Download leads from Nexok and grow your business. Find out more

Clark Thomson Mortgagefinders Ltd

Documents

Total Documents90
Total Pages305

Filing History

23 February 2021Confirmation statement made on 26 January 2021 with no updates
19 December 2020Total exemption full accounts made up to 30 April 2020
30 January 2020Cessation of David John Graeme Hogg as a person with significant control on 15 April 2019
27 January 2020Confirmation statement made on 26 January 2020 with updates
8 January 2020Purchase of own shares.
2 December 2019Total exemption full accounts made up to 30 April 2019
1 November 2019Resolutions
  • RES13 ‐ Proposed agreement approved 15/04/2019
1 November 2019Cancellation of shares. Statement of capital on 15 April 2019
  • GBP 2,500
8 May 2019Termination of appointment of David John Graeme Hogg as a director on 15 April 2019
1 February 2019Confirmation statement made on 26 January 2019 with no updates
11 January 2019Total exemption full accounts made up to 30 April 2018
26 January 2018Confirmation statement made on 26 January 2018 with no updates
25 August 2017Total exemption full accounts made up to 30 April 2017
25 August 2017Total exemption full accounts made up to 30 April 2017
27 January 2017Confirmation statement made on 26 January 2017 with updates
27 January 2017Confirmation statement made on 26 January 2017 with updates
11 January 2017Registered office address changed from Unit 26 Prospect House Gemini Crescent Dundee Technology Park Dundee Tayside DD2 1SW to Unit 26, Prospect Iii, Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 11 January 2017
11 January 2017Registered office address changed from Unit 26 Prospect House Gemini Crescent Dundee Technology Park Dundee Tayside DD2 1SW to Unit 26, Prospect Iii, Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 11 January 2017
2 November 2016Total exemption small company accounts made up to 30 April 2016
2 November 2016Total exemption small company accounts made up to 30 April 2016
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 5,000
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 5,000
7 October 2015Total exemption small company accounts made up to 30 April 2015
7 October 2015Total exemption small company accounts made up to 30 April 2015
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,000
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,000
12 November 2014Total exemption small company accounts made up to 30 April 2014
12 November 2014Total exemption small company accounts made up to 30 April 2014
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 5,000
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 5,000
9 January 2014Total exemption small company accounts made up to 30 April 2013
9 January 2014Total exemption small company accounts made up to 30 April 2013
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders
24 August 2012Total exemption small company accounts made up to 30 April 2012
24 August 2012Total exemption small company accounts made up to 30 April 2012
6 February 2012Secretary's details changed for Ms Charlene Margaret Norma Dye on 15 February 2010
6 February 2012Secretary's details changed for Ms Charlene Margaret Norma Dye on 15 February 2010
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
27 September 2011Total exemption small company accounts made up to 30 April 2011
27 September 2011Total exemption small company accounts made up to 30 April 2011
11 March 2011Annual return made up to 26 January 2011 with a full list of shareholders
11 March 2011Annual return made up to 26 January 2011 with a full list of shareholders
7 December 2010Registered office address changed from Unit 2.6 Discovery House Gemini Crescent, Technology Park Dundee Tayside DD2 1SW on 7 December 2010
7 December 2010Registered office address changed from Unit 2.6 Discovery House Gemini Crescent, Technology Park Dundee Tayside DD2 1SW on 7 December 2010
7 December 2010Registered office address changed from Unit 2.6 Discovery House Gemini Crescent, Technology Park Dundee Tayside DD2 1SW on 7 December 2010
3 September 2010Total exemption small company accounts made up to 30 April 2010
3 September 2010Total exemption small company accounts made up to 30 April 2010
30 July 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 5,000
30 July 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 5,000
9 February 2010Director's details changed for David John Graeme Hogg on 1 October 2009
9 February 2010Director's details changed for Maureen Petrie Dye on 1 October 2009
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders
9 February 2010Director's details changed for Maureen Petrie Dye on 1 October 2009
9 February 2010Director's details changed for Maureen Petrie Dye on 1 October 2009
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders
9 February 2010Director's details changed for David John Graeme Hogg on 1 October 2009
9 February 2010Secretary's details changed for Charlene Margaret Norma Dye on 1 October 2009
9 February 2010Director's details changed for David John Graeme Hogg on 1 October 2009
9 February 2010Secretary's details changed for Charlene Margaret Norma Dye on 1 October 2009
9 February 2010Secretary's details changed for Charlene Margaret Norma Dye on 1 October 2009
18 January 2010Total exemption small company accounts made up to 30 April 2009
18 January 2010Total exemption small company accounts made up to 30 April 2009
6 May 2009Director appointed david john graeme hogg logged form
6 May 2009Director appointed david john graeme hogg logged form
27 April 2009Director appointed david john graeme hogg
27 April 2009Director appointed david john graeme hogg
9 February 2009Return made up to 26/01/09; full list of members
9 February 2009Return made up to 26/01/09; full list of members
3 October 2008Total exemption small company accounts made up to 30 April 2008
3 October 2008Total exemption small company accounts made up to 30 April 2008
15 February 2008Registered office changed on 15/02/08 from: 17 viscounts pend claverhouse braes dundee DD4 9RJ
15 February 2008Registered office changed on 15/02/08 from: 17 viscounts pend claverhouse braes dundee DD4 9RJ
6 February 2008Return made up to 26/01/08; full list of members
6 February 2008Return made up to 26/01/08; full list of members
6 January 2008Accounting reference date extended from 31/01/08 to 30/04/08
6 January 2008Accounting reference date extended from 31/01/08 to 30/04/08
27 April 2007Partic of mort/charge *
27 April 2007Partic of mort/charge *
12 February 2007New secretary appointed
12 February 2007New secretary appointed
12 February 2007New director appointed
12 February 2007New director appointed
26 January 2007Incorporation
26 January 2007Incorporation
26 January 2007Director resigned
26 January 2007Director resigned
26 January 2007Secretary resigned
26 January 2007Secretary resigned
Sign up now to grow your client base. Plans & Pricing