Background WavePink WaveYellow Wave

HUNTER & CLARK LIMITED (SC014569)

HUNTER & CLARK LIMITED (SC014569) is an active UK company. incorporated on 16 April 1927. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (4521). HUNTER & CLARK LIMITED has been registered for 98 years. Current directors include BENNIE, Richard William, FREEL, Neil, MACLEOD, Iain and 1 others.

Company Number
SC014569
Status
active
Type
ltd
Incorporated
16 April 1927
Age
98 years
Address
C/O Zolfo Cooper Cornerstone, Glasgow, G2 2BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (4521)
Directors
BENNIE, Richard William, FREEL, Neil, MACLEOD, Iain, MCGILVRAY, Craig Matthew
SIC Codes
4521

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTER & CLARK LIMITED

HUNTER & CLARK LIMITED is an active company incorporated on 16 April 1927 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (4521). HUNTER & CLARK LIMITED was registered 98 years ago.(SIC: 4521)

Status

active

Active since 98 years ago

Company No

SC014569

LTD Company

Age

98 Years

Incorporated 16 April 1927

Size

N/A

Accounts

ARD: 31/3

Overdue

15 years overdue

Last Filed

Made up to 31 March 2009 (17 years ago)
Submitted on 7 July 2009 (16 years ago)
Period: 1 April 2008 - 31 March 2009(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2010
Period: 1 April 2009 - 31 March 2010

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 2 October 2016
For period ending 18 September 2016
Contact
Address

C/O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow, G2 2BA,

Previous Addresses

, 1173 Gallowgate, Glasgow, G31 4EG
From: 16 April 1927To: 22 June 2010
Timeline

6 key events • 1927 - 2010

Funding Officers Ownership
Company Founded
Apr 27
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
Apr 10
Director Left
Jun 10
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BENNIE, Richard William

Active
Cornerstone, GlasgowG2 2BA
Born May 1961
Director
Appointed 03 Apr 1995

FREEL, Neil

Active
Cornerstone, GlasgowG2 2BA
Born March 1957
Director
Appointed 30 Mar 2009

MACLEOD, Iain

Active
Cornerstone, GlasgowG2 2BA
Born October 1955
Director
Appointed 30 Mar 2009

MCGILVRAY, Craig Matthew

Active
Cornerstone, GlasgowG2 2BA
Born August 1966
Director
Appointed 30 Apr 2010

BEVERIDGE, Claudia Suzanne

Resigned
1173 GallowgateG31 4EG
Secretary
Appointed 30 Mar 2009
Resigned 04 Jun 2010

GILMOUR, Mathew Allan

Resigned
Ardchoile, AberfoyleFK8 3TD
Secretary
Appointed 01 Jan 1991
Resigned 01 Dec 2008

MCGILVRAY, Craig Matthew

Resigned
9 Otterburn Drive, GlasgowG46 6UJ
Secretary
Appointed 01 Dec 2008
Resigned 14 Apr 2009

MCLAREN, E

Resigned
24 Gardenside Crescent, GlasgowG32 8DU
Secretary
Appointed N/A
Resigned 31 Dec 1990

ARMITT, David

Resigned
1173 GallowgateG31 4EG
Born April 1975
Director
Appointed 30 Oct 2009
Resigned 31 May 2010

FREEL, Neil

Resigned
Flat 2/1, 15 Hayburn Street, GlasgowG11 2DE
Born March 1957
Director
Appointed 03 Apr 1995
Resigned 28 Nov 2003

GILMOUR, Mathew Allan

Resigned
Ardchoile, AberfoyleFK8 3TD
Born December 1945
Director
Appointed N/A
Resigned 01 Dec 2008

MCGILVRAY, Craig Matthew

Resigned
9 Otterburn Drive, GlasgowG46 6UJ
Born August 1966
Director
Appointed 22 Aug 2002
Resigned 30 Oct 2009

MCLEISH, John

Resigned
2 Adamslie Crescent, GlasgowG66 1BL
Born June 1941
Director
Appointed N/A
Resigned 30 Mar 2009

MCMILLAN, David

Resigned
1173 GallowgateG31 4EG
Born July 1964
Director
Appointed 30 Mar 2009
Resigned 14 Dec 2009
Fundings
Financials
Latest Activities

Filing History

114

Court Order
6 June 2023
OC-DVOC-DV
Gazette Dissolved Compulsory
20 December 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
1 December 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Court Order
22 January 2018
OC-DVOC-DV
Gazette Dissolved Compulsary
18 July 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
14 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Court Order
9 July 2012
OC-DVOC-DV
Gazette Dissolved Liquidation
19 March 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution Scotland
19 December 2011
2.26B(Scot)2.26B(Scot)
Liquidation In Administration Extension Of Period Scotland
1 August 2011
2.22B(Scot)2.22B(Scot)
Liquidation In Administration Appointment Of Administrator Scotland
15 April 2011
2.11B(Scot)2.11B(Scot)
Liquidation In Administration Extension Of Period Scotland
15 April 2011
2.22B(Scot)2.22B(Scot)
Liquidation In Administration Progress Report Scotland
19 January 2011
2.20B(Scot)2.20B(Scot)
Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached
25 August 2010
2.15B(Scot)2.15B(Scot)
Liquidation In Administration Proposals Scotland
9 August 2010
2.16B(Scot)2.16B(Scot)
Liquidation In Administration Appointment Of Administrator Scotland
1 July 2010
2.11B(Scot)2.11B(Scot)
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator Scotland
22 June 2010
2.11B(Scot)2.11B(Scot)
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Legacy
18 September 2009
363aAnnual Return
Legacy
18 September 2009
288cChange of Particulars
Legacy
18 September 2009
288cChange of Particulars
Legacy
6 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
20 April 2009
288bResignation of Director or Secretary
Resolution
14 April 2009
RESOLUTIONSResolutions
Legacy
14 April 2009
88(2)Return of Allotment of Shares
Legacy
14 April 2009
123Notice of Increase in Nominal Capital
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 2002
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
30 November 2000
AAAnnual Accounts
Legacy
28 October 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
410(Scot)410(Scot)
Accounts With Accounts Type Medium
11 January 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1997
AAAnnual Accounts
Legacy
12 November 1997
363aAnnual Return
Resolution
22 May 1997
RESOLUTIONSResolutions
Legacy
16 December 1996
363aAnnual Return
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
363sAnnual Return (shuttle)
Memorandum Articles
26 August 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1993
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
4 November 1991
363363
Legacy
4 November 1991
363(288)363(288)
Legacy
28 October 1991
288288
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
3 October 1990
363363
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
20 February 1990
386386
Legacy
30 January 1990
363363
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Legacy
24 October 1988
288288
Legacy
7 October 1988
410(Scot)410(Scot)
Legacy
3 October 1988
410(Scot)410(Scot)
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
7 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 November 1986
AAAnnual Accounts
Legacy
10 November 1986
363363
Legacy
14 April 1984
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 February 1983
AAAnnual Accounts
Accounts With Made Up Date
22 December 1981
AAAnnual Accounts
Legacy
30 April 1981
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 January 1981
AAAnnual Accounts
Legacy
5 January 1977
288aAppointment of Director or Secretary
Miscellaneous
16 April 1927
MISCMISC
Incorporation Company
16 April 1927
NEWINCIncorporation