Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > T. CLARKE (SCOTLAND) LIMITED
Company Information for

T. CLARKE (SCOTLAND) LIMITED

EUROCENTRAL PARKLANDS AVENUE, HOLYTOWN, MOTHERWELL, ML1 4WQ,
Company Registration Number
SC116886
Private Limited Company
Active

Company Overview

About T. Clarke (scotland) Ltd
T. CLARKE (SCOTLAND) LIMITED was founded on 1989-03-17 and has its registered office in Motherwell. The organisation's status is listed as "Active". T. Clarke (scotland) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
T. CLARKE (SCOTLAND) LIMITED
 
Legal Registered Office
EUROCENTRAL PARKLANDS AVENUE
HOLYTOWN
MOTHERWELL
ML1 4WQ
Other companies in FK2
 
Previous Names
SCS BUILDING SERVICES LIMITED01/03/2010
SMITH CONTRACTING SERVICES LIMITED24/11/2005
ALLAN J. SMITH (ELECTRICAL SERVICES) LIMITED06/10/2004
Filing Information
Company Number SC116886
Company ID Number SC116886
Date formed 1989-03-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB502910289  
Last Datalog update: 2024-04-06 19:40:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T. CLARKE (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of T. CLARKE (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES LANCHESTER
Company Secretary 2017-05-09
MICHAEL CROWDER
Director 2012-01-13
GARY LESLIE JACKSON
Director 2003-07-14
MARK LAWRENCE
Director 2009-09-10
TREVOR JOHN MITCHELL
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT WALTON
Director 2015-04-15 2018-02-02
ALEXANDRA DENT
Company Secretary 2015-04-15 2017-03-31
MARTIN ROBERT WALTON
Company Secretary 2010-07-01 2015-04-15
BRIAN JOSEPH LOFNES
Director 2010-01-01 2013-10-31
PETER MCGREGOR INNES
Director 1996-03-18 2012-05-30
MARTIN SWAN
Director 2004-09-13 2012-01-31
VICTORIA ROSAMOND FRENCH
Company Secretary 2007-07-31 2010-06-30
ROY IRVING HUTCHINSON
Director 2006-07-01 2009-12-31
BARRY VICTOR DEFALCO
Director 2005-01-07 2009-08-27
JOHN MALACHY DALY
Company Secretary 2005-01-07 2007-07-30
PATRICK ERNEST STANBOROUGH
Director 2005-10-26 2006-12-31
ALLAN JAMES SMITH
Director 1992-03-17 2006-01-03
ALLAN JAMES SMITH
Company Secretary 1995-06-01 2005-01-07
DEREK GEORGE THOM
Director 1997-03-07 2004-11-05
DOUGLAS STEWART MCFARLANE
Director 2002-11-01 2004-06-08
BARRY JAMES HUNTER
Director 1995-06-01 1997-12-15
JOHN ALEXANDER FAIRLEY
Director 1995-06-01 1996-11-04
CATHERINE INNES
Director 1995-06-01 1996-03-18
ROBERT GRAHAM
Director 1995-06-01 1995-06-28
MARY WISHART COWAN SMITH
Company Secretary 1992-03-17 1995-06-01
CHARLES FORBES TAYLOR KIPATRICK
Director 1992-03-17 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CROWDER TCLARKE SERVICES LIMITED Director 2018-02-08 CURRENT 1981-08-20 Active
MICHAEL CROWDER ETON ASSOCIATES LIMITED Director 2017-08-04 CURRENT 1993-05-24 Active
MICHAEL CROWDER TCLARKE CONTRACTING LIMITED Director 2017-01-03 CURRENT 1923-04-23 Active
MICHAEL CROWDER TCLARKE PLC Director 2007-01-01 CURRENT 1911-12-23 Active
GARY LESLIE JACKSON TCLARKE SERVICES LIMITED Director 2018-02-08 CURRENT 1981-08-20 Active
GARY LESLIE JACKSON TCLARKE CONTRACTING LIMITED Director 2017-06-07 CURRENT 1923-04-23 Active
MARK LAWRENCE D G ROBSON MECHANICAL SERVICES LIMITED Director 2010-08-24 CURRENT 1999-03-10 Active
MARK LAWRENCE T CLARKE NORTH WEST LIMITED Director 2010-03-18 CURRENT 1984-04-12 Active
MARK LAWRENCE SCS BUILDING SERVICES (SCOTLAND) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2017-09-19
MARK LAWRENCE WALDON DATA LIMITED Director 2009-09-10 CURRENT 2000-03-22 Dissolved 2017-09-12
MARK LAWRENCE WALDON SECURITY LIMITED Director 2009-09-10 CURRENT 2000-03-22 Active
MARK LAWRENCE G.D.I. ELECTRICAL CO. LTD. Director 2009-09-10 CURRENT 1981-06-12 Active
MARK LAWRENCE MITCHELL AND HEWITT LIMITED Director 2009-09-10 CURRENT 1979-10-22 Active
MARK LAWRENCE TCLARKE EUROPE LIMITED Director 2009-09-10 CURRENT 1994-12-23 Active
MARK LAWRENCE J.J. CROSS SERVICES LIMITED Director 2009-09-10 CURRENT 1995-05-02 Active
MARK LAWRENCE TCLARKE SOUTH WEST LIMITED Director 2009-09-10 CURRENT 1986-04-25 Active
MARK LAWRENCE TCLARKE LEEDS LIMITED Director 2009-09-10 CURRENT 1986-05-29 Active
MARK LAWRENCE WEYLEX PROPERTIES LIMITED Director 2009-09-10 CURRENT 1965-08-04 Active
MARK LAWRENCE TCLARKE CONTRACTING LIMITED Director 2009-09-10 CURRENT 1923-04-23 Active
MARK LAWRENCE T. CLARKE EAST LIMITED Director 2009-09-10 CURRENT 1978-05-12 Active
MARK LAWRENCE TCLARKE SERVICES LIMITED Director 2009-09-10 CURRENT 1981-08-20 Active
MARK LAWRENCE J.J. CROSS LIMITED Director 2009-09-10 CURRENT 1958-07-08 Active
TREVOR JOHN MITCHELL TCLARKE SERVICES LIMITED Director 2018-02-08 CURRENT 1981-08-20 Active
TREVOR JOHN MITCHELL G.D.I. ELECTRICAL CO. LTD. Director 2018-02-05 CURRENT 1981-06-12 Active
TREVOR JOHN MITCHELL ETON ASSOCIATES LIMITED Director 2018-02-05 CURRENT 1993-05-24 Active
TREVOR JOHN MITCHELL MITCHELL AND HEWITT LIMITED Director 2018-02-05 CURRENT 1979-10-22 Active
TREVOR JOHN MITCHELL TCLARKE EUROPE LIMITED Director 2018-02-05 CURRENT 1994-12-23 Active
TREVOR JOHN MITCHELL J.J. CROSS SERVICES LIMITED Director 2018-02-05 CURRENT 1995-05-02 Active
TREVOR JOHN MITCHELL ANGLIA ELECTRICAL SERVICES LIMITED Director 2018-02-05 CURRENT 1998-10-29 Active
TREVOR JOHN MITCHELL D G ROBSON MECHANICAL SERVICES LIMITED Director 2018-02-05 CURRENT 1999-03-10 Active
TREVOR JOHN MITCHELL TCLARKE SOUTH EAST LIMITED Director 2018-02-05 CURRENT 1985-01-16 Active
TREVOR JOHN MITCHELL TCLARKE SOUTH WEST LIMITED Director 2018-02-05 CURRENT 1986-04-25 Active
TREVOR JOHN MITCHELL TCLARKE LEEDS LIMITED Director 2018-02-05 CURRENT 1986-05-29 Active
TREVOR JOHN MITCHELL WEYLEX PROPERTIES LIMITED Director 2018-02-05 CURRENT 1965-08-04 Active
TREVOR JOHN MITCHELL TCLARKE CONTRACTING LIMITED Director 2018-02-05 CURRENT 1923-04-23 Active
TREVOR JOHN MITCHELL TCLARKE NEWCASTLE LIMITED Director 2018-02-05 CURRENT 1944-02-23 Active
TREVOR JOHN MITCHELL T. CLARKE EAST LIMITED Director 2018-02-05 CURRENT 1978-05-12 Active
TREVOR JOHN MITCHELL J.J. CROSS LIMITED Director 2018-02-05 CURRENT 1958-07-08 Active
TREVOR JOHN MITCHELL T CLARKE NORTH WEST LIMITED Director 2018-02-05 CURRENT 1984-04-12 Active
TREVOR JOHN MITCHELL TCLARKE PLC Director 2018-02-01 CURRENT 1911-12-23 Active
TREVOR JOHN MITCHELL LOWER CLAY PARK ROADWAY LTD Director 2013-02-28 CURRENT 2012-09-28 Active
TREVOR JOHN MITCHELL ITS PURELY FINANCIAL LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-07-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-04CH01Director's details changed for Mr Michael Crowder on 2022-05-01
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM 6 Middlefield Road Middlefield Industrial Estate Falkirk Stirlingshire FK2 9AG
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-01-19APPOINTMENT TERMINATED, DIRECTOR GARY LESLIE JACKSON
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY LESLIE JACKSON
2021-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-29TM02Termination of appointment of David James Lanchester on 2020-05-27
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-09AP01DIRECTOR APPOINTED MR TREVOR JOHN MITCHELL
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WALTON
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-20SH19Statement of capital on 2017-12-20 GBP 100.00
2017-12-20CAP-SSSolvency Statement dated 18/12/17
2017-12-20SH20Statement by Directors
2017-12-20RES13Resolutions passed:
  • Share premium account cancelled 18/12/2017
  • Resolution of reduction in issued share capital
2017-12-20RES06REDUCE ISSUED CAPITAL 18/12/2017
2017-10-20CC04Statement of company's objects
2017-10-20RES01ADOPT ARTICLES 20/10/17
2017-05-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-12AP03Appointment of David James Lanchester as company secretary on 2017-05-09
2017-03-31TM02Termination of appointment of Alexandra Dent on 2017-03-31
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 200000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-23AR0119/01/16 ANNUAL RETURN FULL LIST
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11RP04SECOND FILING WITH MUD 19/01/15 FOR FORM AR01
2015-05-11RP04SECOND FILING WITH MUD 19/01/14 FOR FORM AR01
2015-05-11RP04SECOND FILING WITH MUD 19/01/13 FOR FORM AR01
2015-05-11RP04SECOND FILING WITH MUD 19/01/12 FOR FORM AR01
2015-05-11RP04SECOND FILING WITH MUD 19/01/11 FOR FORM AR01
2015-05-11RP04SECOND FILING WITH MUD 19/01/10 FOR FORM AR01
2015-05-11ANNOTATIONClarification
2015-04-17TM02APPOINTMENT TERMINATED, SECRETARY MARTIN WALTON
2015-04-17AP01DIRECTOR APPOINTED MR MARTIN ROBERT WALTON
2015-04-17AP03SECRETARY APPOINTED MISS ALEXANDRA DENT
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 200000
2015-01-26AR0119/01/15 FULL LIST
2015-01-26LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 200000
2015-01-26AR0119/01/15 FULL LIST
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 200000
2014-04-03AR0119/01/14 FULL LIST
2014-04-03AR0119/01/14 FULL LIST
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LOFNES
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04AR0119/01/13 FULL LIST
2013-03-04AR0119/01/13 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-25SH0119/09/12 STATEMENT OF CAPITAL GBP 200000
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER INNES
2012-02-23AP01DIRECTOR APPOINTED MICHAEL CROWDER
2012-02-17AR0119/01/12 FULL LIST
2012-02-17AR0119/01/12 FULL LIST
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SWAN
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-12AUDAUDITOR'S RESIGNATION
2011-03-02AR0119/01/11 FULL LIST
2011-03-02AR0119/01/11 FULL LIST
2010-07-07AP03SECRETARY APPOINTED MR MARTIN ROBERT WALTON
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA FRENCH
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-01CERTNMCOMPANY NAME CHANGED SCS BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 01/03/10
2010-03-01RES15CHANGE OF NAME 23/02/2010
2010-01-30AR0119/01/10 FULL LIST
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SWAN / 30/01/2010
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 30/01/2010
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY LESLIE JACKSON / 30/01/2010
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MCGREGOR INNES / 30/01/2010
2010-01-30CH03SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA ROSAMOND FRENCH / 30/01/2010
2010-01-30AR0119/01/10 FULL LIST
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROY HUTCHINSON
2010-01-14AP01DIRECTOR APPOINTED BRIAN LOFNES
2009-10-02RES13APPOINTMENT OF MARK LAWRENCE 10/09/2009
2009-09-11288aDIRECTOR APPOINTED MARK LAWRENCE
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR BARRY DEFALCO
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-17363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / GARY JACKSON / 01/01/2009
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / PETER INNES / 01/01/2009
2008-04-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-21363sRETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS
2008-01-25419a(Scot)DEC MORT/CHARGE *****
2007-08-14288aNEW SECRETARY APPOINTED
2007-08-14288bSECRETARY RESIGNED
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-08410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-15363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-02-13288bDIRECTOR RESIGNED
2006-07-28288aNEW DIRECTOR APPOINTED
2006-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-15363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-03-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/04
2006-02-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-11288bDIRECTOR RESIGNED
2005-11-24CERTNMCOMPANY NAME CHANGED SMITH CONTRACTING SERVICES LIMIT ED CERTIFICATE ISSUED ON 24/11/05
2005-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-27RES13APPOINTING DIRECTOR 26/10/05
2005-01-28225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2005-01-27AUDAUDITOR'S RESIGNATION
2005-01-26363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-01-26363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288bSECRETARY RESIGNED
2005-01-18288aNEW SECRETARY APPOINTED
2005-01-04128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

Licences & Regulatory approval
We could not find any licences issued to T. CLARKE (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against T. CLARKE (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-08-13 Satisfied NATIONAL WESTMINSTER BANK PLC
BOND & FLOATING CHARGE 2007-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-12-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-10-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-06-12 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1990-04-02 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of T. CLARKE (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T. CLARKE (SCOTLAND) LIMITED
Trademarks
We have not found any records of T. CLARKE (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T. CLARKE (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as T. CLARKE (SCOTLAND) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where T. CLARKE (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T. CLARKE (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded T. CLARKE (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.