JOHN CLARK MOTOR GROUP LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

31/07/2531 July 2025 NewNotification of Christopher Jon Clark as a person with significant control on 2025-04-02

View Document

26/08/2426 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

02/08/212 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC0715480006

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CLARK (HOLDINGS) LTD

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR DEIDRE CLARK

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/08/1629 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1622 July 2016 SECRETARY APPOINTED MR ALAN MCINTOSH

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE VICTORIA ANNE CLARK / 28/06/2016

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, SECRETARY DEIRDRE CLARK

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 COMPANY NAME CHANGED COMMERCIAL VEHICLE INNOVATION LIMITED CERTIFICATE ISSUED ON 12/10/15

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNTER SOMERVILLE CLARK / 01/10/2014

View Document

18/08/1518 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/08/147 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 53 ABBOTSWELL ROAD ABERDEEN AB12 3AD

View Document

20/08/1320 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CHESSOR

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR CHRISTOPHER JON CLARK

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/08/1221 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/07/1129 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

08/09/098 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/08/0917 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/08/081 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: THE AUTOPLEX ABBOTSWELL ROAD WEST TULLOS ABERDEEN AB12 3AD

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 COMPANY NAME CHANGED TOWER GARAGE (ABERDEEN) LIMITED CERTIFICATE ISSUED ON 15/12/04

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 AUDITOR'S RESIGNATION

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/01/956 January 1995 REGISTERED OFFICE CHANGED ON 06/01/95 FROM: 122 BROOMHILL ROAD ABERDEEN AB1 6HX

View Document

11/08/9411 August 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 23/07/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/08/9214 August 1992 RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/08/9115 August 1991 RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 RETURN MADE UP TO 14/11/90; CHANGE OF MEMBERS

View Document

09/01/919 January 1991 DEC MORT/CHARGE 253

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/07/903 July 1990 DEC MORT/CHARGE 7194

View Document

25/05/9025 May 1990 ALTER MEM AND ARTS 21/05/90

View Document

12/04/9012 April 1990 PARTIC OF MORT/CHARGE 4029

View Document

02/04/902 April 1990 DEC MORT/CHARGE 3569

View Document

08/01/908 January 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/03/898 March 1989 RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 PARTIC OF MORT/CHARGE 1438

View Document

25/10/8825 October 1988 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

25/10/8825 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/05/889 May 1988 DIRECTOR RESIGNED

View Document

01/03/881 March 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

10/11/8710 November 1987 NEW DIRECTOR APPOINTED

View Document

23/06/8723 June 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

04/03/874 March 1987 REGISTERED OFFICE CHANGED ON 04/03/87 FROM: 150 GRAY STREET ABERDEEN AB1 6JW

View Document

26/01/8726 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/8617 November 1986 REGISTERED OFFICE CHANGED ON 17/11/86 FROM: 150 GRAY STREET ABERDEEN AB1 6JW

View Document

22/05/8022 May 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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