CLAIRMARK LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY12 7NZ

Company number SC237146
Status Active
Incorporation Date 20 September 2002
Company Type Private Limited Company
Address 10 ABBEY PARK PLACE, DUNFERMLINE, FIFE, KY12 7NZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CLAIRMARK LIMITED are www.clairmark.co.uk, and www.clairmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Dunfermline Queen Margaret Rail Station is 1.7 miles; to Rosyth Rail Station is 2.1 miles; to Cowdenbeath Rail Station is 5.4 miles; to Lochgelly Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clairmark Limited is a Private Limited Company. The company registration number is SC237146. Clairmark Limited has been working since 20 September 2002. The present status of the company is Active. The registered address of Clairmark Limited is 10 Abbey Park Place Dunfermline Fife Ky12 7nz. . RAFFERTY, Mark John is a Director of the company. Secretary MACDONALD, Ann Harrower has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
RAFFERTY, Mark John
Appointed Date: 20 September 2002
62 years old

Resigned Directors

Secretary
MACDONALD, Ann Harrower
Resigned: 14 February 2011
Appointed Date: 20 September 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Persons With Significant Control

Mr Mark John Rafferty
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CLAIRMARK LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 20 September 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1

02 Apr 2015
Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 2 April 2015
...
... and 38 more events
02 Nov 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Nov 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Nov 2002
Resolutions
  • ELRES ‐ Elective resolution

23 Sep 2002
Secretary resigned
20 Sep 2002
Incorporation

CLAIRMARK LIMITED Charges

17 June 2006
Standard security
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That area of ground lying to the north-west side of the…
25 November 2005
Standard security
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 2 greenbank, main street, low valleyfield, fife ffe…
13 September 2005
Bond & floating charge
Delivered: 16 September 2005
Status: Satisfied on 8 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 February 2005
Standard security
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 2 greenbank main street, low valleyfield (title number…
18 February 2003
Standard security
Delivered: 28 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 4, greenbank main street, low valleyfield, fife.