CLARK CONTRACTS (GROUP) LIMITED
PAISLEY LOTHIAN SHELF (716) LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 1RY

Company number SC478631
Status Active
Incorporation Date 28 May 2014
Company Type Private Limited Company
Address 23 MCFARLANE STREET, PAISLEY, PA3 1RY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Group of companies' accounts made up to 31 October 2016 This document is being processed and will be available in 5 days. ; Termination of appointment of Iain Alexander Blair as a director on 29 November 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000 . The most likely internet sites of CLARK CONTRACTS (GROUP) LIMITED are www.clarkcontractsgroup.co.uk, and www.clark-contracts-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Clark Contracts Group Limited is a Private Limited Company. The company registration number is SC478631. Clark Contracts Group Limited has been working since 28 May 2014. The present status of the company is Active. The registered address of Clark Contracts Group Limited is 23 Mcfarlane Street Paisley Pa3 1ry. . MOONEY, John is a Secretary of the company. COOPER, David Jeffrey is a Director of the company. CUMMINS, Gerard Thomas is a Director of the company. CUNNINGHAM, Gordon Russell is a Director of the company. MOONEY, John is a Director of the company. SCANLAN, Michael James is a Director of the company. Director BLAIR, Iain Alexander has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MOONEY, John
Appointed Date: 12 September 2014

Director
COOPER, David Jeffrey
Appointed Date: 12 September 2014
67 years old

Director
CUMMINS, Gerard Thomas
Appointed Date: 12 September 2014
45 years old

Director
CUNNINGHAM, Gordon Russell
Appointed Date: 28 May 2014
54 years old

Director
MOONEY, John
Appointed Date: 12 September 2014
61 years old

Director
SCANLAN, Michael James
Appointed Date: 12 September 2014
47 years old

Resigned Directors

Director
BLAIR, Iain Alexander
Resigned: 29 November 2016
Appointed Date: 12 September 2014
62 years old

CLARK CONTRACTS (GROUP) LIMITED Events

25 May 2017
Group of companies' accounts made up to 31 October 2016
This document is being processed and will be available in 5 days.

25 Jan 2017
Termination of appointment of Iain Alexander Blair as a director on 29 November 2016
06 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000

03 Mar 2016
Group of companies' accounts made up to 31 October 2015
08 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000

...
... and 11 more events
12 Sep 2014
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Sep 2014
Alterations to a floating charge
12 Sep 2014
Registration of charge SC4786310002, created on 4 September 2014
10 Sep 2014
Registration of charge SC4786310001, created on 4 September 2014
28 May 2014
Incorporation
Statement of capital on 2014-05-28
  • GBP 1

CLARK CONTRACTS (GROUP) LIMITED Charges

4 September 2014
Charge code SC47 8631 0002
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
4 September 2014
Charge code SC47 8631 0001
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Stephen John Clark
Description: Contains floating charge…