ARNOLD CLARK CHARGE LIMITED

ARNOLD CLARK CHARGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARNOLD CLARK CHARGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC207165
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARNOLD CLARK CHARGE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ARNOLD CLARK CHARGE LIMITED located?

    Registered Office Address
    c/o ARNOLD CLARK AUTOMOBILES LIMITED
    454 Hillington Road
    G52 4FH Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ARNOLD CLARK CHARGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARNOLD CLARK (VOLVO) LIMITEDNov 15, 2022Nov 15, 2022
    JOHN R. WEIR INVERNESS LIMITEDMay 24, 2000May 24, 2000
    LOTHIAN FIFTY (652) LIMITEDMay 16, 2000May 16, 2000

    What are the latest accounts for ARNOLD CLARK CHARGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ARNOLD CLARK CHARGE LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for ARNOLD CLARK CHARGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed arnold clark (volvo) LIMITED\certificate issued on 29/09/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 29, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 29, 2025

    RES15

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on May 16, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on May 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed john R. weir inverness LIMITED\certificate issued on 15/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 15, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 31, 2022

    RES15

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on May 16, 2022 with no updates

    3 pagesCS01

    Notification of Arnold Clark Automobiles Limited as a person with significant control on Dec 01, 2021

    2 pagesPSC02

    Appointment of Mr John Arnold Clark as a director on Dec 01, 2021

    2 pagesAP01

    Appointment of Mr James Turner Graham as a director on Dec 01, 2021

    2 pagesAP01

    Termination of appointment of Kenneth John Mclean as a director on Dec 01, 2021

    1 pagesTM01

    Termination of appointment of Scott Willies as a director on Dec 01, 2021

    1 pagesTM01

    Cessation of Philomena Butler Clark as a person with significant control on Dec 01, 2021

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Termination of appointment of Mark William Harold Harvey as a director on Jun 07, 2021

    1 pagesTM01

    Confirmation statement made on May 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Appointment of Mr Mark William Harold Harvey as a director on Aug 24, 2020

    2 pagesAP01

    Confirmation statement made on May 16, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on May 16, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Who are the officers of ARNOLD CLARK CHARGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORPE, Stuart Kenneth
    c/o Arnold Clark Automobiles Limited
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    Secretary
    c/o Arnold Clark Automobiles Limited
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    183023700001
    CLARK, John Arnold
    c/o Arnold Clark Automobiles Limited
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    Director
    c/o Arnold Clark Automobiles Limited
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    ScotlandBritish204464960001
    GRAHAM, James Turner
    c/o Arnold Clark Automobiles Limited
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    Director
    c/o Arnold Clark Automobiles Limited
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    ScotlandScottish232162300002
    HAWTHORNE, Edward
    c/o Arnold Clark Automobiles Limited
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    Director
    c/o Arnold Clark Automobiles Limited
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    ScotlandBritish33199720003
    MCLEAN, Kenneth John
    Nithsdale Drive
    G41 2PP Glasgow
    134
    Scotland
    Secretary
    Nithsdale Drive
    G41 2PP Glasgow
    134
    Scotland
    British171876300001
    WEIR, Barbara Mcknaight
    Home Farm Steading
    PH3 1DZ Auchterarder
    Perthshire
    Secretary
    Home Farm Steading
    PH3 1DZ Auchterarder
    Perthshire
    British6029020002
    BURNESS
    242 West George Street
    G2 4QY Glasgow
    Nominee Secretary
    242 West George Street
    G2 4QY Glasgow
    900020360001
    BOND, Derek
    Cooperage Quay
    FK8 7JH Stirling
    71
    Stirlingshire
    United Kingdom
    Director
    Cooperage Quay
    FK8 7JH Stirling
    71
    Stirlingshire
    United Kingdom
    United KingdomBritish97900210002
    GRANT, Charles
    Bourtree 25 Glasgow Street
    G84 8YH Helensburgh
    Dunbartonshire
    Director
    Bourtree 25 Glasgow Street
    G84 8YH Helensburgh
    Dunbartonshire
    United KingdomBritish268110001
    HARVEY, Mark William Harold
    c/o Arnold Clark Automobiles Limited
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    Director
    c/o Arnold Clark Automobiles Limited
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    ScotlandBritish273494340001
    MCLEAN, Kenneth John
    c/o Arnold Clark Automobiles Limited
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    Director
    c/o Arnold Clark Automobiles Limited
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    ScotlandBritish57596160002
    STEWART, Alan James
    Hazliebrae 38 Dalziel Drive
    G41 4HY Glasgow
    Scotland
    Director
    Hazliebrae 38 Dalziel Drive
    G41 4HY Glasgow
    Scotland
    ScotlandBritish49964620002
    WALL, Michael
    7 Brickyard Lane
    Reed
    SG8 8BE Royston
    Hertfordshire
    Director
    7 Brickyard Lane
    Reed
    SG8 8BE Royston
    Hertfordshire
    British120434510001
    WEIR, John Ritchie
    Home Farm Steading
    PH3 1DZ Auchterarder
    Perthshire
    Director
    Home Farm Steading
    PH3 1DZ Auchterarder
    Perthshire
    ScotlandBritish28690002
    WEIR, Jonathan Corrie Rankin
    Beancross Road
    FK3 8YF Grangemouth
    Stirlingshire
    Director
    Beancross Road
    FK3 8YF Grangemouth
    Stirlingshire
    ScotlandBritish148999320002
    WILLIES, Scott
    c/o Arnold Clark Automobiles Limited
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    Director
    c/o Arnold Clark Automobiles Limited
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    ScotlandBritish41162230005
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    Who are the persons with significant control of ARNOLD CLARK CHARGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arnold Clark Automobiles Limited
    Hillington Road
    Hillington Park
    G52 4FH Glasgow
    454
    Scotland
    Dec 01, 2021
    Hillington Road
    Hillington Park
    G52 4FH Glasgow
    454
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc036386
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Lady Philomena Butler Clark
    c/o ARNOLD CLARK AUTOMOBILES LIMITED
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    Jul 01, 2016
    c/o ARNOLD CLARK AUTOMOBILES LIMITED
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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