JOHN CLARK (HOLDINGS) LIMITED
Overview
| Company Name | JOHN CLARK (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC098411 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOHN CLARK (HOLDINGS) LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is JOHN CLARK (HOLDINGS) LIMITED located?
| Registered Office Address | Alliance Centre Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHN CLARK (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARNET LIMITED | Apr 14, 1986 | Apr 14, 1986 |
What are the latest accounts for JOHN CLARK (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JOHN CLARK (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jul 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 19, 2025 |
| Overdue | No |
What are the latest filings for JOHN CLARK (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mrs Louise Elizabeth Rogers on Oct 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr John Hunter Somerville Clark on Oct 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr David Michael Holmes on Oct 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Jon Clark on Oct 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr John Francis O'hanlon on Oct 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr David Michael Holmes on Oct 09, 2025 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 42 pages | AA | ||
Confirmation statement made on Jul 19, 2025 with updates | 4 pages | CS01 | ||
Change of details for Mr John Hunter Somerville Clark as a person with significant control on Apr 02, 2025 | 2 pages | PSC04 | ||
Group of companies' accounts made up to Dec 31, 2023 | 43 pages | AA | ||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Michael Holmes as a director on Feb 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Stanley North as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 37 pages | AA | ||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Louise Elizabeth Rogers as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Kenneth Murray as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 38 pages | AA | ||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 45 pages | AA | ||
Confirmation statement made on Jul 19, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge SC0984110008, created on Jan 13, 2020 | 17 pages | MR01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 48 pages | AA | ||
Who are the officers of JOHN CLARK (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCINTOSH, Alan | Secretary | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | 210785830001 | |||||||
| CLARK, Christopher Jon | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre Scotland | United Kingdom | British | 174812730002 | |||||
| CLARK, John Hunter Somerville | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British | 193128150001 | |||||
| HOLMES, David Michael | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | England | British | 162688310002 | |||||
| MCINTOSH, Alan | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British | 178510550001 | |||||
| O'HANLON, John Francis | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | England | British | 58427320003 | |||||
| ROGERS, Louise Elizabeth | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British | 241007990001 | |||||
| CLARK, Deirdre Victoria Anne | Secretary | 11b House Ohill Gardens EH4 2AR Edinburgh Midlothian | British | 3203040006 | ||||||
| CHESSOR, John Clinton | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British | 50588700001 | |||||
| CLARK, Deidre Victoria Anne | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British | 3203040007 | |||||
| HENDERSON, Ian | Director | 3 Kingsford Road AB33 8HH Alford Aberdeenshire | British | 227400001 | ||||||
| HERON, Christopher Bayford | Director | Oakleigh Folla Rule AB51 8UN Rothienorman Aberdeenshire | British | 51816050001 | ||||||
| HOLMES, David Michael | Director | Taddington SK17 9UH Buxton Lodley View Farm Derbyshire England | United Kingdom | English | 162688310001 | |||||
| MURRAY, John Kenneth | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British | 135415610001 | |||||
| NORTH, Richard Stanley | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British | 88076950002 | |||||
| RETTIE, John Ogsten | Director | 6 Earlswells Drive Cults AB1 9NW Aberdeen Aberdeenshire | British | 27374690001 | ||||||
| WILEY, William Struan Ferguson | Director | Old Rectory Withcall LN11 9RL Louth Lincolnshire | England | British | 43643920001 |
Who are the persons with significant control of JOHN CLARK (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher Jon Clark | Dec 20, 2018 | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Deidre Victoria Anne Clark | Jun 28, 2016 | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr John Hunter Somerville Clark | Jun 28, 2016 | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0