Background WavePink WaveYellow Wave

JOHN CLARK FUNERAL SERVICE LTD. (SC290586)

JOHN CLARK FUNERAL SERVICE LTD. (SC290586) is an active UK company. incorporated on 21 September 2005. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JOHN CLARK FUNERAL SERVICE LTD. has been registered for 20 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
SC290586
Status
active
Type
ltd
Incorporated
21 September 2005
Age
20 years
Address
First Floor 1 Atlantic Quay, Glasgow, G2 8JB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN CLARK FUNERAL SERVICE LTD.

JOHN CLARK FUNERAL SERVICE LTD. is an active company incorporated on 21 September 2005 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JOHN CLARK FUNERAL SERVICE LTD. was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

SC290586

LTD Company

Age

20 Years

Incorporated 21 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

First Floor 1 Atlantic Quay 1 Robertson Street Glasgow, G2 8JB,

Previous Addresses

10 Jubilee Way Bellshill Lanarkshire ML4 1SA
From: 3 October 2012To: 30 December 2024
1 Unthank Road, Mossend Bellshill Lanarkshire ML4 1DD
From: 21 September 2005To: 3 October 2012
Timeline

11 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Oct 11
Director Joined
Oct 11
New Owner
Oct 17
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 26 Feb 2021

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 26 Feb 2021

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 26 Feb 2021

CLARK, Ellen

Resigned
80 Leander Crescent, BellshillML4 1JB
Secretary
Appointed 01 Oct 2005
Resigned 26 Feb 2021

COSEC LIMITED

Resigned
78 Montgomery Street, EdinburghEH7 5JA
Corporate secretary
Appointed 21 Sept 2005
Resigned 21 Sept 2005

CLARK, John (Jnr)

Resigned
Kirklee Road, BellshillML4 2QN
Born April 1980
Director
Appointed 01 Nov 2010
Resigned 26 Feb 2021

CLARK, John

Resigned
80 Leander Crescent, BellshillML4 1JB
Born April 1956
Director
Appointed 01 Oct 2005
Resigned 26 Feb 2021

CLARK, Kevin

Resigned
Leander Crescent, BellshillML4 1JB
Born December 1982
Director
Appointed 01 Nov 2010
Resigned 26 Feb 2021

CODIR LIMITED

Resigned
78 Montgomery Street, EdinburghEH7 5JA
Corporate director
Appointed 21 Sept 2005
Resigned 21 Sept 2005

COSEC LIMITED

Resigned
78 Montgomery Street, EdinburghEH7 5JA
Corporate director
Appointed 21 Sept 2005
Resigned 21 Sept 2005

Persons with significant control

3

1 Active
2 Ceased
80 Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021

Mrs Ellen Clark

Ceased
Jubilee Way, BellshillML4 1SA
Born November 1956

Nature of Control

Significant influence or control
Notified 21 Sept 2016
Ceased 26 Feb 2021

Mr John Clark

Ceased
Jubilee Way, BellshillML4 1SA
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Sept 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2022
AAAnnual Accounts
Legacy
24 June 2022
PARENT_ACCPARENT_ACC
Legacy
24 June 2022
GUARANTEE2GUARANTEE2
Legacy
24 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 March 2021
AP03Appointment of Secretary
Capital Variation Of Rights Attached To Shares
3 March 2021
SH10Notice of Particulars of Variation
Memorandum Articles
3 March 2021
MAMA
Resolution
3 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 March 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 May 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 May 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
8 May 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
8 May 2017
CC04CC04
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2010
AR01AR01
Change Person Director Company With Change Date
30 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
5 October 2005
88(2)R88(2)R
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
287Change of Registered Office
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Incorporation Company
21 September 2005
NEWINCIncorporation