JOHN CLARK (TAYSIDE) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB12 3AX

Company number SC089721
Status Active
Incorporation Date 19 September 1984
Company Type Private Limited Company
Address ALLIANCE CENTRE GREENWELL ROAD, EAST TULLOS INDUSTRIAL ESTATE, ABERDEEN, AB12 3AX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 22 July 2016 with updates; Director's details changed for Deirdre Victoria Anne Clark on 28 June 2016. The most likely internet sites of JOHN CLARK (TAYSIDE) LIMITED are www.johnclarktayside.co.uk, and www.john-clark-tayside.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one 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 Tayside Limited is a Private Limited Company. The company registration number is SC089721. John Clark Tayside Limited has been working since 19 September 1984. The present status of the company is Active. The registered address of John Clark Tayside 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. Secretary CLARK, Deirdre Victoria Anne has been resigned. Director HENDERSON, Ian has been resigned. Director MILLER, Stuart Empleton has been resigned. Director NOBLE, Andrew has been resigned. Director WILCOCK, Martin David has been resigned. The company operates in "Dormant Company".


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: 16 May 1991
78 years old

Director

Resigned Directors

Secretary
CLARK, Deirdre Victoria Anne
Resigned: 28 June 2016

Director
HENDERSON, Ian
Resigned: 13 February 1989
70 years old

Director
MILLER, Stuart Empleton
Resigned: 31 December 1997
Appointed Date: 31 May 1996
73 years old

Director
NOBLE, Andrew
Resigned: 16 May 1991
77 years old

Director
WILCOCK, Martin David
Resigned: 19 October 2001
Appointed Date: 01 September 1998
73 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 (TAYSIDE) LIMITED Events

29 Aug 2016
Total exemption small company 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 Deirdre Victoria Anne Clark as a secretary on 28 June 2016
22 Jul 2016
Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016
...
... and 96 more events
17 Nov 1986
Registered office changed on 17/11/86 from: margaret place aberdeen

25 Jun 1986
Accounts for a small company made up to 31 March 1985

25 Jun 1986
Return made up to 22/08/85; full list of members

16 Jan 1985
Memorandum and Articles of Association
19 Sep 1984
Incorporation

JOHN CLARK (TAYSIDE) LIMITED Charges

24 June 2002
Deed of assignment
Delivered: 9 July 2002
Status: Satisfied on 14 July 2008
Persons entitled: Bmw Financial Services (GB) Limited
Description: All its right, title and interest in all monies due to the…
31 March 1999
Standard security
Delivered: 9 April 1999
Status: Satisfied on 2 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at baird avenue/rutherford road, dryburgh…
18 October 1990
Standard security
Delivered: 24 October 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Autocomplex site as relative to the occupational lease…
14 April 1988
Assignation in security
Delivered: 21 April 1988
Status: Satisfied on 14 July 2008
Persons entitled: B M W Finance (GB) LTD
Description: All monies from time to time owing to the company by b m w…
2 February 1987
Bond & floating charge
Delivered: 17 February 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
5 January 1987
Assignation
Delivered: 7 January 1987
Status: Satisfied on 14 July 2008
Persons entitled: Lloyds Bowmaker Limited
Description: All monies which may from time to time be owing to the…
17 December 1986
Letter of offset
Delivered: 3 December 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the governor…
17 February 1985
Bond & floating charge
Delivered: 7 March 1985
Status: Satisfied on 4 March 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…