Company number SC146753
Status Active
Incorporation Date 4 October 1993
Company Type Private Limited Company
Address 7A HARTINGTON ROAD, ABERDEEN, AB10 6XT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CLARK GRAPHICS AND DISPLAY LIMITED are www.clarkgraphicsanddisplay.co.uk, and www.clark-graphics-and-display.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clark Graphics and Display Limited is a Private Limited Company.
The company registration number is SC146753. Clark Graphics and Display Limited has been working since 04 October 1993.
The present status of the company is Active. The registered address of Clark Graphics and Display Limited is 7a Hartington Road Aberdeen Ab10 6xt. . RIDDOCH, Laura Jane is a Secretary of the company. SIMPSON, Douglas Beaton is a Director of the company. Secretary BURNSIDE KEMP FRASER ADVOCATES has been resigned. Secretary CLARK, Julia Rannie has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CLARK, Julia Rannie has been resigned. Director CLARK, Thomas has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 November 1993
Appointed Date: 04 October 1993
Director
CLARK, Thomas
Resigned: 17 October 2011
Appointed Date: 10 November 1993
79 years old
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 November 1993
Appointed Date: 04 October 1993
CLARK GRAPHICS AND DISPLAY LIMITED Events
01 Mar 2017
Compulsory strike-off action has been discontinued
20 Dec 2016
First Gazette notice for compulsory strike-off
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 70 more events
18 Nov 1993
Secretary resigned;new director appointed
18 Nov 1993
Director resigned;new director appointed
18 Nov 1993
Registered office changed on 18/11/93 from: 24 great king street edinburgh EH3 6QN
04 Oct 1993
Incorporation
12 December 2012
Floating charge
Delivered: 15 December 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
14 December 1993
Bond & floating charge
Delivered: 31 December 1993
Status: Satisfied
on 16 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 December 1993
Floating charge
Delivered: 17 December 1993
Status: Satisfied
on 16 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…