ARNOLD CLARK FINANCE LIMITED.

Register to unlock more data on OkredoRegister

ARNOLD CLARK FINANCE LIMITED.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC039597

Incorporation date

03/12/1963

Size

Full

Contacts

Registered address

Registered address

454 Hillington Road, Glasgow G52 4FHCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1963)
dot icon14/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon06/12/2021
Cessation of Philomena Butler Clark as a person with significant control on 2021-12-01
dot icon02/12/2021
Notification of Arnold Clark Automobiles Limited as a person with significant control on 2021-12-01
dot icon02/12/2021
Termination of appointment of Kenneth John Mclean as a director on 2021-12-01
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon30/08/2021
Appointment of Mr Alan Harry David Howieson as a director on 2021-08-30
dot icon20/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon10/06/2021
Termination of appointment of Mark William Harold Harvey as a director on 2021-06-07
dot icon27/10/2020
Full accounts made up to 2019-12-31
dot icon26/08/2020
Appointment of Mr Mark William Harold Harvey as a director on 2020-08-24
dot icon14/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon31/07/2019
Auditor's resignation
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon15/09/2017
Full accounts made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-13 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
Full accounts made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-13 with updates
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 icon02/10/2015
Full accounts made up to 2014-12-31
dot icon13/08/2015
Annual return made up to 2015-08-13 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
Full accounts made up to 2013-12-31
dot icon20/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon20/08/2014
Appointment of Mr Kenneth John Mclean as a director on 2014-08-20
dot icon19/11/2013
Termination of appointment of Kenneth Mclean as a secretary
dot icon19/11/2013
Appointment of Mr Stuart Kenneth Thorpe as a secretary
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon15/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon18/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
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 secretary
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon28/09/2010
Director's details changed for David Martin Cooper on 2010-09-21
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 Mr Hugh Dawson Wallace 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 David Martin Cooper 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
Full accounts made up to 2008-12-31
dot icon14/08/2009
Return made up to 13/08/09; full list of members
dot icon24/09/2008
Full accounts made up to 2007-12-31
dot icon13/08/2008
Return made up to 13/08/08; full list of members
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon14/08/2007
Return made up to 13/08/07; full list of members
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon05/09/2006
Return made up to 13/08/06; full list of members
dot icon24/11/2005
Director's particulars changed
dot icon06/09/2005
Return made up to 13/08/05; full list of members
dot icon14/04/2005
Full 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
Full accounts made up to 2003-12-31
dot icon14/04/2004
New director appointed
dot icon30/08/2003
Return made up to 13/08/03; full list of members
dot icon10/03/2003
Full accounts made up to 2002-12-31
dot icon27/01/2003
Director's particulars changed
dot icon23/09/2002
Full 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
Full accounts made up to 2000-12-31
dot icon22/09/2000
Full 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 accounts made up to 1998-12-31
dot icon09/09/1999
Return made up to 13/08/99; full list of members
dot icon18/08/1998
Return made up to 13/08/98; no change of members
dot icon04/08/1998
New director appointed
dot icon09/06/1998
Full accounts made up to 1997-12-31
dot icon14/08/1997
Full 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 accounts made up to 1995-12-31
dot icon22/08/1995
Full accounts made up to 1994-12-31
dot icon22/08/1995
Return made up to 13/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Full 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 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 accounts made up to 1991-12-31
dot icon25/08/1992
Return made up to 13/08/92; no change of members
dot icon04/09/1991
Return made up to 13/08/91; no change of members
dot icon03/09/1991
Full accounts made up to 1990-12-31
dot icon21/09/1990
Return made up to 13/08/90; full list of members
dot icon12/09/1990
Accounts made up to 1989-12-31
dot icon12/09/1990
Full accounts made up to 1989-12-31
dot icon04/10/1989
Full accounts made up to 1988-12-31
dot icon04/10/1989
Return made up to 31/08/89; full list of members
dot icon05/10/1988
Return made up to 07/09/88; full list of members
dot icon05/10/1988
Full accounts made up to 1987-12-31
dot icon04/01/1988
Full accounts made up to 1986-12-31
dot icon04/01/1988
Return made up to 21/12/87; full list of members
dot icon04/08/1987
Return made up to 17/12/86; full list of members
dot icon04/08/1987
06/12/85 amend
dot icon04/08/1987
Return made up to 06/12/85; full list of members
dot icon24/06/1987
Full accounts made up to 1985-12-31
dot icon06/04/1987
Secretary's particulars changed
dot icon16/01/1986
Accounts made up to 1984-12-31
dot icon18/03/1985
Accounts made up to 1983-12-31
dot icon14/11/1984
Accounts made up to 1982-12-31
dot icon31/01/1983
Accounts made up to 1981-12-31
dot icon16/04/1982
Accounts made up to 1980-12-31
dot icon20/02/1981
Accounts made up to 1979-12-31
dot icon19/02/1981
Accounts made up to 1978-12-31
dot icon08/02/1979
Accounts made up to 1977-12-31
dot icon20/01/1978
Accounts made up to 1976-12-31
dot icon31/05/1977
Accounts made up to 1975-12-31
dot icon03/12/1963
Incorporation
dot icon03/12/1963
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
13/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawthorne, Edward
Director
01/08/1998 - Present
50
Cooper, David Martin
Director
02/04/2004 - Present
4
Howieson, Alan Harry David
Director
30/08/2021 - Present
-

Persons with Significant Control

2
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 FINANCE LIMITED.

ARNOLD CLARK FINANCE LIMITED. is an(a) Active company incorporated on 03/12/1963 with the registered office located at 454 Hillington Road, Glasgow G52 4FH. There are currently 3 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 FINANCE LIMITED.?

toggle

ARNOLD CLARK FINANCE LIMITED. is currently Active. It was registered on 03/12/1963 .

Where is ARNOLD CLARK FINANCE LIMITED. located?

toggle

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

What does ARNOLD CLARK FINANCE LIMITED. do?

toggle

ARNOLD CLARK FINANCE LIMITED. operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for ARNOLD CLARK FINANCE LIMITED.?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-08-13 with no updates.