CLARK GRAPHICS AND DISPLAY LIMITED: Filings
Overview
| Company Name | CLARK GRAPHICS AND DISPLAY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC146753 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CLARK GRAPHICS AND DISPLAY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Laura Jane Riddoch on Jul 08, 2017 | 1 pages | CH03 | ||||||||||
Notification of Douglas Beaton Simpson as a person with significant control on Oct 19, 2017 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Oct 04, 2016 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 7a Hartington Road Aberdeen AB10 6XT to 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ on Oct 19, 2017 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Oct 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Oct 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Oct 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Registered office address changed from * 65 Woodend Crescent Aberdeen AB15 6YQ* on Dec 19, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Laura Jane Riddoch as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Julia Clark as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Julia Clark as a secretary | 1 pages | TM02 | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
Appointment of Douglas Beaton Simpson as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 3 pages | 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