulars changed (1 page)
8 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 April 1998Return made up to 17/03/98; full list of members (6 pages)
28 April 1998Return made up to 17/03/98; full list of members (6 pages)
27 February 1998Declaration of shares redemption:auditor's report (2 pages)
27 February 1998Declaration of shares redemption:auditor's report (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
5 August 1997Registered office changed on 05/08/97 from: units 2 & 3 dalderse avenue falkirk stirlingshire FK2 7EF (1 page)
5 August 1997Registered office changed on 05/08/97 from: units 2 & 3 dalderse avenue falkirk stirlingshire FK2 7EF (1 page)
2 July 1997Partic of mort/charge * (5 pages)
2 July 1997Partic of mort/charge * (5 pages)
19 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 March 1997Return made up to 17/03/97; full list of members (6 pages)
27 March 1997Return made up to 17/03/97; full list of members (6 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
16 January 1997£ ic 123140/118140 09/07/96 £ sr 5000@1=5000 (1 page)
16 January 1997£ ic 118140/113140 09/07/96 £ sr 5000@1=5000 (1 page)
16 January 1997Declaration of shares redemption:auditor's report (2 pages)
16 January 1997Resolutions
  • ORES06 ‐ Ordinary resolution of reduction in issued share capital
(1 page)
16 January 1997Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
16 January 1997£ ic 123140/118140 09/07/96 £ sr 5000@1=5000 (1 page)
16 January 1997£ ic 118140/113140 09/07/96 £ sr 5000@1=5000 (1 page)
16 January 1997£ nc 200000/195000 30/06/96 (1 page)
16 January 1997£ nc 200000/195000 30/06/96 (1 page)
16 January 1997Resolutions
  • ORES06 ‐ Ordinary resolution of reduction in issued share capital
(1 page)
16 January 1997Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
16 January 1997Declaration of shares redemption:auditor's report (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
4 July 1996Director's particulars changed (1 page)
4 July 1996Director's particulars changed (1 page)
23 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 March 1996New director appointed (2 pages)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996New director appointed (2 pages)
5 March 1996Return made up to 17/03/96; full list of members (6 pages)
5 March 1996Return made up to 17/03/96; full list of members (6 pages)
22 February 1996Director's particulars changed (1 page)
22 February 1996Director's particulars changed (1 page)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
14 June 1995Nc inc already adjusted 06/06/95 (1 page)
14 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 June 1995Nc inc already adjusted 29/03/95 (1 page)
14 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 June 1995Ad 01/06/95--------- £ si 26570@1=26570 £ ic 96570/123140 (2 pages)
14 June 1995Nc inc already adjusted 29/03/95 (1 page)
14 June 1995Nc inc already adjusted 06/06/95 (1 page)
14 June 1995Ad 01/06/95--------- £ si 26570@1=26570 £ ic 96570/123140 (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Ad 01/06/95--------- £ si 26570@1=26570 £ ic 70000/96570 (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Ad 01/06/95--------- £ si 26570@1=26570 £ ic 70000/96570 (2 pages)
27 May 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 May 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 April 1995Return made up to 17/03/95; full list of members (5 pages)
7 April 1995Return made up to 17/03/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
30 October 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 1994Ad 26/10/94--------- £ si 30000@1=30000 £ ic 40000/70000 (2 pages)
30 October 1994Ad 26/10/94--------- £ si 30000@1=30000 £ ic 40000/70000 (2 pages)
30 October 1994Nc inc already adjusted 26/10/94 (1 page)
30 October 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 1994Nc inc already adjusted 26/10/94 (1 page)
9 August 1994Accounts for a small company made up to 30 March 1994 (5 pages)
9 August 1994Accounts for a small company made up to 30 March 1994 (5 pages)
9 August 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1994Auditor's resignation (1 page)
27 May 1994Auditor's resignation (1 page)
9 March 1994Return made up to 17/03/94; full list of members (5 pages)
9 March 1994Return made up to 17/03/94; full list of members (5 pages)
11 January 1994Accounts for a small company made up to 31 March 1993 (7 pages)
11 January 1994Accounts for a small company made up to 31 March 1993 (7 pages)
17 December 1993Director resigned (2 pages)
17 December 1993Director resigned (2 pages)
19 November 1993Registered office changed on 19/11/93 from: alexandra house station road grangemouth FK3 8DL (1 page)
19 November 1993Registered office changed on 19/11/93 from: alexandra house station road grangemouth FK3 8DL (1 page)
25 October 1993Director's particulars changed (2 pages)
25 October 1993Director's particulars changed (2 pages)
17 June 1993Particulars of contract relating to shares (3 pages)
17 June 1993Ad 28/12/92--------- £ si 5000@1 (2 pages)
17 June 1993Ad 28/12/92--------- £ si 5000@1 (2 pages)
17 June 1993Particulars of contract relating to shares (3 pages)
13 April 1993Return made up to 17/03/93; full list of members (6 pages)
13 April 1993Return made up to 17/03/93; full list of members (6 pages)
10 September 1992Accounts for a small company made up to 31 March 1992 (8 pages)
10 September 1992Accounts for a small company made up to 31 March 1992 (8 pages)
21 August 1992Particulars of contract relating to shares (3 pages)
21 August 1992Particulars of contract relating to shares (3 pages)
21 August 1992Nc inc already adjusted 27/03/92 (1 page)
21 August 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 1992Ad 27/03/92--------- £ si 7000@1=7000 £ ic 2/7002 (2 pages)
21 August 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 1992Ad 27/03/92--------- £ si 7000@1=7000 £ ic 2/7002 (2 pages)
21 August 1992Nc inc already adjusted 27/03/92 (1 page)
31 May 1992Accounts for a small company made up to 31 March 1991 (6 pages)
31 May 1992Accounts for a small company made up to 31 March 1991 (6 pages)
14 April 1992Return made up to 17/03/92; full list of members (5 pages)
14 April 1992Return made up to 17/03/92; full list of members (5 pages)
29 April 1991Return made up to 17/03/91; full list of members (7 pages)
29 April 1991Return made up to 17/03/91; full list of members (7 pages)
21 February 1991Registered office changed on 21/02/91 from: c/o fitzsimons & co suite c, haypark marchmont drive polmont,falkirk. FK2 0NZ (1 page)
21 February 1991Registered office changed on 21/02/91 from: c/o fitzsimons & co suite c, haypark marchmont drive polmont,falkirk. FK2 0NZ (1 page)
16 February 1991Accounts for a small company made up to 31 March 1990 (5 pages)
16 February 1991Accounts for a small company made up to 31 March 1990 (5 pages)
23 April 1990Partic of mort/charge 4374 (3 pages)
23 April 1990Partic of mort/charge 4374 (3 pages)
6 November 1989New director appointed (2 pages)
6 November 1989New director appointed (2 pages)
23 August 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
23 August 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
8 April 1989Allots 4998X£1 ordinary 230389 (2 pages)
8 April 1989Allots 4998X£1 ordinary 230389 (2 pages)
3 April 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
3 April 1989Registered office changed on 03/04/89 from: 142 queen street glasgow G1 3BU (2 pages)
3 April 1989Registered office changed on 03/04/89 from: 142 queen street glasgow G1 3BU (2 pages)
3 April 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
29 March 1989Accounting reference date notified as 31/03 (1 page)
29 March 1989Accounting reference date notified as 31/03 (1 page)
17 March 1989Incorporation (16 pages)
17 March 1989Incorporation (16 pages)