This company is commonly known as Arnold Clark (stirling) Limited. The company was founded 33 years ago and was given the registration number SC129718. The firm's registered office is in GLASGOW. You can find them at 454 Hillington Road, , Glasgow, . This company's SIC code is 99999 - Dormant Company.
Name | : | ARNOLD CLARK (STIRLING) LIMITED |
---|---|---|
Company Number | : | SC129718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 454 Hillington Road, Glasgow, Scotland, G52 4FH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
454, Hillington Road, Glasgow, Scotland, G52 4FH | Secretary | 19 November 2013 | Active |
454, Hillington Road, Glasgow, Scotland, G52 4FH | Director | 01 December 2021 | Active |
454, Hillington Road, Glasgow, Scotland, G52 4FH | Director | 01 December 2021 | Active |
454, Hillington Road, Glasgow, Scotland, G52 4FH | Director | 15 August 2007 | Active |
6 Highfield Circle, Kinross, KY13 8RZ | Secretary | 20 July 2004 | Active |
134 Nithsdale Drive, Glasgow, G41 2PP | Secretary | 15 August 2007 | Active |
134 Nithsdale Drive, Glasgow, G41 2PP | Secretary | 27 May 2011 | Active |
292, St. Vincent Street, Glasgow, G2 5TQ | Corporate Nominee Secretary | 31 January 1991 | Active |
4 Chiswell Street, London, EC1Y 4UP | Corporate Secretary | - | Active |
6th Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA | Corporate Secretary | - | Active |
66 Broadwater Avenue, Letchworth, SG6 3HJ | Director | 28 June 1991 | Active |
1 Chantry Close, Woburn Sands, Milton Keynes, MK17 8UB | Director | 27 December 1991 | Active |
Lakeside Lodge, 79 Wedgwood Avenue Blakelands, Milton Keynes, MK14 5JZ | Director | 21 September 1993 | Active |
Almond Lodge, Path Brae, Kirkliston, EH29 9AU | Director | 28 June 1991 | Active |
146 Altrincham Road, Wilmslow, SK9 5NQ | Director | 28 June 1991 | Active |
454, Hillington Road, Glasgow, Scotland, G52 4FH | Director | 24 August 2020 | Active |
48 Station Road, Woburn Sands, Milton Keynes, MK17 8RU | Director | 30 September 1992 | Active |
134 Nithsdale Drive, Glasgow, G41 2PP | Director | 15 August 2007 | Active |
454, Hillington Road, Glasgow, Scotland, G52 4FH | Director | 15 August 2007 | Active |
454, Hillington Road, Glasgow, Scotland, G52 4FH | Director | 15 August 2007 | Active |
292, St. Vincent Street, Glasgow, G2 5TQ | Corporate Nominee Director | 31 January 1991 | Active |
4 Chiswell Street, London, EC1Y 4UP | Corporate Director | 04 January 1994 | Active |
Arnold Clark Automobiles Limited | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 454, Hillington Road, Glasgow, Scotland, G52 4FH |
Nature of control | : |
|
Lady Philomena Butler Clark | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 454, Hillington Road, Glasgow, Scotland, G52 4FH |
Nature of control | : |
|
Sir John Arnold Clark | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1927 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 454, Hillington Road, Glasgow, Scotland, G52 4FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.