Advanced company searchLink opens in new window

ARNOLD CLARK FINANCE LIMITED.

Company number SC039597

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)
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
02 Oct 2015 AA Full accounts made up to 31 December 2014
13 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 15,000
20 May 2015 TM01 Termination of appointment of Hugh Dawson Wallace as a director on 19 May 2015
23 Sep 2014 AA Full accounts made up to 31 December 2013
20 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 15,000
20 Aug 2014 AP01 Appointment of Mr Kenneth John Mclean as a director on 20 August 2014
19 Nov 2013 TM02 Termination of appointment of Kenneth Mclean as a secretary
19 Nov 2013 AP03 Appointment of Mr Stuart Kenneth Thorpe as a secretary
30 Sep 2013 AA Full accounts made up to 31 December 2012
15 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 15,000
26 Sep 2012 AA Full accounts made up to 31 December 2011
14 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
18 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
31 May 2011 AP03 Appointment of Mr Kenneth John Mclean as a secretary
31 May 2011 TM02 Termination of appointment of Dugald Kerr as a secretary
28 Sep 2010 AA Full accounts made up to 31 December 2009
28 Sep 2010 CH01 Director's details changed for David Martin Cooper on 21 September 2010
13 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Mr Hugh Dawson Wallace on 13 August 2010
13 Aug 2010 CH01 Director's details changed for Edward Hawthorne on 13 August 2010
13 Aug 2010 CH01 Director's details changed for David Martin Cooper on 13 August 2010
13 Aug 2010 CH01 Director's details changed for John Arnold Clark on 13 August 2010
13 Aug 2010 CH03 Secretary's details changed for Dugald Ferguson Kerr on 13 August 2010