About

Registered Number: SC071548
Date of Incorporation: 22/05/1980 (43 years and 11 months ago)
Company Status: Active
Registered Address: Alliance Centre Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

 

Having been setup in 1980, John Clark Motor Group Ltd has its registered office in Aberdeen, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCINTOSH, Alan 27 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
MR01 - N/A 20 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 19 July 2018
PSC02 - N/A 19 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 04 August 2017
TM01 - Termination of appointment of director 08 June 2017
AA - Annual Accounts 29 August 2016
CS01 - N/A 22 July 2016
CH01 - Change of particulars for director 22 July 2016
AP03 - Appointment of secretary 22 July 2016
TM02 - Termination of appointment of secretary 22 July 2016
CERTNM - Change of name certificate 12 October 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 18 August 2015
CH01 - Change of particulars for director 18 August 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 06 August 2014
AA - Annual Accounts 09 October 2013
AD01 - Change of registered office address 30 August 2013
AR01 - Annual Return 20 August 2013
AP01 - Appointment of director 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 01 August 2008
353 - Register of members 01 August 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 10 July 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 28 July 2006
287 - Change in situation or address of Registered Office 08 February 2006
AA - Annual Accounts 18 November 2005
363a - Annual Return 16 August 2005
CERTNM - Change of name certificate 15 December 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 20 August 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 22 December 2002
225 - Change of Accounting Reference Date 07 August 2002
363s - Annual Return 05 August 2002
AUD - Auditor's letter of resignation 24 May 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 14 August 2000
AA - Annual Accounts 10 December 1999
363s - Annual Return 04 August 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 21 August 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 20 August 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 16 August 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 29 August 1995
AA - Annual Accounts 12 January 1995
287 - Change in situation or address of Registered Office 06 January 1995
363s - Annual Return 11 August 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 21 July 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 14 August 1992
AA - Annual Accounts 17 January 1992
363x - Annual Return 15 August 1991
363a - Annual Return 28 January 1991
419a(Scot) - N/A 09 January 1991
AA - Annual Accounts 16 November 1990
419a(Scot) - N/A 03 July 1990
RESOLUTIONS - N/A 25 May 1990
410(Scot) - N/A 12 April 1990
419a(Scot) - N/A 02 April 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
363 - Annual Return 08 March 1989
288 - N/A 23 February 1989
410(Scot) - N/A 06 February 1989
363 - Annual Return 25 October 1988
AA - Annual Accounts 25 October 1988
AA - Annual Accounts 25 October 1988
288 - N/A 09 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 March 1988
288 - N/A 10 November 1987
363 - Annual Return 23 June 1987
AA - Annual Accounts 23 June 1987
287 - Change in situation or address of Registered Office 04 March 1987
288 - N/A 26 January 1987
287 - Change in situation or address of Registered Office 17 November 1986
NEWINC - New incorporation documents 22 May 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2020 Outstanding

N/A

Bond & floating charge 03 April 1990 Outstanding

N/A

Floating charge 23 January 1989 Fully Satisfied

N/A

Standard security 23 December 1981 Fully Satisfied

N/A

Bond & floating charge 30 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.