Glasgow
G52 4FH
Scotland
Secretary Name | Mr Stuart Kenneth Thorpe |
---|---|
Status | Current |
Appointed | 19 November 2013(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr James Turner Graham |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr John Arnold Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr John Ritchie Weir |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2000(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 August 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Steading Auchterarder Perthshire PH3 1DZ Scotland |
Secretary Name | Barbara McKnaight Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2000(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 January 2010) |
Role | Company Director |
Correspondence Address | Home Farm Steading Auchterarder Perthshire PH3 1DZ Scotland |
Director Name | Mr Alan James Stewart |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hazliebrae 38 Dalziel Drive Glasgow G41 4HY Scotland |
Director Name | Michael Wall |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 7 Brickyard Lane Reed Royston Hertfordshire SG8 8BE |
Director Name | Charles Grant |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourtree 25 Glasgow Street Helensburgh Dunbartonshire G84 8YH Scotland |
Director Name | Derek Bond |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Cooperage Quay Stirling Stirlingshire FK8 7JH Scotland |
Director Name | Mr Jonathan Corrie Rankin Weir |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beancross Road Grangemouth Stirlingshire FK3 8YF Scotland |
Director Name | Mr Kenneth John McLean |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 December 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr Scott Willies |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 December 2021) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Secretary Name | Kenneth John McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 2013) |
Role | Company Director |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Mark William Harold Harvey |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(20 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 June 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Website | arnoldclark.com |
---|---|
Telephone | 0141 6481088 |
Telephone region | Glasgow |
Registered Address | Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Arnold Clark Automobiles LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
28 October 2002 | Delivered on: 31 October 2002 Satisfied on: 25 March 2011 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 |
---|---|
24 October 2000 | Delivered on: 2 November 2000 Satisfied on: 12 February 2003 Persons entitled: Lloyds Tsb 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 |
11 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
15 November 2022 | Company name changed john R. weir inverness LIMITED\certificate issued on 15/11/22
|
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
19 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
6 December 2021 | Appointment of Mr James Turner Graham as a director on 1 December 2021 (2 pages) |
6 December 2021 | Termination of appointment of Kenneth John Mclean as a director on 1 December 2021 (1 page) |
6 December 2021 | Termination of appointment of Scott Willies as a director on 1 December 2021 (1 page) |
6 December 2021 | Appointment of Mr John Arnold Clark as a director on 1 December 2021 (2 pages) |
6 December 2021 | Cessation of Philomena Butler Clark as a person with significant control on 1 December 2021 (1 page) |
6 December 2021 | Notification of Arnold Clark Automobiles Limited as a person with significant control on 1 December 2021 (2 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
10 June 2021 | Termination of appointment of Mark William Harold Harvey as a director on 7 June 2021 (1 page) |
24 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
26 August 2020 | Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
24 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
24 May 2016 | Director's details changed for Mr Scott Willies on 31 March 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Edward Hawthorne on 31 March 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Kenneth John Mclean on 31 March 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Scott Willies on 31 March 2016 (2 pages) |
24 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Director's details changed for Mr Edward Hawthorne on 31 March 2016 (2 pages) |
24 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Director's details changed for Mr Kenneth John Mclean on 31 March 2016 (2 pages) |
31 March 2016 | Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
19 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
19 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
19 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
19 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
19 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
16 July 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
16 July 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
6 September 2012 | Registered office address changed from Beancross Road Grangemouth Stirlingshire FK3 8YF on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from Beancross Road Grangemouth Stirlingshire FK3 8YF on 6 September 2012 (2 pages) |
6 September 2012 | Termination of appointment of Alan Stewart as a director (2 pages) |
6 September 2012 | Appointment of Mr Edward Hawthorne as a director (3 pages) |
6 September 2012 | Termination of appointment of Charles Grant as a director (2 pages) |
6 September 2012 | Appointment of Mr Edward Hawthorne as a director (3 pages) |
6 September 2012 | Termination of appointment of Charles Grant as a director (2 pages) |
6 September 2012 | Termination of appointment of Alan Stewart as a director (2 pages) |
6 September 2012 | Termination of appointment of Derek Bond as a director (2 pages) |
6 September 2012 | Termination of appointment of John Weir as a director (3 pages) |
6 September 2012 | Appointment of Kenneth John Mclean as a secretary (4 pages) |
6 September 2012 | Termination of appointment of Derek Bond as a director (2 pages) |
6 September 2012 | Registered office address changed from Beancross Road Grangemouth Stirlingshire FK3 8YF on 6 September 2012 (2 pages) |
6 September 2012 | Appointment of Kenneth John Mclean as a secretary (4 pages) |
6 September 2012 | Termination of appointment of Jonathan Weir as a director (2 pages) |
6 September 2012 | Appointment of Mr Scott Willies as a director (4 pages) |
6 September 2012 | Appointment of Mr Scott Willies as a director (4 pages) |
6 September 2012 | Termination of appointment of Jonathan Weir as a director (2 pages) |
6 September 2012 | Termination of appointment of John Weir as a director (3 pages) |
6 September 2012 | Appointment of Mr Kenneth John Mclean as a director (3 pages) |
6 September 2012 | Appointment of Mr Kenneth John Mclean as a director (3 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
28 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
25 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
2 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Appointment of Jonathan Corrie Rankin Weir as a director (3 pages) |
30 April 2010 | Appointment of Jonathan Corrie Rankin Weir as a director (3 pages) |
1 February 2010 | Termination of appointment of Barbara Weir as a secretary (2 pages) |
1 February 2010 | Termination of appointment of Barbara Weir as a secretary (2 pages) |
31 July 2009 | Full accounts made up to 31 October 2008 (9 pages) |
31 July 2009 | Full accounts made up to 31 October 2008 (9 pages) |
28 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
26 August 2008 | Full accounts made up to 31 October 2007 (9 pages) |
26 August 2008 | Full accounts made up to 31 October 2007 (9 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
19 May 2008 | Director's change of particulars / derek bond / 19/05/2008 (1 page) |
19 May 2008 | Director's change of particulars / derek bond / 19/05/2008 (1 page) |
27 September 2007 | Full accounts made up to 31 October 2006 (9 pages) |
27 September 2007 | Full accounts made up to 31 October 2006 (9 pages) |
11 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
1 September 2006 | Full accounts made up to 31 October 2005 (9 pages) |
1 September 2006 | Full accounts made up to 31 October 2005 (9 pages) |
10 August 2006 | Return made up to 16/05/06; full list of members (2 pages) |
10 August 2006 | Return made up to 16/05/06; full list of members (2 pages) |
31 August 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
31 August 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
20 May 2005 | Return made up to 16/05/05; full list of members (8 pages) |
20 May 2005 | Return made up to 16/05/05; full list of members (8 pages) |
16 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
3 June 2004 | Full accounts made up to 31 October 2003 (11 pages) |
3 June 2004 | Full accounts made up to 31 October 2003 (11 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
12 August 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
29 May 2003 | Return made up to 16/05/03; full list of members (8 pages) |
29 May 2003 | Return made up to 16/05/03; full list of members (8 pages) |
12 February 2003 | Dec mort/charge * (4 pages) |
12 February 2003 | Dec mort/charge * (4 pages) |
16 January 2003 | New director appointed (3 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (3 pages) |
31 October 2002 | Partic of mort/charge * (5 pages) |
31 October 2002 | Partic of mort/charge * (5 pages) |
24 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
24 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
26 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
2 November 2000 | Partic of mort/charge * (6 pages) |
2 November 2000 | Partic of mort/charge * (6 pages) |
7 September 2000 | Memorandum and Articles of Association (12 pages) |
7 September 2000 | Resolutions
|
7 September 2000 | Memorandum and Articles of Association (12 pages) |
7 September 2000 | Resolutions
|
28 June 2000 | New secretary appointed (1 page) |
28 June 2000 | New secretary appointed (1 page) |
28 June 2000 | Ad 19/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2000 | Ad 19/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
5 June 2000 | Memorandum and Articles of Association (13 pages) |
5 June 2000 | Memorandum and Articles of Association (13 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Resolutions
|
30 May 2000 | Memorandum and Articles of Association (10 pages) |
30 May 2000 | Memorandum and Articles of Association (10 pages) |
24 May 2000 | Company name changed lothian fifty (652) LIMITED\certificate issued on 24/05/00 (2 pages) |
24 May 2000 | Company name changed lothian fifty (652) LIMITED\certificate issued on 24/05/00 (2 pages) |
16 May 2000 | Incorporation (27 pages) |
16 May 2000 | Incorporation (27 pages) |