Glasgow
G52 4FH
Scotland
Secretary Name | Mr Stuart Kenneth Thorpe |
---|---|
Status | Current |
Appointed | 19 November 2013(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr John Arnold Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr James Turner Graham |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Margaret Osborn |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 March 2002) |
Role | Company Director |
Correspondence Address | Dexters Delmore Inverness Inverness Shire IV3 8RG Scotland |
Director Name | Robert Osborn |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kings View 40 Balnafettack Crescent Inverness IV3 8TG Scotland |
Secretary Name | Margaret Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 March 2002) |
Role | Company Director |
Correspondence Address | Dexters Delmore Inverness Inverness Shire IV3 8RG Scotland |
Secretary Name | Lorraine Gail Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2002(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 10 Raigmore Avenue Inverness IV2 3UW Scotland |
Secretary Name | Yvonne Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | Kings View 40 Balnafettick Crescent Inverness IV3 8TG Scotland |
Director Name | Mr Kenneth John McLean |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(24 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 01 December 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr Scott Willies |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(24 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 01 December 2021) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Secretary Name | Mr Kenneth John McLean |
---|---|
Status | Resigned |
Appointed | 30 November 2010(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 November 2013) |
Role | Company Director |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Mark William Harold Harvey |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(34 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 June 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Website | arnoldclark.com |
---|---|
Telephone | 0141 6481088 |
Telephone region | Glasgow |
Registered Address | Arnold Clark Automobiles Ltd 454 Hillington Road Glasgow G52 4FH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Arnold Clark Automobiles LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
24 May 2006 | Delivered on: 1 June 2006 Satisfied on: 23 December 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of site 69, carsegate road, inverness. Fully Satisfied |
---|---|
15 June 1998 | Delivered on: 25 June 1998 Satisfied on: 4 December 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage premises at delmore cars,delmore,inverness. Fully Satisfied |
12 May 1998 | Delivered on: 21 May 1998 Satisfied on: 27 January 2011 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 |
10 September 1991 | Delivered on: 24 September 1991 Satisfied on: 29 July 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease granted by inverness district council. Fully Satisfied |
4 December 1990 | Delivered on: 18 December 1990 Satisfied on: 27 June 2007 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. Fully Satisfied |
4 May 1990 | Delivered on: 22 May 1990 Satisfied on: 4 December 2010 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 lying to the south east of A862 public road leading from inverness to beauly in the county of inverness extending to 0.249 hectare. Fully Satisfied |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
25 August 2020 | Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
31 March 2016 | Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Ltd 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Ltd 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
20 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
20 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
20 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
20 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
27 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
19 January 2011 | Auditor's resignation (2 pages) |
19 January 2011 | Auditor's resignation (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
23 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
15 December 2010 | Section 519 auditors resignation (1 page) |
15 December 2010 | Section 519 auditors resignation (1 page) |
7 December 2010 | Appointment of Mr Kenneth John Mclean as a secretary (1 page) |
7 December 2010 | Appointment of Mr Kenneth John Mclean as a director (2 pages) |
7 December 2010 | Appointment of Mr Kenneth John Mclean as a secretary (1 page) |
7 December 2010 | Appointment of Mr Edward Hawthorne as a director (2 pages) |
7 December 2010 | Termination of appointment of Yvonne Osborn as a secretary (1 page) |
7 December 2010 | Termination of appointment of Robert Osborn as a director (1 page) |
7 December 2010 | Termination of appointment of Yvonne Osborn as a secretary (1 page) |
7 December 2010 | Appointment of Mr Scott Willies as a director (2 pages) |
7 December 2010 | Appointment of Mr Scott Willies as a director (2 pages) |
7 December 2010 | Appointment of Mr Edward Hawthorne as a director (2 pages) |
7 December 2010 | Termination of appointment of Robert Osborn as a director (1 page) |
7 December 2010 | Appointment of Mr Kenneth John Mclean as a director (2 pages) |
6 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
6 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
6 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
6 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
2 December 2010 | Registered office address changed from 69 Carsegate Road Inverness Inverness Shire IV3 8EX on 2 December 2010 (1 page) |
2 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
2 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 69 Carsegate Road Inverness Inverness Shire IV3 8EX on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 69 Carsegate Road Inverness Inverness Shire IV3 8EX on 2 December 2010 (1 page) |
3 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
3 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
19 January 2010 | Director's details changed for Robert Osborn on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Robert Osborn on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Robert Osborn on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 August 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
18 August 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
27 June 2007 | Dec mort/charge * (2 pages) |
27 June 2007 | Dec mort/charge * (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members
|
4 January 2007 | Return made up to 31/12/06; full list of members
|
22 November 2006 | Registered office changed on 22/11/06 from: delmore by inverness (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: delmore by inverness (1 page) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 June 2006 | Partic of mort/charge * (3 pages) |
1 June 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
23 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
23 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
18 October 2003 | Ad 14/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 2003 | Ad 14/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | Secretary resigned;director resigned (1 page) |
1 February 2002 | Return made up to 31/12/01; full list of members
|
1 February 2002 | Return made up to 31/12/01; full list of members
|
18 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
13 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 June 1998 | Partic of mort/charge * (3 pages) |
25 June 1998 | Partic of mort/charge * (3 pages) |
21 May 1998 | Partic of mort/charge * (5 pages) |
21 May 1998 | Partic of mort/charge * (5 pages) |
18 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
18 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
20 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
27 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
19 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
25 August 1994 | Accounts for a small company made up to 31 March 1994 (12 pages) |
25 August 1994 | Accounts for a small company made up to 31 March 1994 (12 pages) |
16 November 1993 | Full accounts made up to 31 March 1993 (14 pages) |
16 November 1993 | Full accounts made up to 31 March 1993 (14 pages) |
8 September 1992 | Full accounts made up to 31 March 1992 (12 pages) |
8 September 1992 | Full accounts made up to 31 March 1992 (12 pages) |
19 February 1992 | Partic of mort/charge 2820 (3 pages) |
19 February 1992 | Partic of mort/charge 2820 (3 pages) |
11 February 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
11 February 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
10 January 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
10 January 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
14 November 1989 | Accounts for a small company made up to 31 March 1989 (6 pages) |
14 November 1989 | Accounts for a small company made up to 31 March 1989 (6 pages) |
12 April 1989 | Accounts for a small company made up to 31 March 1988 (5 pages) |
12 April 1989 | Accounts for a small company made up to 31 March 1988 (5 pages) |
20 November 1987 | Accounts for a small company made up to 31 March 1987 (5 pages) |
20 November 1987 | Accounts for a small company made up to 31 March 1987 (5 pages) |
5 March 1986 | Certificate of incorporation (1 page) |
5 March 1986 | Incorporation (20 pages) |
5 March 1986 | Certificate of incorporation (1 page) |
5 March 1986 | Incorporation (20 pages) |