Company NameClark Boyle Limited
Company StatusActive
Company NumberSC374472
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Laurence Vincent Reilly
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Briar Gardens
Glasgow
G43 2TF
Scotland
Director NameMr Derek Wright Bell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16a Cairns Drive
Milngavie
Glasgow
G62 8AJ
Scotland
Director NameMr Graham John Holland Queen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address33a Gordon Street
Glasgow
G1 3PF
Scotland
Secretary NameMr Laurence Vincent Reilly
StatusCurrent
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address16 Briar Gardens
Glasgow
G43 2TF
Scotland
Director NameLauren Heaney
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address33a Gordon Street
Glasgow
G1 3PF
Scotland

Contact

Websitewww.clarkboyle.co.uk

Location

Registered Address33a Gordon Street
Glasgow
G1 3PF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Laurence Vincent Reilly
34.00%
Ordinary
33 at £1Derek Wright Bell
33.00%
Ordinary
33 at £1Graham John Holland Queen
33.00%
Ordinary

Financials

Year2014
Net Worth£198,130
Cash£5,804,013
Current Liabilities£6,002,392

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Charges

19 April 2010Delivered on: 28 April 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

3 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
1 September 2020Appointment of Lauren Heaney as a director on 1 September 2020 (2 pages)
18 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
15 April 2019Change of details for Mr Graham John Holland Queen as a person with significant control on 15 April 2019 (2 pages)
15 April 2019Director's details changed for Mr Graham John Holland Queen on 15 April 2019 (2 pages)
15 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
20 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
16 March 2017Director's details changed for Mr Derek Wright Bell on 9 March 2017 (2 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
16 March 2017Director's details changed for Mr Derek Wright Bell on 9 March 2017 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(7 pages)
16 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(7 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(7 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(7 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(7 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(7 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(7 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(7 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 July 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
26 July 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2010Incorporation (28 pages)
9 March 2010Incorporation (28 pages)