UKBizDB.co.uk

CLARK COMMERCIALS (ABERDEEN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clark Commercials (aberdeen) Limited. The company was founded 45 years ago and was given the registration number SC065454. The firm's registered office is in ABERDEEN. You can find them at Alliance Centre Greenwell Road, East Tullos Industrial Estate, Aberdeen, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:CLARK COMMERCIALS (ABERDEEN) LIMITED
Company Number:SC065454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1978
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Alliance Centre Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alliance Centre, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Secretary28 June 2016Active
Alliance Centre, Greenwell Road, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3AX

Director01 January 2013Active
Alliance Centre, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Director09 July 2008Active
Alliance Centre, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Director03 January 2024Active
Alliance Centre, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Director03 January 2024Active
Pinewood 2 Dalhebity Court, Bieldside, Aberdeen, AB15 9BG

Secretary06 February 1995Active
Alliance Centre, Greenwell Road, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3AX

Secretary01 January 2013Active
Invergrange, Grange Road, Monifieth, DD5 4PT

Secretary09 July 2008Active
The Hall, Charlestown Road, Aboyne, AB34 5EJ

Secretary-Active
C/O Garvie, Auchlea, Balapolaig Muir, Dornoch, IV25 3HY

Director-Active
Pinewood 2 Dalhebity Court, Bieldside, Aberdeen, AB15 9BG

Director-Active
Alliance Centre, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Director28 June 2016Active
Shallowplough, Ellon, AB41 8PX

Director-Active
Alliance Centre, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Director31 March 2022Active
Alliance Centre, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Director28 June 2016Active
7 Osprey Crescent, Piperdam, Fowlis, DD2 5GD

Director09 July 2008Active
Alliance Centre, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Director28 June 2016Active

People with Significant Control

John Clark (Holdings) Ltd
Notified on:23 July 2017
Status:Active
Country of residence:Scotland
Address:Alliance Centre, Greenwell Road, Aberdeen, Scotland, AB12 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Hunter Somerville Clark
Notified on:28 June 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:Alliance Centre, Greenwell Road, Aberdeen, AB12 3AX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-08-11Accounts

Accounts with accounts type full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2021-08-10Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-07-19Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Mortgage

Mortgage satisfy charge full.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2016-09-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.