Bridge Of Weir
Glasgow
P11 3RX
Secretary Name | Miss Sharon Stewart |
---|---|
Status | Closed |
Appointed | 03 September 2012(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 12 months (closed 29 August 2023) |
Role | Company Director |
Correspondence Address | 22 Milnpark Street Glasgow G41 1BB Scotland |
Director Name | Duncan G Fraser |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 1990) |
Role | Company Director |
Correspondence Address | 63 Bellevue Crescent Ayr Ayrshire KA7 2DP Scotland |
Director Name | Robert Cowie Jack |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 05 May 2000) |
Role | Accountant |
Correspondence Address | 4a Hunter Crescent Troon Ayrshire KA10 7AH Scotland |
Secretary Name | Robert Cowie Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 4a Hunter Crescent Troon Ayrshire KA10 7AH Scotland |
Director Name | Robert Aird Wallace |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1989(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 June 2000) |
Role | Sales Director |
Correspondence Address | 5 Bankview Crescent Darvel Ayrshire KA17 0LB Scotland |
Director Name | Richard Stanley North |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1990(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 August 2000) |
Role | Managing Director |
Correspondence Address | South Cottage Woodmill Yoxall Burton Staffs DE13 8PG |
Secretary Name | Allan Leslie Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Stamperland Drive Clarkston Glasgow Lanarkshire G76 8HE Scotland |
Director Name | Alexander William Durnin Donald |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(22 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 03 September 2008) |
Role | Accountant |
Correspondence Address | 19 Netherhill Avenue Glasgow Lanarkshire G44 3XF Scotland |
Secretary Name | Alexander William Durnin Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(22 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 03 September 2008) |
Role | Accountant |
Correspondence Address | 19 Netherhill Avenue Glasgow Lanarkshire G44 3XF Scotland |
Secretary Name | Mrs Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 August 2012) |
Role | Accountant |
Correspondence Address | 18 Potassels Road Muirhead Glasgow G69 9EN Scotland |
Website | arnoldclark.com |
---|---|
Telephone | 0141 6481088 |
Telephone region | Glasgow |
Registered Address | 22 Milnpark Street Glasgow G41 1BB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Gauld Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Stanley Thomson Gauld 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 March 1994 | Delivered on: 10 March 1994 Persons entitled: Ford Credit Europe PLC Classification: Charge over bulk deposit and other receivables by way ofequitable assignment and assignment. Secured details: All sums due or to become due. Particulars: By way of first fixed charge:- 1. all bulk deposits and other sums of money deposited or paid by the borrower with or to ford credit or held or paid by the borrower with or to ford credit or held by ford credit on the borrower's behalf pusuant to a main dealer sale or return agreement dated 1ST september 1992 ,("the sor agreement") and/or the terms and conditions applicable to any stockingplan(together with all interest thereon);and 2. all other monetary debts and claims due, owing or incurred to the borrower by ford motor company limited or fordcredit under a main dealer agreement dated 4THN4TH november 1985 or the sor agreement and the benefit of all rights and remedies relating thereto. Outstanding |
---|---|
25 February 1994 | Delivered on: 4 March 1994 Persons entitled: Ford Credit Europe PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All new and used motor vehicles.see ch microfiche. Outstanding |
1 April 1992 | Delivered on: 16 April 1992 Persons entitled: Ford Credit 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. Outstanding |
10 February 1986 | Delivered on: 13 February 1986 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 |
18 July 1986 | Delivered on: 29 July 1986 Satisfied on: 31 May 1994 Persons entitled: Ford Motor Credit Company Limited 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 July 1986 | Delivered on: 24 July 1986 Satisfied on: 31 May 1994 Persons entitled: Ford Motor Credit Company Limited Classification: Assignation in security Secured details: All sums due or to become due. Particulars: £250,000 and any other monies due in terms of sor agreement dated 4/11/85. Fully Satisfied |
4 November 1985 | Delivered on: 8 November 1985 Satisfied on: 28 August 1986 Persons entitled: Lombard North Central PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All motor vehicles all bulk deposit monies. Fully Satisfied |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
9 July 2018 | Secretary's details changed for Miss Sharon Stewart on 29 June 2018 (1 page) |
18 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 July 2017 | Secretary's details changed for Mrs Sharon Budd on 24 June 2017 (1 page) |
6 July 2017 | Secretary's details changed for Mrs Sharon Budd on 24 June 2017 (1 page) |
8 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
8 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
29 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Appointment of Mrs Sharon Budd as a secretary (2 pages) |
7 September 2012 | Appointment of Mrs Sharon Budd as a secretary (2 pages) |
30 August 2012 | Termination of appointment of Anne Smith as a secretary (1 page) |
30 August 2012 | Termination of appointment of Anne Smith as a secretary (1 page) |
3 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
31 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
31 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
16 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 October 2008 | Appointment terminated secretary alexander donald (1 page) |
10 October 2008 | Secretary appointed mrs anne smith (1 page) |
10 October 2008 | Appointment terminated secretary alexander donald (1 page) |
10 October 2008 | Secretary appointed mrs anne smith (1 page) |
10 October 2008 | Appointment terminated director alexander donald (1 page) |
10 October 2008 | Appointment terminated director alexander donald (1 page) |
17 March 2008 | Director and secretary appointed alexander william durnin donald (2 pages) |
17 March 2008 | Appointment terminated secretary allan harrison (1 page) |
17 March 2008 | Director and secretary appointed alexander william durnin donald (2 pages) |
17 March 2008 | Appointment terminated secretary allan harrison (1 page) |
18 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
18 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
18 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
6 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
6 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
31 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
5 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
8 August 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
8 August 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
3 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 November 2003 | Return made up to 30/09/03; full list of members (6 pages) |
4 November 2003 | Return made up to 30/09/03; full list of members (6 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
2 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
6 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
6 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
28 November 2001 | Registered office changed on 28/11/01 from: 22 milnpark street glasgow G41 1BB (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: 22 milnpark street glasgow G41 1BB (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Return made up to 30/09/01; full list of members
|
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Return made up to 30/09/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members
|
11 October 2000 | Return made up to 30/09/00; full list of members
|
1 September 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
1 September 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
10 May 2000 | Secretary resigned;director resigned (1 page) |
10 May 2000 | Secretary resigned;director resigned (1 page) |
26 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
20 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
20 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
26 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
26 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
7 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
7 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
20 May 1998 | Alterations to a floating charge (8 pages) |
20 May 1998 | Alterations to a floating charge (8 pages) |
13 May 1998 | Alterations to a floating charge (8 pages) |
13 May 1998 | Alterations to a floating charge (8 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
24 September 1997 | Return made up to 30/09/97; no change of members (4 pages) |
24 September 1997 | Return made up to 30/09/97; no change of members (4 pages) |
9 December 1996 | Return made up to 30/09/96; no change of members (4 pages) |
9 December 1996 | Return made up to 30/09/96; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
22 April 1996 | Alterations to a floating charge (8 pages) |
22 April 1996 | Alterations to a floating charge (8 pages) |
12 April 1996 | Alterations to a floating charge (8 pages) |
12 April 1996 | Alterations to a floating charge (8 pages) |
13 December 1995 | Auditor's resignation (2 pages) |
13 December 1995 | Auditor's resignation (2 pages) |
27 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |
27 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |
7 October 1985 | Company name changed\certificate issued on 07/10/85 (2 pages) |
7 October 1985 | Company name changed\certificate issued on 07/10/85 (2 pages) |
31 May 1985 | Incorporation (13 pages) |
31 May 1985 | Incorporation (13 pages) |
31 May 1985 | Certificate of incorporation (1 page) |
31 May 1985 | Certificate of incorporation (1 page) |