Glasgow
G52 4FH
Scotland
Director Name | Walter Glen Paterson Gall |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1989(28 years, 4 months after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Company Director |
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 | 01 August 1998(37 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 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 | 01 August 1998(37 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr Scott Willies |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1998(37 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Sales Director |
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(52 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr Russell Edgar Borrie |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2016(54 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
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 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2016(54 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr David Martin Cooper |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2016(54 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chartered Certified Accountant |
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(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr Scott Ross Grant |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mrs Carol Shirley Henry |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | John Arnold Clark |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(28 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 10 April 2017) |
Role | Motor Agent |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Secretary Name | Mr Dugald Ferguson Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(28 years, 4 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(37 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 27 May 2011) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Hugh Dawson Wallace |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(37 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 19 May 2015) |
Role | Contract Hire Director |
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 | 01 August 1998(37 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 01 December 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr Scott Willies |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(37 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 01 December 2021) |
Role | Sales Director |
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(50 years, 1 month 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 |
Website | www.arnoldclark.com/ |
---|---|
Telephone | 0114 2721133 |
Telephone region | Sheffield |
Registered Address | 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 |
400.2k at £1 | Sir John Arnold Gollan Clark Discretionary Trust 40.05% Ordinary A |
---|---|
349.2k at £1 | Sir Arnold Clark 1989 Inter Vivos Trust 34.95% Ordinary B |
25k at £1 | Miss Amy P. Clark 2.50% Ordinary C |
25k at £1 | Mr A.j. Clark 2.50% Ordinary C |
25k at £1 | Mr Adam H.w Clark 2.50% Ordinary C |
25k at £1 | Mr John A. Clark 2.50% Ordinary C |
25k at £1 | Mr Neil J. Clark 2.50% Ordinary C |
25k at £1 | Mr Ronald Clark 2.50% Ordinary C |
25k at £1 | Mrs Lucy M.r Fuller 2.50% Ordinary C |
25k at £1 | Mrs Stephanie L. Friel 2.50% Ordinary C |
25k at £1 | Ms C.t. Clark 2.50% Ordinary C |
24.8k at £1 | Lady Philomena Butler Clark 2.48% Ordinary C |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £497,997,000 |
Net Worth | £675,190,000 |
Cash | £94,787,000 |
Current Liabilities | £697,559,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 25 March 2022 (1 year ago) |
---|---|
Next Return Due | 8 April 2023 (1 week, 3 days from now) |
31 December 2020 | Delivered on: 19 January 2021 Satisfied on: 10 February 2021 Persons entitled: Bmw Financial Services (GB) Limited Classification: A registered charge Particulars: All and any monies which from time to time now or in the future may be or become due and payable by bmw (UK) LTD to the borrower on the refund or repayment of any deposits paid by or at the direction of the borrower to bmw (UK) LTD on the supply by bmw (UK) LTD of motor vehicles on a consignment basis to the borrower. Fully Satisfied |
---|---|
11 August 1998 | Delivered on: 27 August 1998 Satisfied on: 16 June 2009 Persons entitled: North Lanarkshire Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage on south east side of carbrain road,cumbernauld. Fully Satisfied |
29 January 1996 | Delivered on: 5 February 1996 Satisfied on: 16 June 2009 Persons entitled: East Kilbride Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 hawkbank road,east kilbride. Fully Satisfied |
4 March 1982 | Delivered on: 24 March 1982 Satisfied on: 2 March 1992 Persons entitled: Lombard North Central LTD Classification: Supplementary personal bond Secured details: All sums due or to become due. Particulars: 10 and 16 to 24 vinicombe street, glasgow. Fully Satisfied |
26 May 1977 | Delivered on: 3 June 1977 Satisfied on: 2 March 1992 Persons entitled: Lombard North Central LTD Classification: Supplementary personal bond Secured details: £200,000 due by arnold clark finance LTD. Particulars: 10 and 16/24 vinicombe, street and in kirsland lane glasgow. Fully Satisfied |
6 December 2021 | Appointment of Mr James Turner Graham as a director on 1 December 2021 (2 pages) |
---|---|
1 December 2021 | Appointment of Mr Scott Ross Grant as a director on 1 December 2021 (2 pages) |
1 December 2021 | Appointment of Mrs Carol Shirley Henry as a director on 1 December 2021 (2 pages) |
1 December 2021 | Termination of appointment of Scott Willies as a director on 1 December 2021 (1 page) |
1 December 2021 | Termination of appointment of Kenneth John Mclean as a director on 1 December 2021 (1 page) |
24 September 2021 | Group of companies' accounts made up to 31 December 2020 (70 pages) |
16 September 2021 | Notification of Jagc Holdings as a person with significant control on 16 September 2021 (2 pages) |
16 September 2021 | Change of details for Lady Philomena Butler Clark as a person with significant control on 16 September 2021 (2 pages) |
16 September 2021 | Notification of Adam Hugh Wallace Clark as a person with significant control on 16 September 2021 (2 pages) |
16 September 2021 | Notification of John Arnold Clark as a person with significant control on 16 September 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with updates (5 pages) |
10 February 2021 | Satisfaction of charge SC0363860005 in full (4 pages) |
19 January 2021 | Registration of charge SC0363860005, created on 31 December 2020 (7 pages) |
27 October 2020 | Group of companies' accounts made up to 31 December 2019 (70 pages) |
24 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
25 September 2019 | Group of companies' accounts made up to 31 December 2018 (63 pages) |
31 July 2019 | Auditor's resignation (1 page) |
24 June 2019 | Confirmation statement made on 21 June 2019 with updates (7 pages) |
6 February 2019 | Particulars of variation of rights attached to shares (3 pages) |
6 February 2019 | Change of share class name or designation (2 pages) |
28 December 2018 | Resolutions
|
21 September 2018 | Group of companies' accounts made up to 31 December 2017 (62 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
15 September 2017 | Group of companies' accounts made up to 31 December 2016 (59 pages) |
15 September 2017 | Group of companies' accounts made up to 31 December 2016 (59 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page) |
18 April 2017 | Termination of appointment of John Arnold Clark as a director on 10 April 2017 (1 page) |
18 April 2017 | Termination of appointment of John Arnold Clark as a director on 10 April 2017 (1 page) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (77 pages) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (77 pages) |
23 August 2016 | Confirmation statement made on 14 August 2016 with updates (8 pages) |
23 August 2016 | Confirmation statement made on 14 August 2016 with updates (8 pages) |
31 March 2016 | Registered office address changed from 454 454 Hillington Road Glasgow G54 4FH Scotland to 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 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from , 454 454 Hillington Road, Glasgow, G54 4FH, Scotland to 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 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from , 454 454 Hillington Road, Glasgow, G54 4FH, Scotland to 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 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page) |
22 January 2016 | Appointment of Mr David Martin Cooper as a director on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Russell Edgar Borrie as a director on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr John Arnold Clark as a director on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr David Martin Cooper as a director on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Russell Edgar Borrie as a director on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr John Arnold Clark as a director on 22 January 2016 (2 pages) |
2 October 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
2 October 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
27 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
20 May 2015 | Termination of appointment of Hugh Dawson Wallace as a director on 19 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Hugh Dawson Wallace as a director on 19 May 2015 (1 page) |
23 September 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
23 September 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
1 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
19 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
19 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
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 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
21 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
29 August 2012 | Annual return made up to 14 August 2012 (20 pages) |
29 August 2012 | Annual return made up to 14 August 2012 (20 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
25 August 2011 | Annual return made up to 14 August 2011 (20 pages) |
25 August 2011 | Annual return made up to 14 August 2011 (20 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 director (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) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (9 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 Mr Hugh Dawson Wallace on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Philomena Butler Clark on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Scott Willies 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 Edward Hawthorne 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 John Arnold Clark 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 | Annual return made up to 13 August 2010 with a full list of shareholders (9 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 Mr Hugh Dawson Wallace on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Scott Willies on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Philomena Butler Clark 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 Edward Hawthorne 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 John Arnold Clark on 13 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Dugald Ferguson Kerr on 13 August 2010 (1 page) |
21 October 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
21 October 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
14 August 2009 | Return made up to 13/08/09; full list of members (9 pages) |
14 August 2009 | Director's change of particulars / kenneth mclean / 13/08/2009 (1 page) |
14 August 2009 | Return made up to 13/08/09; full list of members (9 pages) |
14 August 2009 | Director's change of particulars / kenneth mclean / 13/08/2009 (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
29 October 2008 | Memorandum and Articles of Association (4 pages) |
29 October 2008 | Resolutions
|
29 October 2008 | Memorandum and Articles of Association (4 pages) |
29 October 2008 | Resolutions
|
24 September 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
24 September 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
14 August 2008 | Return made up to 13/08/08; full list of members (9 pages) |
14 August 2008 | Return made up to 13/08/08; full list of members (9 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) |
8 August 2008 | Resolutions
|
8 August 2008 | Resolutions
|
18 October 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
18 October 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
15 August 2007 | Return made up to 13/08/07; full list of members (6 pages) |
15 August 2007 | Return made up to 13/08/07; full list of members (6 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
9 October 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
9 October 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Return made up to 13/08/06; full list of members (6 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Return made up to 13/08/06; full list of members (6 pages) |
6 September 2005 | Return made up to 13/08/05; full list of members
|
6 September 2005 | Return made up to 13/08/05; full list of members
|
14 April 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
14 April 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
16 August 2004 | Return made up to 13/08/04; full list of members (13 pages) |
16 August 2004 | Return made up to 13/08/04; full list of members (13 pages) |
26 July 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
26 July 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
1 September 2003 | Nc dec already adjusted 17/09/02 (1 page) |
1 September 2003 | Nc dec already adjusted 17/09/02 (1 page) |
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
|
10 March 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
10 March 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
4 November 2002 | £ ic 1000000/999169 17/09/02 £ sr [email protected]=831 (1 page) |
4 November 2002 | £ ic 1000000/999169 17/09/02 £ sr [email protected]=831 (1 page) |
25 September 2002 | Resolutions
|
25 September 2002 | Resolutions
|
23 September 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
23 September 2002 | Group of companies' accounts made up to 31 December 2001 (27 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 (11 pages) |
29 August 2001 | Return made up to 13/08/01; full list of members (11 pages) |
23 August 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
23 August 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
14 March 2001 | Director's particulars changed (1 page) |
14 March 2001 | Director's particulars changed (1 page) |
22 September 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
22 September 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
29 August 2000 | Return made up to 13/08/00; full list of members
|
29 August 2000 | Return made up to 13/08/00; full list of members
|
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) |
9 September 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
9 September 1999 | Return made up to 13/08/99; full list of members (8 pages) |
9 September 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
9 September 1999 | Return made up to 13/08/99; full list of members (8 pages) |
14 July 1999 | Memorandum and Articles of Association (10 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Memorandum and Articles of Association (10 pages) |
14 July 1999 | Resolutions
|
27 August 1998 | Partic of mort/charge * (5 pages) |
27 August 1998 | Partic of mort/charge * (5 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) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
9 June 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
9 June 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
14 August 1997 | Full group accounts made up to 31 December 1996 (29 pages) |
14 August 1997 | Return made up to 13/08/97; no change of members (4 pages) |
14 August 1997 | Full group accounts made up to 31 December 1996 (29 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 group accounts made up to 31 December 1995 (25 pages) |
26 July 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
5 February 1996 | Partic of mort/charge * (6 pages) |
5 February 1996 | Partic of mort/charge * (6 pages) |
7 November 1995 | Memorandum and Articles of Association (20 pages) |
7 November 1995 | Memorandum and Articles of Association (20 pages) |
7 November 1995 | Resolutions
|
26 September 1995 | Memorandum and Articles of Association (18 pages) |
26 September 1995 | Memorandum and Articles of Association (18 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
22 August 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
22 August 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
3 January 1995 | Resolutions
|
3 January 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
25 August 1994 | Full group accounts made up to 31 December 1993 (28 pages) |
25 August 1994 | Full group accounts made up to 31 December 1993 (28 pages) |
8 September 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
8 September 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
25 August 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
25 August 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
4 September 1991 | Full group accounts made up to 31 December 1990 (22 pages) |
4 September 1991 | Full group accounts made up to 31 December 1990 (22 pages) |
12 September 1990 | Full group accounts made up to 31 December 1989 (24 pages) |
12 September 1990 | Full group accounts made up to 31 December 1989 (24 pages) |
4 October 1989 | Full group accounts made up to 31 December 1988 (13 pages) |
4 October 1989 | Full group accounts made up to 31 December 1988 (13 pages) |
5 January 1988 | Full group accounts made up to 31 December 1986 (19 pages) |
5 January 1988 | Full group accounts made up to 31 December 1986 (19 pages) |
9 July 1987 | Return made up to 17/12/86; full list of members (4 pages) |
9 July 1987 | Return made up to 17/12/86; full list of members (4 pages) |
24 June 1987 | Full group accounts made up to 31 December 1985 (19 pages) |
24 June 1987 | Full group accounts made up to 31 December 1985 (19 pages) |
14 November 1984 | Accounts made up to 31 December 1982 (14 pages) |
14 November 1984 | Accounts made up to 31 December 1982 (14 pages) |
16 April 1982 | Accounts made up to 31 December 1980 (13 pages) |
16 April 1982 | Accounts made up to 31 December 1980 (13 pages) |
19 February 1981 | Accounts made up to 31 December 1979 (12 pages) |
19 February 1981 | Accounts made up to 31 December 1979 (12 pages) |
28 April 1961 | Incorporation (13 pages) |
28 April 1961 | Certificate of incorporation (1 page) |
28 April 1961 | Incorporation (13 pages) |
28 April 1961 | Certificate of incorporation (1 page) |