Company NamePentland Motor Company Limited
Company StatusActive
Company NumberSC180411
CategoryPrivate Limited Company
Incorporation Date7 November 1997(26 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr John Hunter Somerville Clark
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1997(same day as company formation)
RoleCo 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(15 years, 1 month 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(18 years, 7 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 Jonathan Paul Inman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(18 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameChristopher Bayford Heron
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(same day as company formation)
RoleSales Director
Correspondence AddressAcer House Crook Of Devon
Kinross-Shire
KY13 7PR
Scotland
Director NameDeidre Victoria Anne Clark
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameDeirdre Victoria Anne Clark
NationalityBritish
StatusResigned
Appointed07 November 1997(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address11b House Ohill Gardens
Edinburgh
Midlothian
EH4 2AR
Scotland
Director NameMr Stuart Empleton Miller
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 2016)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland

Contact

Websitewww.john-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

Financials

Year2012
Turnover£41,351,756
Gross Profit£2,524,488
Net Worth£1,847,253
Cash£683,198
Current Liabilities£6,035,208

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 3 weeks ago)
Next Return Due2 August 2024 (2 months, 4 weeks from now)

Charges

13 January 2020Delivered on: 20 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 March 1999Delivered 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 1998Delivered 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 2013Delivered 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 2013Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

21 August 2023Full accounts made up to 31 December 2022 (30 pages)
31 July 2023Director's details changed for Mr Jonathan Paul Inman on 31 July 2023 (2 pages)
31 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (27 pages)
1 August 2022Director's details changed for Mr Jonathan Paul Inman on 1 August 2022 (2 pages)
1 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
10 August 2021Full accounts made up to 31 December 2020 (27 pages)
2 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
30 March 2021Satisfaction of charge 2 in full (1 page)
8 January 2021Full accounts made up to 31 December 2019 (26 pages)
29 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
20 January 2020Registration of charge SC1804110007, created on 13 January 2020 (17 pages)
10 October 2019Full accounts made up to 31 December 2018 (29 pages)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (29 pages)
19 July 2018Notification of John Clark (Holdings) Ltd as a person with significant control on 23 July 2017 (2 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (28 pages)
29 September 2017Full accounts made up to 31 December 2016 (28 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)
17 November 2016Termination of appointment of Stuart Empleton Miller as a director on 27 October 2016 (1 page)
17 November 2016Appointment of Mr Jonathan Paul Inman as a director on 27 October 2016 (2 pages)
17 November 2016Appointment of Mr Jonathan Paul Inman as a director on 27 October 2016 (2 pages)
17 November 2016Termination of appointment of Stuart Empleton Miller as a director on 27 October 2016 (1 page)
9 September 2016Full accounts made up to 31 December 2015 (29 pages)
9 September 2016Full accounts made up to 31 December 2015 (29 pages)
22 July 2016Director's details changed for Deirdre Victoria Anne Clark on 28 June 2016 (2 pages)
22 July 2016Director's details changed for Mr Stuart Empleton Miller on 28 June 2016 (2 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 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 2016Director's details changed for Deirdre Victoria Anne Clark on 28 June 2016 (2 pages)
22 July 2016Director's details changed for Mr Stuart Empleton Miller on 28 June 2016 (2 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 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)
2 February 2016Satisfaction of charge SC1804110005 in full (1 page)
2 February 2016Satisfaction of charge SC1804110005 in full (1 page)
2 February 2016Satisfaction of charge SC1804110006 in full (1 page)
2 February 2016Satisfaction of charge SC1804110006 in full (1 page)
24 September 2015Full accounts made up to 31 December 2014 (21 pages)
24 September 2015Full accounts made up to 31 December 2014 (21 pages)
17 August 2015Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages)
17 August 2015Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages)
17 August 2015Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages)
17 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000,000
(6 pages)
17 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000,000
(6 pages)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000,000
(6 pages)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000,000
(6 pages)
16 July 2014Full accounts made up to 31 December 2013 (19 pages)
16 July 2014Full accounts made up to 31 December 2013 (19 pages)
20 November 2013Registration of charge 1804110006 (7 pages)
20 November 2013Registration of charge 1804110006 (7 pages)
14 October 2013Accounts made up to 31 December 2012 (16 pages)
14 October 2013Accounts made up to 31 December 2012 (16 pages)
17 September 2013Registration of charge 1804110005 (5 pages)
17 September 2013Registration of charge 1804110005 (5 pages)
30 August 2013Registered office address changed from 53 Abbotswell Road Aberdeen AB12 3AD United Kingdom on 30 August 2013 (1 page)
30 August 2013Registered office address changed from 53 Abbotswell Road Aberdeen AB12 3AD United Kingdom 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
(6 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
(6 pages)
23 May 2013Appointment of Mr Stuart Empleton Miller as a director (2 pages)
23 May 2013Appointment of Mr Stuart Empleton Miller as a director (2 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)
8 October 2012Accounts made up to 31 December 2011 (16 pages)
8 October 2012Accounts made up to 31 December 2011 (16 pages)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
23 September 2011Accounts made up to 31 December 2010 (16 pages)
23 September 2011Accounts made up to 31 December 2010 (16 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
19 January 2011Section 519 (2 pages)
19 January 2011Section 519 (2 pages)
3 December 2010Section 519 (2 pages)
3 December 2010Section 519 (2 pages)
4 October 2010Accounts made up to 31 December 2009 (17 pages)
4 October 2010Accounts made up to 31 December 2009 (17 pages)
30 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
19 May 2010Statement of capital following an allotment of shares on 19 November 2009
  • GBP 1,000,000
(2 pages)
19 May 2010Statement of capital following an allotment of shares on 19 November 2009
  • GBP 1,000,000
(2 pages)
18 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
18 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
18 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
18 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
9 September 2009Accounts made up to 31 December 2008 (15 pages)
9 September 2009Accounts made up to 31 December 2008 (15 pages)
17 August 2009Return made up to 23/07/09; full list of members (4 pages)
17 August 2009Return made up to 23/07/09; full list of members (4 pages)
26 August 2008Accounts made up to 31 December 2007 (15 pages)
26 August 2008Accounts made up to 31 December 2007 (15 pages)
1 August 2008Return made up to 23/07/08; full list of members (4 pages)
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 (4 pages)
1 August 2008Location of debenture register (1 page)
1 August 2008Location of debenture register (1 page)
1 August 2008Registered office changed on 01/08/2008 from 53 abbotswell road aberdeen AB12 3AD (1 page)
1 August 2008Registered office changed on 01/08/2008 from 53 abbotswell road aberdeen AB12 3AD (1 page)
10 August 2007Return made up to 23/07/07; full list of members (2 pages)
10 August 2007Return made up to 23/07/07; full list of members (2 pages)
13 July 2007Accounts made up to 31 December 2006 (16 pages)
13 July 2007Accounts made up to 31 December 2006 (16 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
31 October 2006Accounts made up to 31 December 2005 (16 pages)
31 October 2006Accounts made up to 31 December 2005 (16 pages)
28 July 2006Return made up to 23/07/06; full list of members (3 pages)
28 July 2006Return made up to 23/07/06; full list of members (3 pages)
8 February 2006Registered office changed on 08/02/06 from: the autoplex, abbotswell road aberdeen AB12 3AD (1 page)
8 February 2006Registered office changed on 08/02/06 from: the autoplex, abbotswell road aberdeen AB12 3AD (1 page)
18 November 2005Accounts made up to 31 December 2004 (16 pages)
18 November 2005Accounts made up to 31 December 2004 (16 pages)
17 August 2005Return made up to 23/07/05; full list of members (3 pages)
17 August 2005Return made up to 23/07/05; full list of members (3 pages)
11 April 2005Accounts made up to 31 December 2003 (17 pages)
11 April 2005Accounts made up to 31 December 2003 (17 pages)
20 August 2004Return made up to 23/07/04; full list of members (7 pages)
20 August 2004Return made up to 23/07/04; full list of members (7 pages)
3 September 2003Accounts made up to 31 December 2002 (16 pages)
3 September 2003Accounts made up to 31 December 2002 (16 pages)
26 August 2003Return made up to 23/07/03; full list of members (7 pages)
26 August 2003Return made up to 23/07/03; full list of members (7 pages)
22 December 2002Accounts made up to 31 March 2002 (15 pages)
22 December 2002Accounts made up to 31 March 2002 (15 pages)
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 (7 pages)
5 August 2002Return made up to 23/07/02; full list of members (7 pages)
24 May 2002Auditor's resignation (2 pages)
24 May 2002Auditor's resignation (2 pages)
11 January 2002Accounts made up to 31 March 2001 (15 pages)
11 January 2002Accounts made up to 31 March 2001 (15 pages)
8 November 2001Alterations to a floating charge (8 pages)
8 November 2001Alterations to a floating charge (8 pages)
6 November 2001Alterations to a floating charge (8 pages)
6 November 2001Alterations to a floating charge (8 pages)
6 November 2001Alterations to a floating charge (8 pages)
6 November 2001Alterations to a floating charge (8 pages)
5 October 2001Partic of mort/charge * (8 pages)
5 October 2001Partic of mort/charge * (4 pages)
5 October 2001Partic of mort/charge * (4 pages)
5 October 2001Partic of mort/charge * (8 pages)
1 August 2001Return made up to 23/07/01; full list of members (7 pages)
1 August 2001Return made up to 23/07/01; full list of members (7 pages)
7 December 2000Accounts made up to 31 March 2000 (15 pages)
7 December 2000Accounts made up to 31 March 2000 (15 pages)
16 August 2000Return made up to 23/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2000Return made up to 23/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 1999Accounts made up to 31 March 1999 (15 pages)
10 December 1999Accounts made up to 31 March 1999 (15 pages)
5 October 1999Return made up to 01/10/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 October 1999Return made up to 01/10/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 April 1999Partic of mort/charge * (5 pages)
9 April 1999Partic of mort/charge * (5 pages)
19 February 1998Partic of mort/charge * (6 pages)
19 February 1998Partic of mort/charge * (6 pages)
6 February 1998Company name changed hunter (edinburgh) LIMITED\certificate issued on 09/02/98 (2 pages)
6 February 1998Company name changed hunter (edinburgh) LIMITED\certificate issued on 09/02/98 (2 pages)
4 February 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
4 February 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
7 November 1997Incorporation (24 pages)
7 November 1997Incorporation (24 pages)