T & T CLARK LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9QG

Company number SC130999
Status Active
Incorporation Date 5 April 1991
Company Type Private Limited Company
Address C/O BAKER TILLY FIRST FLOOR, QUAY 2, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 76,000 . The most likely internet sites of T & T CLARK LIMITED are www.ttclark.co.uk, and www.t-t-clark.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. T T Clark Limited is a Private Limited Company. The company registration number is SC130999. T T Clark Limited has been working since 05 April 1991. The present status of the company is Active. The registered address of T T Clark Limited is C O Baker Tilly First Floor Quay 2 139 Fountainbridge Edinburgh Eh3 9qg. . DAYKIN, Michael is a Secretary of the company. CHARKIN, Richard Denis Paul is a Director of the company. NEWTON, John Nigel is a Director of the company. PALLOT, Wendy Monica is a Director of the company. Secretary ELPHICK, Paul Dennis has been resigned. Secretary GREEN, Ellen Clare Hughes has been resigned. Secretary MARSH, Robert S has been resigned. Secretary ORR MACQUEEN W S has been resigned. Secretary RONEY, Francis John has been resigned. Director AUSTEN, Patrick George has been resigned. Director CLARK, Terence John has been resigned. Director GADSBY, Oliver Edward has been resigned. Director GREEN, Ellen Clare Hughes has been resigned. Director GREEN, Geoffrey Frederic has been resigned. Director LINZ, Werner Mark has been resigned. Director MARSH, Robert S has been resigned. Nominee Director MURRAY, Rodger Grant has been resigned. Director RONEY, Francis John has been resigned. Nominee Director SCOTT, John Hamilton has been resigned. Director STURROCK, Philip James has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
DAYKIN, Michael
Appointed Date: 09 July 2011

Director
CHARKIN, Richard Denis Paul
Appointed Date: 09 July 2011
76 years old

Director
NEWTON, John Nigel
Appointed Date: 09 July 2011
70 years old

Director
PALLOT, Wendy Monica
Appointed Date: 09 July 2011
60 years old

Resigned Directors

Secretary
ELPHICK, Paul Dennis
Resigned: 04 July 2007
Appointed Date: 07 August 2006

Secretary
GREEN, Ellen Clare Hughes
Resigned: 06 July 2000
Appointed Date: 19 January 1995

Secretary
MARSH, Robert S
Resigned: 09 July 2011
Appointed Date: 04 July 2007

Secretary
ORR MACQUEEN W S
Resigned: 23 January 1995
Appointed Date: 05 April 1991

Secretary
RONEY, Francis John
Resigned: 07 August 2006
Appointed Date: 06 July 2000

Director
AUSTEN, Patrick George
Resigned: 04 July 2007
Appointed Date: 29 November 2006
82 years old

Director
CLARK, Terence John
Resigned: 01 January 1995
Appointed Date: 11 June 1991
84 years old

Director
GADSBY, Oliver Edward
Resigned: 09 July 2011
Appointed Date: 04 July 2007
63 years old

Director
GREEN, Ellen Clare Hughes
Resigned: 06 July 2000
Appointed Date: 30 April 1991
78 years old

Director
GREEN, Geoffrey Frederic
Resigned: 31 March 2003
Appointed Date: 30 April 1991
78 years old

Director
LINZ, Werner Mark
Resigned: 14 January 2002
Appointed Date: 06 July 2000
90 years old

Director
MARSH, Robert S
Resigned: 09 July 2011
Appointed Date: 04 July 2007
63 years old

Nominee Director
MURRAY, Rodger Grant
Resigned: 30 April 1991
Appointed Date: 05 April 1991

Director
RONEY, Francis John
Resigned: 07 August 2006
Appointed Date: 06 July 2000
75 years old

Nominee Director
SCOTT, John Hamilton
Resigned: 30 April 1991
Appointed Date: 05 April 1991

Director
STURROCK, Philip James
Resigned: 29 November 2006
Appointed Date: 06 July 2000
77 years old

Persons With Significant Control

The Continuum International Publishing Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T & T CLARK LIMITED Events

10 Apr 2017
Confirmation statement made on 1 April 2017 with updates
29 Nov 2016
Accounts for a dormant company made up to 29 February 2016
04 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 76,000

07 Dec 2015
Accounts for a dormant company made up to 28 February 2015
07 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 76,000

...
... and 111 more events
09 May 1991
Company name changed orrmac (no:251) LIMITED\certificate issued on 10/05/91
08 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 May 1991
Director resigned;new director appointed

08 May 1991
Director resigned;new director appointed

05 Apr 1991
Incorporation

T & T CLARK LIMITED Charges

7 September 2000
Floating charge
Delivered: 16 September 2000
Status: Satisfied on 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
6 June 1991
Floating charge
Delivered: 14 June 1991
Status: Satisfied on 28 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…