JOHN CLARK (PROPERTIES) 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

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

View Document

17/01/2417 January 2024 Appointment of Mr Keith John Mitchell as a director on 2024-01-03

View Document

10/08/2310 August 2023 Accounts for a small company made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

06/04/226 April 2022 Termination of appointment of John Kenneth Murray as a director on 2022-03-31

View Document

30/09/2130 September 2021 Alterations to floating charge SC1065960001

View Document

30/09/2130 September 2021 Alterations to floating charge SC1065960016

View Document

22/09/2122 September 2021 Registration of charge SC1065960021, created on 2021-09-21

View Document

10/08/2110 August 2021 Accounts for a small company made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

06/08/206 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1065960019

View Document

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

View Document

01/05/201 May 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1065960001

View Document

01/05/201 May 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1065960016

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1065960018

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1065960017

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1065960016

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

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

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH IRELAND

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. 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

29/08/1629 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR KENNETH BENJAMIN IRELAND

View Document

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

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON

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 SECRETARY APPOINTED MR ALAN MCINTOSH

View Document

30/03/1630 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1065960003

View Document

29/03/1629 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065960015

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065960014

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065960013

View Document

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1065960006

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065960012

View Document

01/03/161 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1065960005

View Document

29/02/1629 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1065960004

View Document

29/02/1629 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1065960002

View Document

29/02/1629 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1065960007

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065960011

View Document

26/02/1626 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065960010

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065960009

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065960008

View Document

16/02/1616 February 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1065960001

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065960003

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065960004

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065960007

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065960005

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065960002

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065960006

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1065960001

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 JOHN CLARK MOTOR GROUP LIMITED CERTIFICATE ISSUED ON 12/10/15

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CHESSOR

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR JOHN KENNETH MURRAY

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

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

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNIE

View Document

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

View Accounts

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILEY

View Document

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Accounts

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

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 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HENDERSON / 23/07/2010

View Document

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

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAN DOWNIE / 23/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STRUAN FERGUSON WILEY / 23/07/2010

View Document

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

View Document

10/08/0910 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/08/0811 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

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

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

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/07/0627 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

14/11/0514 November 2005 ACCOUNTS OF DORMANT COMPANY 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

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY 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

24/09/0324 September 2003 ACCOUNTS OF DORMANT COMPANY 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 ACCOUNTS OF DORMANT COMPANY 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

03/11/013 November 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 ACCOUNTS OF DORMANT COMPANY 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

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

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

View Document

11/08/0011 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/01/007 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

23/11/9823 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

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

View Document

20/01/9820 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

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

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 COMPANY NAME CHANGED PROTEK RACING INTERNATIONAL LIMI TED CERTIFICATE ISSUED ON 27/01/97

View Document

22/01/9722 January 1997 ALTER MEM AND ARTS 19/12/96

View Document

22/01/9722 January 1997 REGISTERED OFFICE CHANGED ON 22/01/97 FROM: BMW HOUSE 150 GRAY STREET ABERDEEN AB10 6JW

View Document

22/01/9722 January 1997 SECRETARY RESIGNED

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED

View Document

16/12/9616 December 1996 ACCOUNTS OF DORMANT COMPANY 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

01/02/961 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

28/12/9428 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

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

View Document

25/01/9425 January 1994 ACCOUNTS OF DORMANT COMPANY 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

22/01/9322 January 1993 ACCOUNTS OF DORMANT COMPANY 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

21/04/9221 April 1992 ACCOUNTS OF DORMANT COMPANY 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

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/10/9016 October 1990 EXEMPTION FROM APPOINTING AUDITORS 10/08/90

View Document

07/09/907 September 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/05/899 May 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/03/8923 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 REGISTERED OFFICE CHANGED ON 10/05/88 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB9 8DQ

View Document

13/10/8713 October 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/10/87

View Document

13/10/8713 October 1987 COMPANY NAME CHANGED SURREL LIMITED CERTIFICATE ISSUED ON 14/10/87

View Document

11/09/8711 September 1987 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