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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bloomsbury Professional Limited, 9/10 St Andrew Square, Edinburgh, Scotland, EH2 2AF | Secretary | 21 January 2019 | Active |
C/O Bloomsbury Professional Limited, 9/10 St Andrew Square, Edinburgh, Scotland, EH2 2AF | Director | 16 July 2018 | Active |
50, Bedford Square, London, England, WC1B 3DP | Secretary | 09 July 2011 | Active |
22 Cottenham Park Road, London, SW20 0RZ | Secretary | 07 August 2006 | Active |
35 Dick Place, Edinburgh, EH9 2JA | Secretary | 19 January 1995 | Active |
366 North 27th Street, Camp Hill, United States, | Secretary | 04 July 2007 | Active |
36 Heriot Row, Edinburgh, EH3 6ES | Secretary | 05 April 1991 | Active |
Kelsham, 150 Southend Road, Wickford, SS11 8EB | Secretary | 06 July 2000 | Active |
15 Lakeside Drive, Esher, KT10 9EZ | Director | 29 November 2006 | Active |
50, Bedford Square, London, United Kingdom, WC1B 3DP | Director | 09 July 2011 | Active |
30 India Street, Edinburgh, EH3 6HB | Director | 11 June 1991 | Active |
14h Star Street, London, W2 1QD | Director | 04 July 2007 | Active |
35 Dick Place, Edinburgh, EH9 2JA | Director | 30 April 1991 | Active |
35 Dick Place, Edinburgh, EH9 2JA | Director | 30 April 1991 | Active |
230 Stuyvesant Avenue, Rye, Usa, 10580 | Director | 06 July 2000 | Active |
366 North 27th Street, Camp Hill, United States, | Director | 04 July 2007 | Active |
24 Moston Terrace, Edinburgh, | Nominee Director | 05 April 1991 | Active |
50, Bedford Square, London, England, WC1B 3DP | Director | 09 July 2011 | Active |
50, Bedford Square, London, England, WC1B 3DP | Director | 09 July 2011 | Active |
Kelsham, 150 Southend Road, Wickford, SS11 8EB | Director | 06 July 2000 | Active |
7 Glengyle Terrace, Edinburgh, | Nominee Director | 05 April 1991 | Active |
62 Benbow House 24 New Globe Walk, London, SE1 9DS | Director | 06 July 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Officers | Change person director company with change date. | Download |
2019-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-31 | Address | Change registered office address company with date old address new address. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Officers | Appoint person secretary company with name date. | Download |
2019-02-13 | Officers | Termination secretary company with name termination date. | Download |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
2018-05-02 | Officers | Termination director company with name termination date. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.