Clark Retail Limited EDINBURGH


Founded in 1986, Clark Retail, classified under reg no. SC101099 is a in administration company. Currently registered at Pricewaterhousecoopersllp EH3 8EB, Edinburgh the company has been in the business for thirty eight years. Its financial year was closed on November 30 and its latest financial statement was filed on 29th November 2020.

Clark Retail Limited Address / Contact

Office Address Pricewaterhousecoopersllp
Office Address2 144 Morrison Street
Town Edinburgh
Post code EH3 8EB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC101099
Date of Incorporation Mon, 29th Sep 1986
Industry Retail sale of newspapers and stationery in specialised stores
Industry Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
End of financial Year 30th November
Company age 38 years old
Account next due date Wed, 31st Aug 2022 (607 days after)
Account last made up date Sun, 29th Nov 2020
Next confirmation statement due date Sat, 14th Jan 2023 (2023-01-14)
Last confirmation statement dated Fri, 31st Dec 2021

Company staff

Indigo Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 14 March 2022

Giles D.

Position: Director

Appointed: 09 July 2020

Karen M.

Position: Director

Appointed: 09 July 2020

Stuart B.

Position: Director

Appointed: 21 February 2020

Richard C.

Position: Director

Appointed: 09 July 2020

Resigned: 14 January 2022

Robbie B.

Position: Director

Appointed: 31 January 2019

Resigned: 30 June 2020

Rachel P.

Position: Secretary

Appointed: 31 January 2019

Resigned: 14 March 2022

Bernadette Y.

Position: Secretary

Appointed: 30 August 2017

Resigned: 07 September 2018

Steven G.

Position: Director

Appointed: 22 June 2016

Resigned: 21 February 2020

Simon F.

Position: Director

Appointed: 07 October 2015

Resigned: 22 February 2019

Martyn A.

Position: Director

Appointed: 27 October 2011

Resigned: 30 July 2014

Stephen W.

Position: Director

Appointed: 17 November 2004

Resigned: 27 October 2011

Kingsley T.

Position: Secretary

Appointed: 17 November 2004

Resigned: 12 August 2015

Simon M.

Position: Director

Appointed: 11 July 2002

Resigned: 24 March 2022

Simon M.

Position: Secretary

Appointed: 21 July 1999

Resigned: 30 August 2017

Christopher B.

Position: Secretary

Appointed: 28 November 1998

Resigned: 14 March 2003

Allister C.

Position: Director

Appointed: 28 November 1998

Resigned: 15 October 2004

James L.

Position: Director

Appointed: 28 November 1998

Resigned: 26 April 2016

Laurence F.

Position: Secretary

Appointed: 30 September 1996

Resigned: 28 November 1998

John R.

Position: Secretary

Appointed: 19 July 1996

Resigned: 30 September 1996

Colin R.

Position: Secretary

Appointed: 23 June 1995

Resigned: 19 July 1996

John R.

Position: Director

Appointed: 23 June 1995

Resigned: 28 November 1998

Stephen W.

Position: Director

Appointed: 23 June 1995

Resigned: 28 November 1998

Brian J.

Position: Director

Appointed: 23 June 1995

Resigned: 28 November 1998

John T.

Position: Director

Appointed: 23 June 1995

Resigned: 28 November 1998

Robert L.

Position: Director

Appointed: 23 June 1995

Resigned: 19 July 1996

Colin R.

Position: Director

Appointed: 23 June 1995

Resigned: 19 July 1996

Sf Secretaries Limited

Position: Corporate Secretary

Appointed: 21 February 1995

Resigned: 23 June 1995

Frederick C.

Position: Director

Appointed: 01 November 1992

Resigned: 02 December 1994

Peter M.

Position: Director

Appointed: 26 June 1991

Resigned: 15 February 1993

Mary C.

Position: Director

Appointed: 31 December 1990

Resigned: 23 June 1995

John P.

Position: Director

Appointed: 21 September 1989

Resigned: 23 February 1994

Gerald D.

Position: Secretary

Appointed: 21 September 1989

Resigned: 21 February 1995

Wighton C.

Position: Director

Appointed: 21 September 1989

Resigned: 23 June 1995

Gerald D.

Position: Director

Appointed: 21 September 1988

Resigned: 23 June 1995

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Price Smashers Limited from Brentwood, United Kingdom. The abovementioned PSC is categorised as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Price Smashers Limited

Ground Floor West One London Road, Pilgrims Hatch, Brentwood, Essex, CM14 4QW, United Kingdom

Legal authority England
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03063211
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 29th November 2020
filed on: 6th, September 2021
Free Download (41 pages)

Company search