Company NameArnold Clark Automobiles Limited
Company StatusActive
Company NumberSC036386
CategoryPrivate Limited Company
Incorporation Date28 April 1961(63 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NamePhilomena Butler Clark
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1989(28 years, 4 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr Edward Hawthorne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(37 years, 3 months after company formation)
Appointment Duration25 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Stuart Kenneth Thorpe
StatusCurrent
Appointed19 November 2013(52 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr John Arnold Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(54 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr David Martin Cooper
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(54 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr Russell Edgar Borrie
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(54 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameJohn Arnold Clark
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(28 years, 4 months after company formation)
Appointment Duration27 years, 7 months (resigned 10 April 2017)
RoleMotor Agent
Country of ResidenceScotland
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(28 years, 4 months after company formation)
Appointment Duration34 years, 5 months (resigned 05 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(28 years, 4 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 Hugh Dawson Wallace
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(37 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 19 May 2015)
RoleContract Hire 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
Appointed01 August 1998(37 years, 3 months after company formation)
Appointment Duration12 years, 10 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
Appointed01 August 1998(37 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 01 December 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr Scott Willies
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(37 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 01 December 2021)
RoleSales Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Kenneth John McLean
StatusResigned
Appointed27 May 2011(50 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 2013)
RoleCompany Director
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr James Turner Graham
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(60 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 February 2024)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr Scott Ross Grant
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(60 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMrs Carol Shirley Henry
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(60 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland

Contact

Websitewww.arnoldclark.com/
Telephone0114 2721133
Telephone regionSheffield

Location

Registered Address454 Hillington Road
Glasgow
G52 4FH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 40 other UK companies use this postal address

Shareholders

400.2k at £1Sir John Arnold Gollan Clark Discretionary Trust
40.05%
Ordinary A
349.2k at £1Sir Arnold Clark 1989 Inter Vivos Trust
34.95%
Ordinary B
25k at £1Miss Amy P. Clark
2.50%
Ordinary C
25k at £1Mr A.j. Clark
2.50%
Ordinary C
25k at £1Mr Adam H.w Clark
2.50%
Ordinary C
25k at £1Mr John A. Clark
2.50%
Ordinary C
25k at £1Mr Neil J. Clark
2.50%
Ordinary C
25k at £1Mr Ronald Clark
2.50%
Ordinary C
25k at £1Mrs Lucy M.r Fuller
2.50%
Ordinary C
25k at £1Mrs Stephanie L. Friel
2.50%
Ordinary C
25k at £1Ms C.t. Clark
2.50%
Ordinary C
24.8k at £1Lady Philomena Butler Clark
2.48%
Ordinary C

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£497,997,000
Net Worth£675,190,000
Cash£94,787,000
Current Liabilities£697,559,000

Accounts

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

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

31 December 2020Delivered 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 1998Delivered 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 1996Delivered 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 1982Delivered 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 1977Delivered 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

Filing History

10 February 2021Satisfaction of charge SC0363860005 in full (4 pages)
19 January 2021Registration of charge SC0363860005, created on 31 December 2020 (7 pages)
27 October 2020Group of companies' accounts made up to 31 December 2019 (70 pages)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
25 September 2019Group of companies' accounts made up to 31 December 2018 (63 pages)
31 July 2019Auditor's resignation (1 page)
24 June 2019Confirmation statement made on 21 June 2019 with updates (7 pages)
6 February 2019Change of share class name or designation (2 pages)
6 February 2019Particulars of variation of rights attached to shares (3 pages)
28 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
21 September 2018Group of companies' accounts made up to 31 December 2017 (62 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
15 September 2017Group of companies' accounts made up to 31 December 2016 (59 pages)
15 September 2017Group of companies' accounts made up to 31 December 2016 (59 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 17 July 2017 (1 page)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page)
18 April 2017Termination of appointment of John Arnold Clark as a director on 10 April 2017 (1 page)
18 April 2017Termination of appointment of John Arnold Clark as a director on 10 April 2017 (1 page)
28 September 2016Group of companies' accounts made up to 31 December 2015 (77 pages)
28 September 2016Group of companies' accounts made up to 31 December 2015 (77 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (8 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (8 pages)
31 March 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Appointment of Mr David Martin Cooper as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr Russell Edgar Borrie as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr David Martin Cooper as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr John Arnold Clark as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr John Arnold Clark as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr Russell Edgar Borrie as a director on 22 January 2016 (2 pages)
2 October 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
2 October 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
27 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 999,169
(18 pages)
27 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 999,169
(18 pages)
20 May 2015Termination of appointment of Hugh Dawson Wallace as a director on 19 May 2015 (1 page)
20 May 2015Termination of appointment of Hugh Dawson Wallace as a director on 19 May 2015 (1 page)
23 September 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
23 September 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
1 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 999,169
(16 pages)
1 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 999,169
(16 pages)
19 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
19 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
19 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
19 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
30 September 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
21 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 999,169
(19 pages)
21 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 999,169
(19 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
29 August 2012Annual return made up to 14 August 2012 (20 pages)
29 August 2012Annual return made up to 14 August 2012 (20 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
25 August 2011Annual return made up to 14 August 2011 (20 pages)
25 August 2011Annual return made up to 14 August 2011 (20 pages)
31 May 2011Termination of appointment of Dugald Kerr as a director (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 secretary (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a director (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 secretary (1 page)
28 September 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (9 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (9 pages)
13 August 2010Director's details changed for Mr Hugh Dawson Wallace on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Philomena Butler Clark on 13 August 2010 (2 pages)
13 August 2010Secretary's details changed for Dugald Ferguson Kerr on 13 August 2010 (1 page)
13 August 2010Director's details changed for Dugald Ferguson Kerr on 13 August 2010 (2 pages)
13 August 2010Director's details changed for John Arnold Clark on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Philomena Butler 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 John Arnold Clark on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Edward Hawthorne on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Mr Hugh Dawson Wallace on 13 August 2010 (2 pages)
13 August 2010Secretary's details changed for Dugald Ferguson Kerr on 13 August 2010 (1 page)
13 August 2010Director's details changed for Kenneth John Mclean on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Scott Willies 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 Edward Hawthorne on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Scott Willies 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 Walter Glen Paterson Gall on 13 August 2010 (2 pages)
21 October 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
21 October 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
14 August 2009Director's change of particulars / kenneth mclean / 13/08/2009 (1 page)
14 August 2009Return made up to 13/08/09; full list of members (9 pages)
14 August 2009Director's change of particulars / kenneth mclean / 13/08/2009 (1 page)
14 August 2009Return made up to 13/08/09; full list of members (9 pages)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2008Memorandum and Articles of Association (4 pages)
29 October 2008Memorandum and Articles of Association (4 pages)
29 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
24 September 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
14 August 2008Return made up to 13/08/08; full list of members (9 pages)
14 August 2008Return made up to 13/08/08; full list of members (9 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)
8 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 October 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
18 October 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
15 August 2007Return made up to 13/08/07; full list of members (6 pages)
15 August 2007Return made up to 13/08/07; full list of members (6 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
9 October 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
9 October 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
6 September 2006Return made up to 13/08/06; full list of members (6 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Return made up to 13/08/06; full list of members (6 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 September 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 April 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
14 April 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
16 August 2004Return made up to 13/08/04; full list of members (13 pages)
16 August 2004Return made up to 13/08/04; full list of members (13 pages)
26 July 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
26 July 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
1 September 2003Nc dec already adjusted 17/09/02 (1 page)
1 September 2003Nc dec already adjusted 17/09/02 (1 page)
30 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 March 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
10 March 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
4 November 2002£ ic 1000000/999169 17/09/02 £ sr 831@1=831 (1 page)
4 November 2002£ ic 1000000/999169 17/09/02 £ sr 831@1=831 (1 page)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 September 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
23 September 2002Group of companies' accounts made up to 31 December 2001 (27 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
(13 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
(13 pages)
29 August 2001Return made up to 13/08/01; full list of members (11 pages)
29 August 2001Return made up to 13/08/01; full list of members (11 pages)
23 August 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
23 August 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
14 March 2001Director's particulars changed (1 page)
14 March 2001Director's particulars changed (1 page)
22 September 2000Full group accounts made up to 31 December 1999 (23 pages)
22 September 2000Full group accounts made up to 31 December 1999 (23 pages)
29 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 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)
9 September 1999Full group accounts made up to 31 December 1998 (26 pages)
9 September 1999Return made up to 13/08/99; full list of members (8 pages)
9 September 1999Full group accounts made up to 31 December 1998 (26 pages)
9 September 1999Return made up to 13/08/99; full list of members (8 pages)
14 July 1999Memorandum and Articles of Association (10 pages)
14 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1999Memorandum and Articles of Association (10 pages)
14 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1998Partic of mort/charge * (5 pages)
27 August 1998Partic of mort/charge * (5 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)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
9 June 1998Full group accounts made up to 31 December 1997 (32 pages)
9 June 1998Full group accounts made up to 31 December 1997 (32 pages)
14 August 1997Full group accounts made up to 31 December 1996 (29 pages)
14 August 1997Full group accounts made up to 31 December 1996 (29 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 group accounts made up to 31 December 1995 (25 pages)
26 July 1996Full group accounts made up to 31 December 1995 (25 pages)
5 February 1996Partic of mort/charge * (6 pages)
5 February 1996Partic of mort/charge * (6 pages)
7 November 1995Memorandum and Articles of Association (20 pages)
7 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 November 1995Memorandum and Articles of Association (20 pages)
26 September 1995Memorandum and Articles of Association (18 pages)
26 September 1995Memorandum and Articles of Association (18 pages)
6 September 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
6 September 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
22 August 1995Full group accounts made up to 31 December 1994 (25 pages)
22 August 1995Full group accounts made up to 31 December 1994 (25 pages)
3 January 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 January 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
25 August 1994Full group accounts made up to 31 December 1993 (28 pages)
25 August 1994Full group accounts made up to 31 December 1993 (28 pages)
8 September 1993Full group accounts made up to 31 December 1992 (22 pages)
8 September 1993Full group accounts made up to 31 December 1992 (22 pages)
25 August 1992Full group accounts made up to 31 December 1991 (20 pages)
25 August 1992Full group accounts made up to 31 December 1991 (20 pages)
4 September 1991Full group accounts made up to 31 December 1990 (22 pages)
4 September 1991Full group accounts made up to 31 December 1990 (22 pages)
12 September 1990Full group accounts made up to 31 December 1989 (24 pages)
12 September 1990Full group accounts made up to 31 December 1989 (24 pages)
4 October 1989Full group accounts made up to 31 December 1988 (13 pages)
4 October 1989Full group accounts made up to 31 December 1988 (13 pages)
5 January 1988Full group accounts made up to 31 December 1986 (19 pages)
5 January 1988Full group accounts made up to 31 December 1986 (19 pages)
9 July 1987Return made up to 17/12/86; full list of members (4 pages)
9 July 1987Return made up to 17/12/86; full list of members (4 pages)
24 June 1987Full group accounts made up to 31 December 1985 (19 pages)
24 June 1987Full group accounts made up to 31 December 1985 (19 pages)
14 November 1984Accounts made up to 31 December 1982 (14 pages)
14 November 1984Accounts made up to 31 December 1982 (14 pages)
16 April 1982Accounts made up to 31 December 1980 (13 pages)
16 April 1982Accounts made up to 31 December 1980 (13 pages)
19 February 1981Accounts made up to 31 December 1979 (12 pages)
19 February 1981Accounts made up to 31 December 1979 (12 pages)
28 April 1961Certificate of incorporation (1 page)
28 April 1961Certificate of incorporation (1 page)
28 April 1961Incorporation (13 pages)
28 April 1961Incorporation (13 pages)