East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director Name | Mr Christopher Jon Clark |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(35 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Mr Alan McIntosh |
---|---|
Status | Current |
Appointed | 28 June 2016(38 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Al Edwards |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2021(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr John Ogsten Rettie |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1988(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 1991) |
Role | Operations Director |
Correspondence Address | 6 Earlswells Drive Cults Aberdeen Aberdeenshire AB1 9NW Scotland |
Director Name | Ian Henderson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1988(10 years, 10 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 28 June 2016) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Mosshead Croft Alford Aberdeenshire AB33 8DH Scotland |
Director Name | Deidre Victoria Anne Clark |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1989(11 years, 3 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 21 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Deirdre Victoria Anne Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1989(11 years, 3 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 28 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11b House Ohill Gardens Edinburgh Midlothian EH4 2AR Scotland |
Director Name | Mr John McGill Martin Hill |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(39 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Website | johnclarkaberdeenbmw.co.uk |
---|---|
Telephone | 01224 947800 |
Telephone region | Aberdeen |
Registered Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | Over 10 other UK companies use this postal address |
250k at £1 | John Clark (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £1 | John Hunter Somerville Clark 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £137,573,625 |
Gross Profit | £8,180,123 |
Net Worth | £6,337,829 |
Cash | £3,340,755 |
Current Liabilities | £23,805,017 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (2 months, 4 weeks from now) |
3 April 1990 | Delivered on: 19 April 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: One half acre lying on the south west side of gray street aberdeen. Outstanding |
---|---|
28 March 1990 | Delivered on: 12 April 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
20 April 1988 | Delivered on: 21 April 1988 Persons entitled: B M W Finance (GB) LTD 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 money paid by or by the direction of the company to b m w (GB) LTD by way of deposit on the acquisition of motor vehicle on a consignment basis. Outstanding |
13 January 2020 | Delivered on: 20 January 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
24 June 2002 | Delivered on: 9 July 2002 Persons entitled: Bmw Financial Services (GB) Limited Classification: Deed of assignment Secured details: All sums due or to become due. Particulars: All its right, title and interest in all sums due 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 |
23 January 1989 | Delivered on: 6 February 1989 Satisfied on: 19 July 1993 Persons entitled: Lloyds Bowmakers LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Company stock of used cars and insurance policies over cars. Fully Satisfied |
19 January 1987 | Delivered on: 26 January 1987 Satisfied on: 14 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 116-124 stanley street aberdeen 380 sq yds or thereby lying to the north of stanley street area of ground lying to the east of northeast of st. Swithen st. Aberdeen. Fully Satisfied |
28 November 1980 | Delivered on: 5 December 1980 Satisfied on: 28 May 1992 Persons entitled: Lloyds and Scottish Trust LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: All these money which may from time to time be owing to the company by b m w (GB) LTD. Fully Satisfied |
13 November 2003 | Delivered on: 21 November 2003 Satisfied on: 2 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The autocomplex and two adjoining areas of ground at rutherford road, dryburgh industrial estate, dundee. Fully Satisfied |
27 November 2000 | Delivered on: 27 November 2000 Satisfied on: 2 February 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.31 acres at craigshaw crescent, west tullos industrial estate, aberdeen. Fully Satisfied |
10 June 1991 | Delivered on: 19 June 1991 Satisfied on: 10 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold premises at margaret place aberdeen. Fully Satisfied |
13 August 1980 | Delivered on: 21 August 1980 Satisfied on: 25 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 150 gray street aberdeen. Fully Satisfied |
10 August 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
31 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
1 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
10 August 2021 | Full accounts made up to 31 December 2020 (27 pages) |
2 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
17 February 2021 | Appointment of Mr Al Edwards as a director on 17 February 2021 (2 pages) |
17 February 2021 | Director's details changed for Mr Christopher Jon Clark on 17 February 2021 (2 pages) |
8 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
29 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
1 May 2020 | Alterations to floating charge SC0633520014 (25 pages) |
1 May 2020 | Alterations to floating charge 7 (26 pages) |
2 April 2020 | Satisfaction of charge 4 in full (1 page) |
20 January 2020 | Registration of charge SC0633520014, created on 13 January 2020 (17 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
29 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
11 March 2019 | Termination of appointment of John Mcgill Martin Hill as a director on 8 March 2019 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
19 July 2018 | Notification of John Clark (Holdings) Ltd as a person with significant control on 23 July 2017 (2 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
4 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
8 June 2017 | Termination of appointment of Deidre Victoria Anne Clark as a director on 21 May 2017 (1 page) |
8 June 2017 | Termination of appointment of Deidre Victoria Anne Clark as a director on 21 May 2017 (1 page) |
17 November 2016 | Appointment of Mr John Mcgill Martin Hill as a director on 27 October 2016 (2 pages) |
17 November 2016 | Appointment of Mr John Mcgill Martin Hill as a director on 27 October 2016 (2 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
22 July 2016 | Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016 (2 pages) |
22 July 2016 | Termination of appointment of Deirdre Victoria Anne Clark as a secretary on 28 June 2016 (1 page) |
22 July 2016 | Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 July 2016 | Termination of appointment of Ian Henderson as a director on 28 June 2016 (1 page) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 July 2016 | Termination of appointment of Ian Henderson as a director on 28 June 2016 (1 page) |
22 July 2016 | Termination of appointment of Deirdre Victoria Anne Clark as a secretary on 28 June 2016 (1 page) |
22 July 2016 | Director's details changed for Deirdre Victoria Anne Clark on 28 June 2016 (2 pages) |
22 July 2016 | Director's details changed for Deirdre Victoria Anne Clark on 28 June 2016 (2 pages) |
2 February 2016 | Satisfaction of charge 11 in full (1 page) |
2 February 2016 | Satisfaction of charge 11 in full (1 page) |
24 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 August 2015 | Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages) |
17 August 2015 | Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages) |
17 August 2015 | Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages) |
17 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
16 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
14 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
14 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 August 2013 | Registered office address changed from 53 Abbotswell Road Aberdeen AB12 3AD on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from 53 Abbotswell Road Aberdeen AB12 3AD on 30 August 2013 (1 page) |
20 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
9 January 2013 | Appointment of Mr Christopher Jon Clark as a director (2 pages) |
9 January 2013 | Appointment of Mr Christopher Jon Clark as a director (2 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
21 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
2 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
2 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Section 519 (2 pages) |
19 January 2011 | Section 519 (2 pages) |
3 December 2010 | Section 519 (2 pages) |
3 December 2010 | Section 519 (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
1 August 2008 | Location of register of members (1 page) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 November 2007 | Resolutions
|
27 November 2007 | Resolutions
|
10 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
13 July 2007 | Accounts made up to 31 December 2006 (19 pages) |
13 July 2007 | Accounts made up to 31 December 2006 (19 pages) |
31 October 2006 | Accounts made up to 31 December 2005 (18 pages) |
31 October 2006 | Accounts made up to 31 December 2005 (18 pages) |
27 July 2006 | Return made up to 23/07/06; full list of members (3 pages) |
27 July 2006 | Return made up to 23/07/06; full list of members (3 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: the autoplex abbotswell road west tullos aberdeen AB12 3AD (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: the autoplex abbotswell road west tullos aberdeen AB12 3AD (1 page) |
18 November 2005 | Accounts made up to 31 December 2004 (18 pages) |
18 November 2005 | Accounts made up to 31 December 2004 (18 pages) |
16 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
10 March 2005 | Dec mort/charge * (2 pages) |
10 March 2005 | Dec mort/charge * (2 pages) |
1 November 2004 | Accounts made up to 31 December 2003 (18 pages) |
1 November 2004 | Accounts made up to 31 December 2003 (18 pages) |
20 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
21 November 2003 | Partic of mort/charge * (5 pages) |
21 November 2003 | Partic of mort/charge * (5 pages) |
3 September 2003 | Accounts made up to 31 December 2002 (18 pages) |
3 September 2003 | Accounts made up to 31 December 2002 (18 pages) |
26 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
22 December 2002 | Accounts made up to 31 March 2002 (17 pages) |
22 December 2002 | Accounts made up to 31 March 2002 (17 pages) |
25 October 2002 | Dec mort/charge * (4 pages) |
25 October 2002 | Dec mort/charge * (4 pages) |
7 August 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
7 August 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
5 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
9 July 2002 | Partic of mort/charge * (5 pages) |
9 July 2002 | Partic of mort/charge * (5 pages) |
24 May 2002 | Auditor's resignation (2 pages) |
24 May 2002 | Auditor's resignation (2 pages) |
11 January 2002 | Accounts made up to 31 March 2001 (16 pages) |
11 January 2002 | Accounts made up to 31 March 2001 (16 pages) |
1 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
1 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
7 December 2000 | Accounts made up to 31 March 2000 (16 pages) |
7 December 2000 | Accounts made up to 31 March 2000 (16 pages) |
27 November 2000 | Partic of mort/charge * (5 pages) |
27 November 2000 | Partic of mort/charge * (5 pages) |
11 August 2000 | Return made up to 23/07/00; full list of members
|
11 August 2000 | Return made up to 23/07/00; full list of members
|
10 December 1999 | Accounts made up to 31 March 1999 (16 pages) |
10 December 1999 | Accounts made up to 31 March 1999 (16 pages) |
4 August 1999 | Return made up to 23/07/99; no change of members
|
4 August 1999 | Return made up to 23/07/99; no change of members
|
23 November 1998 | Accounts made up to 31 March 1998 (16 pages) |
23 November 1998 | Accounts made up to 31 March 1998 (16 pages) |
21 August 1998 | Return made up to 23/07/98; no change of members (4 pages) |
21 August 1998 | Return made up to 23/07/98; no change of members (4 pages) |
5 November 1997 | Accounts made up to 31 March 1997 (16 pages) |
5 November 1997 | Accounts made up to 31 March 1997 (16 pages) |
26 August 1997 | Return made up to 23/07/97; full list of members (6 pages) |
26 August 1997 | Return made up to 23/07/97; full list of members (6 pages) |
14 October 1996 | Accounts made up to 31 March 1996 (15 pages) |
14 October 1996 | Accounts made up to 31 March 1996 (15 pages) |
16 August 1996 | Return made up to 23/07/96; no change of members
|
16 August 1996 | Return made up to 23/07/96; no change of members
|
31 January 1996 | Accounts made up to 31 March 1995 (15 pages) |
31 January 1996 | Accounts made up to 31 March 1995 (15 pages) |
29 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
29 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
25 May 1990 | Resolutions
|
13 June 1988 | Company name changed\certificate issued on 13/06/88 (3 pages) |
13 June 1988 | Company name changed\certificate issued on 13/06/88 (3 pages) |
24 October 1977 | Incorporation (14 pages) |
24 October 1977 | Incorporation (14 pages) |