JOHN CLARK (HOLDINGS) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB12 3AX

Company number SC098411
Status Active
Incorporation Date 14 April 1986
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
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Appointment of Mr John Francis O'hanlon as a director on 27 October 2016; Group of companies' accounts made up to 31 December 2015; Termination of appointment of John Clinton Chessor as a director on 24 August 2016. The most likely internet sites of JOHN CLARK (HOLDINGS) LIMITED are www.johnclarkholdings.co.uk, and www.john-clark-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six 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 Holdings Limited is a Private Limited Company. The company registration number is SC098411. John Clark Holdings Limited has been working since 14 April 1986. The present status of the company is Active. The registered address of John Clark Holdings 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. MCINTOSH, Alan is a Director of the company. MURRAY, John Kenneth is a Director of the company. NORTH, Richard Stanley is a Director of the company. O'HANLON, John Francis is a Director of the company. Secretary CLARK, Deirdre Victoria Anne has been resigned. Director CHESSOR, John Clinton has been resigned. Director HENDERSON, Ian has been resigned. Director HERON, Christopher Bayford has been resigned. Director HOLMES, David Michael has been resigned. Director RETTIE, John Ogsten has been resigned. Director WILEY, William Struan Ferguson 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: 11 August 2010
49 years old

Director

Director

Director
MCINTOSH, Alan
Appointed Date: 10 May 2013
60 years old

Director
MURRAY, John Kenneth
Appointed Date: 01 April 2009
74 years old

Director
NORTH, Richard Stanley
Appointed Date: 28 June 2016
76 years old

Director
O'HANLON, John Francis
Appointed Date: 27 October 2016
55 years old

Resigned Directors

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

Director
CHESSOR, John Clinton
Resigned: 24 August 2016
Appointed Date: 09 March 1990
72 years old

Director
HENDERSON, Ian
Resigned: 31 May 1996
Appointed Date: 01 January 1992
70 years old

Director
HERON, Christopher Bayford
Resigned: 31 May 1996
Appointed Date: 01 January 1992
78 years old

Director
HOLMES, David Michael
Resigned: 28 June 2016
Appointed Date: 01 October 2013
69 years old

Director
RETTIE, John Ogsten
Resigned: 31 August 1993
Appointed Date: 08 September 1992
93 years old

Director
WILEY, William Struan Ferguson
Resigned: 20 December 2013
Appointed Date: 01 March 1996
87 years old

Persons With Significant Control

Mr John Hunter Somerville Clark
Notified on: 28 June 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Deidre Victoria Anne Clark
Notified on: 28 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN CLARK (HOLDINGS) LIMITED Events

17 Nov 2016
Appointment of Mr John Francis O'hanlon as a director on 27 October 2016
09 Sep 2016
Group of companies' accounts made up to 31 December 2015
29 Aug 2016
Termination of appointment of John Clinton Chessor as a director on 24 August 2016
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
...
... and 117 more events
25 Jan 1988
Director resigned

16 Jan 1987
Registered office changed on 16/01/87 from: investment house 6 union row aberdeen AB9 8DQ

16 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Nov 1986
Company name changed harnet LIMITED\certificate issued on 27/11/86
14 Apr 1986
Incorporation

JOHN CLARK (HOLDINGS) LIMITED Charges

7 January 2015
Charge code SC09 8411 0007
Delivered: 12 January 2015
Status: Satisfied on 2 February 2016
Persons entitled: Bank of Scotland PLC
Description: All and whole the borrower’s interest as tenant in those…
2 July 2013
Charge code SC09 8411 0006
Delivered: 12 July 2013
Status: Satisfied on 24 June 2016
Persons entitled: Volkswagen Bank Gmbh
Description: All and whole tenants interest in the east side of…
2 July 2013
Charge code SC09 8411 0005
Delivered: 12 July 2013
Status: Satisfied on 24 June 2016
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All and whole the tenants interest in the east side of…
23 September 2011
Standard security
Delivered: 27 September 2011
Status: Satisfied on 2 February 2016
Persons entitled: Bank of Scotland PLC
Description: Plot 5, axis, newbridge, edinburgh MID135479.
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…
12 January 1990
Bond & floating charge
Delivered: 22 January 1990
Status: Satisfied on 3 July 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 March 1988
Standard security
Delivered: 24 March 1988
Status: Satisfied on 9 January 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Garage & showroom at 352 north deeside road, aberdeen.