Company NameDoctor Charles Clark Ltd.
Company StatusDissolved
Company NumberSC246673
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years ago)
Dissolution Date10 October 2023 (6 months, 1 week ago)
Previous NameOrion Eye Centre Ltd.

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Charles Victor Clark
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleOpathalmic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address20 St Catherine's Place
Edinburgh
Midlothian
EH9 1NU
Scotland
Director NameMrs Maureen Clark
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St Catherine's Place
Edinburgh
Midlothian
EH9 1NU
Scotland
Secretary NameMrs Maureen Clark
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St Catherine's Place
Edinburgh
Midlothian
EH9 1NU
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.clarkhr.com

Location

Registered Address14 Rutland Square
Edinburgh
Lothians
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Dr Charles Victor Clark
50.00%
Ordinary A
50 at £1Mrs Maureen Clark
50.00%
Ordinary B

Financials

Year2014
Net Worth£31,934
Cash£113,968
Current Liabilities£96,490

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

2 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
6 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
11 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
7 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
4 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
4 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(6 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Registered office address changed from 20 Saint Catherines Place Edinburgh Midlothian EH9 1NU on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from 20 Saint Catherines Place Edinburgh Midlothian EH9 1NU on 27 April 2011 (2 pages)
1 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mrs Maureen Clark on 27 March 2010 (2 pages)
29 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Dr Charles Victor Clark on 27 March 2010 (2 pages)
29 April 2010Director's details changed for Mrs Maureen Clark on 27 March 2010 (2 pages)
29 April 2010Director's details changed for Dr Charles Victor Clark on 27 March 2010 (2 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2009Return made up to 27/03/09; full list of members (4 pages)
2 July 2009Return made up to 27/03/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 May 2008Return made up to 27/03/08; full list of members (4 pages)
12 May 2008Return made up to 27/03/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 June 2007Return made up to 27/03/07; full list of members (2 pages)
15 June 2007Return made up to 27/03/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2006Company name changed orion eye centre LTD.\certificate issued on 30/03/06 (3 pages)
30 March 2006Company name changed orion eye centre LTD.\certificate issued on 30/03/06 (3 pages)
29 March 2006Return made up to 27/03/06; full list of members (7 pages)
29 March 2006Return made up to 27/03/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 April 2005Return made up to 27/03/05; full list of members (7 pages)
21 April 2005Return made up to 27/03/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 June 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2003Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003Director resigned (1 page)
27 March 2003Incorporation (15 pages)
27 March 2003Incorporation (15 pages)