Company NameWhite Flag Assistance Limited
DirectorsJohn Hunter Somerville Clark and Christopher Jon Clark
Company StatusActive
Company NumberSC083425
CategoryPrivate Limited Company
Incorporation Date9 June 1983(40 years, 11 months ago)
Previous NameTower Garages Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr John Hunter Somerville Clark
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1988(5 years, 6 months after company formation)
Appointment Duration35 years, 5 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(29 years, 7 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(33 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameAndrew Noble
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 May 1991)
RoleCompany Director
Correspondence AddressLeyscroft
Roundyhill
Glamis
DD8 1QE
Scotland
Secretary NameDeirdre Victoria Anne Clark
NationalityBritish
StatusResigned
Appointed09 December 1988(5 years, 6 months after company formation)
Appointment Duration27 years, 6 months (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11b House Ohill Gardens
Edinburgh
Midlothian
EH4 2AR
Scotland
Director NameDeidre Victoria Anne Clark
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 11 months after company formation)
Appointment Duration26 years (resigned 21 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr John Clinton Chessor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(15 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 January 2013)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address47 Hillside Crescent
Westhill
Aberdeenshire
AB32 6PA
Scotland

Contact

Websitejohnclarktaysidebmw.co.uk

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

Financials

Year2012
Turnover£41,100
Gross Profit£41,100
Net Worth£10,557
Current Liabilities£146,271

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 3 weeks ago)
Next Return Due2 August 2024 (2 months, 4 weeks from now)

Charges

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

Classification: A registered charge
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
22 March 1984Delivered on: 4 April 1984
Satisfied on: 3 July 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 March 1984Delivered on: 29 March 1984
Satisfied on: 6 April 1990
Persons entitled: Lloyds Bowmaker LTD

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: All monies owing to the company by b m w (GB) LTD.
Fully Satisfied

Filing History

8 January 2021Accounts for a small company made up to 31 December 2019 (17 pages)
29 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
20 January 2020Registration of charge SC0834250005, created on 13 January 2020 (17 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
19 July 2018Notification of John Clark (Holdings) Ltd as a person with significant control on 23 July 2017 (2 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (15 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)
9 September 2016Full accounts made up to 31 December 2015 (16 pages)
9 September 2016Full accounts made up to 31 December 2015 (16 pages)
22 July 2016Director's details changed for Deirdre Victoria Anne Clark 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 2016Director's details changed for Deirdre Victoria Anne Clark 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 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 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
24 September 2015Full accounts made up to 31 December 2014 (12 pages)
24 September 2015Full accounts made up to 31 December 2014 (12 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 170,000
(5 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 170,000
(5 pages)
7 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 170,000
(5 pages)
7 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 170,000
(5 pages)
16 July 2014Full accounts made up to 31 December 2013 (11 pages)
16 July 2014Full accounts made up to 31 December 2013 (11 pages)
14 October 2013Full accounts made up to 31 December 2012 (12 pages)
14 October 2013Full accounts made up to 31 December 2012 (12 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
(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 2013Termination of appointment of John Chessor as a director (1 page)
8 January 2013Appointment of Mr Christopher Jon Clark as a director (2 pages)
8 January 2013Termination of appointment of John Chessor as a director (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 (12 pages)
8 October 2012Full accounts made up to 31 December 2011 (12 pages)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
20 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 (12 pages)
23 September 2011Full accounts made up to 31 December 2010 (12 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 (12 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
30 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
9 September 2009Full accounts made up to 31 December 2008 (12 pages)
9 September 2009Full accounts made up to 31 December 2008 (12 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 (12 pages)
26 August 2008Full accounts made up to 31 December 2007 (12 pages)
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)
1 August 2008Location of register of members (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 2007Full accounts made up to 31 December 2006 (12 pages)
13 July 2007Full accounts made up to 31 December 2006 (12 pages)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
28 July 2006Return made up to 23/07/06; full list of members (3 pages)
28 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 2005Full accounts made up to 31 December 2004 (10 pages)
18 November 2005Full accounts made up to 31 December 2004 (10 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)
1 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (8 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)
8 April 2004Company name changed tower garages LIMITED\certificate issued on 08/04/04 (2 pages)
8 April 2004Company name changed tower garages LIMITED\certificate issued on 08/04/04 (2 pages)
3 September 2003Full accounts made up to 31 December 2002 (8 pages)
3 September 2003Full accounts made up to 31 December 2002 (8 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 2002Full accounts made up to 31 March 2002 (8 pages)
22 December 2002Full accounts made up to 31 March 2002 (8 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)
24 May 2002Auditor's resignation (2 pages)
24 May 2002Auditor's resignation (2 pages)
11 January 2002Full accounts made up to 31 March 2001 (8 pages)
11 January 2002Full accounts made up to 31 March 2001 (8 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 2000Full accounts made up to 31 March 2000 (8 pages)
7 December 2000Full accounts made up to 31 March 2000 (8 pages)
11 August 2000Return made up to 23/07/00; full list of members (7 pages)
11 August 2000Return made up to 23/07/00; full list of members (7 pages)
10 December 1999Full accounts made up to 31 March 1999 (8 pages)
10 December 1999Full accounts made up to 31 March 1999 (8 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)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
23 November 1998Full accounts made up to 31 March 1998 (8 pages)
23 November 1998Full accounts made up to 31 March 1998 (8 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 1997Full accounts made up to 31 March 1997 (8 pages)
5 November 1997Full accounts made up to 31 March 1997 (8 pages)
20 August 1997Return made up to 23/07/97; full list of members (6 pages)
20 August 1997Return made up to 23/07/97; full list of members (6 pages)
16 December 1996Full accounts made up to 31 March 1996 (10 pages)
16 December 1996Full accounts made up to 31 March 1996 (10 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 1996Full accounts made up to 31 March 1995 (12 pages)
31 January 1996Full accounts made up to 31 March 1995 (12 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)
29 January 1992Company name changed\certificate issued on 29/01/92 (2 pages)
29 January 1992Company name changed\certificate issued on 29/01/92 (2 pages)
25 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1983Incorporation (25 pages)
9 June 1983Incorporation (25 pages)