Company NameArnold Clark (Dumfries) Limited
Company StatusActive
Company NumberSC048678
CategoryPrivate Limited Company
Incorporation Date7 May 1971(52 years, 12 months ago)
Previous NameCrossflags (Motors) Limited

Business Activity

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

Directors

Director NameMr Edward Hawthorne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(47 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Hillington Park
Glasgow
G52 4FH
Scotland
Secretary NameMr Stuart Kenneth Thorpe
StatusCurrent
Appointed31 May 2018(47 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address454 Hillington Road
Hillington Park
Glasgow
G52 4FH
Scotland
Director NameMr John Arnold Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(50 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Hillington Park
Glasgow
G52 4FH
Scotland
Director NameMr James Turner Graham
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(50 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Hillington Park
Glasgow
G52 4FH
Scotland
Director NameRobert McNish
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(17 years, 11 months after company formation)
Appointment Duration27 years, 1 month (resigned 21 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address123 Irish Street
Dumfries
DG1 2PE
Scotland
Secretary NameSheila McNish
NationalityBritish
StatusResigned
Appointed06 April 1989(17 years, 11 months after company formation)
Appointment Duration8 months (resigned 07 December 1989)
RoleCompany Director
Correspondence AddressLochbank
Lochmaben
Dumfriesshire
DG11 1LX
Scotland
Secretary NameMrs Olive Park
NationalityBritish
StatusResigned
Appointed07 December 1989(18 years, 7 months after company formation)
Appointment Duration11 years (resigned 31 December 2000)
RoleCompany Director
Correspondence Address10 Cardoness Street
Dumfries
Dumfriesshire
DG1 3AJ
Scotland
Director NameAllan McNish
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1990(19 years, 2 months after company formation)
Appointment Duration27 years, 11 months (resigned 31 May 2018)
RoleRacing Driver
Country of ResidenceMonaco
Correspondence Address123 Irish Street
Dumfries
DG1 2PE
Scotland
Secretary NameKevan Thomas Douglas
NationalityBritish
StatusResigned
Appointed01 January 2001(29 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 May 2018)
RoleCompany Director
Correspondence Address123 Irish Street
Dumfries
DG1 2PE
Scotland
Director NameMr Grant Williamson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(34 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address123 Irish Street
Dumfries
DG1 2PE
Scotland
Director NameMr Kenneth John McLean
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(47 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Hillington Park
Glasgow
G52 4FH
Scotland
Director NameMr Scott Willies
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(47 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2021)
RoleSales Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Hillington Park
Glasgow
G52 4FH
Scotland
Director NameMr Mark William Harold Harvey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(49 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 June 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Hillington Park
Glasgow
G52 4FH
Scotland

Contact

Websitecrossflags.co.uk
Telephone01387 253473
Telephone regionDumfries

Location

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

Shareholders

98.9k at £1Robert Mcnish
82.45%
Ordinary A
6k at £1Grant Williamson
5.00%
Ordinary C
15.1k at £1Allan Mcnish
12.55%
Ordinary B

Financials

Year2014
Net Worth£400,467
Cash£387
Current Liabilities£2,007,504

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Charges

20 February 1996Delivered on: 29 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.352 hectares to the north of annan road, nithsdale, dumfries and galloway.
Outstanding
5 March 1993Delivered on: 17 March 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 227/229 annan road & 231 annan road, dumfries.
Outstanding
14 January 1988Delivered on: 15 January 1988
Persons entitled: B M W Finance (GB) Limited

Classification: Assignation 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
4 December 1985Delivered on: 6 December 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due not exceeding £50,000.
Particulars: All the stock of used motor vehicles owned by the company all insurance moneys receivable and all proceeds of sale of any property or asset comprised in the security.
Outstanding
14 July 2015Delivered on: 15 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 October 2006Delivered on: 11 October 2006
Persons entitled: Bmw Financial Services (GB) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two annan road, dumfries.
Outstanding
12 July 2002Delivered on: 22 July 2002
Persons entitled: Bmw Financial Services (GB) Limited

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: All of its right, title and interest in all sums due and repayable by bmw (GB) LTD. To the company on the refund or repayment of any deposits paid to bmw (GB) LTD on the supply of motor vehicles on a consignment basis to the company.
Outstanding
8 March 1993Delivered on: 17 March 1993
Satisfied on: 15 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sowroom and workshops with the whole ground pertaining thereto at 227/229 annan road dumfries and dwellinghouse at 231 annan road dumfries.
Fully Satisfied
25 September 1989Delivered on: 12 October 1989
Satisfied on: 29 June 1992
Persons entitled: B M W Finance (GB) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying in the nithsdale district of the dumfries and galloway region extending to 1 acre and 250 decimal.
Fully Satisfied
30 December 1985Delivered on: 16 January 1986
Satisfied on: 29 June 1992
Persons entitled: Lloyds Bowmakers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying in the nithsdale district of the dumfries and galloway region extending to 1 acre and 250 decimal.
Fully Satisfied
14 May 1984Delivered on: 16 May 1984
Satisfied on: 11 June 1992
Persons entitled: Lloyds Bowmaker Limited

Classification: Assignation 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 in respect of refunds of monies.
Fully Satisfied
27 April 1972Delivered on: 27 April 1972
Satisfied on: 1 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage, showroom & offices at st mary's street/montague street, dumfries.
Fully Satisfied
31 October 1996Delivered on: 8 November 1996
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.
Part Satisfied

Filing History

15 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
26 August 2020Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
17 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-17
(3 pages)
10 June 2019Confirmation statement made on 5 June 2019 with updates (3 pages)
5 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
14 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
5 June 2018Cessation of Allan Mcnish as a person with significant control on 31 May 2018 (1 page)
5 June 2018Cessation of Grant Williamson as a person with significant control on 31 May 2018 (1 page)
5 June 2018Appointment of Mr Kenneth John Mclean as a director on 31 May 2018 (2 pages)
5 June 2018Termination of appointment of Grant Williamson as a director on 31 May 2018 (1 page)
5 June 2018Notification of Philomena Butler Clark as a person with significant control on 31 May 2018 (2 pages)
5 June 2018Termination of appointment of Kevan Thomas Douglas as a secretary on 31 May 2018 (1 page)
5 June 2018Appointment of Mr Scott Willies as a director on 31 May 2018 (2 pages)
5 June 2018Termination of appointment of Allan Mcnish as a director on 31 May 2018 (1 page)
5 June 2018Appointment of Mr Edward Hawthorne as a director on 31 May 2018 (2 pages)
5 June 2018Appointment of Mr Stuart Kenneth Thorpe as a secretary on 31 May 2018 (2 pages)
5 June 2018Registered office address changed from 123 Irish Street Dumfries DG1 2PE to 454 Hillington Road Hillington Park Glasgow G52 4FH on 5 June 2018 (1 page)
24 May 2018Satisfaction of charge 3 in full (1 page)
24 May 2018Satisfaction of charge 10 in full (1 page)
24 May 2018Change of share class name or designation (2 pages)
2 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
15 July 2016Termination of appointment of Robert Mcnish as a director on 21 May 2016 (1 page)
15 July 2016Termination of appointment of Robert Mcnish as a director on 21 May 2016 (1 page)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 120,000
(5 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 120,000
(5 pages)
19 February 2016Director's details changed for Mr Grant Williamson on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Allan Mcnish on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Allan Mcnish on 19 February 2016 (2 pages)
19 February 2016Secretary's details changed for Kevan Thomas Douglas on 19 February 2016 (1 page)
19 February 2016Secretary's details changed for Kevan Thomas Douglas on 19 February 2016 (1 page)
19 February 2016Director's details changed for Mr Grant Williamson on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Robert Mcnish on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Robert Mcnish on 19 February 2016 (2 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
15 July 2015Registration of charge SC0486780013, created on 14 July 2015 (5 pages)
15 July 2015Registration of charge SC0486780013, created on 14 July 2015 (5 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 120,000
(7 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 120,000
(7 pages)
4 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
4 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 120,000
(7 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 120,000
(7 pages)
26 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
26 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
13 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 December 2012Change of share class name or designation (2 pages)
13 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 December 2012Change of share class name or designation (2 pages)
15 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
22 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 March 2011Director's details changed for Allan Mcnish on 1 February 2011 (2 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
8 March 2011Director's details changed for Allan Mcnish on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Allan Mcnish on 1 February 2011 (2 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 March 2010Director's details changed for Allan Mcnish on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Allan Mcnish on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Robert Mcnish on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Grant Williamson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Grant Williamson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Robert Mcnish on 1 March 2010 (2 pages)
9 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Robert Mcnish on 1 March 2010 (2 pages)
9 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Allan Mcnish on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Grant Williamson on 1 March 2010 (2 pages)
30 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 March 2009Return made up to 27/02/09; full list of members (4 pages)
10 March 2009Return made up to 27/02/09; full list of members (4 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 April 2008Return made up to 27/02/08; full list of members (4 pages)
22 April 2008Return made up to 27/02/08; full list of members (4 pages)
23 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 March 2007Return made up to 27/02/07; full list of members (3 pages)
2 March 2007Return made up to 27/02/07; full list of members (3 pages)
11 October 2006Partic of mort/charge * (3 pages)
11 October 2006Partic of mort/charge * (3 pages)
5 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 March 2006Return made up to 27/02/06; full list of members (3 pages)
3 March 2006Return made up to 27/02/06; full list of members (3 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
11 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
30 March 2005Return made up to 27/02/05; full list of members (2 pages)
30 March 2005Return made up to 27/02/05; full list of members (2 pages)
26 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 March 2004Return made up to 27/02/04; full list of members (7 pages)
4 March 2004Return made up to 27/02/04; full list of members (7 pages)
12 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 March 2003Return made up to 27/02/03; full list of members (7 pages)
5 March 2003Return made up to 27/02/03; full list of members (7 pages)
22 July 2002Partic of mort/charge * (5 pages)
22 July 2002Dec mort/charge * (4 pages)
22 July 2002Partic of mort/charge * (5 pages)
22 July 2002Dec mort/charge * (4 pages)
3 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
3 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
8 March 2002Return made up to 27/02/02; full list of members (6 pages)
8 March 2002Return made up to 27/02/02; full list of members (6 pages)
16 August 2001Accounts for a small company made up to 31 December 2000 (10 pages)
16 August 2001Accounts for a small company made up to 31 December 2000 (10 pages)
19 April 2001Return made up to 10/03/01; full list of members (6 pages)
19 April 2001Return made up to 10/03/01; full list of members (6 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001New secretary appointed (2 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (10 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (10 pages)
20 March 2000Return made up to 10/03/00; full list of members (6 pages)
20 March 2000Return made up to 10/03/00; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 March 1999Return made up to 10/03/99; full list of members (6 pages)
21 March 1999Return made up to 10/03/99; full list of members (6 pages)
1 March 1999Dec mort/charge * (4 pages)
1 March 1999Dec mort/charge * (4 pages)
24 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 July 1998Amended accounts made up to 31 December 1997 (7 pages)
24 July 1998Amended accounts made up to 31 December 1997 (7 pages)
24 July 1998Ad 09/07/98--------- £ si 100000@1=100000 £ ic 20000/120000 (2 pages)
24 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 July 1998Ad 09/07/98--------- £ si 100000@1=100000 £ ic 20000/120000 (2 pages)
24 July 1998£ nc 50000/150000 09/07/98 (1 page)
24 July 1998£ nc 50000/150000 09/07/98 (1 page)
10 July 1998Dec mort/charge release * (2 pages)
8 June 1998Dec mort/charge release * (4 pages)
8 June 1998Dec mort/charge release * (4 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 March 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 March 1997Return made up to 10/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1997Return made up to 10/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 November 1996Partic of mort/charge * (5 pages)
8 November 1996Partic of mort/charge * (5 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 March 1996Return made up to 10/03/96; no change of members (4 pages)
20 March 1996Return made up to 10/03/96; no change of members (4 pages)
29 February 1996Partic of mort/charge * (5 pages)
29 February 1996Partic of mort/charge * (5 pages)
15 February 1996Dec mort/charge * (4 pages)
15 February 1996Dec mort/charge * (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
17 March 1993Partic of mort/charge * (3 pages)
15 January 1988Partic of mort/charge 00393 (3 pages)
6 December 1985Particulars of mortgage/charge (3 pages)