JOHN CLARK (PROPERTIES) LIMITED
Overview
| Company Name | JOHN CLARK (PROPERTIES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC106596 |
| 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 (PROPERTIES) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is JOHN CLARK (PROPERTIES) 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 (PROPERTIES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN CLARK MOTOR GROUP LIMITED | Jan 27, 1997 | Jan 27, 1997 |
| PROTEK RACING INTERNATIONAL LIMITED | Oct 14, 1987 | Oct 14, 1987 |
| SURREL LIMITED | Sep 11, 1987 | Sep 11, 1987 |
What are the latest accounts for JOHN CLARK (PROPERTIES) 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 (PROPERTIES) 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 (PROPERTIES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 23 pages | AA | ||
Director's details changed for Mr John Hunter Somerville Clark on Oct 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Jon Clark on Oct 09, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jul 19, 2025 with no updates | 3 pages | CS01 | ||
Notification of Christopher Jon Clark as a person with significant control on Apr 02, 2025 | 2 pages | PSC01 | ||
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Keith John Mitchell as a director on Jan 03, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Kenneth Murray as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Alterations to floating charge SC1065960016 | 17 pages | 466(Scot) | ||
Alterations to floating charge SC1065960001 | 17 pages | 466(Scot) | ||
Registration of charge SC1065960021, created on Sep 21, 2021 | 7 pages | MR01 | ||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge SC1065960020, created on Mar 08, 2021 | 7 pages | MR01 | ||
Accounts for a small company made up to Dec 31, 2019 | 19 pages | AA | ||
Registration of charge SC1065960019, created on Aug 01, 2020 | 7 pages | MR01 | ||
Confirmation statement made on Jul 20, 2020 with no updates | 3 pages | CS01 | ||
Alterations to floating charge SC1065960001 | 26 pages | 466(Scot) | ||
Alterations to floating charge SC1065960016 | 26 pages | 466(Scot) | ||
Registration of charge SC1065960018, created on Apr 27, 2020 | 26 pages | MR01 | ||
Who are the officers of JOHN CLARK (PROPERTIES) 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 | 210786330001 | |||||||
| CLARK, Christopher Jon | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre Scotland | Scotland | British | 174812730001 | |||||
| CLARK, John Hunter Somerville | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British | 193128150001 | |||||
| MITCHELL, Keith John | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British | 318242770001 | |||||
| CLARK, Deirdre Victoria Anne | Secretary | 11b House Ohill Gardens EH4 2AR Edinburgh Midlothian | British | 3203040006 | ||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
| ALEXANDER, George | Director | Dalgask Hillside Farm, Portlethen AB12 4RD Aberdeen Aberdeenshire | British | 60318270002 | ||||||
| CHESSOR, John Clinton | Director | 47 Hillside Crescent AB32 6PA Westhill Aberdeenshire | Scotland | British | 50588700001 | |||||
| CLARK, Deidre Victoria Anne | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British | 3203040007 | |||||
| COCKER, Kenneth | Director | 7 Buckie Crescent Bridge Of Don AB22 8DD Aberdeen | United Kingdom | British | 56774270001 | |||||
| DOWNIE, John Ian | Director | Glendale Roundyhill DD8 1QD Forfar Angus | Scotland | British | 51816020002 | |||||
| HENDERSON, Ian | Director | Mosshead Croft AB33 8DH Alford Aberdeenshire | Scotland | British | 227400002 | |||||
| HENRY, Gordon | Director | 1 Strathburn Street Altens AB12 3SE Aberdeen | British | 58059050001 | ||||||
| HERON, Christopher Bayford | Director | Acer House Crook Of Devon KY13 7PR Kinross-Shire | British | 51816050002 | ||||||
| IRELAND, Kenneth Benjamin | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British | 195333380001 | |||||
| JAGGARD, Colin Arthur | Director | East Mains Aberdalgie PH2 0QD Perth | British | 55059320001 | ||||||
| MCMAHON, Hugh Patrick | Director | Eastview Glassel AB31 4DZ Banchory Aberdeenshire | British | 51816070002 | ||||||
| MILLER, Stuart Empleton | Director | 12 North Werber Park Fettes Village EH4 1TD Edinburgh | British | 51816080002 | ||||||
| MURRAY, John Kenneth | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British | 135415610001 | |||||
| NOBLE, Andrew | Director | Leyscroft Roundyhill DD8 1QE Glamis | British | 51816090001 | ||||||
| WILCOCK, Martin David | Director | Dovecote Lodge 5 Wellshill Terrace PH11 1PF Perth | British | 60750650003 | ||||||
| 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 (PROPERTIES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Christopher Jon Clark | Apr 02, 2025 | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| John Clark (Holdings) Ltd | Jul 23, 2017 | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre Scotland | No | ||||||||||
| |||||||||||||
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