ARNOLD CLARK INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARNOLD CLARK INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC192797

Incorporation date

22/01/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

454 Hillington Road, Glasgow G52 4FHCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1999)
dot icon18/11/2025
Appointment of Mr David Martin Cooper as a director on 2025-11-18
dot icon18/11/2025
Termination of appointment of Edward Hawthorne as a director on 2025-11-18
dot icon25/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon08/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon07/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon02/12/2021
Notification of Arnold Clark Automobiles Limited as a person with significant control on 2021-12-01
dot icon02/12/2021
Appointment of Mr John Arnold Clark as a director on 2021-12-01
dot icon02/12/2021
Termination of appointment of Kenneth John Mclean as a director on 2021-12-01
dot icon02/12/2021
Cessation of Philomena Butler Clark as a person with significant control on 2021-12-01
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon10/06/2021
Termination of appointment of Mark William Harold Harvey as a director on 2021-06-07
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
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 icon27/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon31/07/2019
Auditor's resignation
dot icon27/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon15/09/2017
Full accounts made up to 2016-12-31
dot icon24/07/2017
Director's details changed for Mr James Turner Graham on 2017-07-18
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon24/05/2017
Appointment of Mr James Turner Graham as a director on 2017-05-24
dot icon18/04/2017
Termination of appointment of John Arnold Clark as a director on 2017-04-10
dot icon23/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
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
Annual return made up to 2016-01-22 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2014-01-22 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
Full accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon31/05/2011
Appointment of Mr Kenneth John Mclean as a secretary
dot icon31/05/2011
Appointment of Mr Kenneth John Mclean as a director
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 icon24/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon22/01/2010
Director's details changed for John Arnold Clark on 2010-01-22
dot icon22/01/2010
Director's details changed for Dugald Ferguson Kerr on 2010-01-22
dot icon22/01/2010
Director's details changed for Edward Hawthorne on 2010-01-22
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 22/01/09; full list of members
dot icon24/09/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 22/01/08; full list of members
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 22/01/07; full list of members
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 22/01/06; full list of members
dot icon21/09/2005
Full accounts made up to 2004-12-31
dot icon28/01/2005
Return made up to 22/01/05; full list of members
dot icon30/06/2004
Full accounts made up to 2003-12-31
dot icon24/01/2004
Return made up to 22/01/04; full list of members
dot icon28/07/2003
Full accounts made up to 2002-12-31
dot icon27/01/2003
Director's particulars changed
dot icon24/01/2003
Return made up to 22/01/03; full list of members
dot icon23/09/2002
Full accounts made up to 2001-12-31
dot icon24/01/2002
Return made up to 22/01/02; full list of members
dot icon23/08/2001
Full accounts made up to 2000-12-31
dot icon24/01/2001
Return made up to 22/01/01; full list of members
dot icon22/09/2000
Full accounts made up to 1999-12-31
dot icon27/01/2000
Return made up to 22/01/00; full list of members
dot icon24/11/1999
Registered office changed on 24/11/99 from: 43 allison street glasgow G42 8NJ
dot icon28/09/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon28/09/1999
Ad 22/09/99--------- £ si 998@1=998 £ ic 2/1000
dot icon27/01/1999
New director appointed
dot icon27/01/1999
New director appointed
dot icon27/01/1999
New secretary appointed;new director appointed
dot icon27/01/1999
Director resigned
dot icon27/01/1999
Secretary resigned
dot icon22/01/1999
Incorporation

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
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, John Arnold
Director
01/12/2021 - Present
66
Graham, James Turner
Director
24/05/2017 - Present
47
Hawthorne, Edward
Director
22/01/1999 - 18/11/2025
50
Cooper, David Martin
Director
18/11/2025 - Present
4

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 INSURANCE SERVICES LIMITED

ARNOLD CLARK INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 22/01/1999 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 INSURANCE SERVICES LIMITED?

toggle

ARNOLD CLARK INSURANCE SERVICES LIMITED is currently Active. It was registered on 22/01/1999 .

Where is ARNOLD CLARK INSURANCE SERVICES LIMITED located?

toggle

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

What does ARNOLD CLARK INSURANCE SERVICES LIMITED do?

toggle

ARNOLD CLARK INSURANCE SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ARNOLD CLARK INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 18/11/2025: Appointment of Mr David Martin Cooper as a director on 2025-11-18.