Glasgow
G52 4FH
Scotland
Director Name | Walter Glen Paterson Gall |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1989(65 years, 2 months after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Arnold Jeffrey Clark |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1989(65 years, 2 months after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Hire Drive Manager |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr Edward Hawthorne |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2006(81 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr Kenneth John McLean |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2006(81 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Secretary Name | Mr Kenneth John McLean |
---|---|
Status | Current |
Appointed | 27 May 2011(86 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr Mark William Harold Harvey |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(96 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Scotland |
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(97 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
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(97 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 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 | 01 December 2021(97 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Secretary Name | Mr Dugald Ferguson Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(65 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Dugald Ferguson Kerr |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(81 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (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(81 years, 8 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(86 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH 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(96 years, 2 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 | arnoldclark.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 40 other UK companies use this postal address |
12k at £0.1 | Arnold Clark Automobiles LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (11 months from now) |
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
26 August 2020 | Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages) |
14 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
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) |
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) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Appointment of Mr Kenneth John Mclean as a secretary (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a secretary (1 page) |
31 May 2011 | Appointment of Mr Kenneth John Mclean as a secretary (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a director (1 page) |
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) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 August 2010 | Director's details changed for Edward Hawthorne on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Dugald Ferguson Kerr on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Kenneth John Mclean on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Walter Glen Paterson Gall on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Arnold Jeffrey Clark on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Kenneth John Mclean on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Walter Glen Paterson Gall on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Arnold Jeffrey Clark on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Edward Hawthorne on 13 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Dugald Ferguson Kerr on 13 August 2010 (1 page) |
13 August 2010 | Secretary's details changed for Dugald Ferguson Kerr on 13 August 2010 (1 page) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Dugald Ferguson Kerr on 13 August 2010 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
14 August 2009 | Director's change of particulars / arnold clark / 13/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / kenneth mclean / 13/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / arnold clark / 13/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / kenneth mclean / 13/08/2009 (1 page) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
14 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
13 August 2008 | Director's change of particulars / kenneth mclean / 13/08/2008 (1 page) |
13 August 2008 | Director's change of particulars / kenneth mclean / 13/08/2008 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
15 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
6 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
6 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
16 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
30 August 2003 | Return made up to 13/08/03; full list of members
|
30 August 2003 | Return made up to 13/08/03; full list of members
|
28 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
28 August 2002 | Return made up to 13/08/02; full list of members
|
28 August 2002 | Return made up to 13/08/02; full list of members
|
29 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (5 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (5 pages) |
29 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: 43 allison street glasgow G42 8NJ (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: 43 allison street glasgow G42 8NJ (1 page) |
11 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
9 September 1999 | Return made up to 13/08/99; full list of members (6 pages) |
9 September 1999 | Return made up to 13/08/99; full list of members (6 pages) |
18 August 1998 | Return made up to 13/08/98; no change of members (4 pages) |
18 August 1998 | Return made up to 13/08/98; no change of members (4 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 November 1997 | Director's particulars changed (1 page) |
3 November 1997 | Director's particulars changed (1 page) |
14 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
14 August 1997 | Return made up to 13/08/97; no change of members (4 pages) |
14 August 1997 | Return made up to 13/08/97; no change of members (4 pages) |
16 August 1996 | Return made up to 13/08/96; full list of members (6 pages) |
16 August 1996 | Return made up to 13/08/96; full list of members (6 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |