Company NameClairmark Limited
DirectorMark John Rafferty
Company StatusActive
Company NumberSC237146
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark John Rafferty
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressOrchard Glen 1a Main Street
Cairneyhill
Dunfermline
Fife
KY12 8QT
Scotland
Secretary NameAnn Harrower MacDonald
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCairnobar
7a Main Street, Cairneyhill
Dunfermline
KY12 8QT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1b Main Street
Cairneyhill
Dunfermline
Fife
KY12 8QT
Scotland
ConstituencyDunfermline and West Fife
WardWest Fife and Coastal Villages

Shareholders

1 at £1Mr Mark John Rafferty
100.00%
Ordinary

Financials

Year2014
Net Worth£44,740
Cash£111,085
Current Liabilities£371,963

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Charges

17 June 2006Delivered on: 21 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground lying to the north-west side of the subjects known as and forming 38 penicuik road, roslin, midlothian.
Outstanding
25 November 2005Delivered on: 16 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 2 greenbank, main street, low valleyfield, fife ffe 67871.
Outstanding
25 February 2005Delivered on: 9 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 2 greenbank main street, low valleyfield (title number FFE67871).
Outstanding
18 February 2003Delivered on: 28 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 4, greenbank main street, low valleyfield, fife.
Outstanding
13 September 2005Delivered on: 16 September 2005
Satisfied on: 8 March 2011
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

Filing History

23 November 2020Total exemption full accounts made up to 30 March 2020 (12 pages)
16 September 2020Confirmation statement made on 13 September 2020 with updates (5 pages)
10 December 2019Total exemption full accounts made up to 30 March 2019 (12 pages)
25 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 30 March 2018 (11 pages)
28 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 30 March 2017 (12 pages)
13 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
3 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
2 April 2015Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 2 April 2015 (1 page)
20 January 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
20 January 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1
(3 pages)
4 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1
(3 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
2 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
10 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
10 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
21 October 2011Director's details changed for Mark John Rafferty on 18 March 2011 (2 pages)
21 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
21 October 2011Director's details changed for Mark John Rafferty on 18 March 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
9 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
3 March 2011Termination of appointment of Ann Macdonald as a secretary (2 pages)
3 March 2011Termination of appointment of Ann Macdonald as a secretary (2 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 October 2010Director's details changed for Mark John Rafferty on 1 January 2010 (2 pages)
1 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Mark John Rafferty on 1 January 2010 (2 pages)
1 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Mark John Rafferty on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Mark John Rafferty on 9 March 2010 (3 pages)
15 April 2010Director's details changed for Mark John Rafferty on 9 March 2010 (3 pages)
15 April 2010Director's details changed for Mark John Rafferty on 9 March 2010 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
28 May 2009Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
28 May 2009Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
9 October 2008Return made up to 20/09/08; full list of members (3 pages)
9 October 2008Return made up to 20/09/08; full list of members (3 pages)
26 September 2008Registered office changed on 26/09/2008 from 22 great king street edinburgh EH3 6QH (1 page)
26 September 2008Registered office changed on 26/09/2008 from 22 great king street edinburgh EH3 6QH (1 page)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 October 2007Return made up to 20/09/07; full list of members (2 pages)
16 October 2007Return made up to 20/09/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 October 2006Return made up to 20/09/06; full list of members (2 pages)
19 October 2006Return made up to 20/09/06; full list of members (2 pages)
21 June 2006Partic of mort/charge * (3 pages)
21 June 2006Partic of mort/charge * (3 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 December 2005Partic of mort/charge * (3 pages)
16 December 2005Partic of mort/charge * (3 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
28 September 2005Return made up to 20/09/05; full list of members (2 pages)
28 September 2005Return made up to 20/09/05; full list of members (2 pages)
16 September 2005Partic of mort/charge * (3 pages)
16 September 2005Partic of mort/charge * (3 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 March 2005Partic of mort/charge * (3 pages)
9 March 2005Partic of mort/charge * (3 pages)
11 October 2004Return made up to 20/09/04; full list of members (6 pages)
11 October 2004Return made up to 20/09/04; full list of members (6 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 October 2003Return made up to 20/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 2003Return made up to 20/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 2003Partic of mort/charge * (6 pages)
28 February 2003Partic of mort/charge * (6 pages)
2 November 2002Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
2 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2002Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Secretary resigned (1 page)
20 September 2002Incorporation (16 pages)
20 September 2002Incorporation (16 pages)