CLARK COMMERCIALS (ABERDEEN) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB12 3AX

Company number SC065454
Status Active
Incorporation Date 24 July 1978
Company Type Private Limited Company
Address ALLIANCE CENTRE GREENWELL ROAD, EAST TULLOS INDUSTRIAL ESTATE, ABERDEEN, AB12 3AX
Home Country United Kingdom
Nature of Business 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
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 22 July 2016 with updates; Appointment of Deidre Victoria Anne Clark as a director on 28 June 2016. The most likely internet sites of CLARK COMMERCIALS (ABERDEEN) LIMITED are www.clarkcommercialsaberdeen.co.uk, and www.clark-commercials-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. The distance to to Portlethen Rail Station is 4.9 miles; to Dyce Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clark Commercials Aberdeen Limited is a Private Limited Company. The company registration number is SC065454. Clark Commercials Aberdeen Limited has been working since 24 July 1978. The present status of the company is Active. The registered address of Clark Commercials Aberdeen Limited is Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen Ab12 3ax. . MCINTOSH, Alan is a Secretary of the company. CLARK, Christopher Jon is a Director of the company. CLARK, Deidre Victoria Anne is a Director of the company. CLARK, John Hunter Somerville is a Director of the company. MCWILLIAM, Robert Alexander is a Director of the company. SIMPSON, Andrew John is a Director of the company. Secretary CLARK, Charles Terry has been resigned. Secretary CLARK, Deidre Victoria has been resigned. Secretary MCINTOSH, Alan has been resigned. Secretary RAE C BARTON SOLICITOR has been resigned. Director CLARK, Alfred has been resigned. Director CLARK, Charles Terry has been resigned. Director CLARK, Graham has been resigned. Director SHAW, Martin Howard has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MCINTOSH, Alan
Appointed Date: 28 June 2016

Director
CLARK, Christopher Jon
Appointed Date: 01 January 2013
49 years old

Director
CLARK, Deidre Victoria Anne
Appointed Date: 28 June 2016
78 years old

Director
CLARK, John Hunter Somerville
Appointed Date: 09 July 2008
78 years old

Director
MCWILLIAM, Robert Alexander
Appointed Date: 28 June 2016
61 years old

Director
SIMPSON, Andrew John
Appointed Date: 28 June 2016
62 years old

Resigned Directors

Secretary
CLARK, Charles Terry
Resigned: 09 July 2008
Appointed Date: 06 February 1995

Secretary
CLARK, Deidre Victoria
Resigned: 27 June 2016
Appointed Date: 01 January 2013

Secretary
MCINTOSH, Alan
Resigned: 01 January 2013
Appointed Date: 09 July 2008

Secretary
RAE C BARTON SOLICITOR
Resigned: 06 February 1995

Director
CLARK, Alfred
Resigned: 16 February 2004
107 years old

Director
CLARK, Charles Terry
Resigned: 09 July 2008
68 years old

Director
CLARK, Graham
Resigned: 09 July 2008
73 years old

Director
SHAW, Martin Howard
Resigned: 28 June 2016
Appointed Date: 09 July 2008
72 years old

Persons With Significant Control

Mr John Hunter Somerville Clark
Notified on: 28 June 2016
78 years old
Nature of control: Has significant influence or control

CLARK COMMERCIALS (ABERDEEN) LIMITED Events

09 Sep 2016
Full accounts made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 22 July 2016 with updates
22 Jul 2016
Appointment of Deidre Victoria Anne Clark as a director on 28 June 2016
22 Jul 2016
Appointment of Mr Robert Alexander Mcwilliam as a director on 28 June 2016
22 Jul 2016
Appointment of Mr Andrew John Simpson as a director on 28 June 2016
...
... and 125 more events
12 Jan 1988
Notice of resolution removing auditor

18 Dec 1986
Full accounts made up to 31 July 1986

18 Dec 1986
Return made up to 10/12/86; full list of members

24 Jul 1978
Certificate of incorporation
24 Jul 1978
Incorporation

CLARK COMMERCIALS (ABERDEEN) LIMITED Charges

1 July 2009
Standard security
Delivered: 4 July 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Wellheads drive dyce aberdeen abn 9907.
9 July 2008
Floating charge
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
15 October 1997
Standard security
Delivered: 24 October 1997
Status: Satisfied on 16 July 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2.25 acres west of wellheads drive, dyce, aberdeen.
29 November 1996
Standard security
Delivered: 11 December 1996
Status: Satisfied on 8 May 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.32 hectares at 283 king street,aberdeen.
1 November 1993
Bond & floating charge
Delivered: 4 November 1993
Status: Satisfied on 23 May 2008
Persons entitled: Ford Credit Europe PLC
Description: Undertaking and all property and assets present and future…
5 September 1991
Standard security
Delivered: 13 September 1991
Status: Satisfied on 3 February 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 areas of 0.269 hectares & 0.0104 hectares at howemoss…
13 February 1990
Bond & floating charge
Delivered: 16 February 1990
Status: Satisfied on 9 July 1992
Persons entitled: N W S Trust LTD
Description: Undertaking and all property and assets present and future…
30 April 1985
Standard security
Delivered: 8 May 1985
Status: Satisfied on 3 February 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground extending to 332 decimal or 1/1000TH parts of a…
11 May 1979
Standard security
Delivered: 23 May 1979
Status: Satisfied on 3 February 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground at kirkhall industrial estate, dyce bounded…
11 September 1978
Floating charge
Delivered: 21 September 1978
Status: Satisfied on 16 July 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…