Company NameJohn Clark (Aberdeen) Limited
Company StatusActive
Company NumberSC063352
CategoryPrivate Limited Company
Incorporation Date24 October 1977(46 years, 6 months 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
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr John Hunter Somerville Clark
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1988(10 years, 10 months after company formation)
Appointment Duration35 years, 8 months
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Christopher Jon Clark
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(35 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameMr Alan McIntosh
StatusCurrent
Appointed28 June 2016(38 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Al Edwards
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(43 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr John Ogsten Rettie
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1988(10 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 1991)
RoleOperations Director
Correspondence Address6 Earlswells Drive
Cults
Aberdeen
Aberdeenshire
AB1 9NW
Scotland
Director NameIan Henderson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1988(10 years, 10 months after company formation)
Appointment Duration27 years, 9 months (resigned 28 June 2016)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressMosshead Croft
Alford
Aberdeenshire
AB33 8DH
Scotland
Director NameDeidre Victoria Anne Clark
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1989(11 years, 3 months after company formation)
Appointment Duration28 years, 3 months (resigned 21 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameDeirdre Victoria Anne Clark
NationalityBritish
StatusResigned
Appointed13 February 1989(11 years, 3 months after company formation)
Appointment Duration27 years, 4 months (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11b House Ohill Gardens
Edinburgh
Midlothian
EH4 2AR
Scotland
Director NameMr John McGill Martin Hill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(39 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland

Contact

Websitejohnclarkaberdeenbmw.co.uk
Telephone01224 947800
Telephone regionAberdeen

Location

Registered AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250k at £1John Clark (Holdings) LTD
100.00%
Ordinary
1 at £1John Hunter Somerville Clark
0.00%
Ordinary

Financials

Year2014
Turnover£137,573,625
Gross Profit£8,180,123
Net Worth£6,337,829
Cash£3,340,755
Current Liabilities£23,805,017

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (2 months, 4 weeks from now)

Charges

3 April 1990Delivered 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 1990Delivered 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 1988Delivered 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 2020Delivered on: 20 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 June 2002Delivered 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 1989Delivered 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 1987Delivered 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 1980Delivered 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 2003Delivered 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 2000Delivered 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 1991Delivered 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 1980Delivered 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

Filing History

10 August 2023Full accounts made up to 31 December 2022 (30 pages)
31 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (27 pages)
1 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
10 August 2021Full accounts made up to 31 December 2020 (27 pages)
2 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
17 February 2021Appointment of Mr Al Edwards as a director on 17 February 2021 (2 pages)
17 February 2021Director's details changed for Mr Christopher Jon Clark on 17 February 2021 (2 pages)
8 January 2021Full accounts made up to 31 December 2019 (27 pages)
29 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
1 May 2020Alterations to floating charge SC0633520014 (25 pages)
1 May 2020Alterations to floating charge 7 (26 pages)
2 April 2020Satisfaction of charge 4 in full (1 page)
20 January 2020Registration of charge SC0633520014, created on 13 January 2020 (17 pages)
10 October 2019Full accounts made up to 31 December 2018 (29 pages)
29 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
11 March 2019Termination of appointment of John Mcgill Martin Hill as a director on 8 March 2019 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (30 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
19 July 2018Notification of John Clark (Holdings) Ltd as a person with significant control on 23 July 2017 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (27 pages)
29 September 2017Full accounts made up to 31 December 2016 (27 pages)
4 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
8 June 2017Termination of appointment of Deidre Victoria Anne Clark as a director on 21 May 2017 (1 page)
8 June 2017Termination of appointment of Deidre Victoria Anne Clark as a director on 21 May 2017 (1 page)
17 November 2016Appointment of Mr John Mcgill Martin Hill as a director on 27 October 2016 (2 pages)
17 November 2016Appointment of Mr John Mcgill Martin Hill as a director on 27 October 2016 (2 pages)
9 September 2016Full accounts made up to 31 December 2015 (29 pages)
9 September 2016Full accounts made up to 31 December 2015 (29 pages)
22 July 2016Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016 (2 pages)
22 July 2016Termination of appointment of Deirdre Victoria Anne Clark as a secretary on 28 June 2016 (1 page)
22 July 2016Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016 (2 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Termination of appointment of Ian Henderson as a director on 28 June 2016 (1 page)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Termination of appointment of Ian Henderson as a director on 28 June 2016 (1 page)
22 July 2016Termination of appointment of Deirdre Victoria Anne Clark as a secretary on 28 June 2016 (1 page)
22 July 2016Director's details changed for Deirdre Victoria Anne Clark on 28 June 2016 (2 pages)
22 July 2016Director's details changed for Deirdre Victoria Anne Clark on 28 June 2016 (2 pages)
2 February 2016Satisfaction of charge 11 in full (1 page)
2 February 2016Satisfaction of charge 11 in full (1 page)
24 September 2015Full accounts made up to 31 December 2014 (21 pages)
24 September 2015Full accounts made up to 31 December 2014 (21 pages)
17 August 2015Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages)
17 August 2015Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages)
17 August 2015Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages)
17 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 250,000
(6 pages)
17 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 250,000
(6 pages)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 250,000
(6 pages)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 250,000
(6 pages)
16 July 2014Full accounts made up to 31 December 2013 (19 pages)
16 July 2014Full accounts made up to 31 December 2013 (19 pages)
14 October 2013Full accounts made up to 31 December 2012 (19 pages)
14 October 2013Full accounts made up to 31 December 2012 (19 pages)
30 August 2013Registered office address changed from 53 Abbotswell Road Aberdeen AB12 3AD on 30 August 2013 (1 page)
30 August 2013Registered office address changed from 53 Abbotswell Road Aberdeen AB12 3AD on 30 August 2013 (1 page)
20 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(6 pages)
20 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(6 pages)
9 January 2013Appointment of Mr Christopher Jon Clark as a director (2 pages)
9 January 2013Appointment of Mr Christopher Jon Clark as a director (2 pages)
8 October 2012Full accounts made up to 31 December 2011 (19 pages)
8 October 2012Full accounts made up to 31 December 2011 (19 pages)
21 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
23 September 2011Full accounts made up to 31 December 2010 (19 pages)
23 September 2011Full accounts made up to 31 December 2010 (19 pages)
2 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
2 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
19 January 2011Section 519 (2 pages)
19 January 2011Section 519 (2 pages)
3 December 2010Section 519 (2 pages)
3 December 2010Section 519 (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (19 pages)
4 October 2010Full accounts made up to 31 December 2009 (19 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
8 September 2009Full accounts made up to 31 December 2008 (19 pages)
8 September 2009Full accounts made up to 31 December 2008 (19 pages)
17 August 2009Return made up to 23/07/09; full list of members (4 pages)
17 August 2009Return made up to 23/07/09; full list of members (4 pages)
26 August 2008Full accounts made up to 31 December 2007 (19 pages)
26 August 2008Full accounts made up to 31 December 2007 (19 pages)
1 August 2008Location of register of members (1 page)
1 August 2008Return made up to 23/07/08; full list of members (4 pages)
1 August 2008Return made up to 23/07/08; full list of members (4 pages)
1 August 2008Location of register of members (1 page)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 November 2007Resolutions
  • RES13 ‐ Proposed sale of proper 16/11/07
(1 page)
27 November 2007Resolutions
  • RES13 ‐ Proposed sale of proper 16/11/07
(1 page)
10 August 2007Return made up to 23/07/07; full list of members (3 pages)
10 August 2007Return made up to 23/07/07; full list of members (3 pages)
13 July 2007Accounts made up to 31 December 2006 (19 pages)
13 July 2007Accounts made up to 31 December 2006 (19 pages)
31 October 2006Accounts made up to 31 December 2005 (18 pages)
31 October 2006Accounts made up to 31 December 2005 (18 pages)
27 July 2006Return made up to 23/07/06; full list of members (3 pages)
27 July 2006Return made up to 23/07/06; full list of members (3 pages)
8 February 2006Registered office changed on 08/02/06 from: the autoplex abbotswell road west tullos aberdeen AB12 3AD (1 page)
8 February 2006Registered office changed on 08/02/06 from: the autoplex abbotswell road west tullos aberdeen AB12 3AD (1 page)
18 November 2005Accounts made up to 31 December 2004 (18 pages)
18 November 2005Accounts made up to 31 December 2004 (18 pages)
16 August 2005Return made up to 23/07/05; full list of members (3 pages)
16 August 2005Return made up to 23/07/05; full list of members (3 pages)
10 March 2005Dec mort/charge * (2 pages)
10 March 2005Dec mort/charge * (2 pages)
1 November 2004Accounts made up to 31 December 2003 (18 pages)
1 November 2004Accounts made up to 31 December 2003 (18 pages)
20 August 2004Return made up to 23/07/04; full list of members (7 pages)
20 August 2004Return made up to 23/07/04; full list of members (7 pages)
21 November 2003Partic of mort/charge * (5 pages)
21 November 2003Partic of mort/charge * (5 pages)
3 September 2003Accounts made up to 31 December 2002 (18 pages)
3 September 2003Accounts made up to 31 December 2002 (18 pages)
26 August 2003Return made up to 23/07/03; full list of members (7 pages)
26 August 2003Return made up to 23/07/03; full list of members (7 pages)
22 December 2002Accounts made up to 31 March 2002 (17 pages)
22 December 2002Accounts made up to 31 March 2002 (17 pages)
25 October 2002Dec mort/charge * (4 pages)
25 October 2002Dec mort/charge * (4 pages)
7 August 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
7 August 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
5 August 2002Return made up to 23/07/02; full list of members (7 pages)
5 August 2002Return made up to 23/07/02; full list of members (7 pages)
9 July 2002Partic of mort/charge * (5 pages)
9 July 2002Partic of mort/charge * (5 pages)
24 May 2002Auditor's resignation (2 pages)
24 May 2002Auditor's resignation (2 pages)
11 January 2002Accounts made up to 31 March 2001 (16 pages)
11 January 2002Accounts made up to 31 March 2001 (16 pages)
1 August 2001Return made up to 23/07/01; full list of members (7 pages)
1 August 2001Return made up to 23/07/01; full list of members (7 pages)
7 December 2000Accounts made up to 31 March 2000 (16 pages)
7 December 2000Accounts made up to 31 March 2000 (16 pages)
27 November 2000Partic of mort/charge * (5 pages)
27 November 2000Partic of mort/charge * (5 pages)
11 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 1999Accounts made up to 31 March 1999 (16 pages)
10 December 1999Accounts made up to 31 March 1999 (16 pages)
4 August 1999Return made up to 23/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 August 1999Return made up to 23/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 November 1998Accounts made up to 31 March 1998 (16 pages)
23 November 1998Accounts made up to 31 March 1998 (16 pages)
21 August 1998Return made up to 23/07/98; no change of members (4 pages)
21 August 1998Return made up to 23/07/98; no change of members (4 pages)
5 November 1997Accounts made up to 31 March 1997 (16 pages)
5 November 1997Accounts made up to 31 March 1997 (16 pages)
26 August 1997Return made up to 23/07/97; full list of members (6 pages)
26 August 1997Return made up to 23/07/97; full list of members (6 pages)
14 October 1996Accounts made up to 31 March 1996 (15 pages)
14 October 1996Accounts made up to 31 March 1996 (15 pages)
16 August 1996Return made up to 23/07/96; no change of members
  • 363(287) ‐ Registered office changed on 16/08/96
(4 pages)
16 August 1996Return made up to 23/07/96; no change of members
  • 363(287) ‐ Registered office changed on 16/08/96
(4 pages)
31 January 1996Accounts made up to 31 March 1995 (15 pages)
31 January 1996Accounts made up to 31 March 1995 (15 pages)
29 August 1995Return made up to 23/07/95; no change of members (4 pages)
29 August 1995Return made up to 23/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
25 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1988Company name changed\certificate issued on 13/06/88 (3 pages)
13 June 1988Company name changed\certificate issued on 13/06/88 (3 pages)
24 October 1977Incorporation (14 pages)
24 October 1977Incorporation (14 pages)