UKBizDB.co.uk

CLARK RETAIL LIMITED

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

This company is commonly known as Clark Retail Limited. The company was founded 37 years ago and was given the registration number SC101099. The firm's registered office is in MOTHERWELL. You can find them at 72 Carfin Road, , Motherwell, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:CLARK RETAIL LIMITED
Company Number:SC101099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1986
End of financial year:29 November 2020
Jurisdiction:Scotland
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
  • 47260 - Retail sale of tobacco products in specialised stores
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:72 Carfin Road, Motherwell, Scotland, ML1 5JZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HL

Corporate Secretary14 March 2022Active
Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EB

Director21 February 2020Active
Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EB

Director09 July 2020Active
Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EB

Director09 July 2020Active
11 Hepplewhite Close, Baughurst, Basingstoke, RG26 5HD

Secretary28 November 1998Active
10 Brierie Lane, Crosslee, Johnstone, PA6 7LS

Secretary-Active
123 Eastern Avenue East, Romford, RM1 4SH

Secretary30 September 1996Active
Martin Mccoll House, Ashwells Road, Pilgrims Hatch, Brentwood, United Kingdom, CM15 9ST

Secretary21 July 1999Active
72, Carfin Road, Motherwell, Scotland, ML1 5JZ

Secretary31 January 2019Active
51 Arlington Road, London, NW1 7ES

Secretary23 June 1995Active
102 Pollards Green, Chelmer Village, Chelmsford, CM2 6UL

Secretary19 July 1996Active
Martin Mccoll House, Ashwells Road, Pilgrims Hatch, Brentwood, CM15 9ST

Secretary17 November 2004Active
Mccoll's House, Ashwells Road, Pilgrims Hatch, Brentwood, England, CM15 9ST

Secretary30 August 2017Active
130 St Vincent Street, Glasgow, G2 5SE

Corporate Secretary21 February 1995Active
Unit 11,The Avenue, Newton Mearns, Glasgow, G77 6AA

Director27 October 2011Active
Mccoll's House, Ashwells Road, Pilgrims Hatch, Brentwood, England, CM15 9ST

Director31 January 2019Active
13 Campbell Avenue, Murrayfield, Edinburgh, EH12 6DP

Director31 December 1990Active
57 Larchfield Avenue, Newton Mearns, Glasgow, G77 5QN

Director-Active
The Small House Mynthurst, Leigh, Reigate, RH2 8RJ

Director28 November 1998Active
Freeland, Gateside, Cupar, United Kingdom, KY14 7SX

Director01 November 1992Active
72, Carfin Road, Motherwell, Scotland, ML1 5JZ

Director09 July 2020Active
10 Brierie Lane, Crosslee, Johnstone, PA6 7LS

Director-Active
Unit 11,The Avenue, Newton Mearns, Glasgow, G77 6AA

Director07 October 2015Active
Unit 11,The Avenue, Newton Mearns, Glasgow, G77 6AA

Director22 June 2016Active
9 The Grazings, Highfield Lane, Hemel Hempstead, HP2 5JN

Director23 June 1995Active
Martin Mccoll House, Ashwells Road, Pilgrims Hatch, Brentwood, CM15 9ST

Director28 November 1998Active
17 Manor Road, Barnet, EN5 2LH

Director23 June 1995Active
18 Hawthorn Avenue, Erskine, PA8 7BU

Director26 June 1991Active
Martin Mccoll House, Ashwells Road, Pilgrims Hatch, Brentwood, United Kingdom, CM15 9ST

Director11 July 2002Active
22 Glencairn Road, Langbank, Port Glasgow, PA14 6XL

Director-Active
51 Arlington Road, London, NW1 7ES

Director23 June 1995Active
6 Nelson Crescent, Maldon, CM9 6WE

Director23 June 1995Active
14 The Coppens, Stotfold, Hitchin, SG5 4PJ

Director23 June 1995Active
Martin Mccoll House, Ashwells Road, Pilgrims Hatch, Brentwood, United Kingdom, CM15 9ST

Director17 November 2004Active
Sanibel, Wrabness Road, Ramsey, CO12 5NJ

Director23 June 1995Active

People with Significant Control

Price Smashers Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor West, One London Road, Brentwood, United Kingdom, CM14 4QW
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Insolvency

Liquidation in administration progress report scotland.

Download
2023-05-23Insolvency

Liquidation in administration progress report scotland.

Download
2023-04-25Insolvency

Liquidation in administration extension of period scotland.

Download
2022-11-25Insolvency

Liquidation in administration progress report scotland.

Download
2022-07-21Insolvency

Liquidation in administration statement of affairs with form attached scotland.

Download
2022-06-29Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2022-06-06Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2022-05-17Address

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

Download
2022-05-17Address

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

Download
2022-05-12Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Appoint corporate secretary company with name date.

Download
2022-03-16Officers

Termination secretary company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-06Accounts

Legacy.

Download
2021-09-06Other

Legacy.

Download
2021-09-06Other

Legacy.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-29Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.