CLARK GRAPHICS AND DISPLAY LIMITED

CLARK GRAPHICS AND DISPLAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCLARK GRAPHICS AND DISPLAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC146753
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLARK GRAPHICS AND DISPLAY LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is CLARK GRAPHICS AND DISPLAY LIMITED located?

    Registered Office Address
    7 Ythan Terrace
    AB41 9LJ Ellon
    Aberdeenshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CLARK GRAPHICS AND DISPLAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROOFMERIT LIMITEDOct 04, 1993Oct 04, 1993

    What are the latest accounts for CLARK GRAPHICS AND DISPLAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CLARK GRAPHICS AND DISPLAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Oct 04, 2017 with no updates

    3 pagesCS01

    Secretary's details changed for Laura Jane Riddoch on Jul 08, 2017

    1 pagesCH03

    Notification of Douglas Beaton Simpson as a person with significant control on Oct 19, 2017

    2 pagesPSC01

    Confirmation statement made on Oct 04, 2016 with updates

    4 pagesCS01

    Registered office address changed from 7a Hartington Road Aberdeen AB10 6XT to 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ on Oct 19, 2017

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Oct 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Oct 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2014

    Statement of capital on Oct 30, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Oct 04, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Registered office address changed from * 65 Woodend Crescent Aberdeen AB15 6YQ* on Dec 19, 2012

    1 pagesAD01

    Appointment of Laura Jane Riddoch as a secretary

    2 pagesAP03

    Termination of appointment of Julia Clark as a director

    1 pagesTM01

    Termination of appointment of Julia Clark as a secretary

    1 pagesTM02

    legacy

    6 pagesMG01s

    Appointment of Douglas Beaton Simpson as a director

    2 pagesAP01

    Annual return made up to Oct 04, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG03s

    Who are the officers of CLARK GRAPHICS AND DISPLAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPSON, Laura Jane
    Esslemont Avenue
    AB25 1SR Aberdeen
    56
    Scotland
    Secretary
    Esslemont Avenue
    AB25 1SR Aberdeen
    56
    Scotland
    174499500002
    SIMPSON, Douglas Beaton
    Esslemont Avenue
    AB25 1SR Aberdeen
    56
    Scotland
    Director
    Esslemont Avenue
    AB25 1SR Aberdeen
    56
    Scotland
    ScotlandBritish174298360001
    CLARK, Julia Rannie
    65 Woodend Crescent
    AB15 6YQ Aberdeen
    Grampian
    Secretary
    65 Woodend Crescent
    AB15 6YQ Aberdeen
    Grampian
    British36839830001
    BURNSIDE KEMP FRASER ADVOCATES
    48 Queens Road
    AB15 4YE Aberdeen
    Secretary
    48 Queens Road
    AB15 4YE Aberdeen
    32646790002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CLARK, Julia Rannie
    65 Woodend Crescent
    AB15 6YQ Aberdeen
    Grampian
    Director
    65 Woodend Crescent
    AB15 6YQ Aberdeen
    Grampian
    ScotlandBritish36839830001
    CLARK, Thomas
    65 Woodend Crescent
    AB15 6YQ Aberdeen
    Aberdeenshire
    Director
    65 Woodend Crescent
    AB15 6YQ Aberdeen
    Aberdeenshire
    ScotlandBritish1205090001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of CLARK GRAPHICS AND DISPLAY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Douglas Beaton Simpson
    Esslemont Avenue
    AB25 1SR Aberdeen
    56
    Scotland
    Oct 19, 2017
    Esslemont Avenue
    AB25 1SR Aberdeen
    56
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CLARK GRAPHICS AND DISPLAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 12, 2012
    Delivered On Dec 15, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 15, 2012Registration of a charge (MG01s)
    Bond & floating charge
    Created On Dec 14, 1993
    Delivered On Dec 31, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 31, 1993Registration of a charge (410)
    • Nov 16, 2012Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Dec 14, 1993
    Delivered On Dec 17, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 17, 1993Registration of a charge (410)
    • Nov 16, 2012Statement of satisfaction of a floating charge (MG03s)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0