- Company Overview for JOHN CLARK (PROPERTIES) LIMITED (SC106596)
- Filing history for JOHN CLARK (PROPERTIES) LIMITED (SC106596)
- People for JOHN CLARK (PROPERTIES) LIMITED (SC106596)
- Charges for JOHN CLARK (PROPERTIES) LIMITED (SC106596)
- More for JOHN CLARK (PROPERTIES) LIMITED (SC106596)
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 SC1065960005, created on 6 February 2016 | |
08 Feb 2016 | MR01 | Registration of charge SC1065960004, 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
|
|
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
|
|
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
|
|
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
|
|
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 |