Glasgow
G52 4FH
Scotland
Secretary Name | Mr Stuart Kenneth Thorpe |
---|---|
Status | Current |
Appointed | 31 July 2014(44 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr John Arnold Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(51 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 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 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(51 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr Terence Romney Glendinning |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(18 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dirr Cottage Dores Inverness Inverness Shire IV1 2TU Scotland |
Secretary Name | Mrs Christine Elspeth Glendinning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(18 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Dirr Cottage Dores Inverness Inverness Shire IV1 2TU Scotland |
Director Name | Mrs Alexandra Ross |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(36 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinross Easter Kinkell, Conon Bridge Dingwall Ross Shire IV7 8HY Scotland |
Director Name | Mr Kenneth John McLean |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(44 years after company formation) |
Appointment Duration | 7 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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(44 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 December 2021) |
Role | Sales Director |
Country of Residence | Scotland |
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 | 20 August 2020(50 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 June 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Website | www.calterdonbmw.co.uk/ |
---|---|
Telephone | 01463 236566 |
Telephone region | Inverness |
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 |
100k at £1 | Arnold Clark Automobiles LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
15 April 1988 | Delivered on: 25 April 1988 Persons entitled: B M W Finance (GB) Limited Classification: Assignators in security Secured details: All sums due or to become due. Particulars: All monies, which may from time to time be owing to the company by b m w (GB) LTD. Outstanding |
---|---|
26 March 1984 | Delivered on: 29 March 1984 Satisfied on: 28 July 2014 Persons entitled: Lloyds Bowmaker Limited Classification: Assignation Secured details: All sums due or to become due. Particulars: All monies which may from time to time be owing to the company by b m w (GB) LTD. Fully Satisfied |
16 February 1978 | Delivered on: 27 February 1978 Satisfied on: 6 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 December 1975 | Delivered on: 16 January 1976 Satisfied on: 11 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to .57 acre or thereby, lying on the north side of harbour rd, inverness, contained in a lease between the provost, magistrates & councillors of the royal burgh of inverness & calterdon LTD. Recorded g r s (inverness) 10.9.71 together with all buildings there on. Fully Satisfied |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
25 August 2020 | Appointment of Mr Mark William Harold Harvey as a director on 20 August 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 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) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 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) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
2 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
11 August 2014 | Registered office address changed from Harbour Road Inverness IV1 1UA to 134 Nithsdale Drive Glasgow G41 2PP on 11 August 2014 (1 page) |
11 August 2014 | Appointment of Mr Stuart Kenneth Thorpe as a secretary on 31 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Scott Willies as a director on 31 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Christine Elspeth Glendinning as a secretary on 31 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Alexandra Ross as a director on 31 July 2014 (1 page) |
11 August 2014 | Appointment of Mr Scott Willies as a director on 31 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Terence Romney Glendinning as a director on 31 July 2014 (1 page) |
11 August 2014 | Appointment of Mr Edward Hawthorne as a director on 31 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Terence Romney Glendinning as a director on 31 July 2014 (1 page) |
11 August 2014 | Registered office address changed from Harbour Road Inverness IV1 1UA to 134 Nithsdale Drive Glasgow G41 2PP on 11 August 2014 (1 page) |
11 August 2014 | Appointment of Mr Edward Hawthorne as a director on 31 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Stuart Kenneth Thorpe as a secretary on 31 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Kenneth John Mclean as a director on 31 July 2014 (2 pages) |
11 August 2014 | Satisfaction of charge 1 in full (1 page) |
11 August 2014 | Appointment of Mr Kenneth John Mclean as a director on 31 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Christine Elspeth Glendinning as a secretary on 31 July 2014 (1 page) |
11 August 2014 | Satisfaction of charge 1 in full (1 page) |
11 August 2014 | Termination of appointment of Alexandra Ross as a director on 31 July 2014 (1 page) |
6 August 2014 | Satisfaction of charge 2 in full (4 pages) |
6 August 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
6 August 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
6 August 2014 | Satisfaction of charge 2 in full (4 pages) |
28 July 2014 | Satisfaction of charge 3 in full (1 page) |
28 July 2014 | Satisfaction of charge 3 in full (1 page) |
11 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
11 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
5 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
5 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
25 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
27 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 January 2011 | Director's details changed for Mr Terence Romney Glendinning on 31 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Alexandra Ross on 31 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Terence Romney Glendinning on 31 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Alexandra Ross on 31 December 2010 (2 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
8 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
8 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
18 November 2008 | Full accounts made up to 31 March 2008 (21 pages) |
18 November 2008 | Full accounts made up to 31 March 2008 (21 pages) |
8 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
8 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
27 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
27 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members
|
17 January 2006 | Return made up to 31/12/05; full list of members
|
1 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
11 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | £ ic 100000/90000 09/05/03 £ sr 10000@1=10000 (1 page) |
29 May 2003 | Resolutions
|
29 May 2003 | £ ic 100000/90000 09/05/03 £ sr 10000@1=10000 (1 page) |
17 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Return made up to 31/12/99; full list of members
|
28 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Ad 22/10/97--------- £ si 2918@1=2918 £ ic 97082/100000 (2 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Ad 22/10/97--------- £ si 2918@1=2918 £ ic 97082/100000 (2 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
21 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
21 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
23 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
23 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
19 October 1994 | Full accounts made up to 31 March 1994 (11 pages) |
19 October 1994 | Full accounts made up to 31 March 1994 (11 pages) |
28 January 1994 | Full accounts made up to 31 March 1993 (13 pages) |
28 January 1994 | Full accounts made up to 31 March 1993 (13 pages) |
25 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
25 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
25 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
25 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
4 January 1993 | Full accounts made up to 31 March 1992 (13 pages) |
4 January 1993 | Full accounts made up to 31 March 1992 (13 pages) |
5 February 1992 | Return made up to 31/12/91; full list of members (6 pages) |
5 February 1992 | Return made up to 31/12/91; full list of members (6 pages) |
20 June 1991 | Full accounts made up to 31 March 1991 (11 pages) |
20 June 1991 | Full accounts made up to 31 March 1991 (11 pages) |
27 January 1991 | Return made up to 31/12/90; full list of members (8 pages) |
27 January 1991 | Return made up to 31/12/90; full list of members (8 pages) |
22 January 1991 | Full accounts made up to 31 March 1990 (11 pages) |
22 January 1991 | Full accounts made up to 31 March 1990 (11 pages) |
10 September 1990 | £ ic 108750/97082 16/08/90 £ sr 11668@1=11668 (1 page) |
10 September 1990 | £ ic 108750/97082 16/08/90 £ sr 11668@1=11668 (1 page) |
23 January 1990 | Return made up to 31/12/89; full list of members (6 pages) |
23 January 1990 | Return made up to 31/12/89; full list of members (6 pages) |
18 October 1989 | Alterations to a floating charge (5 pages) |
18 October 1989 | Alterations to a floating charge (5 pages) |
14 August 1989 | Full accounts made up to 31 March 1989 (11 pages) |
14 August 1989 | Full accounts made up to 31 March 1989 (11 pages) |
10 February 1989 | Return made up to 31/12/88; full list of members (6 pages) |
10 February 1989 | Return made up to 31/12/88; full list of members (6 pages) |
6 July 1988 | Full accounts made up to 31 March 1988 (11 pages) |
6 July 1988 | Full accounts made up to 31 March 1988 (11 pages) |
25 April 1988 | Partic of mort/charge 4191 (3 pages) |
25 April 1988 | Partic of mort/charge 4191 (3 pages) |
2 March 1988 | Return made up to 31/12/87; full list of members (6 pages) |
2 March 1988 | Return made up to 31/12/87; full list of members (6 pages) |
19 August 1987 | Full accounts made up to 31 March 1987 (11 pages) |
19 August 1987 | Full accounts made up to 31 March 1987 (11 pages) |
3 February 1987 | Return made up to 31/12/86; full list of members (6 pages) |
3 February 1987 | Return made up to 31/12/86; full list of members (6 pages) |
28 July 1986 | Full accounts made up to 31 March 1986 (12 pages) |
28 July 1986 | Full accounts made up to 31 March 1986 (12 pages) |
21 May 1986 | Return made up to 31/12/85; full list of members (7 pages) |
21 May 1986 | Return made up to 31/12/85; full list of members (7 pages) |
9 December 1985 | Annual return made up to 31/12/84 (8 pages) |
9 December 1985 | Annual return made up to 31/12/84 (8 pages) |
28 November 1985 | Annual return made up to 31/12/83 (4 pages) |
28 November 1985 | Annual return made up to 31/12/83 (4 pages) |
24 March 1983 | Annual return made up to 31/12/82 (7 pages) |
24 March 1983 | Annual return made up to 31/12/82 (7 pages) |
27 May 1982 | Annual return made up to 31/12/81 (7 pages) |
27 May 1982 | Annual return made up to 31/12/81 (7 pages) |
16 July 1981 | Annual return made up to 31/12/80 (7 pages) |
16 July 1981 | Annual return made up to 31/12/80 (7 pages) |
21 August 1980 | Annual return made up to 31/12/78 (7 pages) |
21 August 1980 | Annual return made up to 31/12/78 (7 pages) |
2 May 1980 | Annual return made up to 31/12/79 (7 pages) |
2 May 1980 | Annual return made up to 31/12/79 (7 pages) |
9 October 1978 | Annual return made up to 31/12/77 (4 pages) |
9 October 1978 | Annual return made up to 31/12/77 (4 pages) |
19 December 1977 | Annual return made up to 31/12/76 (4 pages) |
19 December 1977 | Annual return made up to 31/12/76 (4 pages) |
20 July 1970 | Incorporation (10 pages) |
20 July 1970 | Incorporation (10 pages) |