Company NameJohn Clark (Tayside) Limited
DirectorsJohn Hunter Somerville Clark and Christopher Jon Clark
Company StatusActive
Company NumberSC089721
CategoryPrivate Limited Company
Incorporation Date19 September 1984(39 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Hunter Somerville Clark
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1988(3 years, 11 months after company formation)
Appointment Duration35 years, 8 months
RoleGarage Proprietor
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, 3 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, 9 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 NameIan Henderson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(4 years, 1 month after company formation)
Appointment Duration3 months (resigned 13 February 1989)
RoleParts Manager
Correspondence Address3 Kingsford Road
Alford
Aberdeenshire
AB33 8HH
Scotland
Director NameAndrew Noble
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 1991)
RoleCompany Director
Correspondence AddressLeyscroft
Roundyhill
Glamis
DD8 1QE
Scotland
Secretary NameDeirdre Victoria Anne Clark
NationalityBritish
StatusResigned
Appointed11 November 1988(4 years, 1 month after company formation)
Appointment Duration27 years, 7 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(6 years, 8 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 NameStuart Empleton Miller
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1997)
RoleGeneral Manager
Correspondence Address12 North Werber Park
Fettes Village
Edinburgh
EH4 1TD
Scotland
Director NameMartin David Wilcock
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 October 2001)
RoleGeneral Manager
Correspondence AddressDovecote Lodge
5 Wellshill Terrace
Perth
PH11 1PF
Scotland

Contact

Websitejohnclarktaysidebmw.co.uk
Telephone01382 815993
Telephone regionDundee

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

200k at £1John Clark (Holdings) LTD
100.00%
Ordinary
1 at £1John Hunter Somerville Clark
0.00%
Ordinary

Accounts

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

31 March 1999Delivered 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 1988Delivered 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 1987Delivered 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 2002Delivered 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 1985Delivered 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 1990Delivered 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 1987Delivered 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 1986Delivered 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 2020Delivered on: 20 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
31 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
2 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
2 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
20 January 2020Registration of charge SC0897210012, created on 13 January 2020 (17 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 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 no updates (3 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 2016Confirmation statement made on 22 July 2016 with updates (5 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 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)
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 200,000
(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 200,000
(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 200,000
(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 200,000
(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 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 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)
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)
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)
2 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
2 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 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)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (6 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 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 August 2008Return made up to 23/07/08; full list of members (4 pages)
1 August 2008Location of debenture register (1 page)
1 August 2008Location of debenture register (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Registered office changed on 01/08/2008 from 53 abbotswell road aberdeen AB12 3AD (1 page)
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 2008Registered office changed on 01/08/2008 from 53 abbotswell road aberdeen AB12 3AD (1 page)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (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)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 July 2006Return made up to 23/07/06; full list of members (2 pages)
27 July 2006Return made up to 23/07/06; full list of members (2 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 (12 pages)
18 November 2005Full accounts made up to 31 December 2004 (12 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 (16 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 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 (16 pages)
3 September 2003Full accounts made up to 31 December 2002 (16 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 (16 pages)
22 December 2002Full accounts made up to 31 March 2002 (16 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)
9 July 2002Partic of mort/charge * (5 pages)
9 July 2002Partic of mort/charge * (5 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 (15 pages)
11 January 2002Full accounts made up to 31 March 2001 (15 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
1 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2000Full accounts made up to 31 March 2000 (11 pages)
7 December 2000Full accounts made up to 31 March 2000 (11 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 (16 pages)
10 December 1999Full accounts made up to 31 March 1999 (16 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)
9 April 1999Partic of mort/charge * (6 pages)
9 April 1999Partic of mort/charge * (6 pages)
23 November 1998Full accounts made up to 31 March 1998 (15 pages)
23 November 1998Full accounts made up to 31 March 1998 (15 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
21 August 1998Return made up to 23/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 August 1998Return made up to 23/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 November 1997Full accounts made up to 31 March 1997 (15 pages)
5 November 1997Full accounts made up to 31 March 1997 (15 pages)
20 August 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1996Full accounts made up to 31 March 1996 (14 pages)
14 October 1996Full accounts made up to 31 March 1996 (14 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)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
31 January 1996Full accounts made up to 31 March 1995 (13 pages)
31 January 1996Full accounts made up to 31 March 1995 (13 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)
25 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1986Company name changed city & country garage LIMITED\certificate issued on 27/11/86 (2 pages)
27 November 1986Company name changed city & country garage LIMITED\certificate issued on 27/11/86 (2 pages)
16 January 1985Memorandum and Articles of Association (21 pages)
16 January 1985Memorandum and Articles of Association (21 pages)
19 September 1984Incorporation (23 pages)
19 September 1984Incorporation (23 pages)