Company NameArnold Clark (Volvo) Limited
Company StatusActive
Company NumberSC207165
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)
Previous NameJohn R. Weir Inverness Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Hawthorne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(12 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Stuart Kenneth Thorpe
StatusCurrent
Appointed19 November 2013(13 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr James Turner Graham
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr John Arnold Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr John Ritchie Weir
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2000(1 week, 6 days after company formation)
Appointment Duration12 years, 3 months (resigned 31 August 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Steading
Auchterarder
Perthshire
PH3 1DZ
Scotland
Secretary NameBarbara McKnaight Weir
NationalityBritish
StatusResigned
Appointed29 May 2000(1 week, 6 days after company formation)
Appointment Duration9 years, 8 months (resigned 22 January 2010)
RoleCompany Director
Correspondence AddressHome Farm Steading
Auchterarder
Perthshire
PH3 1DZ
Scotland
Director NameMr Alan James Stewart
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(2 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazliebrae 38 Dalziel Drive
Glasgow
G41 4HY
Scotland
Director NameMichael Wall
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address7 Brickyard Lane
Reed
Royston
Hertfordshire
SG8 8BE
Director NameCharles Grant
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(2 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourtree 25 Glasgow Street
Helensburgh
Dunbartonshire
G84 8YH
Scotland
Director NameDerek Bond
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Cooperage Quay
Stirling
Stirlingshire
FK8 7JH
Scotland
Director NameMr Jonathan Corrie Rankin Weir
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeancross Road
Grangemouth
Stirlingshire
FK3 8YF
Scotland
Director NameMr Kenneth John McLean
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(12 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 December 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr Scott Willies
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(12 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 December 2021)
RoleSales Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameKenneth John McLean
NationalityBritish
StatusResigned
Appointed31 August 2012(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 2013)
RoleCompany Director
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Mark William Harold Harvey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(20 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 June 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Contact

Websitearnoldclark.com
Telephone0141 6481088
Telephone regionGlasgow

Location

Registered AddressArnold Clark Automobiles Limited
454 Hillington Road
Glasgow
G52 4FH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Arnold Clark Automobiles LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

28 October 2002Delivered 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 2000Delivered 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

Filing History

11 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
15 November 2022Company name changed john R. weir inverness LIMITED\certificate issued on 15/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-31
(3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
19 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
6 December 2021Appointment of Mr James Turner Graham as a director on 1 December 2021 (2 pages)
6 December 2021Termination of appointment of Kenneth John Mclean as a director on 1 December 2021 (1 page)
6 December 2021Termination of appointment of Scott Willies as a director on 1 December 2021 (1 page)
6 December 2021Appointment of Mr John Arnold Clark as a director on 1 December 2021 (2 pages)
6 December 2021Cessation of Philomena Butler Clark as a person with significant control on 1 December 2021 (1 page)
6 December 2021Notification of Arnold Clark Automobiles Limited as a person with significant control on 1 December 2021 (2 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
10 June 2021Termination of appointment of Mark William Harold Harvey as a director on 7 June 2021 (1 page)
24 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
26 August 2020Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
24 May 2016Director's details changed for Mr Scott Willies on 31 March 2016 (2 pages)
24 May 2016Director's details changed for Mr Edward Hawthorne on 31 March 2016 (2 pages)
24 May 2016Director's details changed for Mr Kenneth John Mclean on 31 March 2016 (2 pages)
24 May 2016Director's details changed for Mr Scott Willies on 31 March 2016 (2 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Director's details changed for Mr Edward Hawthorne on 31 March 2016 (2 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Director's details changed for Mr Kenneth John Mclean on 31 March 2016 (2 pages)
31 March 2016Registered 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 2016Registered 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 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(5 pages)
25 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(5 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
19 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
19 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
19 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
19 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
19 July 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
19 July 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
16 July 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
16 July 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
6 September 2012Registered office address changed from Beancross Road Grangemouth Stirlingshire FK3 8YF on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from Beancross Road Grangemouth Stirlingshire FK3 8YF on 6 September 2012 (2 pages)
6 September 2012Termination of appointment of Alan Stewart as a director (2 pages)
6 September 2012Appointment of Mr Edward Hawthorne as a director (3 pages)
6 September 2012Termination of appointment of Charles Grant as a director (2 pages)
6 September 2012Appointment of Mr Edward Hawthorne as a director (3 pages)
6 September 2012Termination of appointment of Charles Grant as a director (2 pages)
6 September 2012Termination of appointment of Alan Stewart as a director (2 pages)
6 September 2012Termination of appointment of Derek Bond as a director (2 pages)
6 September 2012Termination of appointment of John Weir as a director (3 pages)
6 September 2012Appointment of Kenneth John Mclean as a secretary (4 pages)
6 September 2012Termination of appointment of Derek Bond as a director (2 pages)
6 September 2012Registered office address changed from Beancross Road Grangemouth Stirlingshire FK3 8YF on 6 September 2012 (2 pages)
6 September 2012Appointment of Kenneth John Mclean as a secretary (4 pages)
6 September 2012Termination of appointment of Jonathan Weir as a director (2 pages)
6 September 2012Appointment of Mr Scott Willies as a director (4 pages)
6 September 2012Appointment of Mr Scott Willies as a director (4 pages)
6 September 2012Termination of appointment of Jonathan Weir as a director (2 pages)
6 September 2012Termination of appointment of John Weir as a director (3 pages)
6 September 2012Appointment of Mr Kenneth John Mclean as a director (3 pages)
6 September 2012Appointment of Mr Kenneth John Mclean as a director (3 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
2 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
2 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
28 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
25 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
25 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
5 October 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
2 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
30 April 2010Appointment of Jonathan Corrie Rankin Weir as a director (3 pages)
30 April 2010Appointment of Jonathan Corrie Rankin Weir as a director (3 pages)
1 February 2010Termination of appointment of Barbara Weir as a secretary (2 pages)
1 February 2010Termination of appointment of Barbara Weir as a secretary (2 pages)
31 July 2009Full accounts made up to 31 October 2008 (9 pages)
31 July 2009Full accounts made up to 31 October 2008 (9 pages)
28 May 2009Return made up to 16/05/09; full list of members (4 pages)
28 May 2009Return made up to 16/05/09; full list of members (4 pages)
26 August 2008Full accounts made up to 31 October 2007 (9 pages)
26 August 2008Full accounts made up to 31 October 2007 (9 pages)
20 May 2008Return made up to 16/05/08; full list of members (4 pages)
20 May 2008Return made up to 16/05/08; full list of members (4 pages)
19 May 2008Director's change of particulars / derek bond / 19/05/2008 (1 page)
19 May 2008Director's change of particulars / derek bond / 19/05/2008 (1 page)
27 September 2007Full accounts made up to 31 October 2006 (9 pages)
27 September 2007Full accounts made up to 31 October 2006 (9 pages)
11 June 2007Return made up to 16/05/07; full list of members (2 pages)
11 June 2007Return made up to 16/05/07; full list of members (2 pages)
1 September 2006Full accounts made up to 31 October 2005 (9 pages)
1 September 2006Full accounts made up to 31 October 2005 (9 pages)
10 August 2006Return made up to 16/05/06; full list of members (2 pages)
10 August 2006Return made up to 16/05/06; full list of members (2 pages)
31 August 2005Accounts for a small company made up to 31 October 2004 (9 pages)
31 August 2005Accounts for a small company made up to 31 October 2004 (9 pages)
20 May 2005Return made up to 16/05/05; full list of members (8 pages)
20 May 2005Return made up to 16/05/05; full list of members (8 pages)
16 June 2004Return made up to 16/05/04; full list of members (7 pages)
16 June 2004Return made up to 16/05/04; full list of members (7 pages)
3 June 2004Full accounts made up to 31 October 2003 (11 pages)
3 June 2004Full accounts made up to 31 October 2003 (11 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
12 August 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
12 August 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
29 May 2003Return made up to 16/05/03; full list of members (8 pages)
29 May 2003Return made up to 16/05/03; full list of members (8 pages)
12 February 2003Dec mort/charge * (4 pages)
12 February 2003Dec mort/charge * (4 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (3 pages)
31 October 2002Partic of mort/charge * (5 pages)
31 October 2002Partic of mort/charge * (5 pages)
24 May 2002Return made up to 16/05/02; full list of members (6 pages)
24 May 2002Return made up to 16/05/02; full list of members (6 pages)
5 February 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
5 February 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
26 June 2001Return made up to 16/05/01; full list of members (6 pages)
26 June 2001Return made up to 16/05/01; full list of members (6 pages)
2 April 2001Director resigned (1 page)
2 April 2001Registered office changed on 02/04/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
2 April 2001Registered office changed on 02/04/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
2 November 2000Partic of mort/charge * (6 pages)
2 November 2000Partic of mort/charge * (6 pages)
7 September 2000Memorandum and Articles of Association (12 pages)
7 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 September 2000Memorandum and Articles of Association (12 pages)
7 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 June 2000New secretary appointed (1 page)
28 June 2000New secretary appointed (1 page)
28 June 2000Ad 19/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2000Ad 19/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
5 June 2000Memorandum and Articles of Association (13 pages)
5 June 2000Memorandum and Articles of Association (13 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 May 2000Memorandum and Articles of Association (10 pages)
30 May 2000Memorandum and Articles of Association (10 pages)
24 May 2000Company name changed lothian fifty (652) LIMITED\certificate issued on 24/05/00 (2 pages)
24 May 2000Company name changed lothian fifty (652) LIMITED\certificate issued on 24/05/00 (2 pages)
16 May 2000Incorporation (27 pages)
16 May 2000Incorporation (27 pages)