ARNOLD CLARK AUTOMOBILES LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Satisfaction of charge SC0363860006 in full

View Document

12/06/2512 June 2025 Registration of charge SC0363860006, created on 2025-06-10

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

07/11/247 November 2024 Change of details for Mr John Arnold Clark as a person with significant control on 2024-10-28

View Document

06/11/246 November 2024 Change of details for Mr John Arnold Clark as a person with significant control on 2024-10-28

View Document

06/11/246 November 2024 Group of companies' accounts made up to 2023-12-31

View Document

06/11/246 November 2024 Change of details for Mr Adam Hugh Wallace Clark as a person with significant control on 2024-10-28

View Document

06/11/246 November 2024 Change of details for Lady Philomena Butler Clark as a person with significant control on 2024-10-28

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

05/02/245 February 2024 Termination of appointment of Walter Glen Paterson Gall as a director on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Scott Ross Grant as a director on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Carol Shirley Henry as a director on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of James Turner Graham as a director on 2024-02-05

View Document

10/01/2410 January 2024 Memorandum and Articles of Association

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

22/09/2322 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

27/09/2227 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

06/12/216 December 2021 Appointment of Mr James Turner Graham as a director on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mrs Carol Shirley Henry as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Scott Willies as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Kenneth John Mclean as a director on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mr Scott Ross Grant as a director on 2021-12-01

View Document

24/09/2124 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

25/09/1925 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 AUDITOR'S RESIGNATION

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

28/12/1828 December 2018 ADOPT ARTICLES 11/12/2018

View Document

21/09/1821 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

15/09/1715 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

17/07/1717 July 2017 CESSATION OF JOHN ARNOLD CLARK AS A PSC

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK

View Document

28/09/1628 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM, 134 NITHSDALE DRIVE, GLASGOW, G41 2PP

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM, 454 454 HILLINGTON ROAD, GLASGOW, G54 4FH, SCOTLAND

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR RUSSELL EDGAR BORRIE

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR DAVID MARTIN COOPER

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR JOHN ARNOLD CLARK

View Document

02/10/152 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH WALLACE

View Document

23/09/1423 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/09/141 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

19/11/1319 November 2013 SECRETARY APPOINTED MR STUART KENNETH THORPE

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, SECRETARY KENNETH MCLEAN

View Document

30/09/1330 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/08/1321 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

26/09/1226 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 14/08/12 NO CHANGES

View Document

28/09/1128 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 14/08/11 NO CHANGES

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, SECRETARY DUGALD KERR

View Document

31/05/1131 May 2011 SECRETARY APPOINTED MR KENNETH JOHN MCLEAN

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR DUGALD KERR

View Document

28/09/1028 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DUGALD FERGUSON KERR / 13/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER GLEN PATERSON GALL / 13/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARNOLD CLARK / 13/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILOMENA BUTLER CLARK / 13/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUGALD FERGUSON KERR / 13/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HAWTHORNE / 13/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WILLIES / 13/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DAWSON WALLACE / 13/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MCLEAN / 13/08/2010

View Document

21/10/0921 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

14/08/0914 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MCLEAN / 13/08/2009

View Document

17/06/0917 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/06/0917 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/04/098 April 2009 ADOPT ARTICLES 02/04/2009

View Document

29/10/0829 October 2008 ALTER ARTICLES 24/10/2008

View Document

29/10/0829 October 2008 ARTICLES OF ASSOCIATION

View Document

24/09/0824 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

14/08/0814 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MCLEAN / 13/08/2008

View Document

08/08/088 August 2008 ADOPT ARTICLES 05/08/2008

View Document

18/10/0718 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/031 September 2003 NC DEC ALREADY ADJUSTED 17/09/02

View Document

30/08/0330 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/024 November 2002 £ IC 1000000/999169 17/09/02 £ SR 831@1=831

View Document

25/09/0225 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0223 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0022 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

29/08/0029 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: 43 ALLISON STREET, GLASGOW, G42 8NJ

View Document

09/09/999 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

09/09/999 September 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ALTER MEM AND ARTS 08/03/99

View Document

14/07/9914 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9827 August 1998 PARTIC OF MORT/CHARGE *****

View Document

18/08/9818 August 1998 RETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

05/02/965 February 1996 PARTIC OF MORT/CHARGE *****

View Document

07/11/957 November 1995 ALTER MEM AND ARTS 26/10/95

View Document

07/11/957 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9526 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/956 September 1995 ALTER MEM AND ARTS 24/03/89

View Document

22/08/9522 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

22/08/9522 August 1995 RETURN MADE UP TO 13/08/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 NC INC ALREADY ADJUSTED 15/12/94

View Document

03/01/953 January 1995 CAP990000 15/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/08/9425 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

16/08/9416 August 1994 RETURN MADE UP TO 13/08/94; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/938 September 1993 RETURN MADE UP TO 13/08/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 13/08/92; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

02/03/922 March 1992 DEC MORT/CHARGE 3216

View Document

02/03/922 March 1992 DEC MORT/CHARGE 3215

View Document

04/09/914 September 1991 RETURN MADE UP TO 13/08/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

18/03/9118 March 1991 DEC MORT/CHARGE 3104

View Document

21/09/9021 September 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

04/10/894 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

04/10/894 October 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 122 CONVERSION OF SHARES

View Document

04/01/894 January 1989 CONVERSION OF SHARES 131288

View Document

05/10/885 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

05/10/885 October 1988 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

05/01/885 January 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/85

View Document

06/04/876 April 1987 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/8414 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

16/04/8216 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

19/02/8119 February 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

28/04/6128 April 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/6128 April 1961 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company