Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > T & T CLARK LIMITED
Company Information for

T & T CLARK LIMITED

C/O BLOOMSBURY PROFESSIONAL LIMITED, 9/10 ST ANDREW SQUARE, EDINBURGH, EH2 2AF,
Company Registration Number
SC130999
Private Limited Company
Active

Company Overview

About T & T Clark Ltd
T & T CLARK LIMITED was founded on 1991-04-05 and has its registered office in Edinburgh. The organisation's status is listed as "Active". T & T Clark 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 & T CLARK LIMITED
 
Legal Registered Office
C/O BLOOMSBURY PROFESSIONAL LIMITED
9/10 ST ANDREW SQUARE
EDINBURGH
EH2 2AF
Other companies in EH3
 
Telephone01312254703
 
Filing Information
Company Number SC130999
Company ID Number SC130999
Date formed 1991-04-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 06:27:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T & T CLARK 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.
Companies with same name T & T CLARK LIMITED
The following companies were found which have the same name as T & T CLARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
T & T CLARK PTY LTD Active Company formed on the 2010-12-03
T & T CLARK WEALTH PTY LTD Active Company formed on the 2019-06-25

Company Officers of T & T CLARK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAYKIN
Company Secretary 2011-07-09
JOHN NIGEL NEWTON
Director 2011-07-09
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD
Director 2018-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY MONICA PALLOT
Director 2011-07-09 2018-07-16
RICHARD DENIS PAUL CHARKIN
Director 2011-07-09 2018-04-30
ROBERT S MARSH
Company Secretary 2007-07-04 2011-07-09
OLIVER EDWARD GADSBY
Director 2007-07-04 2011-07-09
ROBERT S MARSH
Director 2007-07-04 2011-07-09
PAUL DENNIS ELPHICK
Company Secretary 2006-08-07 2007-07-04
PATRICK GEORGE AUSTEN
Director 2006-11-29 2007-07-04
PHILIP JAMES STURROCK
Director 2000-07-06 2006-11-29
FRANCIS JOHN RONEY
Company Secretary 2000-07-06 2006-08-07
FRANCIS JOHN RONEY
Director 2000-07-06 2006-08-07
GEOFFREY FREDERIC GREEN
Director 1991-04-30 2003-03-31
WERNER MARK LINZ
Director 2000-07-06 2002-01-14
ELLEN CLARE HUGHES GREEN
Company Secretary 1995-01-19 2000-07-06
ELLEN CLARE HUGHES GREEN
Director 1991-04-30 2000-07-06
ORR MACQUEEN W S
Company Secretary 1991-04-05 1995-01-23
TERENCE JOHN CLARK
Director 1991-06-11 1995-01-01
RODGER GRANT MURRAY
Nominated Director 1991-04-05 1991-04-30
JOHN HAMILTON SCOTT
Nominated Director 1991-04-05 1991-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD NAUTICAL PUBLISHING COMPANY LIMITED Director 2018-07-16 CURRENT 1967-11-01 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD A. & C. BLACK LIMITED Director 2018-07-16 CURRENT 1915-03-05 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD A & C BLACK PUBLISHERS LIMITED Director 2018-07-16 CURRENT 1923-04-11 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD A. & C. BLACK (STORAGE) LIMITED Director 2018-07-16 CURRENT 1974-06-11 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ADLARD COLES LIMITED Director 2018-07-16 CURRENT 1978-04-25 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ALPHABOOKS LIMITED Director 2018-07-16 CURRENT 1979-10-09 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ATHLONE PRESS LIMITED(THE) Director 2018-07-16 CURRENT 1980-09-30 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY PUBLISHING PLC Director 2018-07-16 CURRENT 1986-01-30 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD OXFORD INTERNATIONAL PUBLISHERS LIMITED Director 2018-07-16 CURRENT 1995-12-29 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD OSPREY PUBLISHING LIMITED Director 2018-07-16 CURRENT 1997-11-26 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD HAMBLEDON AND LONDON LIMITED Director 2018-07-16 CURRENT 1998-04-17 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD FEATHERSTONE EDUCATION LIMITED Director 2018-07-16 CURRENT 1999-04-22 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED Director 2018-07-16 CURRENT 1999-08-24 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BERG FASHION LIBRARY LIMITED Director 2018-07-16 CURRENT 2006-03-02 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY INFORMATION LIMITED Director 2018-07-16 CURRENT 2007-10-25 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD THOEMMES LIMITED Director 2018-07-16 CURRENT 1986-07-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD SHEFFIELD ACADEMIC PRESS LIMITED Director 2018-07-16 CURRENT 1986-12-02 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD SHIRE PUBLICATIONS LIMITED Director 2018-07-16 CURRENT 1966-01-13 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD METHUEN DRAMA LIMITED Director 2018-07-16 CURRENT 1922-10-19 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD JOHN WISDEN AND COMPANY LIMITED Director 2018-07-16 CURRENT 1914-05-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD HERBERT PRESS LIMITED Director 2018-07-16 CURRENT 1972-09-08 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD I.B. TAURIS & CO. LIMITED Director 2018-07-16 CURRENT 1983-10-14 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD PHILIP WILSON PUBLISHERS LIMITED Director 2018-07-16 CURRENT 2001-03-29 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BRITISH WILDLIFE PUBLISHING LIMITED Director 2018-07-16 CURRENT 2009-02-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD CHRISTIAN KNOWLEDGE HUB COMMUNITY INTEREST COMPANY Director 2018-07-16 CURRENT 2014-12-12 Active - Proposal to Strike off
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD 14 WALDEMAR AVENUE FREEHOLD LIMITED Director 2011-03-03 CURRENT 2011-03-03 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
2024-04-08CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-04-02CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-04-02CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-11-27CH01Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 2019-11-19
2019-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM C/O Baker Tilly First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-02-13AP03Appointment of Ms Maya Margaret Abu-Deeb as company secretary on 2019-01-21
2019-02-13TM02Termination of appointment of Michael Daykin on 2019-01-18
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIGEL NEWTON
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT
2018-07-18AP01DIRECTOR APPOINTED MRS PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DENIS PAUL CHARKIN
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 76000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-04-04AR0101/04/16 ANNUAL RETURN FULL LIST
2015-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 76000
2015-04-07AR0101/04/15 ANNUAL RETURN FULL LIST
2014-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 76000
2014-04-01AR0101/04/14 ANNUAL RETURN FULL LIST
2013-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/13
2013-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/13
2013-04-08AR0101/04/13 ANNUAL RETURN FULL LIST
2012-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12
2012-04-19AR0101/04/12 ANNUAL RETURN FULL LIST
2011-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY MONICA PALLOT / 07/09/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL NEWTON / 07/09/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DENIS PAUL CHARKIN / 07/09/2011
2011-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAYKIN / 07/09/2011
2011-08-03AA01CURRSHO FROM 30/06/2012 TO 28/02/2012
2011-08-03AP03SECRETARY APPOINTED MICHAEL DAYKIN
2011-08-03AP01DIRECTOR APPOINTED RICHARD DENIS PAUL CHARKIN
2011-08-03AP01DIRECTOR APPOINTED JOHN NIGEL NEWTON
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MARSH
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER GADSBY
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSH
2011-08-01AP01DIRECTOR APPOINTED MS WENDY MONICA PALLOT
2011-05-09AR0101/04/11 FULL LIST
2010-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-16AR0101/04/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT S MARSH / 01/04/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GADSBY / 01/04/2010
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM FIRST FLOOR QUAY 2 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG
2010-01-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-20363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-01-09AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-25363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-03-19419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-05AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 23 QUEEN STREET EDINBURGH EH2 1JX
2007-07-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-30288bSECRETARY RESIGNED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-30288bDIRECTOR RESIGNED
2007-06-14363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-29288bDIRECTOR RESIGNED
2006-12-29288aNEW DIRECTOR APPOINTED
2006-10-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-10288aNEW SECRETARY APPOINTED
2006-08-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-18244DELIVERY EXT'D 3 MTH 30/06/05
2006-04-05363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-04-05190LOCATION OF DEBENTURE REGISTER
2005-12-20288cDIRECTOR'S PARTICULARS CHANGED
2005-05-16363aRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-04-14AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/04
2004-04-06363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-02-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-09AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-05-08288bDIRECTOR RESIGNED
2003-04-10244DELIVERY EXT'D 3 MTH 30/06/02
2003-04-04363aRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-11-18ELRESS252 DISP LAYING ACC 12/09/02
2002-11-18ELRESS366A DISP HOLDING AGM 12/09/02
2002-11-18ELRESS80A AUTH TO ALLOT SEC 12/09/02
2002-11-18ELRESS386 DISP APP AUDS 12/09/02
2002-11-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-13AAFULL ACCOUNTS MADE UP TO 30/06/01
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to T & T CLARK 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 & T CLARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2000-09-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1991-06-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of T & T CLARK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of T & T CLARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T & T CLARK 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 (58110 - Book publishing) as T & T CLARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where T & T CLARK 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 & T CLARK 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 & T CLARK 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.