Clark Scott-harden Limited LEEDS


Clark Scott-Harden Limited was dissolved on 2022-12-27. Clark Scott-harden was a private limited company that could have been found at Bwc Business Solutions, 8 Park Place, Leeds, LS1 2RU. The company (formed on 1986-02-06) was run by 5 directors and 1 secretary.
Director Neil M. who was appointed on 01 May 2002.
Director Daniel M. who was appointed on 01 September 2000.
Director Neil F. who was appointed on 08 July 1999.
Moving on to the secretaries, we can name: James A. appointed on 22 September 2004.

The company was officially classified as "architectural, technical consult" (7420). As stated in the official database, there was a name change on 1996-07-02 and their previous name was Lowther Scott-harden. 2004-12-22 was the date of the latest annual return.

Clark Scott-harden Limited Address / Contact

Office Address Bwc Business Solutions
Office Address2 8 Park Place
Town Leeds
Post code LS1 2RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01986391
Date of Incorporation Thu, 6th Feb 1986
Date of Dissolution Tue, 27th Dec 2022
Industry Architectural, technical consult
End of financial Year 30th September
Company age 36 years old
Account next due date Sat, 30th Jul 2005
Account last made up date Wed, 30th Apr 2003
Next confirmation statement due date Thu, 5th Jan 2017
Return last made up date Wed, 22nd Dec 2004

Company staff

James A.

Position: Secretary

Appointed: 22 September 2004

Neil M.

Position: Director

Appointed: 01 May 2002

Daniel M.

Position: Director

Appointed: 01 September 2000

Neil F.

Position: Director

Appointed: 08 July 1999

James C.

Position: Director

Appointed: 25 May 1994

Michael S.

Position: Director

Appointed: 10 December 1991

Richard C.

Position: Director

Appointed: 01 May 2002

Resigned: 29 July 2004

Robert A.

Position: Director

Appointed: 01 May 2002

Resigned: 30 April 2004

David H.

Position: Director

Appointed: 01 May 2002

Resigned: 25 June 2004

Frank N.

Position: Director

Appointed: 01 May 2001

Resigned: 31 July 2003

Ian T.

Position: Director

Appointed: 05 April 2001

Resigned: 06 August 2004

Michael R.

Position: Secretary

Appointed: 16 January 2001

Resigned: 22 September 2004

Athole M.

Position: Director

Appointed: 08 July 1999

Resigned: 12 August 2004

David N.

Position: Director

Appointed: 08 July 1999

Resigned: 30 June 2002

Anthony B.

Position: Director

Appointed: 08 July 1999

Resigned: 30 April 2004

Keith B.

Position: Director

Appointed: 08 July 1999

Resigned: 31 May 2001

Llewellyn A.

Position: Director

Appointed: 08 July 1999

Resigned: 30 April 2004

Francis T.

Position: Director

Appointed: 14 May 1998

Resigned: 30 April 2001

Raymond B.

Position: Director

Appointed: 05 July 1996

Resigned: 31 October 2004

John C.

Position: Director

Appointed: 28 June 1996

Resigned: 21 July 1997

Robert H.

Position: Director

Appointed: 28 June 1996

Resigned: 01 June 2000

Peter V.

Position: Director

Appointed: 28 June 1996

Resigned: 24 September 1999

Brian M.

Position: Director

Appointed: 28 June 1996

Resigned: 30 April 1998

Richard G.

Position: Director

Appointed: 28 June 1996

Resigned: 04 December 2000

Raymond B.

Position: Secretary

Appointed: 21 October 1994

Resigned: 16 January 2001

Thomas W.

Position: Director

Appointed: 25 May 1994

Resigned: 12 August 2004

Philip L.

Position: Director

Appointed: 10 December 1991

Resigned: 30 April 1994

John R.

Position: Director

Appointed: 10 December 1991

Resigned: 17 October 2003

Keith B.

Position: Secretary

Appointed: 10 December 1991

Resigned: 21 October 1994

John A.

Position: Director

Appointed: 10 December 1991

Resigned: 30 June 1996

Anthony S.

Position: Director

Appointed: 10 December 1991

Resigned: 30 April 2001

Miles M.

Position: Director

Appointed: 10 December 1991

Resigned: 31 July 2001

Company previous names

Lowther Scott-harden July 2, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Annual return up to Tue, 18th Jan 2005 with shareholders record
filed on: 18th, January 2005
Free Download (13 pages)

Company search

Advertisements