Arnold Clark (stirling) Limited GLASGOW


Arnold Clark (stirling) started in year 1991 as Private Limited Company with registration number SC129718. The Arnold Clark (stirling) company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Glasgow at 454 Hillington Road. Postal code: G52 4FH. Since 2007/09/07 Arnold Clark (stirling) Limited is no longer carrying the name Ian Grieve (stirling).

Currently there are 3 directors in the the firm, namely James G., John C. and Edward H.. In addition one secretary - Stuart T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arnold Clark (stirling) Limited Address / Contact

Office Address 454 Hillington Road
Town Glasgow
Post code G52 4FH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC129718
Date of Incorporation Thu, 31st Jan 1991
Industry Dormant Company
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

James G.

Position: Director

Appointed: 01 December 2021

John C.

Position: Director

Appointed: 01 December 2021

Stuart T.

Position: Secretary

Appointed: 19 November 2013

Edward H.

Position: Director

Appointed: 15 August 2007

Mark H.

Position: Director

Appointed: 24 August 2020

Resigned: 07 June 2021

Kenneth M.

Position: Secretary

Appointed: 27 May 2011

Resigned: 19 November 2013

Dugald K.

Position: Secretary

Appointed: 15 August 2007

Resigned: 27 May 2011

Kenneth M.

Position: Director

Appointed: 15 August 2007

Resigned: 01 December 2021

Scott W.

Position: Director

Appointed: 15 August 2007

Resigned: 01 December 2021

Dugald K.

Position: Director

Appointed: 15 August 2007

Resigned: 27 May 2011

Alastair K.

Position: Secretary

Appointed: 20 July 2004

Resigned: 15 August 2007

Motors Secretaries Limited

Position: Corporate Secretary

Appointed: 31 January 1994

Resigned: 20 July 2004

Motors Directors Limited

Position: Corporate Director

Appointed: 04 January 1994

Resigned: 20 July 2004

Peter G.

Position: Director

Appointed: 21 September 1993

Resigned: 04 January 1994

Motors Secretaries Limited

Position: Corporate Secretary

Appointed: 26 February 1993

Resigned: 21 September 1993

Jeremy H.

Position: Director

Appointed: 30 September 1992

Resigned: 31 January 1994

Andrew C.

Position: Director

Appointed: 27 December 1991

Resigned: 04 January 1994

John H.

Position: Director

Appointed: 28 June 1991

Resigned: 27 December 1991

Ian G.

Position: Director

Appointed: 28 June 1991

Resigned: 15 August 2007

Dean B.

Position: Director

Appointed: 28 June 1991

Resigned: 30 September 1992

Lycidas Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 January 1991

Resigned: 28 June 1991

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 1991

Resigned: 28 June 1991

People with significant control

The register of PSCs that own or control the company includes 3 names. As we researched, there is Arnold Clark Automobiles Limited from Glasgow, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Philomena C. This PSC has significiant influence or control over the company,. Then there is John C., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Arnold Clark Automobiles Limited

454 Hillington Road, Hillington Park, Glasgow, G52 4FH, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc036386
Notified on 1 December 2021
Nature of control: 75,01-100% shares

Philomena C.

Notified on 1 June 2016
Ceased on 1 December 2021
Nature of control: significiant influence or control

John C.

Notified on 1 June 2016
Ceased on 10 April 2017
Nature of control: significiant influence or control

Company previous names

Ian Grieve (stirling) September 7, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/12/31
filed on: 11th, September 2024
Free Download (4 pages)

Company search

Advertisements