Company NameMotorchoice (Scotland) Limited
Company StatusActive
Company NumberSC089395
CategoryPrivate Limited Company
Incorporation Date23 August 1984(39 years, 8 months ago)
Previous NameMotorvalue (Scotland) Limited

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
Appointed31 December 1988(4 years, 4 months after company formation)
Appointment Duration35 years, 4 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(28 years, 4 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(31 years, 10 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
Appointed03 January 2024(39 years, 4 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 Jonathan Paul Inman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(39 years, 4 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 NameDeidre Victoria Anne Clark
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1989(4 years, 5 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(4 years, 5 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 NameColin Arthur Jaggard
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(13 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 August 1998)
RoleGeneral Manager
Correspondence AddressEast Mains
Aberdalgie
Perth
PH2 0QD
Scotland
Director NameAndrew Noble
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(14 years after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressLeyscroft
Roundyhill
Glamis
DD8 1QE
Scotland
Director NameMr Paul Stephen Lanni
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(33 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 January 2024)
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(37 years, 7 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

Contact

Websitejohn-clark.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

Shareholders

10k at £1John Clark (Holdings) LTD
99.99%
Ordinary
1 at £1John Hunter Somerville Clark
0.01%
Ordinary

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 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
23 May 2018Delivered on: 23 May 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 May 1996Delivered 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 1996Delivered 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

Filing History

8 January 2021Full accounts made up to 31 December 2019 (23 pages)
29 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
20 January 2020Registration of charge SC0893950004, created on 13 January 2020 (17 pages)
10 October 2019Full accounts made up to 31 December 2018 (25 pages)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 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 updates (3 pages)
23 May 2018Registration of charge SC0893950003, created on 23 May 2018 (16 pages)
31 January 2018Appointment of Mr Paul Stephen Lanni as a director on 31 January 2018 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 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)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 July 2016Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016 (2 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 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016 (2 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 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
12 October 2015Company name changed motorvalue (scotland) LIMITED\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05
(3 pages)
12 October 2015Company name changed motorvalue (scotland) LIMITED\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 August 2015Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages)
27 August 2015Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages)
27 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,000
(5 pages)
27 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,000
(5 pages)
27 August 2015Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 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 10,000
(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 10,000
(5 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (3 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 2013Appointment of Mr Christopher Jon Clark as a director (2 pages)
8 January 2013Appointment of Mr Christopher Jon Clark as a director (2 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 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)
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 (9 pages)
4 October 2010Full accounts made up to 31 December 2009 (9 pages)
30 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 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 (14 pages)
26 August 2008Full accounts made up to 31 December 2007 (14 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 2008Location of register of members (1 page)
1 August 2008Return made up to 23/07/08; full list of members (4 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 August 2007Return made up to 23/07/07; full list of members (2 pages)
10 August 2007Return made up to 23/07/07; full list of members (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
13 July 2007Full accounts made up to 31 December 2006 (14 pages)
13 July 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 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 (14 pages)
18 November 2005Full accounts made up to 31 December 2004 (14 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 2004Full accounts made up to 31 December 2003 (14 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 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)
3 September 2003Full accounts made up to 31 December 2002 (14 pages)
3 September 2003Full accounts made up to 31 December 2002 (14 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 (14 pages)
22 December 2002Full accounts made up to 31 March 2002 (14 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 (13 pages)
11 January 2002Full accounts made up to 31 March 2001 (13 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 (14 pages)
7 December 2000Full accounts made up to 31 March 2000 (14 pages)
11 August 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
(7 pages)
11 August 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
(7 pages)
10 December 1999Full accounts made up to 31 March 1999 (14 pages)
10 December 1999Full accounts made up to 31 March 1999 (14 pages)
4 August 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1998Full accounts made up to 31 March 1998 (14 pages)
23 November 1998Full accounts made up to 31 March 1998 (14 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
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 (14 pages)
5 November 1997Full accounts made up to 31 March 1997 (14 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
20 August 1997Return made up to 23/07/97; no change of members (4 pages)
20 August 1997Return made up to 23/07/97; no change of members (4 pages)
16 December 1996Full accounts made up to 31 March 1996 (8 pages)
16 December 1996Full accounts made up to 31 March 1996 (8 pages)
10 October 1996Alterations to a floating charge (8 pages)
10 October 1996Alterations to a floating charge (8 pages)
7 October 1996Partic of mort/charge * (5 pages)
7 October 1996Partic of mort/charge * (5 pages)
16 August 1996Return made up to 23/07/96; full list of members
  • 363(287) ‐ Registered office changed on 16/08/96
(6 pages)
16 August 1996Return made up to 23/07/96; full list of members
  • 363(287) ‐ Registered office changed on 16/08/96
(6 pages)
12 June 1996Partic of mort/charge * (6 pages)
12 June 1996Partic of mort/charge * (6 pages)
26 March 1996Company name changed\certificate issued on 26/03/96 (2 pages)
26 March 1996Company name changed\certificate issued on 26/03/96 (2 pages)
19 March 1996Registered office changed on 19/03/96 from: 150 gray street aberdeen AB1 6JW (1 page)
19 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1996Registered office changed on 19/03/96 from: 150 gray street aberdeen AB1 6JW (1 page)
19 March 1996Nc inc already adjusted 29/02/96 (1 page)
31 January 1996Full accounts made up to 31 March 1995 (7 pages)
31 January 1996Full accounts made up to 31 March 1995 (7 pages)
21 August 1995Return made up to 23/07/95; no change of members (4 pages)
21 August 1995Return made up to 23/07/95; no change of members (4 pages)
12 January 1995Full accounts made up to 31 March 1994 (7 pages)
12 January 1995Full accounts made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
24 January 1994Full accounts made up to 31 March 1993 (9 pages)
24 January 1994Full accounts made up to 31 March 1993 (9 pages)
10 February 1993Full accounts made up to 31 March 1992 (8 pages)
10 February 1993Full accounts made up to 31 March 1992 (8 pages)
2 March 1992Full accounts made up to 31 March 1991 (7 pages)
2 March 1992Full accounts made up to 31 March 1991 (7 pages)
16 November 1990Full accounts made up to 31 March 1990 (8 pages)
16 November 1990Full accounts made up to 31 March 1990 (8 pages)
8 January 1990Accounts for a small company made up to 31 March 1989 (4 pages)
8 January 1990Accounts for a small company made up to 31 March 1989 (4 pages)
31 March 1988Accounts for a small company made up to 31 March 1987 (4 pages)
31 March 1988Accounts for a small company made up to 31 March 1987 (4 pages)
3 April 1987Accounts for a small company made up to 31 March 1986 (4 pages)
3 April 1987Accounts for a small company made up to 31 March 1986 (4 pages)
14 May 1986Full accounts made up to 31 March 1985 (7 pages)
14 May 1986Full accounts made up to 31 March 1985 (7 pages)
23 August 1984Incorporation (23 pages)
23 August 1984Incorporation (23 pages)