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(15 years, 1 month 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(18 years, 7 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 Jonathan Paul Inman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2016(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Christopher Bayford Heron |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Role | Sales Director |
Correspondence Address | Acer House Crook Of Devon Kinross-Shire KY13 7PR Scotland |
Director Name | Deidre Victoria Anne Clark |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Role | Co 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 | 07 November 1997(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 11b House Ohill Gardens Edinburgh Midlothian EH4 2AR Scotland |
Director Name | Mr Stuart Empleton Miller |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 October 2016) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Website | www.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 |
Year | 2012 |
---|---|
Turnover | £41,351,756 |
Gross Profit | £2,524,488 |
Net Worth | £1,847,253 |
Cash | £683,198 |
Current Liabilities | £6,035,208 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
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 |
---|---|
25 March 1999 | Delivered on: 9 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage showroom and offices at lanark road, edinburgh. Outstanding |
11 February 1998 | Delivered on: 19 February 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
15 November 2013 | Delivered on: 20 November 2013 Satisfied on: 2 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The borrower’s interest as tenant in those subjects at 168 dunkeld road, perth as more fully described in part 1 of the schedule to the instrument evidencing the charge accompanying this MR01.. Notification of addition to or amendment of charge. Fully Satisfied |
9 September 2013 | Delivered on: 17 September 2013 Satisfied on: 2 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 comprising the whole subjects registered in the land register of scotland under the title number PTH14359. Notification of addition to or amendment of charge. Fully Satisfied |
28 September 2001 | Delivered on: 5 October 2001 Satisfied on: 18 December 2009 Persons entitled: Fce Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: New motor vehicles; motor vehicle proceeds; motor vehicle debts; title and interest; benefits of guarantees, indemnities and securities; other proceeds; other debts; enforcement rights. Fully Satisfied |
28 September 2001 | Delivered on: 5 October 2001 Satisfied on: 18 December 2009 Persons entitled: Fce Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: All used motor vehicles; motor vehicle proceeds; motor vehicle debts; title and interest; benefits of guarantees, indemnities and securities; other proceeds; other debts; enforcement rights. Fully Satisfied |
21 August 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
31 July 2023 | Director's details changed for Mr Jonathan Paul Inman on 31 July 2023 (2 pages) |
31 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
1 August 2022 | Director's details changed for Mr Jonathan Paul Inman on 1 August 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
10 August 2021 | Full accounts made up to 31 December 2020 (27 pages) |
2 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
30 March 2021 | Satisfaction of charge 2 in full (1 page) |
8 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
29 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
20 January 2020 | Registration of charge SC1804110007, created on 13 January 2020 (17 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
29 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (29 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) |
29 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (28 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) |
17 November 2016 | Termination of appointment of Stuart Empleton Miller as a director on 27 October 2016 (1 page) |
17 November 2016 | Appointment of Mr Jonathan Paul Inman as a director on 27 October 2016 (2 pages) |
17 November 2016 | Appointment of Mr Jonathan Paul Inman as a director on 27 October 2016 (2 pages) |
17 November 2016 | Termination of appointment of Stuart Empleton Miller as a director on 27 October 2016 (1 page) |
9 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
22 July 2016 | Director's details changed for Deirdre Victoria Anne Clark on 28 June 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Stuart Empleton Miller 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) |
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 | Director's details changed for Mr Stuart Empleton Miller 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) |
22 July 2016 | Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016 (2 pages) |
2 February 2016 | Satisfaction of charge SC1804110005 in full (1 page) |
2 February 2016 | Satisfaction of charge SC1804110005 in full (1 page) |
2 February 2016 | Satisfaction of charge SC1804110006 in full (1 page) |
2 February 2016 | Satisfaction of charge SC1804110006 in full (1 page) |
24 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 August 2015 | Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages) |
17 August 2015 | Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages) |
17 August 2015 | Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages) |
17 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
16 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
20 November 2013 | Registration of charge 1804110006 (7 pages) |
20 November 2013 | Registration of charge 1804110006 (7 pages) |
14 October 2013 | Accounts made up to 31 December 2012 (16 pages) |
14 October 2013 | Accounts made up to 31 December 2012 (16 pages) |
17 September 2013 | Registration of charge 1804110005 (5 pages) |
17 September 2013 | Registration of charge 1804110005 (5 pages) |
30 August 2013 | Registered office address changed from 53 Abbotswell Road Aberdeen AB12 3AD United Kingdom on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from 53 Abbotswell Road Aberdeen AB12 3AD United Kingdom 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
|
23 May 2013 | Appointment of Mr Stuart Empleton Miller as a director (2 pages) |
23 May 2013 | Appointment of Mr Stuart Empleton Miller as a director (2 pages) |
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) |
8 October 2012 | Accounts made up to 31 December 2011 (16 pages) |
8 October 2012 | Accounts made up to 31 December 2011 (16 pages) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Accounts made up to 31 December 2010 (16 pages) |
23 September 2011 | Accounts made up to 31 December 2010 (16 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) |
19 January 2011 | Section 519 (2 pages) |
19 January 2011 | Section 519 (2 pages) |
3 December 2010 | Section 519 (2 pages) |
3 December 2010 | Section 519 (2 pages) |
4 October 2010 | Accounts made up to 31 December 2009 (17 pages) |
4 October 2010 | Accounts made up to 31 December 2009 (17 pages) |
30 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 19 November 2009
|
19 May 2010 | Statement of capital following an allotment of shares on 19 November 2009
|
18 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
18 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
18 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
18 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
9 September 2009 | Accounts made up to 31 December 2008 (15 pages) |
9 September 2009 | Accounts made up to 31 December 2008 (15 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 made up to 31 December 2007 (15 pages) |
26 August 2008 | Accounts made up to 31 December 2007 (15 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) |
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 | Location of debenture register (1 page) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 53 abbotswell road aberdeen AB12 3AD (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 53 abbotswell road aberdeen AB12 3AD (1 page) |
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) |
13 July 2007 | Accounts made up to 31 December 2006 (16 pages) |
13 July 2007 | Accounts made up to 31 December 2006 (16 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
31 October 2006 | Accounts made up to 31 December 2005 (16 pages) |
31 October 2006 | Accounts made up to 31 December 2005 (16 pages) |
28 July 2006 | Return made up to 23/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 23/07/06; full list of members (3 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: the autoplex, abbotswell road aberdeen AB12 3AD (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: the autoplex, abbotswell road aberdeen AB12 3AD (1 page) |
18 November 2005 | Accounts made up to 31 December 2004 (16 pages) |
18 November 2005 | Accounts made up to 31 December 2004 (16 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) |
11 April 2005 | Accounts made up to 31 December 2003 (17 pages) |
11 April 2005 | Accounts made up to 31 December 2003 (17 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 | Accounts made up to 31 December 2002 (16 pages) |
3 September 2003 | 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 | Accounts made up to 31 March 2002 (15 pages) |
22 December 2002 | Accounts made up to 31 March 2002 (15 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 | Accounts made up to 31 March 2001 (15 pages) |
11 January 2002 | Accounts made up to 31 March 2001 (15 pages) |
8 November 2001 | Alterations to a floating charge (8 pages) |
8 November 2001 | Alterations to a floating charge (8 pages) |
6 November 2001 | Alterations to a floating charge (8 pages) |
6 November 2001 | Alterations to a floating charge (8 pages) |
6 November 2001 | Alterations to a floating charge (8 pages) |
6 November 2001 | Alterations to a floating charge (8 pages) |
5 October 2001 | Partic of mort/charge * (8 pages) |
5 October 2001 | Partic of mort/charge * (4 pages) |
5 October 2001 | Partic of mort/charge * (4 pages) |
5 October 2001 | Partic of mort/charge * (8 pages) |
1 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
1 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
7 December 2000 | Accounts made up to 31 March 2000 (15 pages) |
7 December 2000 | Accounts made up to 31 March 2000 (15 pages) |
16 August 2000 | Return made up to 23/07/00; full list of members
|
16 August 2000 | Return made up to 23/07/00; full list of members
|
10 December 1999 | Accounts made up to 31 March 1999 (15 pages) |
10 December 1999 | Accounts made up to 31 March 1999 (15 pages) |
5 October 1999 | Return made up to 01/10/99; no change of members
|
5 October 1999 | Return made up to 01/10/99; no change of members
|
9 April 1999 | Partic of mort/charge * (5 pages) |
9 April 1999 | Partic of mort/charge * (5 pages) |
19 February 1998 | Partic of mort/charge * (6 pages) |
19 February 1998 | Partic of mort/charge * (6 pages) |
6 February 1998 | Company name changed hunter (edinburgh) LIMITED\certificate issued on 09/02/98 (2 pages) |
6 February 1998 | Company name changed hunter (edinburgh) LIMITED\certificate issued on 09/02/98 (2 pages) |
4 February 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
4 February 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
7 November 1997 | Incorporation (24 pages) |
7 November 1997 | Incorporation (24 pages) |