Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CLARK COMMERCIALS (ABERDEEN) LIMITED
Company Information for

CLARK COMMERCIALS (ABERDEEN) LIMITED

ALLIANCE CENTRE GREENWELL ROAD, EAST TULLOS INDUSTRIAL ESTATE, ABERDEEN, AB12 3AX,
Company Registration Number
SC065454
Private Limited Company
Active

Company Overview

About Clark Commercials (aberdeen) Ltd
CLARK COMMERCIALS (ABERDEEN) LIMITED was founded on 1978-07-24 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Clark Commercials (aberdeen) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLARK COMMERCIALS (ABERDEEN) LIMITED
 
Legal Registered Office
ALLIANCE CENTRE GREENWELL ROAD
EAST TULLOS INDUSTRIAL ESTATE
ABERDEEN
AB12 3AX
Other companies in AB12
 
 
Filing Information
Company Number SC065454
Company ID Number SC065454
Date formed 1978-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 16:50:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARK COMMERCIALS (ABERDEEN) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLARK COMMERCIALS (ABERDEEN) LIMITED

Current Directors
Officer Role Date Appointed
ALAN MCINTOSH
Company Secretary 2016-06-28
CHRISTOPHER JON CLARK
Director 2013-01-01
JOHN HUNTER SOMERVILLE CLARK
Director 2008-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN SIMPSON
Director 2016-06-28 2018-06-29
ROBERT ALEXANDER MCWILLIAM
Director 2016-06-28 2018-01-31
DEIDRE VICTORIA ANNE CLARK
Director 2016-06-28 2017-05-21
MARTIN HOWARD SHAW
Director 2008-07-09 2016-06-28
DEIDRE VICTORIA CLARK
Company Secretary 2013-01-01 2016-06-27
ALAN MCINTOSH
Company Secretary 2008-07-09 2013-01-01
CHARLES TERRY CLARK
Company Secretary 1995-02-06 2008-07-09
CHARLES TERRY CLARK
Director 1989-02-14 2008-07-09
GRAHAM CLARK
Director 1989-02-14 2008-07-09
ALFRED CLARK
Director 1989-02-14 2004-02-16
RAE C BARTON SOLICITOR
Company Secretary 1989-02-14 1995-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JON CLARK WHITE FLAG ASSISTANCE LIMITED Director 2013-01-01 CURRENT 1983-06-09 Active
CHRISTOPHER JON CLARK SPECIALIST CARS (ABERDEEN) LIMITED Director 2013-01-01 CURRENT 1985-06-12 Active
CHRISTOPHER JON CLARK JOHN CLARK (PROPERTIES) LIMITED Director 2013-01-01 CURRENT 1987-09-11 Active
CHRISTOPHER JON CLARK PENTLAND MOTOR COMPANY LIMITED Director 2013-01-01 CURRENT 1997-11-07 Active
CHRISTOPHER JON CLARK JOHN CLARK (ABERDEEN) LIMITED Director 2013-01-01 CURRENT 1977-10-24 Active
CHRISTOPHER JON CLARK JOHN CLARK MOTOR GROUP LIMITED Director 2013-01-01 CURRENT 1980-05-22 Active
CHRISTOPHER JON CLARK JOHN CLARK (TAYSIDE) LIMITED Director 2013-01-01 CURRENT 1984-09-19 Active
CHRISTOPHER JON CLARK MOTORCHOICE (SCOTLAND) LIMITED Director 2013-01-01 CURRENT 1984-08-23 Active
CHRISTOPHER JON CLARK ELECTRIC CAR STORE LIMITED Director 2013-01-01 CURRENT 1987-10-13 Active
CHRISTOPHER JON CLARK ABBOTSWELL DEVELOPMENTS LIMITED Director 2012-03-19 CURRENT 2007-10-24 Active
JOHN HUNTER SOMERVILLE CLARK HGPCA LIMITED Director 2015-04-07 CURRENT 1991-06-03 Active
JOHN HUNTER SOMERVILLE CLARK THE HISTORIC GRAND PRIX CARS ASSOCIATION LIMITED Director 2015-02-20 CURRENT 2002-08-06 Active
JOHN HUNTER SOMERVILLE CLARK ECURIE ECOSSE YOUNG DRIVER INITIATIVE Director 2014-12-02 CURRENT 2014-12-02 Active - Proposal to Strike off
JOHN HUNTER SOMERVILLE CLARK ABBOTSWELL DEVELOPMENTS LIMITED Director 2007-11-05 CURRENT 2007-10-24 Active
JOHN HUNTER SOMERVILLE CLARK PENTLAND MOTOR COMPANY LIMITED Director 1997-11-07 CURRENT 1997-11-07 Active
JOHN HUNTER SOMERVILLE CLARK JOHN CLARK (PROPERTIES) LIMITED Director 1989-04-28 CURRENT 1987-09-11 Active
JOHN HUNTER SOMERVILLE CLARK SPECIALIST CARS (ABERDEEN) LIMITED Director 1989-02-13 CURRENT 1985-06-12 Active
JOHN HUNTER SOMERVILLE CLARK JOHN CLARK MOTOR GROUP LIMITED Director 1989-02-13 CURRENT 1980-05-22 Active
JOHN HUNTER SOMERVILLE CLARK MOTORCHOICE (SCOTLAND) LIMITED Director 1988-12-31 CURRENT 1984-08-23 Active
JOHN HUNTER SOMERVILLE CLARK JOHN CLARK (HOLDINGS) LIMITED Director 1988-12-31 CURRENT 1986-04-14 Active
JOHN HUNTER SOMERVILLE CLARK ELECTRIC CAR STORE LIMITED Director 1988-12-31 CURRENT 1987-10-13 Active
JOHN HUNTER SOMERVILLE CLARK WHITE FLAG ASSISTANCE LIMITED Director 1988-12-09 CURRENT 1983-06-09 Active
JOHN HUNTER SOMERVILLE CLARK JOHN CLARK (ABERDEEN) LIMITED Director 1988-09-09 CURRENT 1977-10-24 Active
JOHN HUNTER SOMERVILLE CLARK JOHN CLARK (TAYSIDE) LIMITED Director 1988-09-09 CURRENT 1984-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-06AP01DIRECTOR APPOINTED MR GERARD ANTHONY MCQUILLAN
2021-08-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0654540013
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SIMPSON
2018-07-19PSC02Notification of John Clark (Holdings) Ltd as a person with significant control on 2017-07-23
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER MCWILLIAM
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DEIDRE VICTORIA ANNE CLARK
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 12050
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-07-22AP01DIRECTOR APPOINTED DEIDRE VICTORIA ANNE CLARK
2016-07-22AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER MCWILLIAM
2016-07-22AP01DIRECTOR APPOINTED MR ANDREW JOHN SIMPSON
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOWARD SHAW
2016-07-22AP03Appointment of Mr Alan Mcintosh as company secretary on 2016-06-28
2016-07-22TM02Termination of appointment of Deidre Victoria Clark on 2016-06-27
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 12050
2015-11-23AR0123/07/15 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 12050
2015-08-18AR0118/02/15 ANNUAL RETURN FULL LIST
2015-08-18CH01Director's details changed for John Hunter Somerville Clark on 2014-10-01
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 12050
2014-08-06AR0123/07/14 ANNUAL RETURN FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 53 ABBOTSWELL ROAD ABERDEEN AB12 3AD UNITED KINGDOM
2013-08-20AR0123/07/13 FULL LIST
2013-01-08AP01DIRECTOR APPOINTED MR CHRISTOPHER JON CLARK
2013-01-08AP03SECRETARY APPOINTED MRS DEIDRE VICTORIA CLARK
2013-01-08TM02APPOINTMENT TERMINATED, SECRETARY ALAN MCINTOSH
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-20AR0123/07/12 FULL LIST
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-29AR0123/07/11 FULL LIST
2011-03-08AR0115/02/11 FULL LIST
2011-01-19MISCSECTION 519
2010-12-03MISCSECTION 519
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-16AR0115/02/10 FULL LIST
2009-10-12AUDAUDITOR'S RESIGNATION
2009-07-04410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-06-08225CURREXT FROM 09/07/2009 TO 31/12/2009
2009-05-08AAFULL ACCOUNTS MADE UP TO 09/07/08
2009-03-02363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-02-23190LOCATION OF DEBENTURE REGISTER
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 53 ABBOTSWELL ROAD ABERDEEN ABERDEENSHIRE AB12 3AD
2009-02-23353LOCATION OF REGISTER OF MEMBERS
2008-08-14AUDAUDITOR'S RESIGNATION
2008-07-23225PREVSHO FROM 31/07/2008 TO 09/07/2008
2008-07-16419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-16419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-07-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-16RES01ALTER MEMORANDUM 09/07/2008
2008-07-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-14287REGISTERED OFFICE CHANGED ON 14/07/2008 FROM WELLHEADS DRIVE DYCE ABERDEEN ABERDEENSHIRE, AB21 7GQ
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM CLARK
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHARLES CLARK
2008-07-14288aDIRECTOR APPOINTED MARTIN HOWARD SHAW
2008-07-14288aDIRECTOR APPOINTED JOHN HUNTER SOMERVILLE CLARK
2008-07-14288aSECRETARY APPOINTED ALAN MCINTOSH
2008-07-11410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-05-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-05-08419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-03-06363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-02-19AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-03-09363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-03-30AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-03-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-03-14363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-10-31169£ IC 17050/12050 04/10/05 £ SR 5000@1=5000
2005-03-01363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-01-06AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-02-27288bDIRECTOR RESIGNED
2004-02-24363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-02-10AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-02-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-25363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-12-06AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-02-22363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-11-20AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-02-20363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-11-23AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-01363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to CLARK COMMERCIALS (ABERDEEN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLARK COMMERCIALS (ABERDEEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-07-04 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-07-11 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-10-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1996-11-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 1993-11-01 Satisfied FORD CREDIT EUROPE PLC
STANDARD SECURITY 1991-09-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 1990-02-13 Satisfied N W S TRUST LTD
STANDARD SECURITY 1985-04-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1979-05-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1978-09-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-07-09

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLARK COMMERCIALS (ABERDEEN) LIMITED

Intangible Assets
Patents
We have not found any records of CLARK COMMERCIALS (ABERDEEN) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CLARK COMMERCIALS (ABERDEEN) LIMITED owns 1 domain names.

clarkcommercials.co.uk  

Trademarks
We have not found any records of CLARK COMMERCIALS (ABERDEEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARK COMMERCIALS (ABERDEEN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as CLARK COMMERCIALS (ABERDEEN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLARK COMMERCIALS (ABERDEEN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARK COMMERCIALS (ABERDEEN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLARK COMMERCIALS (ABERDEEN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.