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

JOHN CLARK (TAYSIDE) LIMITED

ALLIANCE CENTRE GREENWELL ROAD, EAST TULLOS INDUSTRIAL ESTATE, ABERDEEN, AB12 3AX,
Company Registration Number
SC089721
Private Limited Company
Active

Company Overview

About John Clark (tayside) Ltd
JOHN CLARK (TAYSIDE) LIMITED was founded on 1984-09-19 and has its registered office in Aberdeen. The organisation's status is listed as "Active". John Clark (tayside) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JOHN CLARK (TAYSIDE) LIMITED
 
Legal Registered Office
ALLIANCE CENTRE GREENWELL ROAD
EAST TULLOS INDUSTRIAL ESTATE
ABERDEEN
AB12 3AX
Other companies in AB12
 
Filing Information
Company Number SC089721
Company ID Number SC089721
Date formed 1984-09-19
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 DORMANT
Last Datalog update: 2023-08-06 10:25:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN CLARK (TAYSIDE) 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 JOHN CLARK (TAYSIDE) 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 1988-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
DEIDRE VICTORIA ANNE CLARK
Director 1991-05-16 2017-05-21
DEIRDRE VICTORIA ANNE CLARK
Company Secretary 1988-11-11 2016-06-28
MARTIN DAVID WILCOCK
Director 1998-09-01 2001-10-19
STUART EMPLETON MILLER
Director 1996-05-31 1997-12-31
ANDREW NOBLE
Director 1988-11-11 1991-05-16
IAN HENDERSON
Director 1988-11-11 1989-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JON CLARK CLARK COMMERCIALS (ABERDEEN) LIMITED Director 2013-01-01 CURRENT 1978-07-24 Active
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 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 CLARK COMMERCIALS (ABERDEEN) LIMITED Director 2008-07-09 CURRENT 1978-07-24 Active
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

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
2023-07-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0897210012
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-07-19PSC02Notification of John Clark (Holdings) Ltd as a person with significant control on 2017-07-23
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DEIDRE VICTORIA ANNE CLARK
2016-08-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 200000
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-07-22CH01Director's details changed for Deirdre Victoria Anne Clark on 2016-06-28
2016-07-22AP03Appointment of Mr Alan Mcintosh as company secretary on 2016-06-28
2016-07-22TM02Termination of appointment of Deirdre Victoria Anne Clark on 2016-06-28
2015-09-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 200000
2015-08-27AR0123/07/15 ANNUAL RETURN FULL LIST
2015-08-27CH01Director's details changed for John Hunter Somerville Clark on 2014-10-01
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 200000
2014-08-07AR0123/07/14 ANNUAL RETURN FULL LIST
2014-08-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/13 FROM 53 Abbotswell Road Aberdeen AB12 3AD United Kingdom
2013-08-20AR0123/07/13 ANNUAL RETURN FULL LIST
2013-01-08AP01DIRECTOR APPOINTED MR CHRISTOPHER JON CLARK
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0123/07/12 ANNUAL RETURN FULL LIST
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2011-07-29AR0123/07/11 FULL LIST
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-12AR0123/07/10 FULL LIST
2009-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-17363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-01363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-01190LOCATION OF DEBENTURE REGISTER
2008-08-01353LOCATION OF REGISTER OF MEMBERS
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 53 ABBOTSWELL ROAD ABERDEEN AB12 3AD
2008-07-15419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-07-15419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-07-15419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2007-08-10363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-27363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: THE AUTOPLEX ABBOTSWELL ROAD WEST TULLOS ABERDEEN AB12 3AD
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-16363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-20363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2003-09-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-26363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2002-12-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-07225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-08-05363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-07-09410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-24AUDAUDITOR'S RESIGNATION
2002-01-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-30288bDIRECTOR RESIGNED
2001-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-01363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2000-12-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-11363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
1999-12-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-04363sRETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS
1999-04-09410(Scot)PARTIC OF MORT/CHARGE *****
1998-11-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-14288aNEW DIRECTOR APPOINTED
1998-08-21363(288)DIRECTOR RESIGNED
1998-08-21363sRETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS
1997-11-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-20363sRETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS
1996-10-14AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/96
1996-08-16363sRETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS
1996-06-25288NEW DIRECTOR APPOINTED
1996-01-31AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-21363sRETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS
1995-01-12AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-06287REGISTERED OFFICE CHANGED ON 06/01/95 FROM: 150 GRAY STREET ABERDEEN AB1 6JW
1994-08-11363sRETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JOHN CLARK (TAYSIDE) 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 JOHN CLARK (TAYSIDE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2002-06-24 Satisfied BMW FINANCIAL SERVICES (GB) LIMITED
STANDARD SECURITY 1999-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-10-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION IN SECURITY 1988-04-14 Satisfied B M W FINANCE (GB) LTD
BOND & FLOATING CHARGE 1987-02-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION 1987-01-05 Satisfied LLOYDS BOWMAKER LIMITED
LETTER OF OFFSET 1986-12-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1985-02-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JOHN CLARK (TAYSIDE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 200,000
Current Assets 2012-01-01 £ 200,000
Debtors 2012-01-01 £ 200,000
Shareholder Funds 2012-01-01 £ 200,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN CLARK (TAYSIDE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN CLARK (TAYSIDE) LIMITED
Trademarks
We have not found any records of JOHN CLARK (TAYSIDE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN CLARK (TAYSIDE) 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 (99999 - Dormant Company) as JOHN CLARK (TAYSIDE) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JOHN CLARK (TAYSIDE) 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 JOHN CLARK (TAYSIDE) 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 JOHN CLARK (TAYSIDE) 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.