Clark Retail Limited

DataGardener
clark retail limited
dissolved
Unknown

Clark Retail Limited

sc101099Private Limited With Share Capital

Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, EH38EB
Incorporated

29/09/1986

Company Age

39 years

Directors

4

Employees

SIC Code

47240

Risk

not scored

Company Overview

Registration, classification & business activity

Clark Retail Limited (sc101099) is a private limited with share capital incorporated on 29/09/1986 (39 years old) and registered in edinburgh, EH38EB. The company operates under SIC code 47240 and is classified as Unknown.

Private Limited With Share Capital
SIC: 47240
Unknown
Incorporated 29/09/1986
EH38EB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

44

Registered

4

Outstanding

0

Part Satisfied

40

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:09-08-2025
Liquidation In Administration Move To Dissolution Scotland 2
Category:Insolvency
Date:09-05-2025
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:25-11-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:23-05-2024
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:02-05-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:23-11-2023
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:23-05-2023
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:25-04-2023
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:25-11-2022
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:21-07-2022
Liquidation In Administration Notice Deemed Approval Of Proposals Scotland
Category:Insolvency
Date:29-06-2022
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:06-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2022
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:12-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2022
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:16-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-09-2021
Legacy
Category:Accounts
Date:06-09-2021
Legacy
Category:Other
Date:06-09-2021
Legacy
Category:Other
Date:06-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-12-2020
Legacy
Category:Accounts
Date:29-12-2020
Legacy
Category:Other
Date:29-12-2020
Legacy
Category:Other
Date:29-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-09-2019
Legacy
Category:Accounts
Date:13-09-2019
Legacy
Category:Other
Date:13-09-2019
Legacy
Category:Other
Date:13-09-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-09-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-09-2018
Legacy
Category:Other
Date:19-09-2018
Legacy
Category:Accounts
Date:06-09-2018
Legacy
Category:Other
Date:18-04-2018
Legacy
Category:Other
Date:03-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-09-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:30-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:09-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2013
Resolution
Category:Resolution
Date:16-04-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:02-04-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:02-04-2013
Legacy
Category:Mortgage
Date:28-03-2013
Legacy
Category:Mortgage
Date:28-03-2013
Legacy
Category:Mortgage
Date:27-03-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-03-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-03-2013
Legacy
Category:Mortgage
Date:22-03-2013
Legacy
Category:Mortgage
Date:22-03-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:19-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-11-2011
Termination Director Company With Name
Category:Officers
Date:14-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2010
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2010

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/08/2022
Filing Date01/09/2021
Latest Accounts29/11/2020

Trading Addresses

1 & 2 Clavering Centre, Whickham, Newcastle-Upon-Tyne, Tyne And Wear, NE165BY
Paisley Road West, Glasgow, Lanarkshire, G521SP
Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, Eh3 8Eb, EH38EBRegistered

Contact

mccolls.c
Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, EH38EB