John Clark (holdings) Limited ABERDEEN


John Clark (holdings) started in year 1986 as Private Limited Company with registration number SC098411. The John Clark (holdings) company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Aberdeen at Alliance Centre Greenwell Road. Postal code: AB12 3AX.

At present there are 6 directors in the the firm, namely David H., Louise R. and John O. and others. In addition one secretary - Alan M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Deidre C. who worked with the the firm until 28 June 2016.

John Clark (holdings) Limited Address / Contact

Office Address Alliance Centre Greenwell Road
Office Address2 East Tullos Industrial Estate
Town Aberdeen
Post code AB12 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC098411
Date of Incorporation Mon, 14th Apr 1986
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

David H.

Position: Director

Appointed: 21 February 2024

Louise R.

Position: Director

Appointed: 31 March 2022

John O.

Position: Director

Appointed: 27 October 2016

Alan M.

Position: Secretary

Appointed: 28 June 2016

Alan M.

Position: Director

Appointed: 10 May 2013

Christopher C.

Position: Director

Appointed: 11 August 2010

John C.

Position: Director

Appointed: 31 December 1988

Deidre C.

Position: Director

Resigned: 21 May 2017

Richard N.

Position: Director

Appointed: 28 June 2016

Resigned: 29 February 2024

David H.

Position: Director

Appointed: 01 October 2013

Resigned: 28 June 2016

John M.

Position: Director

Appointed: 01 April 2009

Resigned: 31 March 2022

William W.

Position: Director

Appointed: 01 March 1996

Resigned: 20 December 2013

John R.

Position: Director

Appointed: 08 September 1992

Resigned: 31 August 1993

Ian H.

Position: Director

Appointed: 01 January 1992

Resigned: 31 May 1996

Christopher H.

Position: Director

Appointed: 01 January 1992

Resigned: 31 May 1996

John C.

Position: Director

Appointed: 09 March 1990

Resigned: 24 August 2016

Deidre C.

Position: Secretary

Appointed: 13 February 1989

Resigned: 28 June 2016

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we identified, there is John C. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Christopher C. This PSC owns 25-50% shares. The third one is Deidre C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

John C.

Notified on 28 June 2016
Nature of control: 50,01-75% shares

Christopher C.

Notified on 20 December 2018
Nature of control: 25-50% shares

Deidre C.

Notified on 28 June 2016
Ceased on 20 December 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 22nd, August 2023
Free Download (37 pages)

Company search

Advertisements