Company NameGrant, Melrose & Tennent, Limited
Company StatusActive
Company NumberSC013239
CategoryPrivate Limited Company
Incorporation Date4 July 1924(99 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameArnold Jeffrey Clark
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1989(65 years, 2 months after company formation)
Appointment Duration34 years, 8 months
RoleHire Drive Manager
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr Edward Hawthorne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2006(81 years, 8 months after company formation)
Appointment Duration18 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr John Arnold Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(97 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr James Turner Graham
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(97 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Stuart Kenneth Thorpe
StatusCurrent
Appointed01 December 2021(97 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameWalter Glen Paterson Gall
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(65 years, 2 months after company formation)
Appointment Duration34 years, 6 months (resigned 28 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Dugald Ferguson Kerr
NationalityBritish
StatusResigned
Appointed31 August 1989(65 years, 2 months after company formation)
Appointment Duration21 years, 9 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Dugald Ferguson Kerr
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(81 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 May 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Kenneth John McLean
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(81 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 December 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Kenneth John McLean
StatusResigned
Appointed27 May 2011(86 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 December 2021)
RoleCompany Director
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr Mark William Harold Harvey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(96 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 June 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland

Contact

Websitearnoldclark.com
Telephone0141 6481088
Telephone regionGlasgow

Location

Registered AddressArnold Clark Automobiles Limited
454 Hillington Road
Glasgow
G52 4FH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 40 other UK companies use this postal address

Shareholders

12k at £0.1Arnold Clark Automobiles LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

14 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
26 August 2020Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages)
14 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
31 March 2016Registered 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)
31 March 2016Registered 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 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,500
(5 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,500
(5 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,500
(5 pages)
20 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,500
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,500
(5 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,500
(5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
31 May 2011Appointment of Mr Kenneth John Mclean as a secretary (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a secretary (1 page)
31 May 2011Appointment of Mr Kenneth John Mclean as a secretary (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a director (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a secretary (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 August 2010Director's details changed for Edward Hawthorne on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Dugald Ferguson Kerr on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Kenneth John Mclean on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Walter Glen Paterson Gall on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Arnold Jeffrey Clark on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Kenneth John Mclean on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Walter Glen Paterson Gall on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Arnold Jeffrey Clark on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Edward Hawthorne on 13 August 2010 (2 pages)
13 August 2010Secretary's details changed for Dugald Ferguson Kerr on 13 August 2010 (1 page)
13 August 2010Secretary's details changed for Dugald Ferguson Kerr on 13 August 2010 (1 page)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Dugald Ferguson Kerr on 13 August 2010 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 September 2009Return made up to 13/08/09; full list of members (4 pages)
9 September 2009Return made up to 13/08/09; full list of members (4 pages)
14 August 2009Director's change of particulars / arnold clark / 13/08/2009 (1 page)
14 August 2009Director's change of particulars / kenneth mclean / 13/08/2009 (1 page)
14 August 2009Director's change of particulars / arnold clark / 13/08/2009 (1 page)
14 August 2009Director's change of particulars / kenneth mclean / 13/08/2009 (1 page)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 August 2008Return made up to 13/08/08; full list of members (4 pages)
14 August 2008Return made up to 13/08/08; full list of members (4 pages)
13 August 2008Director's change of particulars / kenneth mclean / 13/08/2008 (1 page)
13 August 2008Director's change of particulars / kenneth mclean / 13/08/2008 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 August 2007Return made up to 13/08/07; full list of members (3 pages)
15 August 2007Return made up to 13/08/07; full list of members (3 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 September 2006Return made up to 13/08/06; full list of members (3 pages)
6 September 2006Return made up to 13/08/06; full list of members (3 pages)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 September 2005Return made up to 13/08/05; full list of members (7 pages)
6 September 2005Return made up to 13/08/05; full list of members (7 pages)
16 August 2004Return made up to 13/08/04; full list of members (7 pages)
16 August 2004Return made up to 13/08/04; full list of members (7 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 August 2002Return made up to 13/08/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2002Return made up to 13/08/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2001Return made up to 13/08/01; full list of members (6 pages)
29 August 2001Return made up to 13/08/01; full list of members (6 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 September 2000Full accounts made up to 31 December 1999 (5 pages)
22 September 2000Full accounts made up to 31 December 1999 (5 pages)
29 August 2000Return made up to 13/08/00; full list of members (6 pages)
29 August 2000Return made up to 13/08/00; full list of members (6 pages)
24 November 1999Registered office changed on 24/11/99 from: 43 allison street glasgow G42 8NJ (1 page)
24 November 1999Registered office changed on 24/11/99 from: 43 allison street glasgow G42 8NJ (1 page)
11 October 1999Full accounts made up to 31 December 1998 (5 pages)
11 October 1999Full accounts made up to 31 December 1998 (5 pages)
9 September 1999Return made up to 13/08/99; full list of members (6 pages)
9 September 1999Return made up to 13/08/99; full list of members (6 pages)
18 August 1998Return made up to 13/08/98; no change of members (4 pages)
18 August 1998Return made up to 13/08/98; no change of members (4 pages)
29 July 1998Full accounts made up to 31 December 1997 (7 pages)
29 July 1998Full accounts made up to 31 December 1997 (7 pages)
3 November 1997Director's particulars changed (1 page)
3 November 1997Director's particulars changed (1 page)
14 August 1997Full accounts made up to 31 December 1996 (7 pages)
14 August 1997Full accounts made up to 31 December 1996 (7 pages)
14 August 1997Return made up to 13/08/97; no change of members (4 pages)
14 August 1997Return made up to 13/08/97; no change of members (4 pages)
16 August 1996Return made up to 13/08/96; full list of members (6 pages)
16 August 1996Return made up to 13/08/96; full list of members (6 pages)
26 July 1996Full accounts made up to 31 December 1995 (6 pages)
26 July 1996Full accounts made up to 31 December 1995 (6 pages)
27 October 1995Full accounts made up to 31 December 1994 (21 pages)
27 October 1995Full accounts made up to 31 December 1994 (21 pages)