Doctor Charles Clark Ltd. EDINBURGH


Doctor Charles Clark Ltd. was officially closed on 2023-10-10. Doctor Charles Clark was a private limited company that could have been found at 14 Rutland Square, Edinburgh, EH1 2BD, Lothians. Its full net worth was estimated to be around 31934 pounds, while the fixed assets belonging to the company amounted to 1058 pounds. This company (incorporated on 2003-03-27) was run by 2 directors and 1 secretary.
Director Maureen C. who was appointed on 27 March 2003.
Director Charles C. who was appointed on 27 March 2003.
Among the secretaries, we can name: Maureen C. appointed on 27 March 2003.

The company was categorised as "general medical practice activities" (86210). According to the CH data, there was a name change on 2006-03-30 and their previous name was Orion Eye Centre. The latest confirmation statement was filed on 2023-03-27 and last time the accounts were filed was on 30 September 2022. 2016-03-27 was the date of the latest annual return.

Doctor Charles Clark Ltd. Address / Contact

Office Address 14 Rutland Square
Town Edinburgh
Post code EH1 2BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC246673
Date of Incorporation Thu, 27th Mar 2003
Date of Dissolution Tue, 10th Oct 2023
Industry General medical practice activities
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 10th Apr 2024
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Maureen C.

Position: Director

Appointed: 27 March 2003

Maureen C.

Position: Secretary

Appointed: 27 March 2003

Charles C.

Position: Director

Appointed: 27 March 2003

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 27 March 2003

Resigned: 27 March 2003

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 27 March 2003

Resigned: 27 March 2003

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 27 March 2003

Resigned: 27 March 2003

People with significant control

Charles C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Maureen C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Orion Eye Centre March 30, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-09-30
Net Worth31 934100 56286 808      
Balance Sheet
Cash Bank In Hand113 968143 51979 715      
Cash Bank On Hand  79 71567 697142 399155 98996 830238 89634 194
Current Assets127 366147 050101 75077 241150 773175 216165 628241 20134 194
Debtors13 3983 53122 0359 5448 37419 22768 7982 305 
Property Plant Equipment  713356     
Tangible Fixed Assets1 058203713      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve31 834100 46286 708      
Shareholder Funds31 934100 56286 808      
Other
Amount Specific Advance Or Credit Directors 27 51213 4705062 19050 04056 280138 2263 757
Amount Specific Advance Or Credit Made In Period Directors  106 382166 885185 492148 465252 495188 563254 251
Amount Specific Advance Or Credit Repaid In Period Directors  65 400180 405247 632136 315146 175383 069119 782
Accumulated Depreciation Impairment Property Plant Equipment  3577141 0701 0701 0701 070 
Average Number Employees During Period  2222222
Creditors  15 65517 83288 69780 61935 648150 43810 454
Creditors Due Within One Year96 49046 69115 655      
Increase From Depreciation Charge For Year Property Plant Equipment   357356    
Net Current Assets Liabilities30 876100 35986 09559 40962 07694 597129 98090 76323 740
Number Shares Allotted 5050      
Par Value Share 11      
Property Plant Equipment Gross Cost  1 0701 0701 0701 0701 0701 070 
Share Capital Allotted Called Up Paid505050      
Tangible Fixed Assets Cost Or Valuation2 5652 5651 070      
Tangible Fixed Assets Depreciation1 5072 362357      
Tangible Fixed Assets Depreciation Charged In Period 855       
Total Assets Less Current Liabilities31 934100 56286 80859 76562 07694 597129 98090 76323 740
Advances Credits Directors70 20227 51213 470      
Advances Credits Made In Period Directors104 850142 690       
Advances Credits Repaid In Period Directors175 000100 000       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 070
Disposals Property Plant Equipment        1 070

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
On Monday 29th August 2022 director's details were changed
filed on: 31st, March 2023
Free Download (2 pages)

Company search

Advertisements