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, 3 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, 9 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 | Ian Henderson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(4 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 13 February 1989) |
Role | Parts Manager |
Correspondence Address | 3 Kingsford Road Alford Aberdeenshire AB33 8HH Scotland |
Director Name | Andrew Noble |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 1991) |
Role | Company Director |
Correspondence Address | Leyscroft Roundyhill Glamis DD8 1QE Scotland |
Secretary Name | Deirdre Victoria Anne Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(4 years, 1 month after company formation) |
Appointment Duration | 27 years, 7 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 | Deidre Victoria Anne Clark |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(6 years, 8 months after company formation) |
Appointment Duration | 26 years (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 |
Director Name | Stuart Empleton Miller |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1997) |
Role | General Manager |
Correspondence Address | 12 North Werber Park Fettes Village Edinburgh EH4 1TD Scotland |
Director Name | Martin David Wilcock |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 October 2001) |
Role | General Manager |
Correspondence Address | Dovecote Lodge 5 Wellshill Terrace Perth PH11 1PF Scotland |
Website | johnclarktaysidebmw.co.uk |
---|---|
Telephone | 01382 815993 |
Telephone region | Dundee |
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 |
200k at £1 | John Clark (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £1 | John Hunter Somerville Clark 0.00% 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 | Dormant |
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) |
31 March 1999 | Delivered on: 9 April 1999 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: Area of ground at baird avenue/rutherford road, dryburgh industrial estate, dundee. Fully Satisfied |
---|---|
14 April 1988 | Delivered on: 21 April 1988 Satisfied on: 14 July 2008 Persons entitled: B M W Finance (GB) LTD Classification: Assignation in security Secured details: All sums due or to become due. Particulars: All monies from time to time owing to the company by b m w (GB) limited in respect of refunds of monies paid by or by the direction of the company to b m w (GB) limited by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
5 January 1987 | Delivered on: 7 January 1987 Satisfied on: 14 July 2008 Persons entitled: Lloyds Bowmaker Limited Classification: Assignation Secured details: All sums due or to become due. Particulars: All monies which may from time to time be owing to the company by bmw (GB) limited in respect of refunds of monies paid by or by the direction of the company to bmw (GB) limited by way of deposit on the acquisition of motor vehicles on a considnment basis. Fully Satisfied |
24 June 2002 | Delivered on: 9 July 2002 Satisfied on: 14 July 2008 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 monies due to the company on the refund or repayment of any deposits paid on the supply of motor vehicles by bmw(GB) LTD. On a consignment basis to the company. Fully Satisfied |
17 February 1985 | Delivered on: 7 March 1985 Satisfied on: 4 March 1987 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 |
18 October 1990 | Delivered on: 24 October 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: Autocomplex site as relative to the occupational lease granted by bett properties limited in favour of john clark (tayside) limited. Outstanding |
2 February 1987 | Delivered on: 17 February 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Particulars: The whole assets of the company. Outstanding |
17 December 1986 | Delivered on: 3 December 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due. Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in name of john clark (tayside) limited. Outstanding |
13 January 2020 | Delivered on: 20 January 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
31 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
9 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
1 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
2 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
2 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
20 January 2020 | Registration of charge SC0897210012, created on 13 January 2020 (17 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 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 no updates (3 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 | Confirmation statement made on 22 July 2016 with updates (5 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 | 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) |
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 United Kingdom on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from 53 Abbotswell Road Aberdeen AB12 3AD United Kingdom 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) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
20 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) |
2 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
2 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 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) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 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 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 53 abbotswell road aberdeen AB12 3AD (1 page) |
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 | Registered office changed on 01/08/2008 from 53 abbotswell road aberdeen AB12 3AD (1 page) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (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) |
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
27 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 23/07/06; full list of members (2 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 (12 pages) |
18 November 2005 | Full accounts made up to 31 December 2004 (12 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 (16 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (16 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 (16 pages) |
3 September 2003 | Full accounts made up to 31 December 2002 (16 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 (16 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (16 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) |
9 July 2002 | Partic of mort/charge * (5 pages) |
9 July 2002 | Partic of mort/charge * (5 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 (15 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
1 August 2001 | Return made up to 23/07/01; full list of members
|
1 August 2001 | Return made up to 23/07/01; full list of members
|
7 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
11 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
4 August 1999 | Return made up to 23/07/99; no change of members
|
4 August 1999 | Return made up to 23/07/99; no change of members
|
9 April 1999 | Partic of mort/charge * (6 pages) |
9 April 1999 | Partic of mort/charge * (6 pages) |
23 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
23 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
21 August 1998 | Return made up to 23/07/98; no change of members
|
21 August 1998 | Return made up to 23/07/98; no change of members
|
5 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
20 August 1997 | Return made up to 23/07/97; full list of members
|
20 August 1997 | Return made up to 23/07/97; full list of members
|
14 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
16 August 1996 | Return made up to 23/07/96; no change of members
|
16 August 1996 | Return made up to 23/07/96; no change of members
|
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (13 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) |
25 May 1990 | Resolutions
|
12 October 1989 | Resolutions
|
27 November 1986 | Company name changed city & country garage LIMITED\certificate issued on 27/11/86 (2 pages) |
27 November 1986 | Company name changed city & country garage LIMITED\certificate issued on 27/11/86 (2 pages) |
16 January 1985 | Memorandum and Articles of Association (21 pages) |
16 January 1985 | Memorandum and Articles of Association (21 pages) |
19 September 1984 | Incorporation (23 pages) |
19 September 1984 | Incorporation (23 pages) |