Glasgow
G52 4FH
Scotland
Director Name | Mr Edward Hawthorne |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2001(79 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Secretary Name | Mr Stuart Kenneth Thorpe |
---|---|
Status | Current |
Appointed | 19 November 2013(92 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr John Arnold Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(100 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr James Turner Graham |
---|---|
Date of Birth | April 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(100 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | John Colin Ferguson |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(67 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 May 1993) |
Role | Parts Director |
Correspondence Address | Mansefield Gartocharn Alexandria Dunbartonshire G83 8RX Scotland |
Director Name | Mr Alexander Maitland Macharg |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(67 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 16 January 2006) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 16 Blane Drive Milngavie Glasgow Lanarkshire G62 8HG Scotland |
Secretary Name | Linda Anne Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(67 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | 3 Tanzieknowe Drive Cambuslang Glasgow Lanarkshire G72 8RG Scotland |
Director Name | Mr Scott Willies |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(73 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 1998) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 2/2 15 Beaumont Gate Glasgow G12 9ED Scotland |
Secretary Name | Mr Dugald Ferguson Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(74 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mark Naddell |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(76 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 December 2004) |
Role | Managing Director |
Correspondence Address | 6 Gryfewood Way Houston Johnstone PA6 7LX Scotland |
Director Name | Mr Dugald Ferguson Kerr |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(79 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 27 May 2011) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Kenneth John McLean |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(84 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 December 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Secretary Name | Mr Kenneth John McLean |
---|---|
Status | Resigned |
Appointed | 27 May 2011(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 November 2013) |
Role | Company Director |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Mark William Harold Harvey |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(98 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 June 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Website | machargs.com |
---|---|
Telephone | 0141 6481088 |
Telephone region | Glasgow |
Registered Address | Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 30 other UK companies use this postal address |
11.5k at £1 | Arnold Clark Automobiles LTD 99.57% Ordinary |
---|---|
50 at £1 | Mrs Philomena Butler Clark 0.43% Ordinary |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (6 months, 3 weeks from now) |
7 May 1981 | Delivered on: 22 May 1981 Satisfied on: 1 November 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
31 March 2016 | Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
19 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
19 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Termination of appointment of Dugald Kerr as a secretary (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a director (1 page) |
31 May 2011 | Appointment of Mr Kenneth John Mclean as a secretary (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 June 2010 | Director's details changed for Kenneth John Mclean on 10 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Edward Hawthorne on 10 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Philomena Butler Clark on 10 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Director's details changed for Scott Willies on 10 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Dugald Ferguson Kerr on 10 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Dugald Ferguson Kerr on 10 June 2010 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 June 2009 | Director's change of particulars / kenneth mclean / 10/06/2009 (1 page) |
10 June 2009 | Return made up to 10/06/09; full list of members (5 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
4 August 2008 | Return made up to 10/06/08; full list of members (5 pages) |
1 August 2008 | Director's change of particulars / kenneth mclean / 10/06/2008 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
12 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
12 June 2007 | Director's particulars changed (1 page) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
14 June 2006 | Return made up to 10/06/06; full list of members
|
6 March 2006 | New director appointed (1 page) |
27 January 2006 | Director resigned (1 page) |
21 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 188 castlebank street glasgow G11 6DP (1 page) |
24 June 2005 | Return made up to 10/06/05; full list of members (8 pages) |
22 December 2004 | Director resigned (1 page) |
30 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 June 2004 | Return made up to 10/06/04; full list of members
|
28 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 June 2003 | Return made up to 10/06/03; full list of members
|
28 January 2003 | Director's particulars changed (1 page) |
23 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 June 2002 | Return made up to 10/06/02; full list of members (9 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 June 2001 | Return made up to 10/06/01; full list of members (8 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
29 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 June 1998 | Return made up to 10/06/98; no change of members (4 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 June 1997 | Return made up to 10/06/97; no change of members
|
28 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
2 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 September 1995 | Auditor's resignation (2 pages) |
19 June 1995 | Return made up to 10/06/95; no change of members (4 pages) |
9 December 1993 | Resolutions
|
14 April 1993 | Full accounts made up to 31 December 1992 (13 pages) |
25 June 1992 | Full accounts made up to 31 December 1991 (12 pages) |
15 July 1991 | Full accounts made up to 31 December 1990 (13 pages) |
20 August 1990 | Full accounts made up to 31 December 1989 (11 pages) |
8 November 1989 | Full accounts made up to 31 December 1988 (11 pages) |
11 October 1988 | Full accounts made up to 31 December 1987 (11 pages) |
4 December 1987 | Full accounts made up to 31 December 1986 (11 pages) |
14 January 1987 | Full accounts made up to 31 December 1985 (11 pages) |
10 December 1985 | Accounts made up to 31 December 1984 (11 pages) |
20 March 1985 | Accounts made up to 31 December 1983 (18 pages) |
17 August 1983 | Accounts made up to 30 September 1982 (11 pages) |
17 August 1983 | Annual return made up to 15/07/83 (4 pages) |