CLARK ERIKSSON ASSOCIATES LIMITED
FALKIRK

Hellopages » Falkirk » Falkirk » FK1 1PR

Company number SC124745
Status Active
Incorporation Date 1 May 1990
Company Type Private Limited Company
Address ST CRISPINS HOUSE, WILLIAMSON STREET, FALKIRK, FK1 1PR
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 12 March 2017 with updates; Current accounting period shortened from 31 May 2016 to 31 December 2015. The most likely internet sites of CLARK ERIKSSON ASSOCIATES LIMITED are www.clarkerikssonassociates.co.uk, and www.clark-eriksson-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Clark Eriksson Associates Limited is a Private Limited Company. The company registration number is SC124745. Clark Eriksson Associates Limited has been working since 01 May 1990. The present status of the company is Active. The registered address of Clark Eriksson Associates Limited is St Crispins House Williamson Street Falkirk Fk1 1pr. . O'HARE, Leslie Arthur is a Director of the company. Secretary TONER, Alison Catherine has been resigned. Director AITKEN, Wallace has been resigned. Director ASHCROFT, Paul Stuart has been resigned. Director FOUNDATION, Lee Grounsell has been resigned. Director GOWANS, David has been resigned. Director MCMARTIN, Scott has been resigned. Director O'HARE, Janet has been resigned. Director TONER, Alison Catherine has been resigned. Director TONER, Corinna has been resigned. Director TONER, James has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
O'HARE, Leslie Arthur
Appointed Date: 24 February 2015
70 years old

Resigned Directors

Secretary
TONER, Alison Catherine
Resigned: 24 February 2015
Appointed Date: 01 May 1990

Director
AITKEN, Wallace
Resigned: 24 February 2015
Appointed Date: 06 May 2008
77 years old

Director
ASHCROFT, Paul Stuart
Resigned: 31 December 2016
Appointed Date: 24 February 2015
60 years old

Director
FOUNDATION, Lee Grounsell
Resigned: 31 December 2016
Appointed Date: 24 February 2015
60 years old

Director
GOWANS, David
Resigned: 24 February 2015
Appointed Date: 05 March 2012
60 years old

Director
MCMARTIN, Scott
Resigned: 24 February 2015
Appointed Date: 06 May 2008
56 years old

Director
O'HARE, Janet
Resigned: 31 December 2016
Appointed Date: 24 February 2015
68 years old

Director
TONER, Alison Catherine
Resigned: 30 April 1991
Appointed Date: 01 May 1990

Director
TONER, Corinna
Resigned: 24 February 2015
Appointed Date: 01 May 2011
50 years old

Director
TONER, James
Resigned: 24 February 2015
Appointed Date: 01 May 1990
73 years old

Persons With Significant Control

Engenda Group Limited
Notified on: 12 March 2017
Nature of control: Ownership of shares – 75% or more

CLARK ERIKSSON ASSOCIATES LIMITED Events

20 Apr 2017
Full accounts made up to 31 December 2015
26 Mar 2017
Confirmation statement made on 12 March 2017 with updates
15 Feb 2017
Current accounting period shortened from 31 May 2016 to 31 December 2015
30 Jan 2017
Statement of capital on 30 January 2017
  • GBP 1

18 Jan 2017
Statement by Directors
...
... and 104 more events
21 Feb 1992
Accounting reference date shortened from 31/05 to 30/04

17 Jun 1991
Return made up to 30/04/91; full list of members

25 Mar 1991
Partic of mort/charge 3492

04 Sep 1990
Ad 03/05/90--------- £ si 98@1=98 £ ic 2/100

01 May 1990
Incorporation

CLARK ERIKSSON ASSOCIATES LIMITED Charges

25 February 2015
Charge code SC12 4745 0007
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
14 June 2013
Charge code SC12 4745 0006
Delivered: 25 June 2013
Status: Satisfied on 25 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: St crispins house, williamson street, falkirk. See form for…
23 May 2013
Charge code SC12 4745 0005
Delivered: 11 June 2013
Status: Satisfied on 25 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
22 November 1999
Standard security
Delivered: 25 November 1999
Status: Satisfied on 14 June 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground floor premises, st crispins house, williamson…
24 April 1995
Standard security
Delivered: 10 May 1995
Status: Satisfied on 14 June 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: St crispins house,williamson street,falkirk.
13 December 1994
Floating charge
Delivered: 28 December 1994
Status: Satisfied on 14 June 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
18 March 1991
Standard security
Delivered: 25 March 1991
Status: Satisfied on 14 June 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1ST floor office and drawing suite st crispins house…