Company NameJohn Clark (Properties) Limited
Company StatusActive
Company NumberSC106596
CategoryPrivate Limited Company
Incorporation Date11 September 1987(36 years, 8 months ago)
Previous NameJohn Clark Motor Group Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Hunter Somerville Clark
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1989(1 year, 7 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Christopher Jon Clark
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(25 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameMr Alan McIntosh
StatusCurrent
Appointed28 June 2016(28 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Keith John Mitchell
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(36 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameDeirdre Victoria Anne Clark
NationalityBritish
StatusResigned
Appointed19 December 1996(9 years, 3 months after company formation)
Appointment Duration19 years, 6 months (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11b House Ohill Gardens
Edinburgh
Midlothian
EH4 2AR
Scotland
Director NameWilliam Struan Ferguson Wiley
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(9 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory
Withcall
Louth
Lincolnshire
LN11 9RL
Director NameDeidre Victoria Anne Clark
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(9 years, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 21 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameIan Henderson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(9 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 28 June 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMosshead Croft
Alford
Aberdeenshire
AB33 8DH
Scotland
Director NameJohn Ian Downie
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(9 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 30 June 2015)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressGlendale
Roundyhill
Forfar
Angus
DD8 1QD
Scotland
Director NameMr John Clinton Chessor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(9 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 05 October 2015)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address47 Hillside Crescent
Westhill
Aberdeenshire
AB32 6PA
Scotland
Director NameAndrew Noble
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(9 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressLeyscroft
Roundyhill
Glamis
DD8 1QE
Scotland
Director NameStuart Empleton Miller
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(9 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 December 1997)
RoleManaging Director
Correspondence Address12 North Werber Park
Fettes Village
Edinburgh
EH4 1TD
Scotland
Director NameHugh Patrick McMahon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1998)
RoleManaging Director
Correspondence AddressEastview
Glassel
Banchory
Aberdeenshire
AB31 4DZ
Scotland
Director NameChristopher Bayford Heron
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(9 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2007)
RoleManaging Director
Correspondence AddressAcer House Crook Of Devon
Kinross-Shire
KY13 7PR
Scotland
Director NameColin Arthur Jaggard
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(10 years after company formation)
Appointment Duration11 months (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressEast Mains
Aberdalgie
Perth
PH2 0QD
Scotland
Director NameMartin David Wilcock
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(10 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 October 2001)
RoleGeneral Manager
Correspondence AddressDovecote Lodge
5 Wellshill Terrace
Perth
PH11 1PF
Scotland
Director NameMr Gordon Henry
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 1999)
RoleOperations Director
Correspondence Address1 Strathburn Street
Altens
Aberdeen
AB12 3SE
Scotland
Director NameMr Kenneth Cocker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(10 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 October 2003)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Buckie Crescent
Bridge Of Don
Aberdeen
AB22 8DD
Scotland
Director NameGeorge Alexander
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 August 2000)
RoleGeneral Manager
Correspondence AddressDalgask
Hillside Farm, Portlethen
Aberdeen
Aberdeenshire
AB12 4RD
Scotland
Director NameMr John Kenneth Murray
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(28 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2022)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Kenneth Benjamin Ireland
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(28 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed28 April 1989(1 year, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 December 1996)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitejohn-clark.co.uk
Telephone01224 407407
Telephone regionAberdeen

Location

Registered AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address MatchesOver 10 other UK companies use this postal address

Shareholders

98 at £1John Clark (Holdings) LTD
98.00%
Ordinary
1 at £1John Hunter Somerville Clark
1.00%
Ordinary
1 at £1P&w Trustees (Aberdeen)
1.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (2 months, 4 weeks from now)

Charges

19 February 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2021Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered 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 c”), 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 2020Delivered 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 2020Delivered on: 20 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 March 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered on: 2 February 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 February 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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

Filing History

17 January 2024Appointment of Mr Keith John Mitchell as a director on 3 January 2024 (2 pages)
10 August 2023Accounts for a small company made up to 31 December 2022 (21 pages)
31 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
5 October 2022Accounts for a small company made up to 31 December 2021 (19 pages)
1 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
6 April 2022Termination of appointment of John Kenneth Murray as a director on 31 March 2022 (1 page)
30 September 2021Alterations to floating charge SC1065960016 (17 pages)
30 September 2021Alterations to floating charge SC1065960001 (17 pages)
22 September 2021Registration of charge SC1065960021, created on 21 September 2021 (7 pages)
10 August 2021Accounts for a small company made up to 31 December 2020 (19 pages)
2 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
12 March 2021Registration of charge SC1065960020, created on 8 March 2021 (7 pages)
8 January 2021Accounts for a small company made up to 31 December 2019 (19 pages)
6 August 2020Registration of charge SC1065960019, created on 1 August 2020 (7 pages)
29 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
1 May 2020Alterations to floating charge SC1065960016 (26 pages)
1 May 2020Alterations to floating charge SC1065960001 (26 pages)
28 April 2020Registration of charge SC1065960018, created on 27 April 2020 (26 pages)
21 January 2020Registration of charge SC1065960017, created on 20 January 2020 (6 pages)
20 January 2020Registration of charge SC1065960016, created on 13 January 2020 (17 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
29 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
20 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
19 July 2018Notification of John Clark (Holdings) Ltd as a person with significant control on 23 July 2017 (2 pages)
31 January 2018Termination of appointment of Kenneth Benjamin Ireland as a director on 31 January 2018 (1 page)
29 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
4 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
8 June 2017Termination of appointment of Deidre Victoria Anne Clark as a director on 21 May 2017 (1 page)
8 June 2017Termination of appointment of Deidre Victoria Anne Clark as a director on 21 May 2017 (1 page)
29 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Director's details changed for Deirdre Victoria Anne Clark on 28 June 2016 (2 pages)
22 July 2016Termination of appointment of Ian Henderson as a director on 28 June 2016 (1 page)
22 July 2016Appointment of Mr Kenneth Benjamin Ireland as a director on 28 June 2016 (2 pages)
22 July 2016Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016 (2 pages)
22 July 2016Termination of appointment of Ian Henderson as a director on 28 June 2016 (1 page)
22 July 2016Termination of appointment of Deirdre Victoria Anne Clark as a secretary on 28 June 2016 (1 page)
22 July 2016Director's details changed for Deirdre Victoria Anne Clark on 28 June 2016 (2 pages)
22 July 2016Termination of appointment of Deirdre Victoria Anne Clark as a secretary on 28 June 2016 (1 page)
22 July 2016Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016 (2 pages)
22 July 2016Appointment of Mr Kenneth Benjamin Ireland as a director on 28 June 2016 (2 pages)
30 March 2016Satisfaction of charge SC1065960003 in full (1 page)
30 March 2016Satisfaction of charge SC1065960003 in full (1 page)
29 March 2016Registration of charge SC1065960015, created on 24 March 2016 (7 pages)
29 March 2016Registration of charge SC1065960015, created on 24 March 2016 (7 pages)
10 March 2016Registration of charge SC1065960013, created on 9 March 2016 (10 pages)
10 March 2016Registration of charge SC1065960013, created on 9 March 2016 (10 pages)
10 March 2016Registration of charge SC1065960014, created on 9 March 2016 (10 pages)
10 March 2016Registration of charge SC1065960014, created on 9 March 2016 (10 pages)
3 March 2016Satisfaction of charge SC1065960006 in full (1 page)
3 March 2016Satisfaction of charge SC1065960006 in full (1 page)
2 March 2016Registration of charge SC1065960012, created on 16 February 2016 (7 pages)
2 March 2016Registration of charge SC1065960012, created on 16 February 2016 (7 pages)
1 March 2016Satisfaction of charge SC1065960005 in full (1 page)
1 March 2016Satisfaction of charge SC1065960005 in full (1 page)
29 February 2016Satisfaction of charge SC1065960004 in full (1 page)
29 February 2016Satisfaction of charge SC1065960007 in full (1 page)
29 February 2016Satisfaction of charge SC1065960002 in full (1 page)
29 February 2016Satisfaction of charge SC1065960007 in full (1 page)
29 February 2016Registration of charge SC1065960011, created on 26 February 2016 (7 pages)
29 February 2016Satisfaction of charge SC1065960002 in full (1 page)
29 February 2016Registration of charge SC1065960011, created on 26 February 2016 (7 pages)
29 February 2016Satisfaction of charge SC1065960004 in full (1 page)
26 February 2016Registration of charge SC1065960010, created on 24 February 2016 (7 pages)
26 February 2016Registration of charge SC1065960010, created on 24 February 2016 (7 pages)
25 February 2016Registration of charge SC1065960008, created on 18 February 2016 (7 pages)
25 February 2016Registration of charge SC1065960008, created on 18 February 2016 (7 pages)
25 February 2016Registration of charge SC1065960009, created on 19 February 2016 (7 pages)
25 February 2016Registration of charge SC1065960009, created on 19 February 2016 (7 pages)
16 February 2016Alterations to floating charge SC1065960001 (22 pages)
16 February 2016Alterations to floating charge SC1065960001 (22 pages)
8 February 2016Registration of charge SC1065960004, created on 6 February 2016 (7 pages)
8 February 2016Registration of charge SC1065960007, created on 6 February 2016 (7 pages)
8 February 2016Registration of charge SC1065960003, created on 5 February 2016 (7 pages)
8 February 2016Registration of charge SC1065960005, created on 6 February 2016 (7 pages)
8 February 2016Registration of charge SC1065960006, created on 6 February 2016 (7 pages)
8 February 2016Registration of charge SC1065960003, created on 5 February 2016 (7 pages)
8 February 2016Registration of charge SC1065960005, created on 6 February 2016 (7 pages)
8 February 2016Registration of charge SC1065960004, created on 6 February 2016 (7 pages)
8 February 2016Registration of charge SC1065960002, created on 5 February 2016 (7 pages)
8 February 2016Registration of charge SC1065960002, created on 5 February 2016 (7 pages)
8 February 2016Registration of charge SC1065960007, created on 6 February 2016 (7 pages)
8 February 2016Registration of charge SC1065960006, created on 6 February 2016 (7 pages)
2 February 2016Registration of charge SC1065960001, created on 29 January 2016 (17 pages)
2 February 2016Registration of charge SC1065960001, created on 29 January 2016 (17 pages)
12 October 2015Company name changed john clark motor group LIMITED\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05
(3 pages)
12 October 2015Company name changed john clark motor group LIMITED\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05
(3 pages)
9 October 2015Appointment of Mr John Kenneth Murray as a director on 5 October 2015 (2 pages)
9 October 2015Termination of appointment of John Clinton Chessor as a director on 5 October 2015 (1 page)
9 October 2015Termination of appointment of John Clinton Chessor as a director on 5 October 2015 (1 page)
9 October 2015Appointment of Mr John Kenneth Murray as a director on 5 October 2015 (2 pages)
9 October 2015Appointment of Mr John Kenneth Murray as a director on 5 October 2015 (2 pages)
9 October 2015Termination of appointment of John Clinton Chessor as a director on 5 October 2015 (1 page)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(8 pages)
18 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(8 pages)
18 August 2015Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages)
18 August 2015Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages)
18 August 2015Termination of appointment of John Ian Downie as a director on 30 June 2015 (1 page)
18 August 2015Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages)
18 August 2015Termination of appointment of John Ian Downie as a director on 30 June 2015 (1 page)
7 August 2014Termination of appointment of William Struan Ferguson Wiley as a director on 20 December 2013 (1 page)
7 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(9 pages)
7 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(9 pages)
7 August 2014Termination of appointment of William Struan Ferguson Wiley as a director on 20 December 2013 (1 page)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 August 2013Registered office address changed from 53 Abbotswell Road Aberdeen AB12 3AD on 30 August 2013 (1 page)
30 August 2013Registered office address changed from 53 Abbotswell Road Aberdeen AB12 3AD on 30 August 2013 (1 page)
20 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(10 pages)
20 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(10 pages)
8 January 2013Appointment of Mr Christopher Jon Clark as a director (2 pages)
8 January 2013Appointment of Mr Christopher Jon Clark as a director (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (9 pages)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (9 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (9 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (9 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 August 2010Director's details changed for John Ian Downie on 23 July 2010 (2 pages)
12 August 2010Director's details changed for Ian Henderson on 23 July 2010 (2 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (9 pages)
12 August 2010Director's details changed for John Ian Downie on 23 July 2010 (2 pages)
12 August 2010Director's details changed for William Struan Ferguson Wiley on 23 July 2010 (2 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (9 pages)
12 August 2010Director's details changed for Ian Henderson on 23 July 2010 (2 pages)
12 August 2010Director's details changed for William Struan Ferguson Wiley on 23 July 2010 (2 pages)
17 August 2009Return made up to 23/07/09; full list of members (5 pages)
17 August 2009Return made up to 23/07/09; full list of members (5 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Return made up to 23/07/08; full list of members (5 pages)
1 August 2008Return made up to 23/07/08; full list of members (5 pages)
10 August 2007Return made up to 23/07/07; full list of members (3 pages)
10 August 2007Return made up to 23/07/07; full list of members (3 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 July 2006Return made up to 23/07/06; full list of members (4 pages)
27 July 2006Return made up to 23/07/06; full list of members (4 pages)
8 February 2006Registered office changed on 08/02/06 from: the autoplex abbotswell road west tullos aberdeen AB12 3AD (1 page)
8 February 2006Registered office changed on 08/02/06 from: the autoplex abbotswell road west tullos aberdeen AB12 3AD (1 page)
14 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 August 2005Return made up to 23/07/05; full list of members (4 pages)
16 August 2005Return made up to 23/07/05; full list of members (4 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 August 2004Return made up to 23/07/04; full list of members (10 pages)
20 August 2004Return made up to 23/07/04; full list of members (10 pages)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 August 2003Return made up to 23/07/03; full list of members (10 pages)
26 August 2003Return made up to 23/07/03; full list of members (10 pages)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 August 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
7 August 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
5 August 2002Return made up to 23/07/02; full list of members (10 pages)
5 August 2002Return made up to 23/07/02; full list of members (10 pages)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
16 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
16 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
1 August 2001Return made up to 23/07/01; full list of members (9 pages)
1 August 2001Return made up to 23/07/01; full list of members (9 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
14 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
7 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director's particulars changed (1 page)
22 December 1999Director's particulars changed (1 page)
22 December 1999Director resigned (1 page)
4 August 1999Return made up to 23/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 August 1999Return made up to 23/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
21 August 1998Return made up to 23/07/98; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
21 August 1998Return made up to 23/07/98; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
20 August 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 August 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 1997Company name changed protek racing international limi ted\certificate issued on 27/01/97 (2 pages)
24 January 1997Company name changed protek racing international limi ted\certificate issued on 27/01/97 (2 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997Ad 19/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 1997Registered office changed on 22/01/97 from: bmw house 150 gray street aberdeen AB10 6JW (1 page)
22 January 1997Registered office changed on 22/01/97 from: bmw house 150 gray street aberdeen AB10 6JW (1 page)
22 January 1997New secretary appointed (2 pages)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1997New secretary appointed (2 pages)
22 January 1997Ad 19/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 August 1996Return made up to 23/07/96; no change of members
  • 363(287) ‐ Registered office changed on 16/08/96
(4 pages)
16 August 1996Return made up to 23/07/96; no change of members
  • 363(287) ‐ Registered office changed on 16/08/96
(4 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
21 August 1995Return made up to 23/07/95; no change of members (4 pages)
21 August 1995Return made up to 23/07/95; no change of members (4 pages)
13 October 1987Company name changed\certificate issued on 13/10/87 (2 pages)
13 October 1987Company name changed\certificate issued on 13/10/87 (2 pages)
11 September 1987Incorporation (24 pages)
11 September 1987Incorporation (24 pages)