CLIPPER TECH LIMITED - DUNFERMLINE
Company Profile | Company Filings |
Overview
CLIPPER TECH LIMITED is a Private Limited Company from DUNFERMLINE SCOTLAND and has the status: Active.
CLIPPER TECH LIMITED was incorporated 33 years ago on 02/07/1990 and has the registered number: SC125924. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CLIPPER TECH LIMITED was incorporated 33 years ago on 02/07/1990 and has the registered number: SC125924. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CLIPPER TECH LIMITED - DUNFERMLINE
This company is listed in the following categories:
46180 - Agents specialized in the sale of other particular products
46180 - Agents specialized in the sale of other particular products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
STATION HOUSE 4 STATION ROAD
DUNFERMLINE
FIFE
KY12 9QF
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/06/2023 | 26/06/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALEXIS MARSHALL | Aug 1962 | British | Secretary | 2002-11-27 | CURRENT |
ALEXIS MARSHALL | Aug 1962 | British | Director | 2002-11-27 | CURRENT |
MR NICHOLAS MARSHALL | Mar 1958 | British | Director | 1991-07-01 | CURRENT |
SHONA ROBERTSON | Jul 1965 | British | Secretary | 1990-07-02 UNTIL 2002-11-27 | RESIGNED |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1990-06-22 UNTIL 1990-07-02 | RESIGNED | ||
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1990-06-22 UNTIL 1990-07-02 | RESIGNED | ||
MR WALTER ROBERTSON | Dec 1936 | British | Director | 1990-07-02 UNTIL 1998-10-09 | RESIGNED |
SHONA ROBERTSON | Jul 1965 | British | Director | 1991-04-09 UNTIL 2002-11-27 | RESIGNED |
JOHN GRANT | Aug 1958 | British | Director | 1990-07-02 UNTIL 1991-04-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nicholas Marshall | 2016-04-06 | 3/1958 | Dunfermline Fife |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CLIPPER_TECH_LIMITED - Accounts | 2023-12-21 | 31-03-2023 | £714,760 Cash £1,043,675 equity |
CLIPPER_TECH_LIMITED - Accounts | 2022-12-23 | 31-03-2022 | £621,291 Cash £854,010 equity |
CLIPPER_TECH_LIMITED - Accounts | 2021-11-24 | 31-03-2021 | £512,816 Cash £731,967 equity |
CLIPPER_TECH_LIMITED - Accounts | 2020-12-24 | 31-03-2020 | £542,525 Cash £701,412 equity |
CLIPPER_TECH_LIMITED - Accounts | 2019-12-18 | 31-03-2019 | £393,919 Cash £515,819 equity |
CLIPPER_TECH_LIMITED - Accounts | 2018-12-19 | 31-03-2018 | £600,999 Cash £366,938 equity |
CLIPPER_TECH_LIMITED - Accounts | 2017-12-23 | 31-03-2017 | £214,700 Cash £345,440 equity |
Clipper Tech Limited - Abbreviated accounts 16.1 | 2016-12-24 | 31-03-2016 | £322,728 Cash £305,723 equity |
Clipper Tech Limited - Limited company - abbreviated - 11.6 | 2014-12-24 | 31-03-2014 | £95,168 Cash £109,328 equity |