Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PENTLAND MOTOR COMPANY LIMITED
Company Information for

PENTLAND MOTOR COMPANY LIMITED

ALLIANCE CENTRE GREENWELL ROAD, EAST TULLOS INDUSTRIAL ESTATE, ABERDEEN, AB12 3AX,
Company Registration Number
SC180411
Private Limited Company
Active

Company Overview

About Pentland Motor Company Ltd
PENTLAND MOTOR COMPANY LIMITED was founded on 1997-11-07 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Pentland Motor Company 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
PENTLAND MOTOR COMPANY LIMITED
 
Legal Registered Office
ALLIANCE CENTRE GREENWELL ROAD
EAST TULLOS INDUSTRIAL ESTATE
ABERDEEN
AB12 3AX
Other companies in AB12
 
Filing Information
Company Number SC180411
Company ID Number SC180411
Date formed 1997-11-07
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 11:50:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENTLAND MOTOR COMPANY 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 PENTLAND MOTOR COMPANY 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 1997-11-07
JONATHAN PAUL INMAN
Director 2016-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
DEIDRE VICTORIA ANNE CLARK
Director 1997-11-07 2017-05-21
STUART EMPLETON MILLER
Director 2013-05-23 2016-10-27
DEIRDRE VICTORIA ANNE CLARK
Company Secretary 1997-11-07 2016-06-28
CHRISTOPHER BAYFORD HERON
Director 1997-11-07 2007-03-31

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 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 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 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
2023-08-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-07-31Director's details changed for Mr Jonathan Paul Inman on 2023-07-31
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01CH01Director's details changed for Mr Jonathan Paul Inman on 2022-08-01
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-08-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-01-08AAFULL ACCOUNTS 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 SC1804110007
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS 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
2017-09-29AAFULL ACCOUNTS 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
2016-11-17AP01DIRECTOR APPOINTED MR JONATHAN PAUL INMAN
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART EMPLETON MILLER
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1000000
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EMPLETON MILLER / 28/06/2016
2016-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE VICTORIA ANNE CLARK / 28/06/2016
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
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1804110006
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1804110005
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1000000
2015-08-17AR0123/07/15 ANNUAL RETURN FULL LIST
2015-08-17CH01Director's details changed for John Hunter Somerville Clark on 2014-10-01
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1000000
2014-08-06AR0123/07/14 ANNUAL RETURN FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 1804110006
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1804110005
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
2013-05-23AP01DIRECTOR APPOINTED MR STUART EMPLETON MILLER
2013-01-08AP01DIRECTOR APPOINTED MR CHRISTOPHER JON CLARK
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
2011-01-19MISCSECTION 519
2010-12-03MISCSECTION 519
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-30AR0123/07/10 FULL LIST
2010-05-19SH0119/11/09 STATEMENT OF CAPITAL GBP 1000000
2009-12-18MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2009-12-18MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-17363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-08-26AAFULL ACCOUNTS 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
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 53 ABBOTSWELL ROAD ABERDEEN AB12 3AD
2008-08-01353LOCATION OF REGISTER OF MEMBERS
2007-08-10363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-07-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-02288bDIRECTOR RESIGNED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: THE AUTOPLEX, ABBOTSWELL ROAD ABERDEEN AB12 3AD
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-17363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-04-11AAFULL 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
2002-05-24AUDAUDITOR'S RESIGNATION
2002-01-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-08466(Scot)ALTERATION TO MORTGAGE/CHARGE
2001-11-06466(Scot)ALTERATION TO MORTGAGE/CHARGE
2001-11-06466(Scot)ALTERATION TO MORTGAGE/CHARGE
2001-10-05410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-05410(Scot)PARTIC OF MORT/CHARGE *****
2001-08-01363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2000-12-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-16363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
1999-12-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-05363sRETURN MADE UP TO 01/10/99; NO CHANGE OF MEMBERS
1999-04-09410(Scot)PARTIC OF MORT/CHARGE *****
1998-11-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-04363sRETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS
1998-02-19410(Scot)PARTIC OF MORT/CHARGE *****
1998-02-06CERTNMCOMPANY NAME CHANGED HUNTER (EDINBURGH) LIMITED CERTIFICATE ISSUED ON 09/02/98
1998-02-04225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99
1997-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PENTLAND MOTOR COMPANY 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 PENTLAND MOTOR COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-20 Satisfied BANK OF SCOTLAND PLC
2013-09-17 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2001-09-28 Satisfied FCE BANK PLC
FLOATING CHARGE 2001-09-28 Satisfied FCE BANK PLC
STANDARD SECURITY 1999-04-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1998-02-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PENTLAND MOTOR COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENTLAND MOTOR COMPANY LIMITED
Trademarks
We have not found any records of PENTLAND MOTOR COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENTLAND MOTOR COMPANY 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 PENTLAND MOTOR COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PENTLAND MOTOR COMPANY 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 PENTLAND MOTOR COMPANY 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 PENTLAND MOTOR COMPANY 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.