ANDERSON CLARK MOTOR REPAIRS LIMITED

Register to unlock more data on OkredoRegister

ANDERSON CLARK MOTOR REPAIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC167517

Incorporation date

07/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Carsegate Road, Inverness, Inverness Shire IV3 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1996)
dot icon24/02/2026
Termination of appointment of Graham James Clark as a director on 2026-02-23
dot icon13/08/2025
Change of details for Mr Graham James Clark as a person with significant control on 2025-07-17
dot icon13/08/2025
Director's details changed for Graham James Clark on 2025-07-17
dot icon13/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon01/05/2025
Total exemption full accounts made up to 2025-02-28
dot icon23/09/2024
Termination of appointment of Sheila Clark as a director on 2024-09-16
dot icon20/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon08/08/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon08/08/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon30/07/2024
Change of details for Mr Ralph Mcilroy Leishman as a person with significant control on 2024-07-12
dot icon30/07/2024
Change of details for Kathryn Margaret Fraser as a person with significant control on 2024-07-12
dot icon30/07/2024
Cessation of Sheila Clark as a person with significant control on 2024-07-12
dot icon30/07/2024
Change of details for Mr Graham James Clark as a person with significant control on 2024-07-12
dot icon03/07/2024
Change of details for Mr Graham James Clark as a person with significant control on 2024-06-28
dot icon03/07/2024
Change of details for Mrs Sheila Clark as a person with significant control on 2016-04-06
dot icon03/07/2024
Notification of Ralph Mcilroy Leishman as a person with significant control on 2024-06-28
dot icon03/07/2024
Notification of Kathryn Margaret Fraser as a person with significant control on 2024-06-28
dot icon03/07/2024
Resolutions
dot icon03/07/2024
Memorandum and Articles of Association
dot icon09/04/2024
Total exemption full accounts made up to 2024-02-29
dot icon09/04/2024
Termination of appointment of Sheila Clark as a director on 2024-04-06
dot icon09/04/2024
Appointment of Mrs Kathryn Margaret Fraser as a secretary on 2024-04-06
dot icon09/04/2024
Termination of appointment of Sheila Clark as a secretary on 2024-04-06
dot icon09/04/2024
Appointment of Mrs Sheila Clark as a director on 2024-04-06
dot icon09/04/2024
Appointment of Mr Neil James Johnstone as a director on 2024-04-06
dot icon09/04/2024
Appointment of Mr Alan Reid as a director on 2024-04-06
dot icon14/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon05/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon23/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon02/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon24/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon12/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon04/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-02-28
dot icon03/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon17/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon28/02/2012
Termination of appointment of Allison Anderson as a director
dot icon05/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon02/08/2010
Director's details changed for Graham James Clark on 2009-10-01
dot icon02/08/2010
Director's details changed for Sheila Clark on 2009-10-01
dot icon02/08/2010
Director's details changed for Allison Anderson on 2009-10-01
dot icon15/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/08/2009
Return made up to 31/07/09; full list of members
dot icon08/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon29/04/2009
Director's change of particulars / graham clark / 01/04/2009
dot icon29/04/2009
Director and secretary's change of particulars / sheila clark / 01/04/2009
dot icon22/08/2008
Ad 14/08/08\gbp si 100@1=100\gbp ic 100/200\
dot icon22/08/2008
Resolutions
dot icon18/08/2008
Return made up to 31/07/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon10/08/2007
Return made up to 31/07/07; no change of members
dot icon18/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon07/09/2006
Return made up to 31/07/06; full list of members
dot icon27/06/2006
New secretary appointed
dot icon27/06/2006
Secretary resigned;director resigned
dot icon03/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon16/05/2006
Ad 09/05/06--------- £ si 98@1=98 £ ic 2/100
dot icon02/08/2005
Return made up to 31/07/05; full list of members
dot icon05/05/2005
New director appointed
dot icon05/05/2005
New director appointed
dot icon18/04/2005
Total exemption small company accounts made up to 2005-02-28
dot icon29/09/2004
Return made up to 31/07/04; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2004-02-29
dot icon11/05/2004
Accounting reference date extended from 31/08/03 to 28/02/04
dot icon30/09/2003
Return made up to 31/07/03; full list of members
dot icon30/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon21/08/2002
Return made up to 31/07/02; full list of members
dot icon15/05/2002
Registered office changed on 15/05/02 from: 18 harbour road inverness highland IV1 1UA
dot icon16/04/2002
Accounts for a dormant company made up to 2001-08-31
dot icon06/08/2001
Return made up to 31/07/01; full list of members
dot icon23/07/2001
Accounts for a dormant company made up to 2000-08-31
dot icon30/08/2000
Return made up to 31/07/00; full list of members
dot icon02/06/2000
Accounts for a dormant company made up to 1999-08-31
dot icon13/08/1999
Return made up to 31/07/99; no change of members
dot icon09/06/1999
Accounts for a dormant company made up to 1998-08-31
dot icon06/08/1998
Return made up to 31/07/98; no change of members
dot icon27/07/1998
Resolutions
dot icon01/07/1998
Accounts for a dormant company made up to 1997-08-31
dot icon11/09/1997
Return made up to 07/08/97; full list of members
dot icon08/08/1996
Secretary resigned
dot icon07/08/1996
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

13
2024
change arrow icon+35.39 % *

* during past year

Cash in Bank

£750,140.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
13
734.69K
-
0.00
480.10K
-
2023
13
764.64K
-
0.00
554.07K
-
2024
13
916.84K
-
0.00
750.14K
-
2024
13
916.84K
-
0.00
750.14K
-

Employees

2024

Employees

13 Ascended0 % *

Net Assets(GBP)

916.84K £Ascended19.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

750.14K £Ascended35.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Sheila
Director
06/04/2024 - Present
2
Clark, Sheila
Director
02/05/2005 - 16/09/2024
2
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
07/08/1996 - 07/08/1996
8526
Mr Graham James Clark
Director
07/08/1996 - 23/02/2026
2
Clark, Sheila
Secretary
04/06/2006 - 06/04/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ANDERSON CLARK MOTOR REPAIRS LIMITED

ANDERSON CLARK MOTOR REPAIRS LIMITED is an(a) Active company incorporated on 07/08/1996 with the registered office located at 16 Carsegate Road, Inverness, Inverness Shire IV3 8EX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON CLARK MOTOR REPAIRS LIMITED?

toggle

ANDERSON CLARK MOTOR REPAIRS LIMITED is currently Active. It was registered on 07/08/1996 .

Where is ANDERSON CLARK MOTOR REPAIRS LIMITED located?

toggle

ANDERSON CLARK MOTOR REPAIRS LIMITED is registered at 16 Carsegate Road, Inverness, Inverness Shire IV3 8EX.

What does ANDERSON CLARK MOTOR REPAIRS LIMITED do?

toggle

ANDERSON CLARK MOTOR REPAIRS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does ANDERSON CLARK MOTOR REPAIRS LIMITED have?

toggle

ANDERSON CLARK MOTOR REPAIRS LIMITED had 13 employees in 2024.

What is the latest filing for ANDERSON CLARK MOTOR REPAIRS LIMITED?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Graham James Clark as a director on 2026-02-23.