Company NameClarkson Motors Limited
DirectorBrian Tobias Clarkson
Company StatusActive
Company NumberSC237353
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Brian Tobias Clarkson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2002(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage Whitmuir
Selkirk
TD7 4PZ
Scotland
Director NameMrs Alison Helen Clarkson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage Whitmuir
Selkirk
TD7 4PZ
Scotland
Secretary NameMrs Alison Helen Clarkson
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDairy Cottage Whitmuir
Selkirk
TD7 4PZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.clarksonmotors.co.uk/
Telephone01750 723072
Telephone regionSelkirk

Location

Registered AddressTop Garage
Mill Street
Selkirk
Scottish Borders
TD7 5AD
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

50 at £1Alison Helen Clarkson
50.00%
Ordinary
50 at £1Brian Tobias Clarkson
50.00%
Ordinary

Financials

Year2014
Net Worth£90,756
Current Liabilities£142,656

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

25 October 2002Delivered on: 30 October 2002
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.
Outstanding

Filing History

14 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 30 September 2019 (6 pages)
1 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 30 September 2018 (6 pages)
8 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 30 September 2017 (6 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
10 January 2017Micro company accounts made up to 30 September 2016 (6 pages)
10 January 2017Micro company accounts made up to 30 September 2016 (6 pages)
24 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
9 March 2016Micro company accounts made up to 30 September 2015 (5 pages)
9 March 2016Micro company accounts made up to 30 September 2015 (5 pages)
5 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
27 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 100
(5 pages)
2 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 100
(5 pages)
17 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 October 2011Director's details changed for Mrs Alison Helen Clarkson on 25 October 2011 (2 pages)
25 October 2011Director's details changed for Brian Tobias Clarkson on 25 October 2011 (2 pages)
25 October 2011Director's details changed for Mrs Alison Helen Clarkson on 25 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mrs Alison Helen Clarkson on 25 October 2011 (2 pages)
25 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
25 October 2011Secretary's details changed for Mrs Alison Helen Clarkson on 25 October 2011 (2 pages)
25 October 2011Director's details changed for Brian Tobias Clarkson on 25 October 2011 (2 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Brian Tobias Clarkson on 25 September 2010 (2 pages)
21 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
21 October 2010Secretary's details changed for Alison Helen Clarkson on 25 September 2010 (1 page)
21 October 2010Director's details changed for Mrs Alison Helen Clarkson on 25 September 2010 (2 pages)
21 October 2010Director's details changed for Brian Tobias Clarkson on 25 September 2010 (2 pages)
21 October 2010Director's details changed for Mrs Alison Helen Clarkson on 25 September 2010 (2 pages)
21 October 2010Secretary's details changed for Alison Helen Clarkson on 25 September 2010 (1 page)
30 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
15 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 November 2008Return made up to 25/09/08; full list of members (4 pages)
5 November 2008Return made up to 25/09/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 October 2007Return made up to 25/09/07; full list of members (2 pages)
30 October 2007Return made up to 25/09/07; full list of members (2 pages)
4 May 2007Registered office changed on 04/05/07 from: hollinlee,woodend road ettrickbridge selkirk TD7 5JJ (1 page)
4 May 2007Registered office changed on 04/05/07 from: hollinlee,woodend road ettrickbridge selkirk TD7 5JJ (1 page)
7 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 October 2006Return made up to 25/09/06; full list of members (2 pages)
18 October 2006Return made up to 25/09/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 October 2005Return made up to 25/09/05; full list of members (7 pages)
24 October 2005Return made up to 25/09/05; full list of members (7 pages)
12 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 October 2004Return made up to 25/09/04; full list of members (7 pages)
1 October 2004Return made up to 25/09/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 October 2003Return made up to 25/09/03; full list of members (7 pages)
23 October 2003Return made up to 25/09/03; full list of members (7 pages)
30 October 2002Partic of mort/charge * (6 pages)
30 October 2002Partic of mort/charge * (6 pages)
9 October 2002Registered office changed on 09/10/02 from: heatherlie garage mill street selkirk TD7 5AD (1 page)
9 October 2002Registered office changed on 09/10/02 from: heatherlie garage mill street selkirk TD7 5AD (1 page)
4 October 2002Ad 25/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2002Ad 25/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Secretary resigned (1 page)
25 September 2002Incorporation (16 pages)
25 September 2002Incorporation (16 pages)