Background WavePink WaveYellow Wave

T & T CLARK LIMITED (SC130999)

T & T CLARK LIMITED (SC130999) is an active UK company. incorporated on 5 April 1991. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in book publishing. T & T CLARK LIMITED has been registered for 34 years.

Company Number
SC130999
Status
active
Type
ltd
Incorporated
5 April 1991
Age
34 years
Address
C/O Bloomsbury Professional Limited, Edinburgh, EH2 2BY
Industry Sector
Information and Communication
Business Activity
Book publishing
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T & T CLARK LIMITED

T & T CLARK LIMITED is an active company incorporated on 5 April 1991 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in book publishing. T & T CLARK LIMITED was registered 34 years ago.(SIC: 58110)

Status

active

Active since 34 years ago

Company No

SC130999

LTD Company

Age

34 Years

Incorporated 5 April 1991

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

ORRMAC (NO:251) LIMITED
From: 5 April 1991To: 10 May 1991
Contact
Address

C/O Bloomsbury Professional Limited 40 Princes Street Edinburgh, EH2 2BY,

Previous Addresses

C/O Bloomsbury Professional Limited 83 Princes Street Edinburgh EH2 2ER Scotland
From: 16 October 2024To: 27 October 2025
C/O Bloomsbury Professional Limited 9/10 st Andrew Square Edinburgh EH2 2AF Scotland
From: 31 May 2019To: 16 October 2024
C/O Baker Tilly First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG
From: 19 May 2010To: 31 May 2019
First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG
From: 5 April 1991To: 19 May 2010
Timeline

12 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

152

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Resolution
14 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
13 November 2013
AAAnnual Accounts
Legacy
14 August 2013
AGREEMENT2AGREEMENT2
Legacy
14 August 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Dormant
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2011
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
3 August 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
3 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
19 March 2008
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Legacy
29 January 2008
287Change of Registered Office
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
18 April 2006
244244
Legacy
5 April 2006
363aAnnual Return
Legacy
5 April 2006
190190
Legacy
20 December 2005
288cChange of Particulars
Legacy
16 May 2005
363aAnnual Return
Accounts With Accounts Type Full
14 April 2005
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
244244
Legacy
4 April 2003
363aAnnual Return
Resolution
18 November 2002
RESOLUTIONSResolutions
Resolution
18 November 2002
RESOLUTIONSResolutions
Resolution
18 November 2002
RESOLUTIONSResolutions
Resolution
18 November 2002
RESOLUTIONSResolutions
Resolution
18 November 2002
RESOLUTIONSResolutions
Legacy
29 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
244244
Legacy
1 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
155(6)a155(6)a
Legacy
16 September 2000
410(Scot)410(Scot)
Legacy
2 August 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
20 July 2000
AUDAUD
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
419a(Scot)419a(Scot)
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 1998
AAAnnual Accounts
Legacy
29 March 1998
363sAnnual Return (shuttle)
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
17 October 1996
169169
Accounts With Accounts Type Small
16 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Legacy
20 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1995
AAAnnual Accounts
Legacy
26 January 1995
288288
Legacy
26 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1994
AAAnnual Accounts
Auditors Resignation Company
18 January 1994
AUDAUD
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Memorandum Articles
2 November 1992
MEM/ARTSMEM/ARTS
Resolution
2 November 1992
RESOLUTIONSResolutions
Legacy
10 April 1992
363sAnnual Return (shuttle)
Memorandum Articles
15 August 1991
MEM/ARTSMEM/ARTS
Legacy
17 June 1991
88(2)Return of Allotment of Shares
Legacy
17 June 1991
288288
Legacy
17 June 1991
123Notice of Increase in Nominal Capital
Memorandum Articles
17 June 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
17 June 1991
MEM/ARTSMEM/ARTS
Resolution
17 June 1991
RESOLUTIONSResolutions
Resolution
17 June 1991
RESOLUTIONSResolutions
Legacy
17 June 1991
224224
Legacy
14 June 1991
410(Scot)410(Scot)
Certificate Change Of Name Company
9 May 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 May 1991
RESOLUTIONSResolutions
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Incorporation Company
5 April 1991
NEWINCIncorporation