Company NameClark Commercials (Aberdeen) Limited
Company StatusActive
Company NumberSC065454
CategoryPrivate Limited Company
Incorporation Date24 July 1978(45 years, 9 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 July 2008(29 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
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(34 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleBusiness Development 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(37 years, 11 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 Jonathan Paul Inman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(45 years, 5 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceScotland
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
Appointed03 January 2024(45 years, 5 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameCharles Terry Clark
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(10 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 09 July 2008)
RoleVehicle Salesman
Country of ResidenceScotland
Correspondence AddressPinewood 2 Dalhebity Court
Bieldside
Aberdeen
Aberdeenshire
AB15 9BG
Scotland
Director NameGraham Clark
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(10 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 09 July 2008)
RoleVehicle Salesman
Country of ResidenceScotland
Correspondence AddressShallowplough
Ellon
AB41 8PX
Scotland
Director NameAlfred Clark
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(10 years, 6 months after company formation)
Appointment Duration15 years (resigned 16 February 2004)
RoleBodybuilder
Correspondence AddressC/O Garvie
Auchlea, Balapolaig Muir
Dornoch
Sutherland
IV25 3HY
Scotland
Secretary NameCharles Terry Clark
NationalityBritish
StatusResigned
Appointed06 February 1995(16 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 09 July 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPinewood 2 Dalhebity Court
Bieldside
Aberdeen
Aberdeenshire
AB15 9BG
Scotland
Director NameMartin Howard Shaw
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(29 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Osprey Crescent
Piperdam
Fowlis
Angus
DD2 5GD
Scotland
Secretary NameMr Alan McIntosh
NationalityBritish
StatusResigned
Appointed09 July 2008(29 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInvergrange Grange Road
Monifieth
Angus
DD5 4PT
Scotland
Secretary NameMrs Deidre Victoria Clark
StatusResigned
Appointed01 January 2013(34 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 2016)
RoleCompany Director
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameDeidre Victoria Anne Clark
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(37 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Robert Alexander McWilliam
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(37 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Andrew John Simpson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(37 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Gerard Anthony McQuillan
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2022(43 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameRAE C Barton Solicitor (Corporation)
StatusResigned
Appointed14 February 1989(10 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 February 1995)
Correspondence AddressThe Hall
Charlestown Road
Aboyne
Aberdeenshire
AB34 5EJ
Scotland

Contact

Websitewww.john-clark.co.uk/clark-commercials/
Telephone0131 6034645
Telephone regionEdinburgh

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

12.1k at £1John Clark (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£39,301,244
Gross Profit£1,901,675
Net Worth£4,018,970
Cash£244,338
Current Liabilities£6,030,382

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

29 November 1996Delivered on: 11 December 1996
Satisfied on: 8 May 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.32 hectares at 283 king street,aberdeen.
Fully Satisfied
1 November 1993Delivered on: 4 November 1993
Satisfied on: 23 May 2008
Persons entitled: Ford Credit Europe 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
5 September 1991Delivered on: 13 September 1991
Satisfied on: 3 February 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 areas of 0.269 hectares & 0.0104 hectares at howemoss drive, kirkhill industrial estate dyce aberdeen.
Fully Satisfied
13 February 1990Delivered on: 16 February 1990
Satisfied on: 9 July 1992
Persons entitled: N W S Trust LTD

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 April 1985Delivered on: 8 May 1985
Satisfied on: 3 February 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to 332 decimal or 1/1000TH parts of a hectare lying on the north-west side of dyce drive, kirkhill industrial estate aberdeen.
Fully Satisfied
11 May 1979Delivered on: 23 May 1979
Satisfied on: 3 February 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at kirkhall industrial estate, dyce bounded on or towards the southeast by dyce drive, dyce, aberdeen and extending to 0.391 hectares or thereby.
Fully Satisfied
15 October 1997Delivered on: 24 October 1997
Satisfied on: 16 July 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.25 acres west of wellheads drive, dyce, aberdeen.
Fully Satisfied
11 September 1978Delivered on: 21 September 1978
Satisfied on: 16 July 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
13 January 2020Delivered on: 20 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 July 2009Delivered on: 4 July 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Wellheads drive dyce aberdeen abn 9907.
Outstanding
9 July 2008Delivered on: 11 July 2008
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

8 January 2021Full accounts made up to 31 December 2019 (24 pages)
29 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
20 January 2020Registration of charge SC0654540013, 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)
4 October 2018Full accounts made up to 31 December 2017 (28 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)
19 July 2018Termination of appointment of Andrew John Simpson as a director on 29 June 2018 (1 page)
31 January 2018Termination of appointment of Robert Alexander Mcwilliam as a director on 31 January 2018 (1 page)
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)
19 July 2017Satisfaction of charge 12 in full (1 page)
19 July 2017Satisfaction of charge 12 in full (1 page)
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)
9 September 2016Full accounts made up to 31 December 2015 (27 pages)
9 September 2016Full accounts made up to 31 December 2015 (27 pages)
22 July 2016Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016 (2 pages)
22 July 2016Appointment of Mr Andrew John Simpson as a director on 28 June 2016 (2 pages)
22 July 2016Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016 (2 pages)
22 July 2016Termination of appointment of Deidre Victoria Clark as a secretary on 27 June 2016 (1 page)
22 July 2016Appointment of Deidre Victoria Anne Clark as a director on 28 June 2016 (2 pages)
22 July 2016Termination of appointment of Martin Howard Shaw as a director on 28 June 2016 (1 page)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Appointment of Mr Robert Alexander Mcwilliam as a director on 28 June 2016 (2 pages)
22 July 2016Appointment of Mr Robert Alexander Mcwilliam as a director on 28 June 2016 (2 pages)
22 July 2016Appointment of Mr Andrew John Simpson as a director on 28 June 2016 (2 pages)
22 July 2016Appointment of Deidre Victoria Anne Clark as a director on 28 June 2016 (2 pages)
22 July 2016Termination of appointment of Martin Howard Shaw 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 Deidre Victoria Clark as a secretary on 27 June 2016 (1 page)
23 November 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 12,050
(6 pages)
23 November 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 12,050
(6 pages)
24 September 2015Full accounts made up to 31 December 2014 (21 pages)
24 September 2015Full accounts made up to 31 December 2014 (21 pages)
18 August 2015Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages)
18 August 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 12,050
(5 pages)
18 August 2015Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages)
18 August 2015Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages)
18 August 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 12,050
(5 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 12,050
(5 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 12,050
(5 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 United Kingdom on 30 August 2013 (1 page)
30 August 2013Registered office address changed from 53 Abbotswell Road Aberdeen AB12 3AD United Kingdom 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
(5 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
(5 pages)
8 January 2013Appointment of Mr Christopher Jon Clark as a director (2 pages)
8 January 2013Appointment of Mrs Deidre Victoria Clark as a secretary (1 page)
8 January 2013Termination of appointment of Alan Mcintosh as a secretary (1 page)
8 January 2013Appointment of Mrs Deidre Victoria Clark as a secretary (1 page)
8 January 2013Termination of appointment of Alan Mcintosh as a secretary (1 page)
8 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)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 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)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 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 (17 pages)
4 October 2010Full accounts made up to 31 December 2009 (17 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
12 October 2009Auditor's resignation (1 page)
12 October 2009Auditor's resignation (1 page)
4 July 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
8 June 2009Accounting reference date extended from 09/07/2009 to 31/12/2009 (1 page)
8 June 2009Accounting reference date extended from 09/07/2009 to 31/12/2009 (1 page)
8 May 2009Full accounts made up to 9 July 2008 (23 pages)
8 May 2009Full accounts made up to 9 July 2008 (23 pages)
8 May 2009Full accounts made up to 9 July 2008 (23 pages)
2 March 2009Return made up to 15/02/09; full list of members (4 pages)
2 March 2009Return made up to 15/02/09; full list of members (4 pages)
23 February 2009Location of debenture register (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Registered office changed on 23/02/2009 from 53 abbotswell road aberdeen aberdeenshire AB12 3AD (1 page)
23 February 2009Registered office changed on 23/02/2009 from 53 abbotswell road aberdeen aberdeenshire AB12 3AD (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Location of register of members (1 page)
14 August 2008Auditor's resignation (1 page)
14 August 2008Auditor's resignation (1 page)
23 July 2008Accounting reference date shortened from 31/07/2008 to 09/07/2008 (1 page)
23 July 2008Accounting reference date shortened from 31/07/2008 to 09/07/2008 (1 page)
16 July 2008Declaration of assistance for shares acquisition (6 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
16 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 July 2008Declaration of assistance for shares acquisition (6 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
14 July 2008Director appointed martin howard shaw (3 pages)
14 July 2008Director appointed john hunter somerville clark (3 pages)
14 July 2008Secretary appointed alan mcintosh (2 pages)
14 July 2008Director appointed martin howard shaw (3 pages)
14 July 2008Secretary appointed alan mcintosh (2 pages)
14 July 2008Appointment terminated director graham clark (1 page)
14 July 2008Appointment terminated director and secretary charles clark (1 page)
14 July 2008Appointment terminated director graham clark (1 page)
14 July 2008Director appointed john hunter somerville clark (3 pages)
14 July 2008Appointment terminated director and secretary charles clark (1 page)
14 July 2008Registered office changed on 14/07/2008 from wellheads drive dyce aberdeen aberdeenshire, AB21 7GQ (1 page)
14 July 2008Registered office changed on 14/07/2008 from wellheads drive dyce aberdeen aberdeenshire, AB21 7GQ (1 page)
11 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
6 March 2008Return made up to 15/02/08; full list of members (4 pages)
6 March 2008Return made up to 15/02/08; full list of members (4 pages)
19 February 2008Full accounts made up to 31 July 2007 (20 pages)
19 February 2008Full accounts made up to 31 July 2007 (20 pages)
24 May 2007Full accounts made up to 31 July 2006 (21 pages)
24 May 2007Full accounts made up to 31 July 2006 (21 pages)
9 March 2007Return made up to 15/02/07; full list of members (7 pages)
9 March 2007Return made up to 15/02/07; full list of members (7 pages)
30 March 2006Full accounts made up to 31 July 2005 (20 pages)
30 March 2006Full accounts made up to 31 July 2005 (20 pages)
14 March 2006Return made up to 15/02/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2006Return made up to 15/02/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2005£ ic 17050/12050 04/10/05 £ sr 5000@1=5000 (1 page)
31 October 2005£ ic 17050/12050 04/10/05 £ sr 5000@1=5000 (1 page)
1 March 2005Return made up to 15/02/05; full list of members (7 pages)
1 March 2005Return made up to 15/02/05; full list of members (7 pages)
6 January 2005Full accounts made up to 31 July 2004 (19 pages)
6 January 2005Full accounts made up to 31 July 2004 (19 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
24 February 2004Return made up to 15/02/04; full list of members (7 pages)
24 February 2004Return made up to 15/02/04; full list of members (7 pages)
10 February 2004Full accounts made up to 31 July 2003 (18 pages)
10 February 2004Full accounts made up to 31 July 2003 (18 pages)
25 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2002Full accounts made up to 31 July 2002 (17 pages)
6 December 2002Full accounts made up to 31 July 2002 (17 pages)
22 February 2002Return made up to 15/02/02; full list of members (7 pages)
22 February 2002Return made up to 15/02/02; full list of members (7 pages)
20 November 2001Full accounts made up to 31 July 2001 (16 pages)
20 November 2001Full accounts made up to 31 July 2001 (16 pages)
20 February 2001Return made up to 15/02/01; full list of members (7 pages)
20 February 2001Return made up to 15/02/01; full list of members (7 pages)
23 November 2000Full accounts made up to 31 July 2000 (17 pages)
23 November 2000Full accounts made up to 31 July 2000 (17 pages)
1 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 1999Accounts for a medium company made up to 31 July 1999 (15 pages)
29 November 1999Accounts for a medium company made up to 31 July 1999 (15 pages)
26 March 1999Accounts for a medium company made up to 31 July 1998 (28 pages)
26 March 1999Accounts for a medium company made up to 31 July 1998 (28 pages)
23 February 1999Return made up to 15/02/99; full list of members (6 pages)
23 February 1999Return made up to 15/02/99; full list of members (6 pages)
3 February 1999Dec mort/charge * (2 pages)
3 February 1999Dec mort/charge * (8 pages)
3 February 1999Dec mort/charge * (2 pages)
3 February 1999Dec mort/charge * (2 pages)
3 February 1999Dec mort/charge * (2 pages)
3 February 1999Dec mort/charge * (8 pages)
3 December 1998Secretary's particulars changed;director's particulars changed (1 page)
3 December 1998Secretary's particulars changed;director's particulars changed (1 page)
23 February 1998Return made up to 15/02/98; no change of members (4 pages)
23 February 1998Return made up to 15/02/98; no change of members (4 pages)
2 December 1997Accounts for a medium company made up to 31 July 1997 (12 pages)
2 December 1997Accounts for a medium company made up to 31 July 1997 (12 pages)
7 November 1997Registered office changed on 07/11/97 from: dyce drive kirkhill industrial estate dyce aberdeen AB2 0ES (1 page)
7 November 1997Registered office changed on 07/11/97 from: dyce drive kirkhill industrial estate dyce aberdeen AB2 0ES (1 page)
24 October 1997Partic of mort/charge * (5 pages)
24 October 1997Partic of mort/charge * (5 pages)
14 October 1997Alterations to a floating charge (8 pages)
14 October 1997Alterations to a floating charge (8 pages)
8 October 1997Alterations to a floating charge (8 pages)
8 October 1997Alterations to a floating charge (8 pages)
13 February 1997Return made up to 15/02/97; no change of members (4 pages)
13 February 1997Return made up to 15/02/97; no change of members (4 pages)
11 December 1996Partic of mort/charge * (5 pages)
11 December 1996Partic of mort/charge * (5 pages)
4 December 1996Alterations to a floating charge (5 pages)
4 December 1996Alterations to a floating charge (5 pages)
29 November 1996Alterations to a floating charge (8 pages)
29 November 1996Alterations to a floating charge (8 pages)
11 November 1996Full accounts made up to 31 July 1996 (12 pages)
11 November 1996Full accounts made up to 31 July 1996 (12 pages)
14 February 1996Return made up to 15/02/96; full list of members (6 pages)
14 February 1996Return made up to 15/02/96; full list of members (6 pages)
26 October 1995Accounts for a medium company made up to 31 July 1995 (11 pages)
26 October 1995Accounts for a medium company made up to 31 July 1995 (11 pages)
21 July 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
21 July 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
21 July 1995£ ic 17475/17050 07/07/95 £ sr 425@1=425 (1 page)
21 July 1995£ ic 17475/17050 07/07/95 £ sr 425@1=425 (1 page)
18 May 1995£ ic 17900/17475 04/04/95 £ sr 425@1=425 (1 page)
18 May 1995£ ic 17900/17475 04/04/95 £ sr 425@1=425 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
25 November 1993Alterations to a floating charge (5 pages)
25 November 1993Alterations to a floating charge (5 pages)
16 November 1993Alterations to a floating charge (5 pages)
16 November 1993Alterations to a floating charge (5 pages)
4 November 1993Partic of mort/charge * (3 pages)
4 November 1993Partic of mort/charge * (3 pages)
27 September 1993Memorandum and Articles of Association (13 pages)
27 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
27 September 1993Memorandum and Articles of Association (13 pages)
27 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 August 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
12 August 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
30 April 1993£ ic 20000/19500 05/04/93 £ sr 500@1=500 (1 page)
30 April 1993£ ic 20000/19500 05/04/93 £ sr 500@1=500 (1 page)
23 April 1993169 500 £1 (1 page)
23 April 1993169 500 £1 (1 page)
19 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 July 1992Dec mort/charge * (2 pages)
9 July 1992Dec mort/charge * (2 pages)
13 September 1991Partic of mort/charge 10508 (3 pages)
13 September 1991Partic of mort/charge 10508 (3 pages)
7 April 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
7 April 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
9 March 1990Alterations to a floating charge (5 pages)
9 March 1990Alterations to a floating charge (5 pages)
28 February 1990Alterations to a floating charge (5 pages)
28 February 1990Alterations to a floating charge (5 pages)
16 February 1990Partic of mort/charge 1807 (3 pages)
16 February 1990Partic of mort/charge 1807 (3 pages)
24 July 1978Certificate of incorporation (1 page)
24 July 1978Certificate of incorporation (1 page)
24 July 1978Incorporation (17 pages)
24 July 1978Incorporation (17 pages)