CLARK DOOR LIMITED
DUMFRIES

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 1JD

Company number SC046648
Status Active
Incorporation Date 4 June 1969
Company Type Private Limited Company
Address ARMSTRONG WATSON, 51 RAE STREET, DUMFRIES, DG1 1JD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 November 2016 with updates; Director's details changed for Paul Ashley on 18 November 2016. The most likely internet sites of CLARK DOOR LIMITED are www.clarkdoor.co.uk, and www.clark-door.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and four months. Clark Door Limited is a Private Limited Company. The company registration number is SC046648. Clark Door Limited has been working since 04 June 1969. The present status of the company is Active. The registered address of Clark Door Limited is Armstrong Watson 51 Rae Street Dumfries Dg1 1jd. . GAY, Ian is a Secretary of the company. ASHLEY, Andrew Paul is a Director of the company. ASHLEY, Paul is a Director of the company. Secretary ASHLEY, Elizabeth Penelope has been resigned. Secretary BRINDLE, Suzanne has been resigned. Secretary COWGILL, Karen Patricia has been resigned. Secretary CULLEY, Darren has been resigned. Secretary HARRIS, Darren Neil has been resigned. Secretary HARRIS, Darren Neil has been resigned. Secretary HEATHER, Lesley Anne Janet has been resigned. Secretary MARR, William Thomas has been resigned. Secretary MCCRAW, James Fraser has been resigned. Secretary ROBINSON, Mark has been resigned. Secretary STEWART, Gordon Campbell has been resigned. Secretary STUBBS, Alan John has been resigned. Secretary WILLIAMS, Simon David has been resigned. Secretary WILLIAMSON, John Reid has been resigned. Director HARRIS, Darren Neil has been resigned. Director IRVING, Walter Ronald has been resigned. Director JOHNSTONE, Colin Douglas has been resigned. Director MACK, Christopher Charles Robert has been resigned. Director MCDONALD, Charles Malcolm has been resigned. Director PAYNE, Brian William has been resigned. Director REYNOLDS, Keith Carrington has been resigned. Director THORNLEY, William has been resigned. Director THORNLEY, William has been resigned. Director VICKROY, John S has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GAY, Ian
Appointed Date: 11 September 2012

Director
ASHLEY, Andrew Paul
Appointed Date: 01 January 2008
48 years old

Director
ASHLEY, Paul

77 years old

Resigned Directors

Secretary
ASHLEY, Elizabeth Penelope
Resigned: 17 November 2005
Appointed Date: 30 January 2004

Secretary
BRINDLE, Suzanne
Resigned: 11 September 2012
Appointed Date: 14 September 2007

Secretary
COWGILL, Karen Patricia
Resigned: 30 January 2004
Appointed Date: 29 November 2002

Secretary
CULLEY, Darren
Resigned: 29 November 2002
Appointed Date: 09 March 2001

Secretary
HARRIS, Darren Neil
Resigned: 09 March 2001
Appointed Date: 06 March 2000

Secretary
HARRIS, Darren Neil
Resigned: 19 December 1997
Appointed Date: 18 June 1996

Secretary
HEATHER, Lesley Anne Janet
Resigned: 10 July 1991
Appointed Date: 18 July 1990

Secretary
MARR, William Thomas
Resigned: 28 January 2000
Appointed Date: 19 December 1997

Secretary
MCCRAW, James Fraser
Resigned: 11 September 1991
Appointed Date: 10 July 1991

Secretary
ROBINSON, Mark
Resigned: 11 September 2007
Appointed Date: 26 May 2005

Secretary
STEWART, Gordon Campbell
Resigned: 18 July 1990

Secretary
STUBBS, Alan John
Resigned: 30 November 1994
Appointed Date: 11 November 1993

Secretary
WILLIAMS, Simon David
Resigned: 11 November 1993
Appointed Date: 11 September 1991

Secretary
WILLIAMSON, John Reid
Resigned: 18 June 1996
Appointed Date: 01 December 1994

Director
HARRIS, Darren Neil
Resigned: 09 March 2001
Appointed Date: 06 March 2000
59 years old

Director
IRVING, Walter Ronald
Resigned: 18 July 1990
79 years old

Director
JOHNSTONE, Colin Douglas
Resigned: 02 May 2008
Appointed Date: 06 January 1997
60 years old

Director
MACK, Christopher Charles Robert
Resigned: 31 March 1996
Appointed Date: 01 February 1995
82 years old

Director
MCDONALD, Charles Malcolm
Resigned: 18 July 1990
91 years old

Director
PAYNE, Brian William
Resigned: 30 April 2008
Appointed Date: 06 January 1997
76 years old

Director
REYNOLDS, Keith Carrington
Resigned: 11 September 1991
Appointed Date: 18 July 1990
72 years old

Director
THORNLEY, William
Resigned: 01 February 1995
Appointed Date: 11 September 1991
101 years old

Director
THORNLEY, William
Resigned: 09 October 1990
101 years old

Director
VICKROY, John S
Resigned: 25 June 1990

Persons With Significant Control

Amountindex Limited
Notified on: 18 November 2016
Nature of control: Ownership of shares – 75% or more

CLARK DOOR LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
21 Nov 2016
Director's details changed for Paul Ashley on 18 November 2016
21 Nov 2016
Director's details changed for Andrew Paul Ashley on 18 November 2016
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 125 more events
25 Nov 1986
Return made up to 29/10/86; full list of members
07 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Nov 1986
Accounts for a small company made up to 31 March 1986
25 Jan 1973
Company name changed\certificate issued on 25/01/73
04 Jun 1969
Incorporation

CLARK DOOR LIMITED Charges

15 March 2012
Legal mortgage
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Premier Pension Trustees Limited & Another
Description: Unit f kingmoor business park central carlisle.
28 August 1998
Floating charge
Delivered: 11 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
11 September 1991
Legal charge
Delivered: 27 September 1991
Status: Satisfied on 18 November 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit c willow holme ind. Estate carlisle and machinery…
11 September 1991
Legal charge
Delivered: 27 September 1991
Status: Satisfied on 18 November 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit b willow holme ind estate carlisle and machinery plant…
11 September 1991
Legal charge
Delivered: 27 September 1991
Status: Satisfied on 18 November 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold land unit d willow holme ind estate carlisle and…
11 September 1991
Floating charge
Delivered: 24 September 1991
Status: Satisfied on 18 November 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…