Company NameClarke Signs Scotland Limited
DirectorRichard John Clarke
Company StatusActive
Company NumberSC215499
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 2 months ago)
Previous NameLinmur Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Richard John Clarke
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2001(1 week, 2 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMerlin House Mossland Road
Hillington Park
Glasgow
G52 4XZ
Scotland
Secretary NameMr John Kerrigan
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 James Watt Road
Milngavie
Glasgow
Lanarkshire
G62 7JX
Scotland
Director NameJohn Allenby Clarke
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(1 week, 2 days after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2009)
RoleCompany Director
Correspondence AddressAsh Tree House
18 Harpitt Close
Willand Old Village
Devon
EX15 2RX
Secretary NameJohn Allenby Clarke
NationalityBritish
StatusResigned
Appointed15 February 2001(1 week, 2 days after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2009)
RoleCompany Director
Correspondence AddressAsh Tree House
18 Harpitt Close
Willand Old Village
Devon
EX15 2RX
Director NameMaxmac Registrations Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address100 West Regent Street
Glasgow
Lanarkshire
G2 2QB
Scotland

Contact

Websiteclarke-signs.co.uk
Telephone0141 8920111
Telephone regionGlasgow

Location

Registered AddressUnit 10 Merlin House Mossland Road
Hillington Park
Glasgow
G52 4XZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

2 at £1Richard Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth£624,393
Cash£727,976
Current Liabilities£261,670

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
15 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
19 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Director's details changed for Mr Richard John Clarke on 16 May 2014 (2 pages)
26 February 2015Director's details changed for Mr Richard John Clarke on 16 May 2014 (2 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 February 2010Director's details changed for Richard John Clarke on 1 February 2010 (2 pages)
26 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Richard John Clarke on 1 February 2010 (2 pages)
26 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Richard John Clarke on 1 February 2010 (2 pages)
26 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Appointment terminated director and secretary john clarke (1 page)
5 August 2009Appointment terminated director and secretary john clarke (1 page)
27 February 2009Return made up to 06/02/09; full list of members (4 pages)
27 February 2009Return made up to 06/02/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2009Registered office changed on 16/01/2009 from 100 west regent street glasgow lanarkshire G2 2QB (1 page)
16 January 2009Registered office changed on 16/01/2009 from 100 west regent street glasgow lanarkshire G2 2QB (1 page)
29 April 2008Return made up to 06/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
29 April 2008Return made up to 06/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 February 2007Return made up to 06/02/07; full list of members (7 pages)
20 February 2007Return made up to 06/02/07; full list of members (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 March 2006Return made up to 06/02/06; full list of members (7 pages)
1 March 2006Return made up to 06/02/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 February 2005Return made up to 06/02/05; full list of members (7 pages)
22 February 2005Return made up to 06/02/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 April 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
25 April 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
7 March 2002Return made up to 06/02/02; full list of members (6 pages)
7 March 2002Return made up to 06/02/02; full list of members (6 pages)
7 March 2001Ad 15/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2001Ad 15/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001Company name changed linmur LIMITED\certificate issued on 23/02/01 (2 pages)
23 February 2001Company name changed linmur LIMITED\certificate issued on 23/02/01 (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001Secretary resigned (1 page)
6 February 2001Incorporation (17 pages)
6 February 2001Incorporation (17 pages)