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, 2 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, 8 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 John Ogsten Rettie |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1988(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 1993) |
Role | Managing Director |
Correspondence Address | 6 Earlswells Drive Cults Aberdeen Aberdeenshire AB1 9NW Scotland |
Director Name | Deidre Victoria Anne Clark |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1989(1 year, 4 months after company formation) |
Appointment Duration | 28 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 |
Secretary Name | Deirdre Victoria Anne Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1989(1 year, 4 months after company formation) |
Appointment Duration | 27 years, 4 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 | Colin Arthur Jaggard |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 May 1996) |
Role | General Manager |
Correspondence Address | East Mains Aberdalgie Perth PH2 0QD Scotland |
Director Name | Christopher Bayford Heron |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1998) |
Role | General Manager |
Correspondence Address | Acer House Crook Of Devon Kinross-Shire KY13 7PR Scotland |
Director Name | George Alexander |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(10 years, 10 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 |
Website | john-clark.co.uk |
---|---|
Telephone | 01224 402900 |
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 |
50k at £1 | John Clark (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £1 | John Hunter Somerville Clark 0.00% 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 | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (2 months, 4 weeks from now) |
13 January 2020 | Delivered on: 20 January 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
28 March 1990 | Delivered on: 12 April 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
11 June 1998 | Delivered on: 19 June 1998 Satisfied on: 14 July 2008 Persons entitled: Lloyds Bowmaker Limited Classification: Assignation in security Secured details: All sums due or to become due. Particulars: All monies owed by lotus cars limited. Fully Satisfied |
22 March 1995 | Delivered on: 5 April 1995 Satisfied on: 14 November 1996 Persons entitled: Lloyds Bowmaker Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: All motor vehicles. Fully Satisfied |
3 April 1990 | Delivered on: 19 April 1990 Satisfied on: 4 September 2001 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 in the parish of peterculter and county of aberdeen. Fully Satisfied |
25 March 1988 | Delivered on: 15 April 1988 Satisfied on: 27 August 1990 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 |
31 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
9 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
1 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
2 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
2 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
20 January 2020 | Registration of charge SC1071280006, created on 13 January 2020 (17 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
19 November 2018 | Resolutions
|
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 July 2018 | Notification of John Clark (Holdings) Ltd as a person with significant control on 23 July 2017 (2 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 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 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 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 | Director's details changed for Deirdre Victoria Anne Clark on 28 June 2016 (2 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 | Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 July 2016 | Termination of appointment of Deirdre Victoria Anne Clark as a secretary on 28 June 2016 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 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 | Director's details changed for John Hunter Somerville Clark on 1 October 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 | 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) |
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
|
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 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 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
8 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
8 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
1 August 2008 | Location of register of members (1 page) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
28 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 23/07/06; full list of members (2 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) |
7 February 2006 | Company name changed village garage (aberdeen) limite d\certificate issued on 07/02/06 (2 pages) |
7 February 2006 | Company name changed village garage (aberdeen) limite d\certificate issued on 07/02/06 (2 pages) |
18 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
18 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
17 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
17 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
3 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
26 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
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 (7 pages) |
5 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
24 May 2002 | Auditor's resignation (2 pages) |
24 May 2002 | Auditor's resignation (2 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
4 September 2001 | Dec mort/charge * (4 pages) |
4 September 2001 | Dec mort/charge * (4 pages) |
1 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
11 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
11 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
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 | Full accounts made up to 31 March 1998 (16 pages) |
23 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
8 September 1998 | Alterations to a floating charge (8 pages) |
8 September 1998 | Alterations to a floating charge (8 pages) |
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
|
5 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (15 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
|
14 November 1996 | Dec mort/charge * (5 pages) |
14 November 1996 | Dec mort/charge * (5 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
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
|
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
29 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
29 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
5 April 1995 | Partic of mort/charge * (5 pages) |
5 April 1995 | Partic of mort/charge * (5 pages) |
13 October 1987 | Incorporation (23 pages) |
13 October 1987 | Incorporation (23 pages) |