Company NameClark Thomson Insurance Brokers Limited
DirectorsJames Michael Pickford and Caroline Wendy Godwin
Company StatusLiquidation
Company NumberSC173507
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Atlantic Square 31 York Street
Glasgow
G2 8NJ
Scotland
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Atlantic Square 31 York Street
Glasgow
G2 8NJ
Scotland
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 January 2023(25 years, 10 months after company formation)
Appointment Duration1 year, 3 months
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr John Clark
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressLeven House Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr James Donnachie
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address6 Buchan Drive
Perth
Perthshire
PH1 1NQ
Scotland
Secretary NameMr John Clark
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressHouse Of Nairne, Tullybelton
Stanley
Perth
Perthshire
PH1 4PT
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameKenneth Westland
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 19 May 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address17 Cherry Grove
Gauldry
Newport On Tay
Fife
DD6 8SF
Scotland
Director NameGeorge Alexander Gordon
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year, 3 months after company formation)
Appointment Duration6 years (resigned 01 July 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressInnisfree 4 Kings Neuk
Balbeggie
Perth
PH2 6JH
Scotland
Director NameRoger Dalgleish Baillie
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 08 January 2011)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address15 Rockville Grove
Linlithgow
West Lothian
EH49 6BZ
Scotland
Director NameDerek Campbell Barnes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(1 year, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 May 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Scotswood Terrace
Dundee
DD2 1PA
Scotland
Secretary NameEdward Carlin
NationalityBritish
StatusResigned
Appointed19 November 2001(4 years, 8 months after company formation)
Appointment Duration11 years (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Huntingtower Road
Perth
Perthshire
PH1 2LH
Scotland
Director NameJohn Morrison
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleInsurance Broker
Correspondence AddressSt Catherines, 41 Needless Road
Perth
Perthshire
PH2 0LE
Scotland
Director NameWilliam Alexander Petrie
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(7 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2011)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address11 Pine Way
Perth
Perthshire
PH1 1DT
Scotland
Director NameEdward Carlin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(11 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 November 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Huntingtower Road
Perth
Perthshire
PH1 2LH
Scotland
Director NameMr Benjamin John Bailey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(14 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 May 2021)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressGround Floor North, Leven House 10 Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameIan Bowie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(15 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 May 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLeven House Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameArlene Kelly
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 June 2015)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address24 Whitefriars Street
Perth
PH1 1PP
Scotland
Director NameMr Sean Martin O'Reilly
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(16 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLeven House Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameMr Iain Grant Alexander Clark
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(16 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLeven House Lochside Place
Edinburgh
EH12 9DF
Scotland
Secretary NameMr Graeme Alexander Coulter
StatusResigned
Appointed22 September 2014(17 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressLeven House Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameMr Graeme Alexander Coulter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2018)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLeven House Lochside Place
Edinburgh
EH12 9DF
Scotland
Secretary NameMrs Dawn Jeanette Hodges
StatusResigned
Appointed17 May 2018(21 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2020)
RoleCompany Director
Correspondence Address1 Tower Place West Tower Place West
London
EC3R 5BU
Director NameMs Sally Angela Helen Williams
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(21 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Philip Andrew Barton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(21 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 29 March 2019)
RoleCeo (Insurance)
Country of ResidenceEngland
Correspondence AddressGround Floor North, Leven House 10 Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameMs Jane Victoria Barker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(21 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Christopher John Lay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(21 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Mark Christopher Chessher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(21 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr John Raymond Hirst
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(21 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Jeremiah Flahive
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(21 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2021)
RoleRisk & Governance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Oranye Emembolu
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(22 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Anthony Gruppo
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2019(22 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMrs Mariana Daoud-O'Connell
StatusResigned
Appointed12 February 2020(22 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 January 2023)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websiteclarkthomson.co.uk
Email address[email protected]
Telephone0800 8494240
Telephone regionFreephone

Location

Registered AddressC/O Bdo Llp
2 Atlantic Square
Glasgow
G2 8NJ
Scotland

Shareholders

801.2k at £1Mountlodge LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,628,483
Net Worth£3,927,669
Cash£3,670,599
Current Liabilities£5,249,386

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return15 February 2023 (1 year, 2 months ago)
Next Return Due29 February 2024 (overdue)

Charges

27 March 2015Delivered on: 14 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

28 December 2023Registered office address changed from Lochside House 7 Lochside Avenue Edinburgh Scotland EH12 9DJ Scotland to 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 28 December 2023 (2 pages)
19 December 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-14
(1 page)
7 December 2023Notification of Mmc Uk Group Limited as a person with significant control on 13 November 2023 (2 pages)
7 December 2023Cessation of Mountlodge Limited as a person with significant control on 13 November 2023 (1 page)
15 September 2023Accounts for a dormant company made up to 30 April 2023 (11 pages)
17 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
23 January 2023Termination of appointment of Mariana Daoud-O'connell as a secretary on 20 January 2023 (1 page)
20 January 2023Appointment of Marsh Secretarial Services Limited as a secretary on 20 January 2023 (2 pages)
28 October 2022Full accounts made up to 30 April 2022 (26 pages)
16 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
28 January 2022Full accounts made up to 30 April 2021 (31 pages)
25 November 2021Change of details for Mountlodge Limited as a person with significant control on 12 July 2021 (2 pages)
25 November 2021Registered office address changed from Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF United Kingdom to Lochside House 7 Lochside Avenue Edinburgh Scotland EH12 9DJ on 25 November 2021 (1 page)
27 May 2021Memorandum and Articles of Association (24 pages)
27 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 May 2021Appointment of Mrs Caroline Wendy Godwin as a director on 12 May 2021 (2 pages)
17 May 2021Termination of appointment of Benjamin John Bailey as a director on 12 May 2021 (1 page)
17 May 2021Termination of appointment of Jeremiah Flahive as a director on 12 May 2021 (1 page)
17 May 2021Appointment of Mr James Michael Pickford as a director on 12 May 2021 (2 pages)
17 May 2021Termination of appointment of Christopher John Lay as a director on 12 May 2021 (1 page)
17 May 2021Termination of appointment of Anthony Gruppo as a director on 12 May 2021 (1 page)
29 April 2021Full accounts made up to 30 April 2020 (37 pages)
4 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
2 March 2021Termination of appointment of Oranye Emembolu as a director on 1 March 2021 (1 page)
2 March 2021Termination of appointment of John Raymond Hirst as a director on 28 February 2021 (1 page)
18 December 2020Director's details changed for Mr Oranye Emembolu on 1 October 2020 (2 pages)
2 November 2020Termination of appointment of Jane Victoria Barker as a director on 31 October 2020 (1 page)
28 July 2020Statement of capital on 28 July 2020
  • GBP 1
(3 pages)
28 July 2020Statement by Directors (2 pages)
28 July 2020Solvency Statement dated 13/07/20 (2 pages)
28 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 February 2020Appointment of Mrs Mariana Daoud-O'connell as a secretary on 12 February 2020 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
18 February 2020Termination of appointment of Dawn Jeanette Hodges as a secretary on 12 February 2020 (1 page)
27 January 2020Full accounts made up to 30 April 2019 (41 pages)
21 June 2019Full accounts made up to 30 April 2018 (31 pages)
7 June 2019Appointment of Mr Anthony Gruppo as a director on 3 June 2019 (2 pages)
21 May 2019Termination of appointment of Mark Christopher Chessher as a director on 21 May 2019 (1 page)
21 May 2019Appointment of Mr Oranye Emembolu as a director on 20 May 2019 (2 pages)
12 April 2019Termination of appointment of Philip Andrew Barton as a director on 29 March 2019 (1 page)
23 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
13 March 2019Appointment of Mr Jeremiah Flahive as a director on 27 February 2019 (2 pages)
21 December 2018Termination of appointment of Sally Angela Helen Williams as a director on 21 December 2018 (1 page)
23 August 2018Appointment of Dr John Raymond Hirst as a director on 16 August 2018 (2 pages)
9 August 2018Appointment of Mr Christopher John Lay as a director on 11 July 2018 (2 pages)
6 August 2018Appointment of Mr Mark Christopher Chessher as a director on 1 August 2018 (2 pages)
25 July 2018Satisfaction of charge SC1735070001 in full (1 page)
23 June 2018Appointment of Jane Victoria Barker as a director on 6 June 2018 (2 pages)
19 June 2018Registered office address changed from Leven House Lochside Place Edinburgh EH12 9DF Scotland to Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF on 19 June 2018 (1 page)
13 June 2018Change of details for Mountlodge Limited as a person with significant control on 4 June 2018 (2 pages)
13 June 2018Change of details for Mountlodge Limited as a person with significant control on 6 April 2016 (2 pages)
12 June 2018Termination of appointment of Graeme Alexander Coulter as a director on 1 May 2018 (1 page)
12 June 2018Termination of appointment of Sean Martin O'reilly as a director on 1 May 2018 (1 page)
4 June 2018Appointment of Mr Philip Andrew Barton as a director on 4 June 2018 (2 pages)
4 June 2018Appointment of Mrs Sally Angela Helen Williams as a director on 30 May 2018 (2 pages)
30 May 2018Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
21 May 2018Appointment of Mrs Dawn Jeanette Hodges as a secretary on 17 May 2018 (2 pages)
21 May 2018Termination of appointment of Iain Grant Alexander Clark as a director on 1 May 2018 (1 page)
21 May 2018Termination of appointment of Graeme Alexander Coulter as a secretary on 1 May 2018 (1 page)
21 May 2018Termination of appointment of Ian Bowie as a director on 1 May 2018 (1 page)
21 May 2018Termination of appointment of John Clark as a director on 1 May 2018 (1 page)
21 May 2018Registered office address changed from 24 Whitefriars Street Perth PH1 1PP to Leven House Lochside Place Edinburgh EH12 9DF on 21 May 2018 (1 page)
21 May 2018Termination of appointment of Graeme Alexander Coulter as a secretary on 1 May 2018 (1 page)
21 May 2018Termination of appointment of Graeme Alexander Coulter as a secretary on 1 May 2018 (1 page)
22 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
12 December 2017Full accounts made up to 31 March 2017 (23 pages)
27 June 2017Director's details changed for Mr John Clark on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mr John Clark on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Benjamin John Bailey on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Ian Bowie on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Benjamin John Bailey on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Ian Bowie on 27 June 2017 (2 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 December 2016Full accounts made up to 31 March 2016 (27 pages)
21 December 2016Full accounts made up to 31 March 2016 (27 pages)
7 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 801,200
(7 pages)
7 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 801,200
(7 pages)
15 March 2016Auditor's resignation (1 page)
15 March 2016Auditor's resignation (1 page)
24 December 2015Full accounts made up to 31 March 2015 (25 pages)
24 December 2015Full accounts made up to 31 March 2015 (25 pages)
15 December 2015Appointment of Mr Graeme Alexander Coulter as a director on 9 December 2015 (2 pages)
15 December 2015Appointment of Mr Graeme Alexander Coulter as a director on 9 December 2015 (2 pages)
14 August 2015Termination of appointment of Arlene Kelly as a director on 11 June 2015 (1 page)
14 August 2015Termination of appointment of Arlene Kelly as a director on 11 June 2015 (1 page)
14 August 2015Termination of appointment of Kenneth Westland as a director on 19 May 2015 (1 page)
14 August 2015Termination of appointment of Kenneth Westland as a director on 19 May 2015 (1 page)
14 April 2015Registration of charge SC1735070001, created on 27 March 2015 (14 pages)
14 April 2015Registration of charge SC1735070001, created on 27 March 2015 (14 pages)
6 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 801,200
(8 pages)
6 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 801,200
(8 pages)
6 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 801,200
(8 pages)
15 October 2014Full accounts made up to 31 March 2014 (24 pages)
15 October 2014Full accounts made up to 31 March 2014 (24 pages)
10 October 2014Appointment of Mr Graeme Alexander Coulter as a secretary on 22 September 2014 (2 pages)
10 October 2014Appointment of Mr Graeme Alexander Coulter as a secretary on 22 September 2014 (2 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 801,200
(8 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 801,200
(8 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 801,200
(8 pages)
18 December 2013Full accounts made up to 31 March 2013 (23 pages)
18 December 2013Full accounts made up to 31 March 2013 (23 pages)
22 November 2013Appointment of Mr Iain Grant Alexander Clark as a director (2 pages)
22 November 2013Appointment of Mr Iain Grant Alexander Clark as a director (2 pages)
5 May 2013Termination of appointment of Derek Barnes as a director (1 page)
5 May 2013Termination of appointment of Derek Barnes as a director (1 page)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (9 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (9 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (9 pages)
26 March 2013Termination of appointment of James Donnachie as a director (1 page)
26 March 2013Appointment of Mr Sean Martin O'reilly as a director (2 pages)
26 March 2013Appointment of Mr Sean Martin O'reilly as a director (2 pages)
26 March 2013Termination of appointment of James Donnachie as a director (1 page)
4 December 2012Full accounts made up to 31 March 2012 (21 pages)
4 December 2012Full accounts made up to 31 March 2012 (21 pages)
30 November 2012Appointment of Arlene Kelly as a director (2 pages)
30 November 2012Termination of appointment of Edward Carlin as a secretary (1 page)
30 November 2012Termination of appointment of Edward Carlin as a director (1 page)
30 November 2012Termination of appointment of Edward Carlin as a secretary (1 page)
30 November 2012Termination of appointment of Edward Carlin as a director (1 page)
30 November 2012Appointment of Arlene Kelly as a director (2 pages)
4 May 2012Appointment of Ian Bowie as a director (2 pages)
4 May 2012Appointment of Ian Bowie as a director (2 pages)
25 April 2012Termination of appointment of Sean O'reilly as a director (1 page)
25 April 2012Termination of appointment of Sean O'reilly as a director (1 page)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (10 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (10 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (10 pages)
6 February 2012Appointment of Mr Benjamin John Bailey as a director (2 pages)
6 February 2012Appointment of Mr Benjamin John Bailey as a director (2 pages)
2 December 2011Full accounts made up to 31 March 2011 (21 pages)
2 December 2011Full accounts made up to 31 March 2011 (21 pages)
16 November 2011Termination of appointment of William Petrie as a director (1 page)
16 November 2011Termination of appointment of William Petrie as a director (1 page)
8 November 2011Appointment of Mr Sean Martin O'reilly as a director (2 pages)
8 November 2011Appointment of Mr Sean Martin O'reilly as a director (2 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (9 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (9 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (9 pages)
8 March 2011Termination of appointment of Roger Baillie as a director (1 page)
8 March 2011Termination of appointment of Roger Baillie as a director (1 page)
9 December 2010Full accounts made up to 31 March 2010 (21 pages)
9 December 2010Full accounts made up to 31 March 2010 (21 pages)
16 March 2010Director's details changed for William Alexander Petrie on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Edward Carlin on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Kenneth Westland on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for William Alexander Petrie on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Edward Carlin on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for Kenneth Westland on 16 March 2010 (2 pages)
21 October 2009Full accounts made up to 31 March 2009 (23 pages)
21 October 2009Full accounts made up to 31 March 2009 (23 pages)
12 March 2009Return made up to 09/03/09; full list of members (5 pages)
12 March 2009Return made up to 09/03/09; full list of members (5 pages)
4 December 2008Director appointed edward carlin (2 pages)
4 December 2008Director appointed edward carlin (2 pages)
7 October 2008Full accounts made up to 31 March 2008 (22 pages)
7 October 2008Full accounts made up to 31 March 2008 (22 pages)
11 March 2008Return made up to 09/03/08; full list of members (5 pages)
11 March 2008Return made up to 09/03/08; full list of members (5 pages)
5 December 2007Full accounts made up to 31 March 2007 (23 pages)
5 December 2007Full accounts made up to 31 March 2007 (23 pages)
12 March 2007Return made up to 09/03/07; full list of members (3 pages)
12 March 2007Return made up to 09/03/07; full list of members (3 pages)
12 December 2006Full accounts made up to 31 March 2006 (23 pages)
12 December 2006Full accounts made up to 31 March 2006 (23 pages)
15 March 2006Return made up to 09/03/06; full list of members (3 pages)
15 March 2006Return made up to 09/03/06; full list of members (3 pages)
12 December 2005Full accounts made up to 31 March 2005 (21 pages)
12 December 2005Full accounts made up to 31 March 2005 (21 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
15 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
12 December 2004Director's particulars changed (1 page)
12 December 2004Director's particulars changed (1 page)
6 December 2004Full accounts made up to 31 March 2004 (20 pages)
6 December 2004Full accounts made up to 31 March 2004 (20 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
16 March 2004Return made up to 09/03/04; full list of members (9 pages)
16 March 2004Return made up to 09/03/04; full list of members (9 pages)
6 November 2003Full accounts made up to 31 March 2003 (19 pages)
6 November 2003Full accounts made up to 31 March 2003 (19 pages)
10 April 2003Return made up to 09/03/03; full list of members (9 pages)
10 April 2003Return made up to 09/03/03; full list of members (9 pages)
13 November 2002Full accounts made up to 31 March 2002 (19 pages)
13 November 2002Full accounts made up to 31 March 2002 (19 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
13 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2001Full accounts made up to 31 March 2001 (19 pages)
5 December 2001Full accounts made up to 31 March 2001 (19 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
20 March 2001Return made up to 09/03/01; full list of members (8 pages)
20 March 2001Return made up to 09/03/01; full list of members (8 pages)
4 September 2000Full accounts made up to 31 March 2000 (18 pages)
4 September 2000Full accounts made up to 31 March 2000 (18 pages)
16 March 2000Ad 06/04/99--------- £ si 800000@1 (2 pages)
16 March 2000Ad 06/04/99--------- £ si 800000@1 (2 pages)
10 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
28 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
28 April 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
28 April 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
21 April 1999Return made up to 17/03/99; no change of members (4 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Return made up to 17/03/99; no change of members (4 pages)
25 February 1999Company name changed clark thomson LIMITED\certificate issued on 26/02/99 (2 pages)
25 February 1999Company name changed clark thomson LIMITED\certificate issued on 26/02/99 (2 pages)
11 January 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
11 January 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
3 May 1998Return made up to 17/03/98; full list of members (6 pages)
3 May 1998Return made up to 17/03/98; full list of members (6 pages)
23 July 1997Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
23 July 1997Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997New director appointed (2 pages)
18 July 1997Company name changed courtloch LIMITED\certificate issued on 21/07/97 (2 pages)
18 July 1997Company name changed courtloch LIMITED\certificate issued on 21/07/97 (2 pages)
17 July 1997£ nc 100/10000000 25/06/97 (1 page)
17 July 1997Ad 25/06/97--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages)
17 July 1997£ nc 100/10000000 25/06/97 (1 page)
17 July 1997Ad 25/06/97--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages)
6 April 1997Registered office changed on 06/04/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
6 April 1997Registered office changed on 06/04/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997Director resigned (1 page)
17 March 1997Incorporation (16 pages)
17 March 1997Incorporation (16 pages)