ARNOLD CLARK AUTOMOBILES LIMITED

Register to unlock more data on OkredoRegister

ARNOLD CLARK AUTOMOBILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC036386

Incorporation date

28/04/1961

Size

Group

Contacts

Registered address

Registered address

454 Hillington Road, Glasgow G52 4FHCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1961)
dot icon26/03/2026
Confirmation statement made on 2026-03-25 with updates
dot icon23/03/2026
Director's details changed for Philomena Butler Clark on 2026-03-23
dot icon25/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon26/06/2025
Satisfaction of charge SC0363860006 in full
dot icon12/06/2025
Registration of charge SC0363860006, created on 2025-06-10
dot icon07/04/2025
Confirmation statement made on 2025-03-25 with updates
dot icon07/11/2024
Change of details for Mr John Arnold Clark as a person with significant control on 2024-10-28
dot icon06/11/2024
Group of companies' accounts made up to 2023-12-31
dot icon06/11/2024
Change of details for Mr John Arnold Clark as a person with significant control on 2024-10-28
dot icon06/11/2024
Change of details for Lady Philomena Butler Clark as a person with significant control on 2024-10-28
dot icon06/11/2024
Change of details for Mr Adam Hugh Wallace Clark as a person with significant control on 2024-10-28
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon05/02/2024
Termination of appointment of Walter Glen Paterson Gall as a director on 2024-02-05
dot icon05/02/2024
Termination of appointment of James Turner Graham as a director on 2024-02-05
dot icon05/02/2024
Termination of appointment of Scott Ross Grant as a director on 2024-02-05
dot icon05/02/2024
Termination of appointment of Carol Shirley Henry as a director on 2024-02-05
dot icon10/01/2024
Memorandum and Articles of Association
dot icon03/01/2024
Resolutions
dot icon22/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with updates
dot icon27/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon06/12/2021
Appointment of Mr James Turner Graham as a director on 2021-12-01
dot icon01/12/2021
Appointment of Mr Scott Ross Grant as a director on 2021-12-01
dot icon01/12/2021
Appointment of Mrs Carol Shirley Henry as a director on 2021-12-01
dot icon01/12/2021
Termination of appointment of Scott Willies as a director on 2021-12-01
dot icon01/12/2021
Termination of appointment of Kenneth John Mclean as a director on 2021-12-01
dot icon24/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon16/09/2021
Notification of Jagc Holdings as a person with significant control on 2021-09-16
dot icon16/09/2021
Change of details for Lady Philomena Butler Clark as a person with significant control on 2021-09-16
dot icon16/09/2021
Notification of Adam Hugh Wallace Clark as a person with significant control on 2021-09-16
dot icon16/09/2021
Notification of John Arnold Clark as a person with significant control on 2021-09-16
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon10/02/2021
Satisfaction of charge SC0363860005 in full
dot icon19/01/2021
Registration of charge SC0363860005, created on 2020-12-31
dot icon27/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon25/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon31/07/2019
Auditor's resignation
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon06/02/2019
Particulars of variation of rights attached to shares
dot icon06/02/2019
Change of share class name or designation
dot icon28/12/2018
Resolutions
dot icon21/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon15/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon17/07/2017
Cessation of John Arnold Clark as a person with significant control on 2017-04-10
dot icon18/04/2017
Termination of appointment of John Arnold Clark as a director on 2017-04-10
dot icon28/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon31/03/2016
Registered office address changed from , 454 454 Hillington Road, Glasgow, G54 4FH, Scotland to 454 Hillington Road Glasgow G52 4FH on 2016-03-31
dot icon31/03/2016
Registered office address changed from , 134 Nithsdale Drive, Glasgow, G41 2PP to 454 Hillington Road Glasgow G52 4FH on 2016-03-31
dot icon22/01/2016
Appointment of Mr David Martin Cooper as a director on 2016-01-22
dot icon22/01/2016
Appointment of Mr Russell Edgar Borrie as a director on 2016-01-22
dot icon22/01/2016
Appointment of Mr John Arnold Clark as a director on 2016-01-22
dot icon02/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon27/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon20/05/2015
Termination of appointment of Hugh Dawson Wallace as a director on 2015-05-19
dot icon23/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon01/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon19/11/2013
Appointment of Mr Stuart Kenneth Thorpe as a secretary
dot icon19/11/2013
Termination of appointment of Kenneth Mclean as a secretary
dot icon30/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon26/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-14
dot icon28/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon25/08/2011
Annual return made up to 2011-08-14
dot icon31/05/2011
Appointment of Mr Kenneth John Mclean as a secretary
dot icon31/05/2011
Termination of appointment of Dugald Kerr as a director
dot icon31/05/2011
Termination of appointment of Dugald Kerr as a secretary
dot icon28/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon13/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon13/08/2010
Director's details changed for Kenneth John Mclean on 2010-08-13
dot icon13/08/2010
Director's details changed for Mr Hugh Dawson Wallace on 2010-08-13
dot icon13/08/2010
Director's details changed for Scott Willies on 2010-08-13
dot icon13/08/2010
Director's details changed for Philomena Butler Clark on 2010-08-13
dot icon13/08/2010
Director's details changed for Dugald Ferguson Kerr on 2010-08-13
dot icon13/08/2010
Director's details changed for Edward Hawthorne on 2010-08-13
dot icon13/08/2010
Director's details changed for Walter Glen Paterson Gall on 2010-08-13
dot icon13/08/2010
Director's details changed for John Arnold Clark on 2010-08-13
dot icon13/08/2010
Secretary's details changed for Dugald Ferguson Kerr on 2010-08-13
dot icon21/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon14/08/2009
Return made up to 13/08/09; full list of members
dot icon14/08/2009
Director's change of particulars / kenneth mclean / 13/08/2009
dot icon17/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/04/2009
Resolutions
dot icon29/10/2008
Memorandum and Articles of Association
dot icon29/10/2008
Resolutions
dot icon24/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon14/08/2008
Return made up to 13/08/08; full list of members
dot icon13/08/2008
Director's change of particulars / kenneth mclean / 13/08/2008
dot icon08/08/2008
Resolutions
dot icon18/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon15/08/2007
Return made up to 13/08/07; full list of members
dot icon14/08/2007
Director's particulars changed
dot icon09/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/09/2006
Director's particulars changed
dot icon06/09/2006
Return made up to 13/08/06; full list of members
dot icon06/09/2005
Return made up to 13/08/05; full list of members
dot icon14/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/08/2004
Return made up to 13/08/04; full list of members
dot icon26/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon01/09/2003
Nc dec already adjusted 17/09/02
dot icon30/08/2003
Return made up to 13/08/03; full list of members
dot icon10/03/2003
Group of companies' accounts made up to 2002-12-31
dot icon27/01/2003
Director's particulars changed
dot icon04/11/2002
£ ic 1000000/999169 17/09/02 £ sr 831@1=831
dot icon25/09/2002
Resolutions
dot icon23/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon28/08/2002
Return made up to 13/08/02; full list of members
dot icon29/08/2001
Return made up to 13/08/01; full list of members
dot icon23/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon14/03/2001
Director's particulars changed
dot icon22/09/2000
Full group accounts made up to 1999-12-31
dot icon29/08/2000
Return made up to 13/08/00; full list of members
dot icon24/11/1999
Registered office changed on 24/11/99 from: 43 allison street, glasgow, G42 8NJ
dot icon09/09/1999
Full group accounts made up to 1998-12-31
dot icon09/09/1999
Return made up to 13/08/99; full list of members
dot icon14/07/1999
Memorandum and Articles of Association
dot icon14/07/1999
Resolutions
dot icon27/08/1998
Partic of mort/charge *
dot icon18/08/1998
Return made up to 13/08/98; no change of members
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon09/06/1998
Full group accounts made up to 1997-12-31
dot icon14/08/1997
Full group accounts made up to 1996-12-31
dot icon14/08/1997
Return made up to 13/08/97; no change of members
dot icon16/08/1996
Return made up to 13/08/96; full list of members
dot icon26/07/1996
Full group accounts made up to 1995-12-31
dot icon05/02/1996
Partic of mort/charge *
dot icon07/11/1995
Memorandum and Articles of Association
dot icon07/11/1995
Resolutions
dot icon26/09/1995
Memorandum and Articles of Association
dot icon06/09/1995
Resolutions
dot icon22/08/1995
Full group accounts made up to 1994-12-31
dot icon22/08/1995
Return made up to 13/08/95; no change of members
dot icon10/01/1995
Ad 15/12/94--------- £ si 990000@1=990000 £ ic 10000/1000000
dot icon03/01/1995
Nc inc already adjusted 15/12/94
dot icon03/01/1995
Resolutions
dot icon03/01/1995
Resolutions
dot icon03/01/1995
Resolutions
dot icon03/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/08/1994
Full group accounts made up to 1993-12-31
dot icon16/08/1994
Return made up to 13/08/94; no change of members
dot icon08/09/1993
Full group accounts made up to 1992-12-31
dot icon08/09/1993
Return made up to 13/08/93; full list of members
dot icon25/08/1992
Full group accounts made up to 1991-12-31
dot icon25/08/1992
Return made up to 13/08/92; no change of members
dot icon02/03/1992
Dec mort/charge 3216
dot icon02/03/1992
Dec mort/charge 3215
dot icon04/09/1991
Full group accounts made up to 1990-12-31
dot icon04/09/1991
Return made up to 13/08/91; no change of members
dot icon18/03/1991
Dec mort/charge 3104
dot icon21/09/1990
Return made up to 13/08/90; full list of members
dot icon12/09/1990
Full group accounts made up to 1989-12-31
dot icon04/10/1989
Full group accounts made up to 1988-12-31
dot icon04/10/1989
Return made up to 31/08/89; full list of members
dot icon04/01/1989
Miscellaneous
dot icon04/01/1989
Resolutions
dot icon05/10/1988
Return made up to 07/09/88; full list of members
dot icon05/10/1988
Full group accounts made up to 1987-12-31
dot icon05/01/1988
Return made up to 21/12/87; full list of members
dot icon05/01/1988
Full group accounts made up to 1986-12-31
dot icon09/07/1987
Return made up to 17/12/86; full list of members
dot icon09/07/1987
06/12/85 amend
dot icon09/07/1987
Return made up to 06/12/85; full list of members
dot icon24/06/1987
Full group accounts made up to 1985-12-31
dot icon06/04/1987
Secretary's particulars changed
dot icon14/11/1984
Accounts made up to 1982-12-31
dot icon16/04/1982
Accounts made up to 1980-12-31
dot icon19/02/1981
Accounts made up to 1979-12-31
dot icon28/04/1961
Incorporation
dot icon28/04/1961
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawthorne, Edward
Director
01/08/1998 - Present
50
Cooper, David Martin
Director
22/01/2016 - Present
4
Graham, James Turner
Director
01/12/2021 - 05/02/2024
47
Clark, John Arnold
Director
22/01/2016 - Present
65
Borrie, Russell Edgar
Director
22/01/2016 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARNOLD CLARK AUTOMOBILES LIMITED

ARNOLD CLARK AUTOMOBILES LIMITED is an(a) Active company incorporated on 28/04/1961 with the registered office located at 454 Hillington Road, Glasgow G52 4FH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARNOLD CLARK AUTOMOBILES LIMITED?

toggle

ARNOLD CLARK AUTOMOBILES LIMITED is currently Active. It was registered on 28/04/1961 .

Where is ARNOLD CLARK AUTOMOBILES LIMITED located?

toggle

ARNOLD CLARK AUTOMOBILES LIMITED is registered at 454 Hillington Road, Glasgow G52 4FH.

What does ARNOLD CLARK AUTOMOBILES LIMITED do?

toggle

ARNOLD CLARK AUTOMOBILES LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for ARNOLD CLARK AUTOMOBILES LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-25 with updates.