UKBizDB.co.uk

T & T CLARK LIMITED

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

This company is commonly known as T & T Clark Limited. The company was founded 33 years ago and was given the registration number SC130999. The firm's registered office is in EDINBURGH. You can find them at C/o Bloomsbury Professional Limited, 9/10 St Andrew Square, Edinburgh, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:T & T CLARK LIMITED
Company Number:SC130999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1991
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:C/o Bloomsbury Professional Limited, 9/10 St Andrew Square, Edinburgh, Scotland, EH2 2AF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bloomsbury Professional Limited, 9/10 St Andrew Square, Edinburgh, Scotland, EH2 2AF

Secretary21 January 2019Active
C/O Bloomsbury Professional Limited, 9/10 St Andrew Square, Edinburgh, Scotland, EH2 2AF

Director16 July 2018Active
50, Bedford Square, London, England, WC1B 3DP

Secretary09 July 2011Active
22 Cottenham Park Road, London, SW20 0RZ

Secretary07 August 2006Active
35 Dick Place, Edinburgh, EH9 2JA

Secretary19 January 1995Active
366 North 27th Street, Camp Hill, United States,

Secretary04 July 2007Active
36 Heriot Row, Edinburgh, EH3 6ES

Secretary05 April 1991Active
Kelsham, 150 Southend Road, Wickford, SS11 8EB

Secretary06 July 2000Active
15 Lakeside Drive, Esher, KT10 9EZ

Director29 November 2006Active
50, Bedford Square, London, United Kingdom, WC1B 3DP

Director09 July 2011Active
30 India Street, Edinburgh, EH3 6HB

Director11 June 1991Active
14h Star Street, London, W2 1QD

Director04 July 2007Active
35 Dick Place, Edinburgh, EH9 2JA

Director30 April 1991Active
35 Dick Place, Edinburgh, EH9 2JA

Director30 April 1991Active
230 Stuyvesant Avenue, Rye, Usa, 10580

Director06 July 2000Active
366 North 27th Street, Camp Hill, United States,

Director04 July 2007Active
24 Moston Terrace, Edinburgh,

Nominee Director05 April 1991Active
50, Bedford Square, London, England, WC1B 3DP

Director09 July 2011Active
50, Bedford Square, London, England, WC1B 3DP

Director09 July 2011Active
Kelsham, 150 Southend Road, Wickford, SS11 8EB

Director06 July 2000Active
7 Glengyle Terrace, Edinburgh,

Nominee Director05 April 1991Active
62 Benbow House 24 New Globe Walk, London, SE1 9DS

Director06 July 2000Active

People with Significant Control

The Continuum International Publishing Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:50, Bedford Square, London, England, WC1B 3DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-04-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type dormant.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-08-16Accounts

Accounts with accounts type dormant.

Download
2019-05-31Address

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

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Officers

Appoint person secretary company with name date.

Download
2019-02-13Officers

Termination secretary company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type dormant.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.