UKBizDB.co.uk

CLARK FAMILY INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clark Family Investments Limited. The company was founded 31 years ago and was given the registration number SC139346. The firm's registered office is in BEITH. You can find them at Meikleriggs Lochlibo Road, Burhouse, Beith, Ayrshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CLARK FAMILY INVESTMENTS LIMITED
Company Number:SC139346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1992
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Meikleriggs Lochlibo Road, Burhouse, Beith, Ayrshire, Scotland, KA15 1LH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abercorn House, 79 Renfrew Road, Paisley, Scotland, PA3 4DA

Secretary15 June 1993Active
Meikleriggs, Lochlibo Road, Burhouse, Beith, Scotland, KA15 1LH

Director01 October 2023Active
99 Carstairs Street, Glasgow, United Kingdom, G40 4JQ

Director01 May 2016Active
10 Wellmeadow Street, Paisley, PA1 2EE

Secretary16 July 1992Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary16 July 1992Active
14a, Donaldswwod Park, Paisley, PA2 8RS

Director-Active
99 Carstairs Street, Glasgow, United Kingdom, G40 4JQ

Director01 May 2016Active
Old Mill Quarry, Beith, KA15 1HY

Director16 July 1992Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director16 July 1992Active

People with Significant Control

Mrs Karen Alexandra Clark
Notified on:01 May 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:99 Carstairs Street, Glasgow, United Kingdom, G40 4JQ
Nature of control:
  • Right to appoint and remove directors
Mr Nairne Andrew James Clark
Notified on:01 May 2016
Status:Active
Date of birth:January 1999
Nationality:British
Country of residence:United Kingdom
Address:99 Carstairs Street, Glasgow, United Kingdom, G40 4JQ
Nature of control:
  • Right to appoint and remove directors
Mr Laurie Andrew Clark
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:Scotland
Address:Meikleriggs, Lochlibo Road, Beith, Scotland, KA15 1LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Mortgage

Mortgage satisfy charge full.

Download
2022-08-10Mortgage

Mortgage satisfy charge full.

Download
2022-08-10Mortgage

Mortgage satisfy charge full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Miscellaneous

Legacy.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download
2019-12-06Address

Change registered office address company with date old address new address.

Download
2019-12-06Officers

Change person secretary company with change date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Persons with significant control

Change to a person with significant control.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.