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.
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 | : |
|
Registered Address | : | Meikleriggs Lochlibo Road, Burhouse, Beith, Ayrshire, Scotland, KA15 1LH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abercorn House, 79 Renfrew Road, Paisley, Scotland, PA3 4DA | Secretary | 15 June 1993 | Active |
Meikleriggs, Lochlibo Road, Burhouse, Beith, Scotland, KA15 1LH | Director | 01 October 2023 | Active |
99 Carstairs Street, Glasgow, United Kingdom, G40 4JQ | Director | 01 May 2016 | Active |
10 Wellmeadow Street, Paisley, PA1 2EE | Secretary | 16 July 1992 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 16 July 1992 | Active |
14a, Donaldswwod Park, Paisley, PA2 8RS | Director | - | Active |
99 Carstairs Street, Glasgow, United Kingdom, G40 4JQ | Director | 01 May 2016 | Active |
Old Mill Quarry, Beith, KA15 1HY | Director | 16 July 1992 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 16 July 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Miscellaneous | Legacy. | Download |
2019-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-06 | Address | Change registered office address company with date old address new address. | Download |
2019-12-06 | Officers | Change person secretary company with change date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.