Company NameAnderson Clark Motor Repairs Limited
Company StatusActive
Company NumberSC167517
CategoryPrivate Limited Company
Incorporation Date7 August 1996(27 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameGraham James Clark
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1996(same day as company formation)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence AddressWhitecroft 4 Kinkell
Ross-Shire
IV7 8AR
Scotland
Director NameMrs Sheila Clark
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2024(27 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days
RoleSecretary
Country of ResidenceScotland
Correspondence AddressWhitecroft 4 Kinkell
Dingwall
Ross-Shire
IV7 8AR
Scotland
Director NameMr Neil James Johnstone
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2024(27 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Carsegate Road
Inverness
Inverness Shire
IV3 8EX
Scotland
Director NameMr Alan Reid
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2024(27 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Carsegate Road
Inverness
Inverness Shire
IV3 8EX
Scotland
Secretary NameMrs Kathryn Margaret Fraser
StatusCurrent
Appointed06 April 2024(27 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Correspondence Address16 Carsegate Road
Inverness
Inverness Shire
IV3 8EX
Scotland
Director NameDavid Watson Anderson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleMotor Engineer
Correspondence AddressSt. Boswells
Aultgowrie Road
Muir Of Ord
Ross Shire
IV6 7UJ
Scotland
Secretary NameDavid Watson Anderson
NationalityBritish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleMotor Engineer
Correspondence AddressSt. Boswells
Aultgowrie Road
Muir Of Ord
Ross Shire
IV6 7UJ
Scotland
Director NameAllison Anderson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2005(8 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2012)
RoleSecretary
Country of ResidenceScotland
Correspondence Address28 Moray Park Gardens
Culloden
Inverness
IV2 7FY
Scotland
Director NameSheila Clark
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2005(8 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 06 April 2024)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressWhitecroft 4 Kinkell
Ross-Shire
IV7 8AR
Scotland
Secretary NameSheila Clark
NationalityBritish
StatusResigned
Appointed04 June 2006(9 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 06 April 2024)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressWhitecroft 4 Kinkell
Ross-Shire
IV7 8AR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.andersonclark.co.uk
Telephone01994 829782
Telephone regionSt Clears

Location

Registered Address16 Carsegate Road
Inverness
Inverness Shire
IV3 8EX
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Shareholders

50 at £1Graham James Clark
25.00%
Ordinary
50 at £1Graham James Clark
25.00%
Ordinary A
50 at £1Sheila Clark
25.00%
Ordinary
50 at £1Sheila Clark
25.00%
Ordinary A

Financials

Year2014
Net Worth£252,178
Cash£179,487
Current Liabilities£101,935

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
12 June 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
15 July 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
3 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(6 pages)
3 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(6 pages)
2 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
2 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 200
(6 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 200
(6 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
9 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(6 pages)
9 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(6 pages)
4 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
28 February 2012Termination of appointment of Allison Anderson as a director (1 page)
28 February 2012Termination of appointment of Allison Anderson as a director (1 page)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
7 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
7 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
2 August 2010Director's details changed for Allison Anderson on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Allison Anderson on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Sheila Clark on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Graham James Clark on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Sheila Clark on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Allison Anderson on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Sheila Clark on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Graham James Clark on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Graham James Clark on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
15 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 August 2009Return made up to 31/07/09; full list of members (5 pages)
4 August 2009Return made up to 31/07/09; full list of members (5 pages)
8 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 April 2009Director and secretary's change of particulars / sheila clark / 01/04/2009 (1 page)
29 April 2009Director and secretary's change of particulars / sheila clark / 01/04/2009 (1 page)
29 April 2009Director's change of particulars / graham clark / 01/04/2009 (1 page)
29 April 2009Director's change of particulars / graham clark / 01/04/2009 (1 page)
22 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2008Ad 14/08/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
22 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2008Ad 14/08/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
18 August 2008Return made up to 31/07/08; full list of members (4 pages)
18 August 2008Return made up to 31/07/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
26 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
10 August 2007Return made up to 31/07/07; no change of members (7 pages)
10 August 2007Return made up to 31/07/07; no change of members (7 pages)
18 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
18 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
7 September 2006Return made up to 31/07/06; full list of members (7 pages)
7 September 2006Return made up to 31/07/06; full list of members (7 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006Secretary resigned;director resigned (1 page)
27 June 2006Secretary resigned;director resigned (1 page)
27 June 2006New secretary appointed (2 pages)
3 June 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
3 June 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
16 May 2006Ad 09/05/06--------- £ si 98@1=98 £ ic 2/100 (3 pages)
16 May 2006Ad 09/05/06--------- £ si 98@1=98 £ ic 2/100 (3 pages)
2 August 2005Return made up to 31/07/05; full list of members (8 pages)
2 August 2005Return made up to 31/07/05; full list of members (8 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
18 April 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
18 April 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 September 2004Return made up to 31/07/04; full list of members (7 pages)
29 September 2004Return made up to 31/07/04; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
15 June 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
11 May 2004Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
11 May 2004Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
30 September 2003Return made up to 31/07/03; full list of members (7 pages)
30 September 2003Return made up to 31/07/03; full list of members (7 pages)
30 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
30 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
21 August 2002Return made up to 31/07/02; full list of members (7 pages)
21 August 2002Return made up to 31/07/02; full list of members (7 pages)
15 May 2002Registered office changed on 15/05/02 from: 18 harbour road inverness highland IV1 1UA (1 page)
15 May 2002Registered office changed on 15/05/02 from: 18 harbour road inverness highland IV1 1UA (1 page)
16 April 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
16 April 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
6 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
23 July 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
30 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Accounts for a dormant company made up to 31 August 1999 (7 pages)
2 June 2000Accounts for a dormant company made up to 31 August 1999 (7 pages)
13 August 1999Return made up to 31/07/99; no change of members (4 pages)
13 August 1999Return made up to 31/07/99; no change of members (4 pages)
9 June 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
9 June 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
6 August 1998Return made up to 31/07/98; no change of members (4 pages)
6 August 1998Return made up to 31/07/98; no change of members (4 pages)
27 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1998Accounts for a dormant company made up to 31 August 1997 (6 pages)
1 July 1998Accounts for a dormant company made up to 31 August 1997 (6 pages)
11 September 1997Return made up to 07/08/97; full list of members (6 pages)
11 September 1997Return made up to 07/08/97; full list of members (6 pages)
8 August 1996Secretary resigned (1 page)
8 August 1996Secretary resigned (1 page)
7 August 1996Incorporation (16 pages)
7 August 1996Incorporation (16 pages)