STEPHEN CLARK LIMITED
45 WATERLOO STREET

Hellopages » Glasgow City » Glasgow City » G2 6HS

Company number SC065173
Status Liquidation
Incorporation Date 22 June 1978
Company Type Private Limited Company
Address KROLL LIMITED, ALHAMBRA HOUSE, 45 WATERLOO STREET, GLASGOW, G2 6HS
Home Country United Kingdom
Nature of Business 2875 - Manufacture other fabricated metal products
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office changed on 15/02/06 from: afton house 26 west nile street glasgow G1 2PF; Secretary's particulars changed;director's particulars changed; Resolutions LRESSP ‐ Special resolution to wind up . The most likely internet sites of STEPHEN CLARK LIMITED are www.stephenclark.co.uk, and www.stephen-clark.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stephen Clark Limited is a Private Limited Company. The company registration number is SC065173. Stephen Clark Limited has been working since 22 June 1978. The present status of the company is Liquidation. The registered address of Stephen Clark Limited is Kroll Limited Alhambra House 45 Waterloo Street Glasgow G2 6hs. . ELWORTHY, Edward is a Secretary of the company. ELWORTHY, Edward is a Director of the company. MCNAB, Andrew Malcolm is a Director of the company. Director BRAID, William has been resigned. Director GREEN, Anthony Arthur Ramsay has been resigned. Director HILL, Walter Gilchrist has been resigned. Director MOORE, Peter Kevin has been resigned. Director SIMPSON, Eric Strachan has been resigned. Director SPILLANE, David Stanley has been resigned. The company operates in "Manufacture other fabricated metal products".


Current Directors


Director
ELWORTHY, Edward

78 years old

Director

Resigned Directors

Director
BRAID, William
Resigned: 11 October 1994
Appointed Date: 01 February 1994
88 years old

Director
GREEN, Anthony Arthur Ramsay
Resigned: 14 August 1996
99 years old

Director
HILL, Walter Gilchrist
Resigned: 06 June 2000
Appointed Date: 14 August 1996
85 years old

Director
MOORE, Peter Kevin
Resigned: 10 November 2003
Appointed Date: 24 July 2000
75 years old

Director
SIMPSON, Eric Strachan
Resigned: 27 September 1995
89 years old

Director
SPILLANE, David Stanley
Resigned: 18 November 1996
Appointed Date: 12 November 1991
74 years old

STEPHEN CLARK LIMITED Events

15 Feb 2006
Registered office changed on 15/02/06 from: afton house 26 west nile street glasgow G1 2PF
18 Dec 2003
Secretary's particulars changed;director's particulars changed
21 Nov 2003
Resolutions
  • LRESSP ‐ Special resolution to wind up

21 Nov 2003
Registered office changed on 21/11/03 from: 13A alva street edinburgh EH2 4PH
19 Nov 2003
Resolutions
  • RES13 ‐ App agreement/liq agree 12/11/03

...
... and 60 more events
25 Jun 1987
Full accounts made up to 31 December 1986

28 Jul 1986
Full accounts made up to 31 December 1985

28 Jul 1986
Return made up to 04/06/86; full list of members

17 Dec 1985
Company name changed\certificate issued on 17/12/85
22 Jun 1978
Certificate of incorporation

STEPHEN CLARK LIMITED Charges

28 June 1991
Standard security
Delivered: 17 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Longbank works alva.
26 March 1987
Standard security
Delivered: 3 April 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Factory premises known as longbank works alva…
9 June 1986
Debenture floating charge
Delivered: 30 June 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…