Company NameDelmore Cars Limited
Company StatusActive
Company NumberSC097677
CategoryPrivate Limited Company
Incorporation Date5 March 1986(38 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Edward Hawthorne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(24 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Stuart Kenneth Thorpe
StatusCurrent
Appointed19 November 2013(27 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr John Arnold Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(35 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr James Turner Graham
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(35 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMargaret Osborn
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(2 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 March 2002)
RoleCompany Director
Correspondence AddressDexters
Delmore
Inverness
Inverness Shire
IV3 8RG
Scotland
Director NameRobert Osborn
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(2 years, 10 months after company formation)
Appointment Duration21 years, 10 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKings View
40 Balnafettack Crescent
Inverness
IV3 8TG
Scotland
Secretary NameMargaret Osborn
NationalityBritish
StatusResigned
Appointed13 January 1989(2 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 March 2002)
RoleCompany Director
Correspondence AddressDexters
Delmore
Inverness
Inverness Shire
IV3 8RG
Scotland
Secretary NameLorraine Gail Henderson
NationalityBritish
StatusResigned
Appointed27 December 2002(16 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address10 Raigmore Avenue
Inverness
IV2 3UW
Scotland
Secretary NameYvonne Osborn
NationalityBritish
StatusResigned
Appointed01 May 2006(20 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2010)
RoleCompany Director
Correspondence AddressKings View
40 Balnafettick Crescent
Inverness
IV3 8TG
Scotland
Director NameMr Kenneth John McLean
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(24 years, 9 months after company formation)
Appointment Duration11 years (resigned 01 December 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr Scott Willies
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(24 years, 9 months after company formation)
Appointment Duration11 years (resigned 01 December 2021)
RoleSales Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Kenneth John McLean
StatusResigned
Appointed30 November 2010(24 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 November 2013)
RoleCompany Director
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Mark William Harold Harvey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(34 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 June 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland

Contact

Websitearnoldclark.com
Telephone0141 6481088
Telephone regionGlasgow

Location

Registered AddressArnold Clark Automobiles Ltd
454 Hillington Road
Glasgow
G52 4FH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Arnold Clark Automobiles LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

24 May 2006Delivered 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 1998Delivered 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 1998Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
25 August 2020Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
31 March 2016Registered 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 2016Registered 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 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
20 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
20 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
20 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
20 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
27 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
27 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
19 January 2011Auditor's resignation (2 pages)
19 January 2011Auditor's resignation (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
23 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
15 December 2010Section 519 auditors resignation (1 page)
15 December 2010Section 519 auditors resignation (1 page)
7 December 2010Appointment of Mr Kenneth John Mclean as a secretary (1 page)
7 December 2010Appointment of Mr Kenneth John Mclean as a director (2 pages)
7 December 2010Appointment of Mr Kenneth John Mclean as a secretary (1 page)
7 December 2010Appointment of Mr Edward Hawthorne as a director (2 pages)
7 December 2010Termination of appointment of Yvonne Osborn as a secretary (1 page)
7 December 2010Termination of appointment of Robert Osborn as a director (1 page)
7 December 2010Termination of appointment of Yvonne Osborn as a secretary (1 page)
7 December 2010Appointment of Mr Scott Willies as a director (2 pages)
7 December 2010Appointment of Mr Scott Willies as a director (2 pages)
7 December 2010Appointment of Mr Edward Hawthorne as a director (2 pages)
7 December 2010Termination of appointment of Robert Osborn as a director (1 page)
7 December 2010Appointment of Mr Kenneth John Mclean as a director (2 pages)
6 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
6 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
6 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
6 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
2 December 2010Registered office address changed from 69 Carsegate Road Inverness Inverness Shire IV3 8EX on 2 December 2010 (1 page)
2 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
2 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
2 December 2010Registered office address changed from 69 Carsegate Road Inverness Inverness Shire IV3 8EX on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 69 Carsegate Road Inverness Inverness Shire IV3 8EX on 2 December 2010 (1 page)
3 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
19 January 2010Director's details changed for Robert Osborn on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Robert Osborn on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Robert Osborn on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
5 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
23 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 August 2007Accounts for a small company made up to 31 March 2007 (5 pages)
18 August 2007Accounts for a small company made up to 31 March 2007 (5 pages)
27 June 2007Dec mort/charge * (2 pages)
27 June 2007Dec mort/charge * (2 pages)
4 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2006Registered office changed on 22/11/06 from: delmore by inverness (1 page)
22 November 2006Registered office changed on 22/11/06 from: delmore by inverness (1 page)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2006Partic of mort/charge * (3 pages)
1 June 2006Partic of mort/charge * (3 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
23 March 2006Return made up to 31/12/05; full list of members (6 pages)
23 March 2006Return made up to 31/12/05; full list of members (6 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
17 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
18 October 2003Ad 14/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2003Ad 14/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002Secretary resigned;director resigned (1 page)
1 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 June 1998Partic of mort/charge * (3 pages)
25 June 1998Partic of mort/charge * (3 pages)
21 May 1998Partic of mort/charge * (5 pages)
21 May 1998Partic of mort/charge * (5 pages)
18 December 1997Return made up to 31/12/97; full list of members (6 pages)
18 December 1997Return made up to 31/12/97; full list of members (6 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 December 1996Return made up to 31/12/96; no change of members (4 pages)
20 December 1996Return made up to 31/12/96; no change of members (4 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 December 1995Return made up to 31/12/95; no change of members (6 pages)
19 December 1995Return made up to 31/12/95; no change of members (6 pages)
6 December 1995Full accounts made up to 31 March 1995 (14 pages)
6 December 1995Full accounts made up to 31 March 1995 (14 pages)
25 August 1994Accounts for a small company made up to 31 March 1994 (12 pages)
25 August 1994Accounts for a small company made up to 31 March 1994 (12 pages)
16 November 1993Full accounts made up to 31 March 1993 (14 pages)
16 November 1993Full accounts made up to 31 March 1993 (14 pages)
8 September 1992Full accounts made up to 31 March 1992 (12 pages)
8 September 1992Full accounts made up to 31 March 1992 (12 pages)
19 February 1992Partic of mort/charge 2820 (3 pages)
19 February 1992Partic of mort/charge 2820 (3 pages)
11 February 1992Accounts for a small company made up to 31 March 1991 (6 pages)
11 February 1992Accounts for a small company made up to 31 March 1991 (6 pages)
10 January 1991Accounts for a small company made up to 31 March 1990 (4 pages)
10 January 1991Accounts for a small company made up to 31 March 1990 (4 pages)
14 November 1989Accounts for a small company made up to 31 March 1989 (6 pages)
14 November 1989Accounts for a small company made up to 31 March 1989 (6 pages)
12 April 1989Accounts for a small company made up to 31 March 1988 (5 pages)
12 April 1989Accounts for a small company made up to 31 March 1988 (5 pages)
20 November 1987Accounts for a small company made up to 31 March 1987 (5 pages)
20 November 1987Accounts for a small company made up to 31 March 1987 (5 pages)
5 March 1986Certificate of incorporation (1 page)
5 March 1986Incorporation (20 pages)
5 March 1986Certificate of incorporation (1 page)
5 March 1986Incorporation (20 pages)