Background WavePink WaveYellow Wave

JOHN P CLARK LIMITED (SC080373)

JOHN P CLARK LIMITED (SC080373) is an active UK company. incorporated on 12 October 1982. with registered office in Strathpeffer. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. JOHN P CLARK LIMITED has been registered for 43 years. Current directors include CLARK, Dorothy Anne, CLARK, Sheena, GRANT, Amy.

Company Number
SC080373
Status
active
Type
ltd
Incorporated
12 October 1982
Age
43 years
Address
Kinnahaird Farm, Strathpeffer, IV14 9EB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
CLARK, Dorothy Anne, CLARK, Sheena, GRANT, Amy
SIC Codes
01500, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN P CLARK LIMITED

JOHN P CLARK LIMITED is an active company incorporated on 12 October 1982 with the registered office located in Strathpeffer. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. JOHN P CLARK LIMITED was registered 43 years ago.(SIC: 01500, 82990)

Status

active

Active since 43 years ago

Company No

SC080373

LTD Company

Age

43 Years

Incorporated 12 October 1982

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 6 April 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

CALEDONIAN FUELS LIMITED
From: 12 October 1982To: 25 April 1988
Contact
Address

Kinnahaird Farm Contin Strathpeffer, IV14 9EB,

Previous Addresses

10 Ardross Street Inverness IV3 5NS
From: 3 September 2013To: 24 November 2023
C/O C/O Callander Colgan Limited Ballantyne House 84 Academy Street Inverness IV1 1LU Scotland
From: 26 March 2013To: 3 September 2013
Commerce House South Street Elgin IV30 1JE
From: 12 October 1982To: 26 March 2013
Timeline

9 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Oct 82
Loan Secured
Aug 13
Loan Cleared
Sept 13
Loan Secured
Oct 17
Owner Exit
Jan 23
New Owner
Aug 23
Owner Exit
Aug 23
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GRANT, Amy

Active
Contin, StrathpefferIV14 9EB
Secretary
Appointed 01 Dec 2010

CLARK, Dorothy Anne

Active
Contin, StrathpefferIV14 9EB
Born August 1943
Director
Appointed 18 Dec 2025

CLARK, Sheena

Active
52 Norbury Court Road, LondonSW16
Born March 1966
Director
Appointed 01 Feb 1996

GRANT, Amy

Active
Kinnahaird Farm, StrathpefferIV14 9EB
Born October 1975
Director
Appointed 04 Apr 2002

CLARK, Dorothy Anne

Resigned
Kinnahaird Farm, StrathpefferIV14 9EB
Secretary
Appointed N/A
Resigned 01 Dec 2010

CLARK, Dorothy Anne

Resigned
Kinnahaird Farm, StrathpefferIV14 9EB
Born August 1943
Director
Appointed N/A
Resigned 17 Dec 2025

CLARK, John Paton

Resigned
Kinnahaird Farm, StrathpefferIV14 9EB
Born January 1940
Director
Appointed N/A
Resigned 25 Oct 2000

Persons with significant control

3

1 Active
2 Ceased

Mrs Amy Grant

Active
Contin, StrathpefferIV14 9EB
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jul 2023

Mrs Amy Grant

Ceased
Ardross Street, InvernessIV3 5NS
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 01 Dec 2016

Mrs Dorothy Anne Clark

Ceased
Ardross Street, InvernessIV3 5NS
Born August 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Jul 2023
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
6 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Memorandum Articles
10 August 2023
MAMA
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 January 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Resolution
4 January 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Mortgage Satisfy Charge Full
26 September 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
16 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Appoint Person Secretary Company With Name
21 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
288cChange of Particulars
Legacy
4 February 2009
353353
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
16 May 2008
363sAnnual Return (shuttle)
Legacy
1 May 2008
225Change of Accounting Reference Date
Legacy
17 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 May 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2002
AAAnnual Accounts
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
23 March 1998
88(2)R88(2)R
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
7 March 1996
288288
Legacy
23 February 1996
363sAnnual Return (shuttle)
Legacy
6 February 1996
88(3)88(3)
Legacy
6 February 1996
88(2)R88(2)R
Accounts With Accounts Type Small
22 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 1995
AAAnnual Accounts
Legacy
20 March 1995
88(3)88(3)
Legacy
20 March 1995
88(2)Return of Allotment of Shares
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
31 March 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1992
AAAnnual Accounts
Legacy
18 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1991
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Legacy
8 May 1990
363363
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
31 October 1989
363363
Legacy
16 May 1988
363363
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
28 April 1988
287Change of Registered Office
Certificate Change Of Name Company
22 April 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 1988
419b(Scot)419b(Scot)
Legacy
8 September 1987
363363
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 October 1986
AAAnnual Accounts
Legacy
25 August 1986
363363
Legacy
25 August 1986
287Change of Registered Office
Legacy
2 February 1984
363363
Miscellaneous
18 October 1983
MISCMISC
Legacy
8 September 1983
PUC 2PUC 2
Miscellaneous
25 July 1983
MISCMISC
Legacy
25 July 1983
288aAppointment of Director or Secretary
Legacy
18 October 1982
288aAppointment of Director or Secretary
Incorporation Company
12 October 1982
NEWINCIncorporation