A J CLARK (CONCRETE FLOORING) LIMITED

C/O French Duncan Llp C/O French Duncan Llp, Glasgow, G3 8HB
StatusDISSOLVED
Company No.SC196027
CategoryPrivate Limited Company
Incorporated06 May 1999
Age25 years, 2 months, 8 days
JurisdictionScotland
Dissolution30 Nov 2022
Years1 year, 7 months, 14 days

SUMMARY

A J CLARK (CONCRETE FLOORING) LIMITED is an dissolved private limited company with number SC196027. It was incorporated 25 years, 2 months, 8 days ago, on 06 May 1999 and it was dissolved 1 year, 7 months, 14 days ago, on 30 November 2022. The company address is C/O French Duncan Llp C/O French Duncan Llp, Glasgow, G3 8HB.



Company Fillings

Gazette dissolved liquidation

Date: 30 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 30 Aug 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-15

Old address: 141 Bothwell Street Glasgow G2 7EQ

New address: C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB

Documents

View document PDF

Liquidation receiver ceasing to act scotland

Date: 22 Jul 2017

Category: Insolvency

Sub Category: Receiver

Type: 3(Scot)

Documents

View document PDF

Liquidation receiver appointment of receiver scotland

Date: 30 May 2017

Category: Insolvency

Sub Category: Receiver

Type: 1(Scot)

Documents

View document PDF

Liquidation receiver appointment of receiver scotland

Date: 13 May 2017

Category: Insolvency

Sub Category: Receiver

Type: 1(Scot)

Documents

View document PDF

Liquidation receiver ceasing to act scotland

Date: 11 May 2017

Category: Insolvency

Sub Category: Receiver

Type: 3(Scot)

Documents

View document PDF

Liquidation receiver ceasing to act scotland

Date: 11 May 2017

Category: Insolvency

Sub Category: Receiver

Type: 3(Scot)

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 09 Feb 2017

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 09 Feb 2017

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Liquidation receiver receivers report scotland

Date: 13 Jun 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.5(Scot)

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-09

Old address: Clark House Rowallan Business Park Southcraigs Avenue Kilmarnock East Ayrshire KA3 6BQ Scotland

Documents

View document PDF

Liquidation receiver appointment of receiver scotland

Date: 14 Mar 2013

Category: Insolvency

Sub Category: Receiver

Type: 1(Scot)

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 May 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-04-30

Documents

View document PDF

Miscellaneous

Date: 14 May 2010

Category: Miscellaneous

Type: MISC

Description: Auditor's resignation

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Accounts with accounts type medium

Date: 05 May 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: George Iain Cameron

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/08; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Address

Type: 287

Description: Registered office changed on 13/05/2008 from clark house grougar moscow KA4 8PW

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/05; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Address

Type: 287

Description: Registered office changed on 09/05/05 from: clark house high glencairn street kilmarnock ayrshire KA1 4AB

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 13/02/02 from: 19 bentinck street kilmarnock ayrshire KA1 4AW

Documents

View document PDF

Legacy

Date: 15 Dec 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/00 to 31/03/00

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 May 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEARGLOW LIMITED

29 YERBURY ROAD,,N19 4RN

Number:01734334
Status:ACTIVE
Category:Private Limited Company

CYMRIC STEVEDORING LIMITED

BIRDPORT,NEWPORT,NP19 4RE

Number:03691846
Status:ACTIVE
Category:Private Limited Company

NEEDLEKITE LTD

OFFICE 7, HALLOW PARK,WORCESTER,WR2 6PG

Number:11898768
Status:ACTIVE
Category:Private Limited Company

SERJEANTS' INN NOMINEES LIMITED

21 HOLBORN VIADUCT,,EC1A 2DY

Number:00724683
Status:ACTIVE
Category:Private Limited Company

SMB PUBLICATIONS LTD

32 ADDISON GROVE,,W4 1ER

Number:03104374
Status:ACTIVE
Category:Private Limited Company

TOMLIVIE LTD

28 FOREST ROAD,LOUGHTON,IG10 1DX

Number:10496132
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source