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(25 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(28 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 | Mr Keith John Mitchell |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(36 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Deirdre Victoria Anne Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(9 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 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 | William Struan Ferguson Wiley |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(9 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Rectory Withcall Louth Lincolnshire LN11 9RL |
Director Name | Deidre Victoria Anne Clark |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(9 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (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 | Ian Henderson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(9 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 28 June 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Mosshead Croft Alford Aberdeenshire AB33 8DH Scotland |
Director Name | John Ian Downie |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(9 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 30 June 2015) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Glendale Roundyhill Forfar Angus DD8 1QD Scotland |
Director Name | Mr John Clinton Chessor |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(9 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 05 October 2015) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 47 Hillside Crescent Westhill Aberdeenshire AB32 6PA Scotland |
Director Name | Andrew Noble |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | Leyscroft Roundyhill Glamis DD8 1QE Scotland |
Director Name | Stuart Empleton Miller |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(9 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 1997) |
Role | Managing Director |
Correspondence Address | 12 North Werber Park Fettes Village Edinburgh EH4 1TD Scotland |
Director Name | Hugh Patrick McMahon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1998) |
Role | Managing Director |
Correspondence Address | Eastview Glassel Banchory Aberdeenshire AB31 4DZ Scotland |
Director Name | Christopher Bayford Heron |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2007) |
Role | Managing Director |
Correspondence Address | Acer House Crook Of Devon Kinross-Shire KY13 7PR Scotland |
Director Name | Colin Arthur Jaggard |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(10 years after company formation) |
Appointment Duration | 11 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | East Mains Aberdalgie Perth PH2 0QD Scotland |
Director Name | Martin David Wilcock |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(10 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 |
Director Name | Mr Gordon Henry |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 1999) |
Role | Operations Director |
Correspondence Address | 1 Strathburn Street Altens Aberdeen AB12 3SE Scotland |
Director Name | Mr Kenneth Cocker |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 October 2003) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Buckie Crescent Bridge Of Don Aberdeen AB22 8DD Scotland |
Director Name | George Alexander |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2000) |
Role | General Manager |
Correspondence Address | Dalgask Hillside Farm, Portlethen Aberdeen Aberdeenshire AB12 4RD Scotland |
Director Name | Mr John Kenneth Murray |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2022) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Kenneth Benjamin Ireland |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1989(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 December 1996) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | john-clark.co.uk |
---|---|
Telephone | 01224 407407 |
Telephone region | Aberdeen |
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 |
98 at £1 | John Clark (Holdings) LTD 98.00% Ordinary |
---|---|
1 at £1 | John Hunter Somerville Clark 1.00% Ordinary |
1 at £1 | P&w Trustees (Aberdeen) 1.00% 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 | Small |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (2 months, 4 weeks from now) |
19 February 2016 | Delivered on: 25 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease of that area of ground at balmoral park, wellington road, altens, aberdeen AB12 3GY being the interest registered in the land register of scotland under title number KNC23430. Outstanding |
---|---|
18 February 2016 | Delivered on: 25 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects on the southwest side of dunkeld road, perth being the subjects registered in the land register under title number PTH14359. Outstanding |
6 February 2016 | Delivered on: 8 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole plot 5 axis, edinburgh road, newbridge being the subjects registered in the land register under title number MID135479. Outstanding |
5 February 2016 | Delivered on: 8 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The tenant’s interest in the lease of all and whole site 29 (cr iii), craigshaw road, west tullos industrial estate, aberdeen which interest is registered in the land register of scotland under title number KNC22855. Outstanding |
21 September 2021 | Delivered on: 22 September 2021 Persons entitled: Volkswagen Bank Gmbh, Trading as Volkswagen Bank United Kingdom Branch Classification: A registered charge Particulars: All and whole the subjects on the. North side of dunsinane avenue, dundee, being the subjects registered in the land register. Of scotland under title number ANG46441. Outstanding |
8 March 2021 | Delivered on: 12 March 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole plots 7B, 7D and 7E, axis business park, newbridge, edinburgh being the subjects registered in the land register of scotland under title number MID197610. Outstanding |
1 August 2020 | Delivered on: 6 August 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 192 and 194 dunkeld road, perth registered in the land register of scotland under title number PTH16972. Outstanding |
27 April 2020 | Delivered on: 28 April 2020 Persons entitled: Bmw Financial Services (GB) Limited Classification: A registered charge Particulars: All and whole that plot or area of ground at kings cross road, dundee shown tinted blue on the plan annexed and signed as relative to the standard security, which subjects form part and portion of the subjects known as plot c, extending to 1.72 hectares or thereby at kings cross road, dundee, coloured red and labelled “plot c†on the plan annexed to the disposition by dundee city council in favour of john clark (properties) limited dated 21 february 2018 (“plot câ€), declaring that the boundary of plot c on or towards the south-west is the mid point of a stone wall which extends 149.5 metres or thereby, which plot c forms part and portion of the subjects currently undergoing registration in the land register of scotland under title number ANG79001. Outstanding |
20 January 2020 | Delivered on: 21 January 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Land rover dealership at moycroft road, lhanbryde, elgin (title number MOR8707). Outstanding |
13 January 2020 | Delivered on: 20 January 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
24 March 2016 | Delivered on: 29 March 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The tenant's interest in the lease of all and whole site 29 (criii), craigshaw road, west tullos industrial estate, aberdeen which interest is registered in the land register of scotland under title number KNC22855. Outstanding |
9 March 2016 | Delivered on: 10 March 2016 Persons entitled: Volkswagen Bank Gmbh Classification: A registered charge Particulars: Subjects on the east side of greenwell road, east tullos industrial estate, aberdeen. KNC12668. Outstanding |
9 March 2016 | Delivered on: 10 March 2016 Persons entitled: Volkswagon Financial Services (UK) Limited Classification: A registered charge Particulars: Tenant's interest in the subjects on the east side of greenwell road, east tullos industrial estate, aberden. KNC12668. Outstanding |
16 February 2016 | Delivered on: 2 March 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole plot 5 axis, edinburgh road, newbridge being the subjects registered in the land register under title number MID135479. Outstanding |
26 February 2016 | Delivered on: 29 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the subjects on the southwest side of wellington road, west tullos industrial estate, aberdeen being the interest registered in the land register of scotland under title number KNC8836. Outstanding |
24 February 2016 | Delivered on: 26 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole subjects known as 168 dunkeld road, perth PH1 3AA being the subjects registered in the land register under title number PTH42767. Outstanding |
29 January 2016 | Delivered on: 2 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
6 February 2016 | Delivered on: 8 February 2016 Satisfied on: 29 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease of that area of ground at balmoral park, wellington road, altens, aberdeen AB12 3GY being the interest registered in the land register of scotland under title number KNC23430. Fully Satisfied |
6 February 2016 | Delivered on: 8 February 2016 Satisfied on: 1 March 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the subjects on the southwest side of wellington road, west tullos industrial estate, aberdeen being the interest registered in the land register of scotland under title number KNC8836. Fully Satisfied |
6 February 2016 | Delivered on: 8 February 2016 Satisfied on: 29 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole subjects known as 168 dunkeld road, perth PH1 3AA being the subjects registered in the land register under title number PTH42767. Fully Satisfied |
5 February 2016 | Delivered on: 8 February 2016 Satisfied on: 29 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects on the southwest side of dunkeld road, perth being the subjects registered in the land register under title number PTH14359. Fully Satisfied |
17 January 2024 | Appointment of Mr Keith John Mitchell as a director on 3 January 2024 (2 pages) |
---|---|
10 August 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
31 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
5 October 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
1 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
6 April 2022 | Termination of appointment of John Kenneth Murray as a director on 31 March 2022 (1 page) |
30 September 2021 | Alterations to floating charge SC1065960016 (17 pages) |
30 September 2021 | Alterations to floating charge SC1065960001 (17 pages) |
22 September 2021 | Registration of charge SC1065960021, created on 21 September 2021 (7 pages) |
10 August 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
2 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
12 March 2021 | Registration of charge SC1065960020, created on 8 March 2021 (7 pages) |
8 January 2021 | Accounts for a small company made up to 31 December 2019 (19 pages) |
6 August 2020 | Registration of charge SC1065960019, created on 1 August 2020 (7 pages) |
29 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
1 May 2020 | Alterations to floating charge SC1065960016 (26 pages) |
1 May 2020 | Alterations to floating charge SC1065960001 (26 pages) |
28 April 2020 | Registration of charge SC1065960018, created on 27 April 2020 (26 pages) |
21 January 2020 | Registration of charge SC1065960017, created on 20 January 2020 (6 pages) |
20 January 2020 | Registration of charge SC1065960016, created on 13 January 2020 (17 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
29 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
19 July 2018 | Notification of John Clark (Holdings) Ltd as a person with significant control on 23 July 2017 (2 pages) |
31 January 2018 | Termination of appointment of Kenneth Benjamin Ireland as a director on 31 January 2018 (1 page) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (19 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 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 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 Ian Henderson as a director on 28 June 2016 (1 page) |
22 July 2016 | Appointment of Mr Kenneth Benjamin Ireland as a director on 28 June 2016 (2 pages) |
22 July 2016 | Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016 (2 pages) |
22 July 2016 | Termination of appointment of Ian Henderson as a director on 28 June 2016 (1 page) |
22 July 2016 | Termination of appointment of Deirdre Victoria Anne Clark as a secretary on 28 June 2016 (1 page) |
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 | Appointment of Mr Kenneth Benjamin Ireland as a director on 28 June 2016 (2 pages) |
30 March 2016 | Satisfaction of charge SC1065960003 in full (1 page) |
30 March 2016 | Satisfaction of charge SC1065960003 in full (1 page) |
29 March 2016 | Registration of charge SC1065960015, created on 24 March 2016 (7 pages) |
29 March 2016 | Registration of charge SC1065960015, created on 24 March 2016 (7 pages) |
10 March 2016 | Registration of charge SC1065960013, created on 9 March 2016 (10 pages) |
10 March 2016 | Registration of charge SC1065960013, created on 9 March 2016 (10 pages) |
10 March 2016 | Registration of charge SC1065960014, created on 9 March 2016 (10 pages) |
10 March 2016 | Registration of charge SC1065960014, created on 9 March 2016 (10 pages) |
3 March 2016 | Satisfaction of charge SC1065960006 in full (1 page) |
3 March 2016 | Satisfaction of charge SC1065960006 in full (1 page) |
2 March 2016 | Registration of charge SC1065960012, created on 16 February 2016 (7 pages) |
2 March 2016 | Registration of charge SC1065960012, created on 16 February 2016 (7 pages) |
1 March 2016 | Satisfaction of charge SC1065960005 in full (1 page) |
1 March 2016 | Satisfaction of charge SC1065960005 in full (1 page) |
29 February 2016 | Satisfaction of charge SC1065960004 in full (1 page) |
29 February 2016 | Satisfaction of charge SC1065960007 in full (1 page) |
29 February 2016 | Satisfaction of charge SC1065960002 in full (1 page) |
29 February 2016 | Satisfaction of charge SC1065960007 in full (1 page) |
29 February 2016 | Registration of charge SC1065960011, created on 26 February 2016 (7 pages) |
29 February 2016 | Satisfaction of charge SC1065960002 in full (1 page) |
29 February 2016 | Registration of charge SC1065960011, created on 26 February 2016 (7 pages) |
29 February 2016 | Satisfaction of charge SC1065960004 in full (1 page) |
26 February 2016 | Registration of charge SC1065960010, created on 24 February 2016 (7 pages) |
26 February 2016 | Registration of charge SC1065960010, created on 24 February 2016 (7 pages) |
25 February 2016 | Registration of charge SC1065960008, created on 18 February 2016 (7 pages) |
25 February 2016 | Registration of charge SC1065960008, created on 18 February 2016 (7 pages) |
25 February 2016 | Registration of charge SC1065960009, created on 19 February 2016 (7 pages) |
25 February 2016 | Registration of charge SC1065960009, created on 19 February 2016 (7 pages) |
16 February 2016 | Alterations to floating charge SC1065960001 (22 pages) |
16 February 2016 | Alterations to floating charge SC1065960001 (22 pages) |
8 February 2016 | Registration of charge SC1065960004, created on 6 February 2016 (7 pages) |
8 February 2016 | Registration of charge SC1065960007, created on 6 February 2016 (7 pages) |
8 February 2016 | Registration of charge SC1065960003, created on 5 February 2016 (7 pages) |
8 February 2016 | Registration of charge SC1065960005, created on 6 February 2016 (7 pages) |
8 February 2016 | Registration of charge SC1065960006, created on 6 February 2016 (7 pages) |
8 February 2016 | Registration of charge SC1065960003, created on 5 February 2016 (7 pages) |
8 February 2016 | Registration of charge SC1065960005, created on 6 February 2016 (7 pages) |
8 February 2016 | Registration of charge SC1065960004, created on 6 February 2016 (7 pages) |
8 February 2016 | Registration of charge SC1065960002, created on 5 February 2016 (7 pages) |
8 February 2016 | Registration of charge SC1065960002, created on 5 February 2016 (7 pages) |
8 February 2016 | Registration of charge SC1065960007, created on 6 February 2016 (7 pages) |
8 February 2016 | Registration of charge SC1065960006, created on 6 February 2016 (7 pages) |
2 February 2016 | Registration of charge SC1065960001, created on 29 January 2016 (17 pages) |
2 February 2016 | Registration of charge SC1065960001, created on 29 January 2016 (17 pages) |
12 October 2015 | Company name changed john clark motor group LIMITED\certificate issued on 12/10/15
|
12 October 2015 | Company name changed john clark motor group LIMITED\certificate issued on 12/10/15
|
9 October 2015 | Appointment of Mr John Kenneth Murray as a director on 5 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of John Clinton Chessor as a director on 5 October 2015 (1 page) |
9 October 2015 | Termination of appointment of John Clinton Chessor as a director on 5 October 2015 (1 page) |
9 October 2015 | Appointment of Mr John Kenneth Murray as a director on 5 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr John Kenneth Murray as a director on 5 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of John Clinton Chessor as a director on 5 October 2015 (1 page) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages) |
18 August 2015 | Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages) |
18 August 2015 | Termination of appointment of John Ian Downie as a director on 30 June 2015 (1 page) |
18 August 2015 | Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages) |
18 August 2015 | Termination of appointment of John Ian Downie as a director on 30 June 2015 (1 page) |
7 August 2014 | Termination of appointment of William Struan Ferguson Wiley as a director on 20 December 2013 (1 page) |
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
|
7 August 2014 | Termination of appointment of William Struan Ferguson Wiley as a director on 20 December 2013 (1 page) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 August 2013 | Registered office address changed from 53 Abbotswell Road Aberdeen AB12 3AD on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from 53 Abbotswell Road Aberdeen AB12 3AD 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 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (9 pages) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (9 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (9 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (9 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 August 2010 | Director's details changed for John Ian Downie on 23 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Ian Henderson on 23 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (9 pages) |
12 August 2010 | Director's details changed for John Ian Downie on 23 July 2010 (2 pages) |
12 August 2010 | Director's details changed for William Struan Ferguson Wiley on 23 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (9 pages) |
12 August 2010 | Director's details changed for Ian Henderson on 23 July 2010 (2 pages) |
12 August 2010 | Director's details changed for William Struan Ferguson Wiley on 23 July 2010 (2 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 August 2008 | Location of register of members (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 (5 pages) |
1 August 2008 | Return made up to 23/07/08; full list of members (5 pages) |
10 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
27 July 2006 | Return made up to 23/07/06; full list of members (4 pages) |
27 July 2006 | Return made up to 23/07/06; full list of members (4 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) |
14 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 August 2005 | Return made up to 23/07/05; full list of members (4 pages) |
16 August 2005 | Return made up to 23/07/05; full list of members (4 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 August 2004 | Return made up to 23/07/04; full list of members (10 pages) |
20 August 2004 | Return made up to 23/07/04; full list of members (10 pages) |
24 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 August 2003 | Return made up to 23/07/03; full list of members (10 pages) |
26 August 2003 | Return made up to 23/07/03; full list of members (10 pages) |
22 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
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 (10 pages) |
5 August 2002 | Return made up to 23/07/02; full list of members (10 pages) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
16 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
1 August 2001 | Return made up to 23/07/01; full list of members (9 pages) |
1 August 2001 | Return made up to 23/07/01; full list of members (9 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
14 August 2000 | Return made up to 23/07/00; full list of members
|
14 August 2000 | Return made up to 23/07/00; full list of members
|
11 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
7 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
7 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director's particulars changed (1 page) |
22 December 1999 | Director's particulars changed (1 page) |
22 December 1999 | Director resigned (1 page) |
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
|
23 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | New director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
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
|
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 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
|
24 January 1997 | Company name changed protek racing international limi ted\certificate issued on 27/01/97 (2 pages) |
24 January 1997 | Company name changed protek racing international limi ted\certificate issued on 27/01/97 (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Ad 19/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 January 1997 | Registered office changed on 22/01/97 from: bmw house 150 gray street aberdeen AB10 6JW (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: bmw house 150 gray street aberdeen AB10 6JW (1 page) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Resolutions
|
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Ad 19/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Resolutions
|
16 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
16 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
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
|
1 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
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) |
13 October 1987 | Company name changed\certificate issued on 13/10/87 (2 pages) |
13 October 1987 | Company name changed\certificate issued on 13/10/87 (2 pages) |
11 September 1987 | Incorporation (24 pages) |
11 September 1987 | Incorporation (24 pages) |