CLARKS SPECIALITY FOODS LIMITED
PENICUIK

Hellopages » Midlothian » Midlothian » EH26 8HJ

Company number SC143988
Status Active
Incorporation Date 21 April 1993
Company Type Private Limited Company
Address 98/6 EASTFIELD DRIVE, PENICUIK, EH26 8HJ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Previous accounting period shortened from 31 January 2017 to 31 December 2016; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 20,000 . The most likely internet sites of CLARKS SPECIALITY FOODS LIMITED are www.clarksspecialityfoods.co.uk, and www.clarks-speciality-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Edinburgh Park Rail Station is 7.4 miles; to South Gyle Rail Station is 7.8 miles; to Edinburgh Rail Station is 8.3 miles; to Brunstane Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarks Speciality Foods Limited is a Private Limited Company. The company registration number is SC143988. Clarks Speciality Foods Limited has been working since 21 April 1993. The present status of the company is Active. The registered address of Clarks Speciality Foods Limited is 98 6 Eastfield Drive Penicuik Eh26 8hj. . CURRIE, Archibald Allan is a Director of the company. ROBINSON, Stuart John is a Director of the company. WELSH, Michele Lorraine is a Director of the company. Secretary CLARK, Jill Mackenzie has been resigned. Director CLARK, Alastair Stewart has been resigned. Director CLARK, Jill Mackenzie has been resigned. Director CLARK, Matthew Aaron has been resigned. Director LE VESCONTE, Angela Marie has been resigned. Director LE VESCONTE, Ian John has been resigned. Director LEGER, Pierre Francois Yves has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
CURRIE, Archibald Allan
Appointed Date: 30 October 2015
57 years old

Director
ROBINSON, Stuart John
Appointed Date: 30 October 2015
70 years old

Director
WELSH, Michele Lorraine
Appointed Date: 23 November 2015
48 years old

Resigned Directors

Secretary
CLARK, Jill Mackenzie
Resigned: 30 October 2015
Appointed Date: 21 April 1993

Director
CLARK, Alastair Stewart
Resigned: 30 October 2015
Appointed Date: 21 April 1993
68 years old

Director
CLARK, Jill Mackenzie
Resigned: 30 October 2015
Appointed Date: 21 April 1993
66 years old

Director
CLARK, Matthew Aaron
Resigned: 30 October 2015
Appointed Date: 29 October 2015
39 years old

Director
LE VESCONTE, Angela Marie
Resigned: 27 August 2003
Appointed Date: 18 June 1993
83 years old

Director
LE VESCONTE, Ian John
Resigned: 27 August 2003
Appointed Date: 18 June 1993
84 years old

Director
LEGER, Pierre Francois Yves
Resigned: 31 January 2016
Appointed Date: 14 September 2006
57 years old

CLARKS SPECIALITY FOODS LIMITED Events

04 Jan 2017
Previous accounting period shortened from 31 January 2017 to 31 December 2016
01 Nov 2016
Total exemption small company accounts made up to 31 January 2016
07 Jul 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 20,000

22 Mar 2016
Termination of appointment of Pierre Francois Yves Leger as a director on 31 January 2016
10 Mar 2016
Satisfaction of charge 3 in full
...
... and 76 more events
24 Jun 1993
Memorandum and Articles of Association
24 Jun 1993
Memorandum and Articles of Association
24 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Apr 1993
Incorporation
21 Apr 1993
Incorporation

CLARKS SPECIALITY FOODS LIMITED Charges

30 October 2015
Charge code SC14 3988 0004
Delivered: 7 November 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
29 October 2008
Floating charge
Delivered: 5 November 2008
Status: Satisfied on 10 March 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
7 April 2000
Bond & floating charge
Delivered: 17 April 2000
Status: Satisfied on 7 April 2009
Persons entitled: Gmac Commercial Credit Limited
Description: Undertaking and all property and assets present and future…
18 February 1999
Floating charge
Delivered: 3 March 1999
Status: Satisfied on 23 October 2015
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…