Company NameClark & Weir Limited
DirectorsRobert Ross Weir and Lesley Weir
Company StatusActive
Company NumberSC255574
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Robert Ross Weir
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2003(same day as company formation)
RoleAgric Merchant
Country of ResidenceScotland
Correspondence Address2 Rosebank Road
Hawick
Borders
TD9 0DF
Scotland
Director NameMrs Lesley Weir
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(2 years, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address2 Rosebank Road
Hawick
Roxburghshire
TD9 0DF
Scotland
Director NameJohn Weir Clark
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(same day as company formation)
RoleAgric. Merchant
Country of ResidenceScotland
Correspondence AddressAchbeg Coulter
Biggar
Lanarkshire
ML12 6PZ
Scotland
Secretary NameJohn Weir Clark
NationalityBritish
StatusResigned
Appointed09 September 2003(same day as company formation)
RoleAgric. Merchant
Country of ResidenceScotland
Correspondence AddressAchbeg Coulter
Biggar
Lanarkshire
ML12 6PZ
Scotland
Director NameMrs Carol Elizabeth Clark
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(2 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 April 2016)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressAchbeg Coulter
Biggar
Lanarkshire
ML12 6PZ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Location

Registered Address2 Rosebank Road
Hawick
Roxburghshire
TD9 0DF
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Mr John Weir Clark
30.00%
Ordinary
3k at £1Mr Rrbert Ross Weir
30.00%
Ordinary
2k at £1Carol Elizabeth Clark
20.00%
Ordinary
2k at £1Lesley Weir
20.00%
Ordinary

Financials

Year2014
Net Worth£504,511
Cash£300,064
Current Liabilities£310,627

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Filing History

15 February 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
8 September 2020Confirmation statement made on 7 September 2020 with updates (5 pages)
7 February 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
10 September 2019Confirmation statement made on 7 September 2019 with updates (5 pages)
16 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
10 September 2018Confirmation statement made on 7 September 2018 with updates (5 pages)
7 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
8 September 2017Confirmation statement made on 7 September 2017 with updates (6 pages)
8 September 2017Confirmation statement made on 7 September 2017 with updates (6 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 February 2017Statement of company's objects (2 pages)
16 February 2017Particulars of variation of rights attached to shares (2 pages)
16 February 2017Change of share class name or designation (2 pages)
16 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
16 February 2017Statement of company's objects (2 pages)
16 February 2017Change of share class name or designation (2 pages)
16 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
16 February 2017Particulars of variation of rights attached to shares (2 pages)
14 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
18 May 2016Cancellation of shares. Statement of capital on 15 April 2016
  • GBP 5,000
(4 pages)
18 May 2016Cancellation of shares. Statement of capital on 15 April 2016
  • GBP 5,000
(4 pages)
17 May 2016Termination of appointment of Carol Elizabeth Clark as a director on 15 April 2016 (1 page)
17 May 2016Termination of appointment of Carol Elizabeth Clark as a director on 15 April 2016 (1 page)
17 May 2016Termination of appointment of John Weir Clark as a director on 15 April 2016 (1 page)
17 May 2016Termination of appointment of John Weir Clark as a secretary on 15 April 2016 (1 page)
17 May 2016Termination of appointment of John Weir Clark as a secretary on 15 April 2016 (1 page)
17 May 2016Termination of appointment of John Weir Clark as a director on 15 April 2016 (1 page)
9 May 2016Purchase of own shares. (3 pages)
9 May 2016Purchase of own shares. (3 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(7 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(7 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(7 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 October 2014Registered office address changed from Glengonnar Coulter Biggar ML12 6PZ to 2 Rosebank Road Hawick Roxburghshire TD9 0DF on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Glengonnar Coulter Biggar ML12 6PZ to 2 Rosebank Road Hawick Roxburghshire TD9 0DF on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Glengonnar Coulter Biggar ML12 6PZ to 2 Rosebank Road Hawick Roxburghshire TD9 0DF on 6 October 2014 (1 page)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (7 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (7 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 September 2013Director's details changed for John Weir Clark on 1 October 2012 (2 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,000
(7 pages)
30 September 2013Director's details changed for Mrs Carol Elizabeth Clark on 1 October 2012 (2 pages)
30 September 2013Director's details changed for Mrs Carol Elizabeth Clark on 1 October 2012 (2 pages)
30 September 2013Director's details changed for John Weir Clark on 1 October 2012 (2 pages)
30 September 2013Director's details changed for John Weir Clark on 1 October 2012 (2 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,000
(7 pages)
30 September 2013Secretary's details changed for John Weir Clark on 1 October 2012 (2 pages)
30 September 2013Secretary's details changed for John Weir Clark on 1 October 2012 (2 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,000
(7 pages)
30 September 2013Secretary's details changed for John Weir Clark on 1 October 2012 (2 pages)
30 September 2013Director's details changed for Mrs Carol Elizabeth Clark on 1 October 2012 (2 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 September 2010Director's details changed for Robert Ross Weir on 7 September 2010 (2 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
13 September 2010Director's details changed for Robert Ross Weir on 7 September 2010 (2 pages)
13 September 2010Director's details changed for Lesley Weir on 7 September 2010 (2 pages)
13 September 2010Director's details changed for Lesley Weir on 7 September 2010 (2 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
13 September 2010Director's details changed for Carol Elizabeth Clark on 7 September 2010 (2 pages)
13 September 2010Director's details changed for Carol Elizabeth Clark on 7 September 2010 (2 pages)
13 September 2010Director's details changed for Lesley Weir on 7 September 2010 (2 pages)
13 September 2010Director's details changed for Carol Elizabeth Clark on 7 September 2010 (2 pages)
13 September 2010Director's details changed for John Weir Clark on 7 September 2010 (2 pages)
13 September 2010Director's details changed for John Weir Clark on 7 September 2010 (2 pages)
13 September 2010Director's details changed for Robert Ross Weir on 7 September 2010 (2 pages)
13 September 2010Director's details changed for John Weir Clark on 7 September 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 September 2009Return made up to 07/09/09; full list of members (5 pages)
7 September 2009Return made up to 07/09/09; full list of members (5 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 September 2008Return made up to 09/09/08; full list of members (5 pages)
24 September 2008Return made up to 09/09/08; full list of members (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 June 2008Capitals not rolled up (2 pages)
12 June 2008Capitals not rolled up (2 pages)
12 June 2008Particulars of contract relating to shares (2 pages)
12 June 2008Particulars of contract relating to shares (2 pages)
21 September 2007Return made up to 09/09/07; full list of members (3 pages)
21 September 2007Return made up to 09/09/07; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2006Particulars of contract relating to shares (2 pages)
20 November 2006Ad 26/09/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2006Ad 26/09/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 November 2006Particulars of contract relating to shares (2 pages)
16 October 2006Return made up to 09/09/06; full list of members (3 pages)
16 October 2006Return made up to 09/09/06; full list of members (3 pages)
11 September 2006New director appointed (1 page)
11 September 2006New director appointed (1 page)
11 September 2006New director appointed (1 page)
11 September 2006New director appointed (1 page)
15 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 October 2005Return made up to 09/09/05; full list of members (7 pages)
13 October 2005Return made up to 09/09/05; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 October 2004Return made up to 09/09/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
(7 pages)
21 October 2004Return made up to 09/09/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
(7 pages)
15 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003New secretary appointed;new director appointed (2 pages)
14 September 2003Director resigned (1 page)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003Secretary resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Secretary resigned (1 page)
9 September 2003Incorporation (12 pages)
9 September 2003Incorporation (12 pages)