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(28 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Business Development 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(31 years, 10 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 | 03 January 2024(39 years, 4 months after company formation) |
Appointment Duration | 4 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 Jonathan Paul Inman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(39 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Deidre Victoria Anne Clark |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1989(4 years, 5 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(4 years, 5 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 | Colin Arthur Jaggard |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(13 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 August 1998) |
Role | General Manager |
Correspondence Address | East Mains Aberdalgie Perth PH2 0QD Scotland |
Director Name | Andrew Noble |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(14 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | Leyscroft Roundyhill Glamis DD8 1QE Scotland |
Director Name | Mr Paul Stephen Lanni |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Gerard Anthony McQuillan |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2022(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Website | john-clark.co.uk |
---|
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 |
10k at £1 | John Clark (Holdings) LTD 99.99% Ordinary |
---|---|
1 at £1 | John Hunter Somerville Clark 0.01% Ordinary |
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 | 19 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (2 months, 4 weeks from now) |
13 January 2020 | Delivered on: 20 January 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
23 May 2018 | Delivered on: 23 May 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
31 May 1996 | Delivered on: 12 June 1996 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 September 1996 | Delivered on: 7 October 1996 Satisfied on: 8 April 2008 Persons entitled: Lloyds Bowmaker Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: All those used motor vehicles forming or which may at any time or from time to time form part of the companys stock of used motor vehicles and over the proceeds of any insurance policies effected over such used motor vehicles. Fully Satisfied |
8 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
29 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
20 January 2020 | Registration of charge SC0893950004, created on 13 January 2020 (17 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
29 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 July 2018 | Notification of John Clark (Holdings) Ltd as a person with significant control on 23 July 2017 (2 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (3 pages) |
23 May 2018 | Registration of charge SC0893950003, created on 23 May 2018 (16 pages) |
31 January 2018 | Appointment of Mr Paul Stephen Lanni as a director on 31 January 2018 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 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) |
29 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 July 2016 | Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016 (2 pages) |
22 July 2016 | Director's details changed for Deirdre Victoria Anne Clark 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 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 July 2016 | Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016 (2 pages) |
22 July 2016 | Director's details changed for Deirdre Victoria Anne Clark 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 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
12 October 2015 | Company name changed motorvalue (scotland) LIMITED\certificate issued on 12/10/15
|
12 October 2015 | Company name changed motorvalue (scotland) LIMITED\certificate issued on 12/10/15
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 August 2015 | Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages) |
27 August 2015 | Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages) |
27 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages) |
7 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 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
|
8 January 2013 | Appointment of Mr Christopher Jon Clark as a director (2 pages) |
8 January 2013 | Appointment of Mr Christopher Jon Clark as a director (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 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 (9 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
30 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (12 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 (14 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (14 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 | Location of register of members (1 page) |
1 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
13 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
28 July 2006 | Return made up to 23/07/06; full list of members (3 pages) |
28 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 | Full accounts made up to 31 December 2004 (14 pages) |
18 November 2005 | Full accounts made up to 31 December 2004 (14 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) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 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) |
3 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 September 2003 | Full accounts made up to 31 December 2002 (14 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 | Full accounts made up to 31 March 2002 (14 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (14 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) |
24 May 2002 | Auditor's resignation (2 pages) |
24 May 2002 | Auditor's resignation (2 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (13 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 | Full accounts made up to 31 March 2000 (14 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (14 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 | Full accounts made up to 31 March 1999 (14 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
4 August 1999 | Return made up to 23/07/99; full list of members
|
4 August 1999 | Return made up to 23/07/99; full list of members
|
23 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
23 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
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 | Full accounts made up to 31 March 1997 (14 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
20 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
10 October 1996 | Alterations to a floating charge (8 pages) |
10 October 1996 | Alterations to a floating charge (8 pages) |
7 October 1996 | Partic of mort/charge * (5 pages) |
7 October 1996 | Partic of mort/charge * (5 pages) |
16 August 1996 | Return made up to 23/07/96; full list of members
|
16 August 1996 | Return made up to 23/07/96; full list of members
|
12 June 1996 | Partic of mort/charge * (6 pages) |
12 June 1996 | Partic of mort/charge * (6 pages) |
26 March 1996 | Company name changed\certificate issued on 26/03/96 (2 pages) |
26 March 1996 | Company name changed\certificate issued on 26/03/96 (2 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: 150 gray street aberdeen AB1 6JW (1 page) |
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Registered office changed on 19/03/96 from: 150 gray street aberdeen AB1 6JW (1 page) |
19 March 1996 | Nc inc already adjusted 29/02/96 (1 page) |
31 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
21 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
21 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
12 January 1995 | Full accounts made up to 31 March 1994 (7 pages) |
12 January 1995 | Full accounts made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
24 January 1994 | Full accounts made up to 31 March 1993 (9 pages) |
24 January 1994 | Full accounts made up to 31 March 1993 (9 pages) |
10 February 1993 | Full accounts made up to 31 March 1992 (8 pages) |
10 February 1993 | Full accounts made up to 31 March 1992 (8 pages) |
2 March 1992 | Full accounts made up to 31 March 1991 (7 pages) |
2 March 1992 | Full accounts made up to 31 March 1991 (7 pages) |
16 November 1990 | Full accounts made up to 31 March 1990 (8 pages) |
16 November 1990 | Full accounts made up to 31 March 1990 (8 pages) |
8 January 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
8 January 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
31 March 1988 | Accounts for a small company made up to 31 March 1987 (4 pages) |
31 March 1988 | Accounts for a small company made up to 31 March 1987 (4 pages) |
3 April 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
3 April 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
14 May 1986 | Full accounts made up to 31 March 1985 (7 pages) |
14 May 1986 | Full accounts made up to 31 March 1985 (7 pages) |
23 August 1984 | Incorporation (23 pages) |
23 August 1984 | Incorporation (23 pages) |