Background WavePink WaveYellow Wave

WARK CLEMENTS & COMPANY LIMITED (SC150878)

WARK CLEMENTS & COMPANY LIMITED (SC150878) is an active UK company. incorporated on 13 May 1994. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in television programme production activities. WARK CLEMENTS & COMPANY LIMITED has been registered for 31 years. Current directors include MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur.

Company Number
SC150878
Status
active
Type
ltd
Incorporated
13 May 1994
Age
31 years
Address
St George's Studios, Glasgow, G3 6JA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARK CLEMENTS & COMPANY LIMITED

WARK CLEMENTS & COMPANY LIMITED is an active company incorporated on 13 May 1994 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. WARK CLEMENTS & COMPANY LIMITED was registered 31 years ago.(SIC: 59113)

Status

active

Active since 31 years ago

Company No

SC150878

LTD Company

Age

31 Years

Incorporated 13 May 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

St George's Studios 93/97 St George's Road Glasgow, G3 6JA,

Previous Addresses

St Georges Studios 93-97 Saint Georges Road Glasgow Lanarkshire G3 6JA
From: 13 May 1994To: 19 May 2010
Timeline

31 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
May 94
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Apr 20
Director Left
Apr 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

MORETON, Jacqueline Frances

Active
Charecroft Way, LondonW14 0EE
Born October 1965
Director
Appointed 25 Aug 2022

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

CLEMENTS, Alan

Resigned
4 Cleveden Crescent, GlasgowG12 0PD
Secretary
Appointed 13 May 1994
Resigned 19 May 2004

FREESTON, Julian Garner

Resigned
93/97 St George's Road, GlasgowG3 6JA
Secretary
Appointed 30 Jul 2010
Resigned 20 Mar 2013

FREESTON, Julian Garner

Resigned
93/97 St George's Road, GlasgowG3 6JA
Secretary
Appointed 30 Jul 2010
Resigned 30 Jul 2010

MORRIS, Jillian Margaret

Resigned
65a Gardner Street, GlasgowG11 5BZ
Secretary
Appointed 19 May 2004
Resigned 23 Jun 2005

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 13 May 1994
Resigned 13 May 1994

SLOW, Jonathan Mark

Resigned
Brussels Road, LondonSW1 1UK
Secretary
Appointed 01 May 2009
Resigned 30 Jul 2010

SMITH, David William

Resigned
15 Caiystane Terrace, EdinburghEH10 6SR
Secretary
Appointed 23 Jun 2005
Resigned 30 Apr 2009

BARBOUR, Hamish Macvinish

Resigned
14a Hatfield Drive, GlasgowG12 0YA
Born June 1961
Director
Appointed 04 Feb 2009
Resigned 20 Jun 2022

BOYLE, James

Resigned
69 Morningside Drive, EdinburghEH10 5NJ
Born March 1946
Director
Appointed 01 May 2000
Resigned 07 May 2004

BOYLE, John

Resigned
44 Westbourne Gardens, GlasgowG12 9XQ
Born February 1952
Director
Appointed 15 Aug 2000
Resigned 02 Dec 2005

BREADIN, Tim David

Resigned
93/97 St George's Road, GlasgowG3 6JA
Born October 1964
Director
Appointed 20 Mar 2013
Resigned 23 Jul 2014

BURKE, Carmel Michelle

Resigned
Kensington Village, LondonW14 8RF
Born May 1972
Director
Appointed 23 Jan 2017
Resigned 31 Mar 2020

CLEMENTS, Alan

Resigned
4 Cleveden Crescent, GlasgowG12 0PD
Born May 1961
Director
Appointed 13 May 1994
Resigned 02 Dec 2005

CLEMENTS, Kirsteen Anne

Resigned
4 Cleveden Crescent, GlasgowG12 0PD
Born February 1955
Director
Appointed 13 May 1994
Resigned 02 Dec 2005

D'HALLUIN, Marc-Antoine

Resigned
93/97 St George's Road, GlasgowG3 6JA
Born May 1966
Director
Appointed 15 Oct 2013
Resigned 01 Sept 2014

FETHER, Joely Bryn

Resigned
Archibald Road, LondonN7 0AN
Born May 1967
Director
Appointed 30 Jul 2010
Resigned 20 Mar 2013

FRANK, David Vincent Mutrie

Resigned
93/97 St George's Road, GlasgowG3 6JA
Born September 1958
Director
Appointed 20 Mar 2013
Resigned 14 Oct 2013

FRANK, David Vincent Mutrie

Resigned
9 Ruvigny Gardens, LondonSW15 1JR
Born September 1958
Director
Appointed 02 Dec 2005
Resigned 30 Jul 2010

FREESTON, Julian Garner

Resigned
Kensington Village, LondonW14 8RF
Born April 1969
Director
Appointed 30 Jul 2010
Resigned 31 Dec 2016

GRAHAM, Peter Ian Henry

Resigned
6 Chapelpark Road, AyrKA7 2TZ
Born October 1961
Director
Appointed 01 May 2000
Resigned 07 May 2004

GREGSON, Sarah Jane

Resigned
93/97 St George's Road, GlasgowG3 6JA
Born March 1959
Director
Appointed 13 Sept 2013
Resigned 09 Apr 2021

HENWOOD, Roderick Waldemar Lisle

Resigned
93/97 St George's Road, GlasgowG3 6JA
Born November 1963
Director
Appointed 01 Sept 2014
Resigned 01 Dec 2016

LANGENBERG, Peter

Resigned
Kensington Village, LondonW14 8RF
Born September 1963
Director
Appointed 01 Nov 2016
Resigned 01 Sept 2022

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 13 May 1994
Resigned 13 May 1994

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 25 Aug 2022
Resigned 31 Oct 2023

ORIEL, Susan Margaret Julie

Resigned
21 Clancarty Road, LondonSW6 3AH
Born June 1958
Director
Appointed 19 May 2004
Resigned 15 Jan 2009

PRICE, Janice Lynne

Resigned
45 Southdean Gardens, LondonSW19 6NT
Born December 1965
Director
Appointed 02 Dec 2005
Resigned 03 Nov 2008

QUINN, Eileen

Resigned
19 Oakhill Place, PutneySW15 2QN
Born August 1964
Director
Appointed 01 May 2001
Resigned 02 Dec 2005

ROGERS, Mark Ian James

Resigned
Kew Road, RichmondTW9 3EB
Born July 1968
Director
Appointed 30 Jul 2010
Resigned 13 Sept 2013

SLOW, Jonathan Mark

Resigned
Brussels Road, LondonSW11 2AF
Born May 1974
Director
Appointed 03 Nov 2008
Resigned 30 Jul 2010

Persons with significant control

1

93-97 St. Georges Road, GlasgowG3 6JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Account Reference Date Company Current Shortened
12 November 2010
AA01Change of Accounting Reference Date
Mortgage Alter Floating Charge With Number
12 August 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 August 2010
466(Scot)466(Scot)
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
5 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
419a(Scot)419a(Scot)
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
18 February 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 February 2009
466(Scot)466(Scot)
Resolution
13 February 2009
RESOLUTIONSResolutions
Legacy
13 February 2009
410(Scot)410(Scot)
Legacy
1 December 2008
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
8 August 2006
410(Scot)410(Scot)
Legacy
2 August 2006
155(6)a155(6)a
Legacy
30 May 2006
363aAnnual Return
Legacy
4 May 2006
410(Scot)410(Scot)
Auditors Resignation Company
10 April 2006
AUDAUD
Legacy
4 April 2006
419a(Scot)419a(Scot)
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
225Change of Accounting Reference Date
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Resolution
4 November 2005
RESOLUTIONSResolutions
Resolution
4 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
363aAnnual Return
Accounts With Accounts Type Group
26 May 2005
AAAnnual Accounts
Legacy
21 February 2005
244244
Legacy
18 January 2005
225Change of Accounting Reference Date
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
287Change of Registered Office
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
169169
Legacy
4 June 2004
88(2)R88(2)R
Legacy
4 June 2004
88(2)R88(2)R
Legacy
4 June 2004
122122
Legacy
4 June 2004
123Notice of Increase in Nominal Capital
Resolution
4 June 2004
RESOLUTIONSResolutions
Resolution
4 June 2004
RESOLUTIONSResolutions
Resolution
4 June 2004
RESOLUTIONSResolutions
Resolution
4 June 2004
RESOLUTIONSResolutions
Resolution
4 June 2004
RESOLUTIONSResolutions
Resolution
4 June 2004
RESOLUTIONSResolutions
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 November 2003
AAAnnual Accounts
Accounts With Accounts Type Group
19 November 2003
AAAnnual Accounts
Legacy
8 June 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
419a(Scot)419a(Scot)
Legacy
2 March 2003
244244
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
1 March 2002
AAAnnual Accounts
Legacy
9 November 2001
88(2)R88(2)R
Legacy
30 August 2001
410(Scot)410(Scot)
Legacy
24 July 2001
88(3)88(3)
Legacy
24 July 2001
88(2)R88(2)R
Legacy
24 July 2001
88(3)88(3)
Legacy
24 July 2001
88(2)R88(2)R
Legacy
24 July 2001
88(3)88(3)
Legacy
24 July 2001
88(2)R88(2)R
Legacy
24 July 2001
363sAnnual Return (shuttle)
Memorandum Articles
26 June 2001
MEM/ARTSMEM/ARTS
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
88(2)R88(2)R
Resolution
26 June 2001
RESOLUTIONSResolutions
Resolution
26 June 2001
RESOLUTIONSResolutions
Resolution
26 June 2001
RESOLUTIONSResolutions
Resolution
26 June 2001
RESOLUTIONSResolutions
Resolution
26 June 2001
RESOLUTIONSResolutions
Legacy
26 June 2001
122122
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
29 August 2000
88(2)R88(2)R
Legacy
22 August 2000
288aAppointment of Director or Secretary
Memorandum Articles
21 August 2000
MEM/ARTSMEM/ARTS
Resolution
21 August 2000
RESOLUTIONSResolutions
Resolution
21 August 2000
RESOLUTIONSResolutions
Resolution
21 August 2000
RESOLUTIONSResolutions
Legacy
21 August 2000
123Notice of Increase in Nominal Capital
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2000
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
410(Scot)410(Scot)
Legacy
27 April 1998
410(Scot)410(Scot)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 1996
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 May 1994
288288
Legacy
25 May 1994
288288
Legacy
25 May 1994
287Change of Registered Office
Legacy
25 May 1994
224224
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Incorporation Company
13 May 1994
NEWINCIncorporation