Company NameClark Homes (Scotland) Limited
DirectorEric John Clark
Company StatusActive
Company NumberSC238731
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameEric John Clark
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2002(2 weeks, 3 days after company formation)
Appointment Duration21 years, 5 months
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressBridgend
Drumoak
Grampian
AB31 5HA
Scotland
Director NameMr Daniel Cohen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence Address269 Holburn Street
Aberdeen
AB10 7FL
Scotland
Director NameMr Matthew David Cohen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(9 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 11 January 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address269 Holburn Street
Aberdeen
AB10 7FL
Scotland
Secretary NameCohen & Co (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address248 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Secretary NameMatthew Cohen & Associates Limited (Corporation)
StatusResigned
Appointed11 November 2009(7 years after company formation)
Appointment Duration8 years, 3 months (resigned 12 February 2018)
Correspondence Address269 Holburn Street
Aberdeen
AB10 7FL
Scotland

Location

Registered AddressBridgend
Drumoak
Banchory
Aberdeenshire
AB31 5HA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Eric John Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£303,642
Cash£436
Current Liabilities£1,960

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

6 June 2019Delivered on: 21 June 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Company has acquired title to the garden area of a residential property for future development. Security to be granted by the company over the full residential title.
Outstanding
14 September 2007Delivered on: 20 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westside cottage, maryculter, aberdeen.
Outstanding
4 October 2006Delivered on: 17 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The bungalow, lyne of skene, aberdeenshire ABN88183.
Outstanding
24 December 2002Delivered on: 9 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West reidford, drumoak, aberdeenshire--title number ABN56618.
Outstanding
2 December 2002Delivered on: 6 December 2002
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.
Outstanding
18 March 2008Delivered on: 2 April 2008
Satisfied on: 17 November 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at meadowfield, muchalls, kincardine.
Fully Satisfied
11 May 2006Delivered on: 17 May 2006
Satisfied on: 12 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garthmhor, 52 beltie road, torphins, aberdeenshire.
Fully Satisfied
9 December 2003Delivered on: 18 December 2003
Satisfied on: 10 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Muirton of barras steadings, stonehaven, kincardineshire.
Fully Satisfied

Filing History

29 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
30 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
21 June 2019Registration of charge SC2387310008, created on 6 June 2019 (7 pages)
11 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
26 February 2018Termination of appointment of Matthew Cohen & Associates Limited as a secretary on 12 February 2018 (2 pages)
26 February 2018Registered office address changed from 269 Holburn Street Aberdeen AB10 7FL to Bridgend Drumoak Banchory Aberdeenshire AB31 5HA on 26 February 2018 (2 pages)
13 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(4 pages)
10 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 January 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(4 pages)
20 January 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(4 pages)
20 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 January 2013Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
16 January 2013Termination of appointment of Matthew Cohen (Executor of Daniel Cohen) as a director (1 page)
16 January 2013Termination of appointment of Matthew Cohen (Executor of Daniel Cohen) as a director (1 page)
15 January 2013Appointment of Mr Matthew David Cohen (Executor of Daniel Cohen) as a director (2 pages)
15 January 2013Appointment of Mr Matthew David Cohen (Executor of Daniel Cohen) as a director (2 pages)
24 December 2012Termination of appointment of Daniel Cohen as a director (1 page)
24 December 2012Termination of appointment of Daniel Cohen as a director (1 page)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 January 2010Director's details changed for Daniel Cohen on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Daniel Cohen on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
18 January 2010Appointment of a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. Duplicate appointment of corporate secretary previously appointed on 11/11/09.
(3 pages)
18 January 2010Appointment of a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. Duplicate appointment of corporate secretary previously appointed on 11/11/09.
(3 pages)
17 January 2010Director's details changed for Eric John Clark on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Eric John Clark on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Daniel Cohen on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Eric John Clark on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Daniel Cohen on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Eric John Clark on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Daniel Cohen on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Daniel Cohen on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Eric John Clark on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Eric John Clark on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Daniel Cohen on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Daniel Cohen on 1 October 2009 (2 pages)
18 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
18 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
12 November 2009Termination of appointment of Cohen & Co as a secretary (1 page)
12 November 2009Termination of appointment of Cohen & Co as a secretary (1 page)
12 November 2009Appointment of Matthew Cohen & Associates Limited as a secretary (2 pages)
12 November 2009Appointment of Matthew Cohen & Associates Limited as a secretary (2 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 May 2009Registered office changed on 28/05/2009 from 248 union street aberdeen aberdeenshire AB10 1TN (1 page)
28 May 2009Registered office changed on 28/05/2009 from 248 union street aberdeen aberdeenshire AB10 1TN (1 page)
26 January 2009Return made up to 28/10/08; full list of members (4 pages)
26 January 2009Return made up to 28/10/08; full list of members (4 pages)
23 January 2009Secretary's change of particulars / cohen & co / 01/11/2008 (1 page)
23 January 2009Secretary's change of particulars / cohen & co / 01/11/2008 (1 page)
3 December 2008Registered office changed on 03/12/2008 from 19 rubislaw terrace aberdeen AB10 1XE uk (1 page)
3 December 2008Registered office changed on 03/12/2008 from 19 rubislaw terrace aberdeen AB10 1XE uk (1 page)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
23 July 2008Registered office changed on 23/07/2008 from 1 st swithin row aberdeen grampian AB11 6DL (1 page)
23 July 2008Registered office changed on 23/07/2008 from 1 st swithin row aberdeen grampian AB11 6DL (1 page)
2 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 October 2007Return made up to 28/10/07; full list of members (2 pages)
29 October 2007Return made up to 28/10/07; full list of members (2 pages)
20 September 2007Partic of mort/charge * (3 pages)
20 September 2007Partic of mort/charge * (3 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
12 January 2007Dec mort/charge * (2 pages)
12 January 2007Dec mort/charge * (2 pages)
16 November 2006Return made up to 28/10/06; full list of members (2 pages)
16 November 2006Return made up to 28/10/06; full list of members (2 pages)
17 October 2006Partic of mort/charge * (3 pages)
17 October 2006Partic of mort/charge * (3 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
17 May 2006Partic of mort/charge * (3 pages)
17 May 2006Partic of mort/charge * (3 pages)
22 December 2005Return made up to 28/10/05; full list of members (2 pages)
22 December 2005Return made up to 28/10/05; full list of members (2 pages)
10 September 2005Dec mort/charge * (2 pages)
10 September 2005Dec mort/charge * (2 pages)
19 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
19 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
5 November 2004Return made up to 28/10/04; full list of members (7 pages)
5 November 2004Return made up to 28/10/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
18 December 2003Partic of mort/charge * (5 pages)
18 December 2003Partic of mort/charge * (5 pages)
7 November 2003Return made up to 28/10/03; full list of members (7 pages)
7 November 2003Return made up to 28/10/03; full list of members (7 pages)
23 January 2003Ad 09/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 January 2003Ad 09/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 January 2003Partic of mort/charge * (5 pages)
9 January 2003Partic of mort/charge * (5 pages)
6 December 2002Partic of mort/charge * (6 pages)
6 December 2002Partic of mort/charge * (6 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
28 October 2002Incorporation (21 pages)
28 October 2002Incorporation (21 pages)