Company NameGordon Clark Limited
Company StatusDissolved
Company NumberSC330235
CategoryPrivate Limited Company
Incorporation Date3 September 2007(16 years, 8 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gordon Hutchison Clark
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Secretary NameMargaret Joan Clark
NationalityBritish
StatusClosed
Appointed03 September 2007(same day as company formation)
RoleSecretary
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameMrs Margaret Joan Clark
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(7 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 September 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed03 September 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 September 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gordon Hutchison Clark
50.00%
Ordinary
1 at £1Margaret Joan Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£27,611
Cash£34,610
Current Liabilities£8,233

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 October 2016Appointment of Mrs Margaret Joan Clark as a director on 1 October 2014 (2 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 July 2014Annual return made up to 30 July 2014
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 November 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 November 2013 (1 page)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
9 April 2010Director's details changed for Gordon Hutchison Clark on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Gordon Hutchison Clark on 1 January 2010 (2 pages)
9 April 2010Secretary's details changed for Margaret Joan Clark on 1 January 2010 (1 page)
9 April 2010Secretary's details changed for Margaret Joan Clark on 1 January 2010 (1 page)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 August 2009Return made up to 25/08/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 September 2008Return made up to 03/09/08; full list of members (3 pages)
30 November 2007Ad 03/09/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
5 October 2007New director appointed (1 page)
5 October 2007New secretary appointed (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
3 September 2007Incorporation (15 pages)