Advanced company searchLink opens in new window

ARNOLD CLARK AUTOMOBILES LIMITED

Company number SC036386

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
25 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
31 Jul 2019 AUD Auditor's resignation
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
06 Feb 2019 SH10 Particulars of variation of rights attached to shares
06 Feb 2019 SH08 Change of share class name or designation
28 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
15 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
17 Jul 2017 PSC07 Cessation of John Arnold Clark as a person with significant control on 10 April 2017
18 Apr 2017 TM01 Termination of appointment of John Arnold Clark as a director on 10 April 2017
28 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
23 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
31 Mar 2016 AD01 Registered office address changed from , 454 454 Hillington Road, Glasgow, G54 4FH, Scotland to 454 Hillington Road Glasgow G52 4FH on 31 March 2016
31 Mar 2016 AD01 Registered office address changed from , 134 Nithsdale Drive, Glasgow, G41 2PP to 454 Hillington Road Glasgow G52 4FH on 31 March 2016
22 Jan 2016 AP01 Appointment of Mr David Martin Cooper as a director on 22 January 2016
22 Jan 2016 AP01 Appointment of Mr Russell Edgar Borrie as a director on 22 January 2016
22 Jan 2016 AP01 Appointment of Mr John Arnold Clark as a director on 22 January 2016
02 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
27 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 999,169
20 May 2015 TM01 Termination of appointment of Hugh Dawson Wallace as a director on 19 May 2015
23 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
01 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 999,169