Advanced company searchLink opens in new window

JOHN CLARK (PROPERTIES) LIMITED

Company number SC106596

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2016 MR01 Registration of charge SC1065960008, created on 18 February 2016
25 Feb 2016 MR01 Registration of charge SC1065960009, created on 19 February 2016
16 Feb 2016 466(Scot) Alterations to floating charge SC1065960001
08 Feb 2016 MR01 Registration of charge SC1065960002, created on 5 February 2016
08 Feb 2016 MR01 Registration of charge SC1065960003, created on 5 February 2016
08 Feb 2016 MR01 Registration of charge SC1065960004, created on 6 February 2016
08 Feb 2016 MR01 Registration of charge SC1065960005, created on 6 February 2016
08 Feb 2016 MR01 Registration of charge SC1065960006, created on 6 February 2016
08 Feb 2016 MR01 Registration of charge SC1065960007, created on 6 February 2016
02 Feb 2016 MR01 Registration of charge SC1065960001, created on 29 January 2016
12 Oct 2015 CERTNM Company name changed john clark motor group LIMITED\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05
09 Oct 2015 AP01 Appointment of Mr John Kenneth Murray as a director on 5 October 2015
09 Oct 2015 TM01 Termination of appointment of John Clinton Chessor as a director on 5 October 2015
02 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
18 Aug 2015 TM01 Termination of appointment of John Ian Downie as a director on 30 June 2015
18 Aug 2015 CH01 Director's details changed for John Hunter Somerville Clark on 1 October 2014
07 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
07 Aug 2014 TM01 Termination of appointment of William Struan Ferguson Wiley as a director on 20 December 2013
06 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Aug 2013 AD01 Registered office address changed from 53 Abbotswell Road Aberdeen AB12 3AD on 30 August 2013
20 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
08 Jan 2013 AP01 Appointment of Mr Christopher Jon Clark as a director
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011