JOHN CLARK (ABERDEEN) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB12 3AX

Company number SC063352
Status Active
Incorporation Date 24 October 1977
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 eight events have happened. The last three records are Appointment of Mr John Mcgill Martin Hill as a director on 27 October 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 22 July 2016 with updates. The most likely internet sites of JOHN CLARK (ABERDEEN) LIMITED are www.johnclarkaberdeen.co.uk, and www.john-clark-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven 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.John Clark Aberdeen Limited is a Private Limited Company. The company registration number is SC063352. John Clark Aberdeen Limited has been working since 24 October 1977. The present status of the company is Active. The registered address of John Clark 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. HILL, John Mcgill Martin is a Director of the company. Secretary CLARK, Deirdre Victoria Anne has been resigned. Director HENDERSON, Ian has been resigned. Director RETTIE, John Ogsten 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: 13 February 1989
78 years old

Director

Director
HILL, John Mcgill Martin
Appointed Date: 27 October 2016
58 years old

Resigned Directors

Secretary
CLARK, Deirdre Victoria Anne
Resigned: 28 June 2016
Appointed Date: 13 February 1989

Director
HENDERSON, Ian
Resigned: 28 June 2016
70 years old

Director
RETTIE, John Ogsten
Resigned: 23 July 1991
93 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

JOHN CLARK (ABERDEEN) LIMITED Events

17 Nov 2016
Appointment of Mr John Mcgill Martin Hill as a director on 27 October 2016
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
Director's details changed for Deirdre Victoria Anne Clark on 28 June 2016
22 Jul 2016
Termination of appointment of Ian Henderson as a director on 28 June 2016
...
... and 98 more events
10 Nov 1987
Director resigned

15 Dec 1986
Accounts made up to 31 March 1986

15 Dec 1986
Return made up to 23/07/86; full list of members

17 Jul 1986
New director appointed

24 Oct 1977
Incorporation

JOHN CLARK (ABERDEEN) LIMITED Charges

13 November 2003
Standard security
Delivered: 21 November 2003
Status: Satisfied on 2 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The autocomplex and two adjoining areas of ground at…
24 June 2002
Deed of assignment
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: All its right, title and interest in all sums due to the…
27 November 2000
Standard security
Delivered: 27 November 2000
Status: Satisfied on 2 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2.31 acres at craigshaw crescent, west tullos industrial…
10 June 1991
Standard security
Delivered: 19 June 1991
Status: Satisfied on 10 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold premises at margaret place aberdeen.
3 April 1990
Standard security
Delivered: 19 April 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: One half acre lying on the south west side of gray street…
28 March 1990
Bond & floating charge
Delivered: 12 April 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
23 January 1989
Floating charge
Delivered: 6 February 1989
Status: Satisfied on 19 July 1993
Persons entitled: Lloyds Bowmakers LTD
Description: Company stock of used cars and insurance policies over cars…
20 April 1988
Assignation in security
Delivered: 21 April 1988
Status: Outstanding
Persons entitled: B M W Finance (GB) LTD
Description: All monies which may from time to time be owing to the…
19 January 1987
Standard security
Delivered: 26 January 1987
Status: Satisfied on 14 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 116-124 stanley street aberdeen 380 sq yds or thereby lying…
28 November 1980
Floating charge
Delivered: 5 December 1980
Status: Satisfied on 28 May 1992
Persons entitled: Lloyds and Scottish Trust LTD
Description: All these money which may from time to time be owing to the…
13 August 1980
Standard security
Delivered: 21 August 1980
Status: Satisfied on 25 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 150 gray street aberdeen.