JOHN CLARK - History of Changes


DateDescription
2024-04-04 delete address 107 Glasgow Road, Edinburgh, Edinburgh, EH12 8LH United Kingdom
2024-04-04 delete alias JOHN CLARK GROUP
2024-04-04 delete person ALAN ROBERTSON
2024-04-04 insert person BRYAN MUIR
2024-04-04 insert person CRAIG INGRAM
2024-04-04 insert person KEITH MITCHELL
2024-04-04 insert person SCOTT MACDONALD
2024-04-04 insert person STEVEN WATTERS
2024-04-04 update person_title JONATHAN INMAN: FRANCHISE DIRECTOR - JAGUAR, LAND ROVER, MOTORCHOICE => FRANCHISE DIRECTOR - JAGUAR, LAND ROVER, JC SELECT
2024-04-04 update person_title PAUL LANNI: FRANCHISE DIRECTOR - VOLKSWAGEN, CLARK COMMERCIALS & VOLVO => FRANCHISE DIRECTOR - VOLKSWAGEN, CLARK COMMERCIALS
2023-10-13 delete otherexecutives JULIE JAMIESON
2023-10-13 delete person JULIE JAMIESON
2023-10-13 insert address Myrekirk Road, Kingsway West, Dundee, Tayside, DD4 2SU United Kingdom
2023-10-13 insert phone 01382 933 655
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-26 delete address 235 Willowbrae Road, Edinburgh, Midlothian, EH8 7ND United Kingdom
2023-08-26 insert address 107 Glasgow Rd, Edinburgh, Midlothian, EH12 8LH United Kingdom
2023-08-26 insert partner Race Against Dementia
2023-08-26 update person_title AL EDWARDS: FRANCHISE DIRECTOR - BMW, MINI, MOTORRAD, SKODA, SEAT, CUPRA => FRANCHISE DIRECTOR - BMW, MINI, MOTORRAD, SKODA, SEAT, CUPRA, MG
2023-08-26 update person_title JONATHAN INMAN: FRANCHISE DIRECTOR - JAGUAR, LAND ROVER => FRANCHISE DIRECTOR - JAGUAR, LAND ROVER, MOTORCHOICE
2023-08-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES
2023-06-24 delete phone 01312 976 432
2023-06-24 insert address 107 Glasgow Road, Edinburgh, Edinburgh, EH12 8LH United Kingdom
2023-06-24 insert address Balmoral Business Park, Wellington Road, Altens, Aberdeen, AB12 3JG United Kingdom
2023-06-24 insert phone 01224 33 55
2023-06-24 insert phone 99 01224 33 55 99
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-05 delete person Renault ZOE Range
2023-04-05 update person_description AL EDWARDS => AL EDWARDS
2023-04-05 update person_description GERRY MCQUILLAN => GERRY MCQUILLAN
2023-04-05 update person_description Louise Rogers => LOUISE ROGERS
2023-04-05 update person_title AL EDWARDS: FRANCHISE DIRECTOR - BMW, MINI, MOTORRAD, SKODA, SEAT => FRANCHISE DIRECTOR - BMW, MINI, MOTORRAD, SKODA, SEAT, CUPRA
2023-04-05 update person_title GERRY MCQUILLAN: FRANCHISE DIRECTOR - RENAULT, DACIA, NISSAN, MOTORCHOICE; Head of Business => FRANCHISE DIRECTOR - RENAULT, DACIA, NISSAN, ALPINE; Head of Business
2023-02-21 delete about_pages_linkeddomain amazonaws.com
2023-02-21 delete address 107 Glasgow Road, Edinburgh, Midlothian, EH12 8LH United Kingdom
2023-02-21 delete contact_pages_linkeddomain amazonaws.com
2023-02-21 delete index_pages_linkeddomain amazonaws.com
2023-02-21 delete management_pages_linkeddomain amazonaws.com
2023-02-21 delete partner_pages_linkeddomain amazonaws.com
2023-02-21 delete terms_pages_linkeddomain amazonaws.com
2023-02-21 insert address 6 Lonehead Drive, Newbridge, Edinburgh, EH28 8TG United Kingdom
2023-01-09 insert general_emails he..@simplysellmycar.co.uk
2023-01-09 delete address Abbotswell Road, West Tullos, Aberdeen, AB12 3AD United Kingdom
2023-01-09 delete address Greenwell Road, Aberdeen, AB12 3XS
2023-01-09 delete phone 01224 677 850
2023-01-09 insert email he..@simplysellmycar.co.uk
2022-12-05 delete source_ip 18.160.181.32
2022-12-05 delete source_ip 18.160.181.51
2022-12-05 delete source_ip 18.160.181.64
2022-12-05 delete source_ip 18.160.181.92
2022-12-05 insert about_pages_linkeddomain johnclarkpartsshop.co.uk
2022-12-05 insert contact_pages_linkeddomain johnclarkpartsshop.co.uk
2022-12-05 insert index_pages_linkeddomain johnclarkpartsshop.co.uk
2022-12-05 insert management_pages_linkeddomain johnclarkpartsshop.co.uk
2022-12-05 insert partner_pages_linkeddomain johnclarkpartsshop.co.uk
2022-12-05 insert source_ip 18.244.140.33
2022-12-05 insert source_ip 18.244.140.65
2022-12-05 insert source_ip 18.244.140.99
2022-12-05 insert source_ip 18.244.140.115
2022-12-05 insert terms_pages_linkeddomain johnclarkpartsshop.co.uk
2022-11-02 delete address Balmoral Business Park, Wellington Road, Altens, Aberdeen, AB12 3JG United Kingdom
2022-11-02 delete source_ip 52.222.144.13
2022-11-02 delete source_ip 52.222.144.32
2022-11-02 delete source_ip 52.222.144.90
2022-11-02 delete source_ip 52.222.144.105
2022-11-02 insert address Abbotswell Road, Aberdeen, AB12 3AD United Kingdom
2022-11-02 insert source_ip 18.160.181.32
2022-11-02 insert source_ip 18.160.181.51
2022-11-02 insert source_ip 18.160.181.64
2022-11-02 insert source_ip 18.160.181.92
2022-10-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-01 delete chro JULIE STEWART
2022-10-01 insert chro Louise Rogers
2022-10-01 delete address Dryburgh Industrial Estate, Macadam Place, Dundee, Tayside, DD2 3QR United Kingdom
2022-10-01 delete address Moorfoot View, Bilston, Edinburgh, EH25 9SL United Kingdom
2022-10-01 delete person JULIE STEWART
2022-10-01 delete phone 01314 739 300
2022-10-01 delete phone 01382 619 560
2022-10-01 delete source_ip 99.86.253.69
2022-10-01 delete source_ip 99.86.253.70
2022-10-01 delete source_ip 99.86.253.93
2022-10-01 delete source_ip 99.86.253.115
2022-10-01 insert about_pages_linkeddomain amazonaws.com
2022-10-01 insert about_pages_linkeddomain trustpilot.com
2022-10-01 insert address Abbotswell Road, Aberdeen, Aberdeen, AB12 3AD United Kingdom
2022-10-01 insert address Centre Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX
2022-10-01 insert alias JOHN CLARK GROUP
2022-10-01 insert alias John Clark (Holdings) Ltd
2022-10-01 insert contact_pages_linkeddomain amazonaws.com
2022-10-01 insert contact_pages_linkeddomain trustpilot.com
2022-10-01 insert index_pages_linkeddomain amazonaws.com
2022-10-01 insert index_pages_linkeddomain trustpilot.com
2022-10-01 insert management_pages_linkeddomain amazonaws.com
2022-10-01 insert management_pages_linkeddomain trustpilot.com
2022-10-01 insert partner Electric Vehicles
2022-10-01 insert partner_pages_linkeddomain amazonaws.com
2022-10-01 insert partner_pages_linkeddomain trustpilot.com
2022-10-01 insert person Louise Rogers
2022-10-01 insert person NIRAL PATEL
2022-10-01 insert phone ( 01224 ) 407407
2022-10-01 insert phone 0345 241 3008
2022-10-01 insert source_ip 52.222.144.13
2022-10-01 insert source_ip 52.222.144.32
2022-10-01 insert source_ip 52.222.144.90
2022-10-01 insert source_ip 52.222.144.105
2022-10-01 insert terms_pages_linkeddomain amazonaws.com
2022-10-01 insert terms_pages_linkeddomain trustpilot.com
2022-10-01 update person_description JULIE JAMIESON => JULIE JAMIESON
2022-10-01 update website_status IndexPageFetchError => OK
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES
2022-04-06 update statutory_documents DIRECTOR APPOINTED MRS LOUISE ELIZABETH ROGERS
2022-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY
2022-03-20 update website_status OK => IndexPageFetchError
2021-09-12 delete source_ip 65.9.73.10
2021-09-12 delete source_ip 65.9.73.64
2021-09-12 delete source_ip 65.9.73.79
2021-09-12 delete source_ip 65.9.73.93
2021-09-12 insert address Greenwell Road, Aberdeen, AB12 3XS
2021-09-12 insert source_ip 99.86.253.69
2021-09-12 insert source_ip 99.86.253.70
2021-09-12 insert source_ip 99.86.253.93
2021-09-12 insert source_ip 99.86.253.115
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-13 insert cfo ALAN MCINTOSH
2021-08-13 insert chro JULIE STEWART
2021-08-13 insert otherexecutives JULIE JAMIESON
2021-08-13 delete source_ip 13.224.128.65
2021-08-13 delete source_ip 13.224.128.101
2021-08-13 delete source_ip 13.224.128.125
2021-08-13 delete source_ip 13.224.128.129
2021-08-13 insert person ALAN MCINTOSH
2021-08-13 insert person JULIE JAMIESON
2021-08-13 insert person JULIE STEWART
2021-08-13 insert phone 01224 677 850
2021-08-13 insert source_ip 65.9.73.10
2021-08-13 insert source_ip 65.9.73.64
2021-08-13 insert source_ip 65.9.73.79
2021-08-13 insert source_ip 65.9.73.93
2021-08-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES
2021-06-27 delete source_ip 13.224.228.36
2021-06-27 delete source_ip 13.224.228.49
2021-06-27 delete source_ip 13.224.228.75
2021-06-27 delete source_ip 13.224.228.124
2021-06-27 insert address Jaguar Stirling Whins Of Milton, Stirling, Stirling, FK7 8EP United Kingdom
2021-06-27 insert address miles from Whins Of Milton, Stirling, Stirling, FK7 8EP
2021-06-27 insert source_ip 13.224.128.65
2021-06-27 insert source_ip 13.224.128.101
2021-06-27 insert source_ip 13.224.128.125
2021-06-27 insert source_ip 13.224.128.129
2021-04-07 delete address Rutherford Road, Dryburgh Estate, Dundee, Tayside, DD2 3XH United Kingdom
2021-04-07 delete phone 01313 573 344
2021-04-07 delete source_ip 13.249.13.11
2021-04-07 delete source_ip 13.249.13.35
2021-04-07 delete source_ip 13.249.13.54
2021-04-07 delete source_ip 13.249.13.87
2021-04-07 insert address Rutherford Road, Dryburgh Industrial Estate, Dundee, Tayside, DD2 3XH United Kingdom
2021-04-07 insert source_ip 13.224.228.36
2021-04-07 insert source_ip 13.224.228.49
2021-04-07 insert source_ip 13.224.228.75
2021-04-07 insert source_ip 13.224.228.124
2021-04-07 update person_title PAUL LANNI: Franchise Director at Specialist Cars Volkswagen; FRANCHISE DIRECTOR - SPECIALIST CARS VOLKSWAGEN, CLARK COMMERCIALS & VOLVO => FRANCHISE DIRECTOR - VOLKSWAGEN, CLARK COMMERCIALS & VOLVO
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-05 delete address Duster Logan MCV Sandero Ducati 1098 Multistrada 1200 Fiat
2021-02-05 delete address Glasgow Road, Whins of Milton, Stirling, Stirling, FK7 8EP United Kingdom
2021-02-05 delete alias John Clark (Aberdeen) Ltd
2021-02-05 delete phone 01738 636 605
2021-02-05 delete source_ip 13.224.230.7
2021-02-05 delete source_ip 13.224.230.10
2021-02-05 delete source_ip 13.224.230.99
2021-02-05 delete source_ip 13.224.230.109
2021-02-05 insert about_pages_linkeddomain electricarstore.co.uk
2021-02-05 insert address Glasgow Road, Stirling, Stirling, FK7 8EP United Kingdom
2021-02-05 insert address Greenwell Road, Aberdeen, Scotland, AB12 3AX United Kingdom
2021-02-05 insert contact_pages_linkeddomain electricarstore.co.uk
2021-02-05 insert index_pages_linkeddomain electricarstore.co.uk
2021-02-05 insert management_pages_linkeddomain electricarstore.co.uk
2021-02-05 insert person AL EDWARDS
2021-02-05 insert person GERRY MCQUILLAN
2021-02-05 insert phone 01224 432 248
2021-02-05 insert source_ip 13.249.13.11
2021-02-05 insert source_ip 13.249.13.35
2021-02-05 insert source_ip 13.249.13.54
2021-02-05 insert source_ip 13.249.13.87
2021-02-05 insert terms_pages_linkeddomain electricarstore.co.uk
2021-02-05 update person_description JONATHAN INMAN => JONATHAN INMAN
2021-02-05 update person_title ALAN ROBERTSON: FRANCHISE DIRECTOR - AUDI, SEAT & SKODA => FRANCHISE DIRECTOR - AUDI
2021-01-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-12 delete about_pages_linkeddomain amazonaws.com
2020-10-12 delete about_pages_linkeddomain johnclarkleasing.co.uk
2020-10-12 delete address 1 Lundie Avenue, Dundee City, Dundee, DD2 3NY United Kingdom
2020-10-12 delete address Glasgow Road, Whins of Milton, Stirling, Stirling, FK7 8HQ United Kingdom
2020-10-12 delete address Glasgow Road, Whins of Milton, Stirling, Stirlingshire, FK7 8HQ United Kingdom
2020-10-12 delete address Hallbarns Crescent, Newbridge, Edinburgh, United Kingdom, EH28 8TH
2020-10-12 delete contact_pages_linkeddomain amazonaws.com
2020-10-12 delete index_pages_linkeddomain amazonaws.com
2020-10-12 delete index_pages_linkeddomain johnclarkleasing.co.uk
2020-10-12 delete management_pages_linkeddomain amazonaws.com
2020-10-12 delete management_pages_linkeddomain johnclarkleasing.co.uk
2020-10-12 delete phone 01314 739 337
2020-10-12 delete source_ip 13.224.226.2
2020-10-12 delete source_ip 13.224.226.100
2020-10-12 delete source_ip 13.224.226.101
2020-10-12 delete source_ip 13.224.226.105
2020-10-12 delete terms_pages_linkeddomain amazonaws.com
2020-10-12 insert address Duster Logan MCV Sandero Ducati 1098 Multistrada 1200 Fiat
2020-10-12 insert address Glasgow Road, Whins of Milton, Stirling, FK7 8HQ United Kingdom
2020-10-12 insert address Greenwell Road, Aberdeen, AB12 3AX
2020-10-12 insert address Hallsbarn Crescent, Newbridge, Edinburgh, United Kingdom, EH28 8TH
2020-10-12 insert alias John Clark (Holdings) Limited
2020-10-12 insert contact_pages_linkeddomain ico.org.uk
2020-10-12 insert contact_pages_linkeddomain johnclark.co.uk
2020-10-12 insert email cr..@john-clark.co.uk
2020-10-12 insert phone 01314 739 300
2020-10-12 insert phone 1224 407 407
2020-10-12 insert source_ip 13.224.230.7
2020-10-12 insert source_ip 13.224.230.10
2020-10-12 insert source_ip 13.224.230.99
2020-10-12 insert source_ip 13.224.230.109
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES
2020-07-28 delete address Auris Aygo CHR Land Cruiser Prius Rav-4 Yaris Triumph Speed Triple 1050
2020-07-28 delete phone 01224 039 860
2020-07-28 delete source_ip 13.224.130.5
2020-07-28 delete source_ip 13.224.130.11
2020-07-28 delete source_ip 13.224.130.16
2020-07-28 delete source_ip 13.224.130.33
2020-07-28 insert phone 01224 677 800
2020-07-28 insert source_ip 13.224.226.2
2020-07-28 insert source_ip 13.224.226.100
2020-07-28 insert source_ip 13.224.226.101
2020-07-28 insert source_ip 13.224.226.105
2020-07-07 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-06-10 delete address 5 Whitehill Road, Newcraighall, Edinburgh, EH15 3HR
2020-06-10 delete address 5 Whitehill Road, Newcraighall, Edinburgh, Edinburgh, EH15 3HR
2020-06-10 insert address Whitehill Road, Fort Kinnaird, Edinburgh, Edinburgh, EH15 3HR
2020-06-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-05-11 delete address 107 Glasgow Road, Edinburgh, Edinburgh, EH12 8LH
2020-05-11 delete address 235 Willowbrae Road, Edinburgh, Edinburgh, EH8 7ND
2020-05-11 delete address 30 Wellheads Drive, Dyce, Aberdeen, , AB21 7GQ
2020-05-11 delete address Abbotswell Road, Aberdeen, Aberdeenshire, AB12 3AD
2020-05-11 delete address Auris Aygo C-HR CHR Land Cruiser Prius Rav 4 Rav-4 Yaris Triumph Speed Triple 1050
2020-05-11 delete address Balmoral Park, Wellington Road, Altens, Aberdeen, Aberdeenshire, AB12 3JG
2020-05-11 delete address Caxton Place, Kirkcaldy, Kirkcaldy, KY1 3LT
2020-05-11 delete address Craigshaw Crescent, West Tullos, Aberdeen, Aberdeenshire, AB12 3AW
2020-05-11 delete address Craigshaw Road, West Tullos Industrial Estate, Aberdeen, Scotland, AB12 3AR
2020-05-11 delete address Dryburgh Industrial Estate, Macadam Place, Dundee, Dundee, DD2 3QR
2020-05-11 delete address Kings Cross Road, Dundee, Dundee, DD2 3PT
2020-05-11 delete address Myrekirk Road, Kingsway West, Dundee, Dundee, DD2 4SU
2020-05-11 delete address Myrekirk Road, Kingsway West, Dundee, United Kingdom, DD2 4SU
2020-05-11 delete address Rutherford Road, Dryburgh Estate, Dundee, , DD2 3XH
2020-05-11 delete address Wellington Road, West Tullos, Aberdeen, Aberdeen, AB12 3EW
2020-05-11 delete address Wellington Road, West Tullos, Aberdeen, Aberdeenshire, AB12 3EW
2020-05-11 delete phone 01224 039 750
2020-05-11 delete phone 01382 933 670
2020-05-11 delete source_ip 13.224.227.12
2020-05-11 delete source_ip 13.224.227.41
2020-05-11 delete source_ip 13.224.227.74
2020-05-11 delete source_ip 13.224.227.77
2020-05-11 insert address 107 Glasgow Road, Edinburgh, Midlothian, EH12 8LH
2020-05-11 insert address 235 Willowbrae Road, Edinburgh, Midlothian, EH8 7ND
2020-05-11 insert address 30 Wellheads Drive, Dyce, Aberdeen, Aberdeen City, AB21 7GQ
2020-05-11 insert address Abbotswell Road, Aberdeen, Aberdeen City, AB12 3AD
2020-05-11 insert address Auris Aygo CHR Land Cruiser Prius Rav-4 Yaris Triumph Speed Triple 1050
2020-05-11 insert address Balmoral Park, Wellington Road, Altens, Aberdeen, AB12 3JG
2020-05-11 insert address Caxton Place, Kirkcaldy, Fife, KY1 3LT
2020-05-11 insert address Craigshaw Crescent, West Tullos, Aberdeen, Aberdeen City, AB12 3AW
2020-05-11 insert address Craigshaw Road, West Tullos Industrial Estate, Aberdeen, Aberdeen City, AB12 3AR
2020-05-11 insert address Dryburgh Industrial Estate, Macadam Place, Dundee, Tayside, DD2 3QR
2020-05-11 insert address Glasgow Road, Whins of Milton, Stirling, Stirlingshire, FK7 8HQ
2020-05-11 insert address Kings Cross Road, Dundee, Tayside, DD2 3PT
2020-05-11 insert address Myrekirk Road, Kingsway West, Dundee, Tayside, DD2 4SU
2020-05-11 insert address Rutherford Road, Dryburgh Estate, Dundee, Tayside, DD2 3XH
2020-05-11 insert address Wellington Road, West Tullos, Aberdeen, Aberdeen City, AB12 3EW
2020-05-11 insert source_ip 13.224.130.5
2020-05-11 insert source_ip 13.224.130.11
2020-05-11 insert source_ip 13.224.130.16
2020-05-11 insert source_ip 13.224.130.33
2020-04-09 delete address Specialist Cars Volkswagen Dunfermline Crossgates Road, Halbeath, Dunfermline, , KY11 7EG
2020-04-09 delete source_ip 13.224.130.5
2020-04-09 delete source_ip 13.224.130.11
2020-04-09 delete source_ip 13.224.130.16
2020-04-09 delete source_ip 13.224.130.33
2020-04-09 insert address Auris Aygo C-HR CHR Land Cruiser Prius Rav 4 Rav-4 Yaris Triumph Speed Triple 1050
2020-04-09 insert source_ip 13.224.227.12
2020-04-09 insert source_ip 13.224.227.41
2020-04-09 insert source_ip 13.224.227.74
2020-04-09 insert source_ip 13.224.227.77
2020-03-07 delete source_ip 13.224.227.12
2020-03-07 delete source_ip 13.224.227.41
2020-03-07 delete source_ip 13.224.227.74
2020-03-07 delete source_ip 13.224.227.77
2020-03-07 insert source_ip 13.224.130.5
2020-03-07 insert source_ip 13.224.130.11
2020-03-07 insert source_ip 13.224.130.16
2020-03-07 insert source_ip 13.224.130.33
2020-02-07 update num_mort_charges 7 => 8
2020-02-07 update num_mort_outstanding 1 => 2
2020-01-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0984110008
2020-01-17 delete address Avensis Aygo Rav-4 Yaris Triumph Speed Triple 1050
2020-01-17 delete address Greenwell Road, Aberdeen, Scotland, AB12 3AX
2020-01-17 delete contact_pages_linkeddomain gforcestestlink.co.uk
2020-01-17 delete person John Hill
2020-01-17 delete phone 01224 432 248
2020-01-17 delete phone 01224 947 000
2020-01-17 delete phone 01224 947 106
2020-01-17 delete phone 01224 947 108
2020-01-17 delete phone 01224 947 110
2020-01-17 delete phone 01224 947 114
2020-01-17 delete phone 01224 947 118
2020-01-17 delete phone 01224 947 122
2020-01-17 delete phone 01224 947 130
2020-01-17 delete phone 01224 947 132
2020-01-17 delete phone 01224 947 146
2020-01-17 delete phone 01224 947 403
2020-01-17 delete phone 01224 947 425
2020-01-17 delete phone 01224 947 426
2020-01-17 delete phone 01224 947 427
2020-01-17 delete phone 01224 947 447
2020-01-17 delete phone 01224 947 552
2020-01-17 delete phone 01224 947 861
2020-01-17 delete phone 01224 947 884
2020-01-17 delete phone 0131 341 4802
2020-01-17 delete phone 0131 341 4809
2020-01-17 delete phone 0131 341 5801
2020-01-17 delete phone 0131 341 5809
2020-01-17 delete phone 0131 341 5810
2020-01-17 delete phone 01313 414 801
2020-01-17 delete phone 01313 415 800
2020-01-17 delete phone 01313 415 804
2020-01-17 delete phone 01313 415 808
2020-01-17 delete phone 01313 415 812
2020-01-17 delete phone 01313 415 957
2020-01-17 delete phone 01334 441 353
2020-01-17 delete phone 01334 441 354
2020-01-17 delete phone 01334 441 355
2020-01-17 delete phone 01343 323 302
2020-01-17 delete phone 01343 323 303
2020-01-17 delete phone 01343 323 304
2020-01-17 delete phone 01382 281 000
2020-01-17 delete phone 01382 281 002
2020-01-17 delete phone 01382 281 012
2020-01-17 delete phone 01382 281 016
2020-01-17 delete phone 01382 281 020
2020-01-17 delete phone 01382 281 028
2020-01-17 delete phone 01382 281 032
2020-01-17 delete phone 01382 281 033
2020-01-17 delete phone 01382 283 109
2020-01-17 delete phone 01382 283 135
2020-01-17 delete phone 01382 283 150
2020-01-17 delete phone 01382 283 151
2020-01-17 delete phone 01382 283 152
2020-01-17 delete phone 01383 440 501
2020-01-17 delete phone 01592 550 100
2020-01-17 delete phone 01738 480 101
2020-01-17 delete phone 01738 480 102
2020-01-17 delete phone 01738 480 103
2020-01-17 delete phone 01738 480 109
2020-01-17 delete phone 01738 480 163
2020-01-17 delete phone 01786 240 807
2020-01-17 delete phone 01786 240 823
2020-01-17 delete phone 01786 240 839
2020-01-17 delete phone 01786240822
2020-01-17 delete phone 01786240824
2020-01-17 delete source_ip 54.230.8.9
2020-01-17 delete source_ip 54.230.8.18
2020-01-17 delete source_ip 54.230.8.148
2020-01-17 delete source_ip 54.230.8.238
2020-01-17 insert about_pages_linkeddomain amazonaws.com
2020-01-17 insert about_pages_linkeddomain clarkiescampers.com
2020-01-17 insert address 5 Whitehill Road, Newcraighall, Edinburgh, Edinburgh, EH15 3HR
2020-01-17 insert address Myrekirk Road, Kingsway West, Dundee, Dundee, DD2 4SU
2020-01-17 insert alias John Clark (Aberdeen) Ltd
2020-01-17 insert contact_pages_linkeddomain amazonaws.com
2020-01-17 insert contact_pages_linkeddomain clarkiescampers.com
2020-01-17 insert index_pages_linkeddomain amazonaws.com
2020-01-17 insert index_pages_linkeddomain clarkiescampers.com
2020-01-17 insert management_pages_linkeddomain amazonaws.com
2020-01-17 insert phone 01224 039 630
2020-01-17 insert phone 01224 039 660
2020-01-17 insert phone 01224 039 690
2020-01-17 insert phone 01224 039 720
2020-01-17 insert phone 01224 039 750
2020-01-17 insert phone 01224 039 751
2020-01-17 insert phone 01224 039 780
2020-01-17 insert phone 01224 039 810
2020-01-17 insert phone 01224 039 860
2020-01-17 insert phone 01224 039 861
2020-01-17 insert phone 01224 039 862
2020-01-17 insert phone 01224 039 868
2020-01-17 insert phone 01224 039 890
2020-01-17 insert phone 01224 039 920
2020-01-17 insert phone 01224 039 921
2020-01-17 insert phone 01224 039 950
2020-01-17 insert phone 01224 052 303
2020-01-17 insert phone 01312 976 340
2020-01-17 insert phone 01312 976 370
2020-01-17 insert phone 01312 976 400
2020-01-17 insert phone 01312 976 430
2020-01-17 insert phone 01312 976 840
2020-01-17 insert phone 01313 702 730
2020-01-17 insert phone 01334 809 140
2020-01-17 insert phone 01343 619 940
2020-01-17 insert phone 01382 787 640
2020-01-17 insert phone 01382 933 550
2020-01-17 insert phone 01382 933 580
2020-01-17 insert phone 01382 933 610
2020-01-17 insert phone 01382 933 670
2020-01-17 insert phone 01382 933 671
2020-01-17 insert phone 01382 933 750
2020-01-17 insert phone 01382 933 780
2020-01-17 insert phone 01382 933 782
2020-01-17 insert phone 01382 933 810
2020-01-17 insert phone 01382 938 053
2020-01-17 insert phone 01382 938 250
2020-01-17 insert phone 01383 665 360
2020-01-17 insert phone 01383 665 362
2020-01-17 insert phone 01592 807 460
2020-01-17 insert phone 01738 230 910
2020-01-17 insert phone 01738 230 940
2020-01-17 insert phone 01738 503 630
2020-01-17 insert phone 01786 641 000
2020-01-17 insert phone 01786 641 030
2020-01-17 insert phone 01786 641 642
2020-01-17 insert source_ip 13.224.227.12
2020-01-17 insert source_ip 13.224.227.41
2020-01-17 insert source_ip 13.224.227.74
2020-01-17 insert source_ip 13.224.227.77
2020-01-17 insert terms_pages_linkeddomain amazonaws.com
2020-01-17 insert terms_pages_linkeddomain clarkiescampers.com
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2018-12-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JON CLARK
2018-12-21 update statutory_documents CESSATION OF DEIDRE VICTORIA ANNE CLARK AS A PSC
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 delete address 300 Strathtay Road, Perth , Perthshire , PH1 2JU
2018-10-07 delete address 5 Whitehill Road, Newcraighall, United Kingdom, EH15 3HR
2018-10-07 delete address Kings Cross Road, Dundee, DD2 3PT United Kingdom
2018-10-07 delete address Macadam Place, Dryburgh Industrial Estate, Dundee, DD2 3QR
2018-10-07 delete address Wellington Road, West Tullos, Aberdeen, AB12 3EW United Kingdom
2018-10-07 delete person ANDREW SIMPSON
2018-10-07 delete phone 01382 281 024
2018-10-07 delete phone 01738 480 105
2018-10-07 delete phone 500 740
2018-10-07 delete source_ip 54.230.228.9
2018-10-07 delete source_ip 54.230.228.57
2018-10-07 delete source_ip 54.230.228.79
2018-10-07 delete source_ip 54.230.228.94
2018-10-07 insert address 1 Lundie Avenue, Dundee City, Dundee, DD2 3NY
2018-10-07 insert address 1 Lundie Avenue, Dundee City, Dundee, DD2 3NY United Kingdom
2018-10-07 insert address 1 Lundie Avenue, Dundee, Dundee, DD2 3NY
2018-10-07 insert address 168 Dunkeld Road, Perth, United Kingdom, PH1 5AE
2018-10-07 insert address 95-97 Campbell Street, Dunfermline, Fife, KY12 0QW
2018-10-07 insert address Avensis Aygo Rav-4 Yaris Triumph Speed Triple 1050
2018-10-07 insert address Caxton Place, Kirkcaldy, Kirkcaldy, KY1 3LT
2018-10-07 insert address Dryburgh Industrial Estate, Macadam Place, Dundee, Dundee, DD2 3QR
2018-10-07 insert address Hallsbarn Crescent, Newbridge, Edinburgh, Edinburgh, EH28 8TH United Kingdom
2018-10-07 insert address Kings Cross Road, Dundee, Dundee, DD2 3PT United Kingdom
2018-10-07 insert address Wellington Road, West Tullos, Aberdeen, Aberdeen, AB12 3EW United Kingdom
2018-10-07 insert contact_pages_linkeddomain gforcestestlink.co.uk
2018-10-07 insert person Land Rover Dundee
2018-10-07 insert phone 01313 415 957
2018-10-07 insert phone 01382 283 109
2018-10-07 insert phone 01382 283 135
2018-10-07 insert phone 01382 283 150
2018-10-07 insert phone 01382 283 151
2018-10-07 insert phone 01382 283 152
2018-10-07 insert phone 01786 240 839
2018-10-07 insert source_ip 54.230.8.9
2018-10-07 insert source_ip 54.230.8.18
2018-10-07 insert source_ip 54.230.8.148
2018-10-07 insert source_ip 54.230.8.238
2018-10-07 update person_title ALAN ROBERTSON: FRANCHISE DIRECTOR - AUDI => FRANCHISE DIRECTOR - AUDI, SEAT & SKODA
2018-10-07 update person_title Captur Clio: Scenic KADJAR Kangoo Kangoo Maxi Koleos Master Megane Scenic Trafic Twingo ZOE => KADJAR Kangoo Maxi Koleos Master Megane Scenic Trafic Twingo ZOE
2018-10-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES
2018-05-27 delete source_ip 54.192.2.67
2018-05-27 delete source_ip 54.192.2.71
2018-05-27 delete source_ip 54.192.2.95
2018-05-27 delete source_ip 54.192.2.154
2018-05-27 delete source_ip 54.192.2.171
2018-05-27 delete source_ip 54.192.2.202
2018-05-27 delete source_ip 54.192.2.231
2018-05-27 delete source_ip 54.192.2.236
2018-05-27 insert source_ip 54.230.228.9
2018-05-27 insert source_ip 54.230.228.57
2018-05-27 insert source_ip 54.230.228.79
2018-05-27 insert source_ip 54.230.228.94
2018-04-05 insert personal_emails da..@john-clark.co.uk
2018-04-05 insert personal_emails pa..@john-clark.co.uk
2018-04-05 delete address 107 Glasgow Road, Edinburgh, Edinburgh, EH12 8LH United Kingdom
2018-04-05 delete phone 01786240806
2018-04-05 delete phone 01786240807
2018-04-05 delete phone 01786240808
2018-04-05 delete phone 01786240822
2018-04-05 delete phone 01786240823
2018-04-05 delete phone 01786240824
2018-04-05 delete phone 01786240839
2018-04-05 delete source_ip 34.249.162.177
2018-04-05 delete source_ip 52.210.164.63
2018-04-05 delete source_ip 54.229.117.195
2018-04-05 insert about_pages_linkeddomain volvocars.co.uk
2018-04-05 insert about_pages_linkeddomain volvocars.com
2018-04-05 insert address 235 Willowbrae Road, Edinburgh, Edinburgh, EH8 7ND United Kingdom
2018-04-05 insert career_pages_linkeddomain volvocars.co.uk
2018-04-05 insert career_pages_linkeddomain volvocars.com
2018-04-05 insert contact_pages_linkeddomain volvocars.co.uk
2018-04-05 insert contact_pages_linkeddomain volvocars.com
2018-04-05 insert email da..@john-clark.co.uk
2018-04-05 insert email pa..@john-clark.co.uk
2018-04-05 insert email ro..@john-clark.co.uk
2018-04-05 insert email st..@john-clark.co.uk
2018-04-05 insert index_pages_linkeddomain volvocars.co.uk
2018-04-05 insert index_pages_linkeddomain volvocars.com
2018-04-05 insert management_pages_linkeddomain volvocars.co.uk
2018-04-05 insert management_pages_linkeddomain volvocars.com
2018-04-05 insert phone 01786811411
2018-04-05 insert phone 01786814888
2018-04-05 insert source_ip 54.192.2.67
2018-04-05 insert source_ip 54.192.2.71
2018-04-05 insert source_ip 54.192.2.95
2018-04-05 insert source_ip 54.192.2.154
2018-04-05 insert source_ip 54.192.2.171
2018-04-05 insert source_ip 54.192.2.202
2018-04-05 insert source_ip 54.192.2.231
2018-04-05 insert source_ip 54.192.2.236
2018-04-05 insert terms_pages_linkeddomain volvocars.co.uk
2018-04-05 insert terms_pages_linkeddomain volvocars.com
2018-02-16 delete address 107 Glasgow Road, Edinburgh, Midlothian, EH12 8LH United Kingdom
2018-02-16 delete address 30 Wellheads Drive, Dyce, Aberdeen, , AB21 7GQ Full Details
2018-02-16 delete person Fort Kinnaird
2018-02-16 delete phone 01224 608 416
2018-02-16 delete source_ip 52.17.202.141
2018-02-16 delete source_ip 54.194.102.6
2018-02-16 delete source_ip 54.229.253.5
2018-02-16 insert address Glasgow Road, Whins of Milton, Stirling, Stirling, FK7 8EP United Kingdom
2018-02-16 insert address Glasgow Road, Whins of Milton, Stirling, Stirling, FK7 8HQ United Kingdom
2018-02-16 insert person Land Rover Stirling
2018-02-16 insert person Morrisons SEAT Stirling
2018-02-16 insert phone 01224 947 005
2018-02-16 insert phone 01786240806
2018-02-16 insert phone 01786240807
2018-02-16 insert phone 01786240808
2018-02-16 insert phone 01786240822
2018-02-16 insert phone 01786240823
2018-02-16 insert phone 01786240824
2018-02-16 insert phone 01786240839
2018-02-16 insert source_ip 34.249.162.177
2018-02-16 insert source_ip 52.210.164.63
2018-02-16 insert source_ip 54.229.117.195
2018-01-04 insert address 107 Glasgow Road, Edinburgh, Midlothian, EH12 8LH United Kingdom
2017-11-01 delete source_ip 52.18.145.189
2017-11-01 delete source_ip 54.77.127.224
2017-11-01 delete source_ip 54.77.209.95
2017-11-01 insert source_ip 52.17.202.141
2017-11-01 insert source_ip 54.194.102.6
2017-11-01 insert source_ip 54.229.253.5
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-25 delete source_ip 34.249.87.46
2017-09-25 delete source_ip 52.51.155.131
2017-09-25 delete source_ip 52.210.120.97
2017-09-25 insert address Aberdeen AECC Exhibition Ave , Bridge of Don , Aberdeen , AB23 8BL
2017-09-25 insert address Macadam Place , Dryburgh Industrial Estate , Dundee , DD2 3QR United Kingdom
2017-09-25 insert contact_pages_linkeddomain trustpilot.com
2017-09-25 insert management_pages_linkeddomain trustpilot.com
2017-09-25 insert source_ip 52.18.145.189
2017-09-25 insert source_ip 54.77.127.224
2017-09-25 insert source_ip 54.77.209.95
2017-09-25 update person_description ROB MCWILLIAM => ROB MCWILLIAM
2017-09-07 insert sic_code 45112 - Sale of used cars and light motor vehicles
2017-09-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2017-09-07 insert sic_code 45320 - Retail trade of motor vehicle parts and accessories
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEIDRE CLARK
2017-05-17 delete address Craigshaw Place, West Tullos Industrial Estate, Aberdeen, Aberdeenshire, AB12 3AH United Kingdom
2017-05-17 delete phone 01224 947 869
2017-05-17 delete source_ip 34.248.72.195
2017-05-17 delete source_ip 34.248.106.156
2017-05-17 delete source_ip 52.214.188.201
2017-05-17 insert address 30 Wellheads Drive, Dyce, Aberdeen, , AB21 7GQ Full Details
2017-05-17 insert source_ip 34.249.87.46
2017-05-17 insert source_ip 52.51.155.131
2017-05-17 insert source_ip 52.210.120.97
2017-05-17 update founded_year 1977 => null
2017-05-17 update person_description JOHN HILL => John Hill
2017-05-17 update person_description PAUL LANNI => PAUL LANNI
2017-03-18 delete about_pages_linkeddomain astonmartin.com
2017-03-18 delete about_pages_linkeddomain ebay.co.uk
2017-03-18 delete about_pages_linkeddomain formula1.com
2017-03-18 delete about_pages_linkeddomain princes-trust.org.uk
2017-03-18 delete about_pages_linkeddomain wikipedia.org
2017-03-18 delete contact_pages_linkeddomain ebay.co.uk
2017-03-18 delete person Audi Cam
2017-03-18 delete phone 01224 452 842
2017-03-18 delete source_ip 34.248.53.167
2017-03-18 delete source_ip 52.210.53.61
2017-03-18 delete source_ip 52.214.152.80
2017-03-18 insert contact_pages_linkeddomain renault.co.uk
2017-03-18 insert person ALAN ROBERTSON
2017-03-18 insert person JOHN HILL
2017-03-18 insert phone 01224 947884
2017-03-18 insert source_ip 34.248.72.195
2017-03-18 insert source_ip 34.248.106.156
2017-03-18 insert source_ip 52.214.188.201
2017-02-10 delete phone 01224 947 130
2017-02-10 delete source_ip 52.18.225.22
2017-02-10 delete source_ip 52.51.135.150
2017-02-10 delete source_ip 54.154.108.3
2017-02-10 insert phone 01224 947 514
2017-02-10 insert source_ip 34.248.53.167
2017-02-10 insert source_ip 52.210.53.61
2017-02-10 insert source_ip 52.214.152.80
2017-01-02 delete source_ip 52.50.45.44
2017-01-02 delete source_ip 54.229.198.113
2017-01-02 insert phone 0800 111 6768
2017-01-02 insert registration_number 311384
2017-01-02 insert source_ip 52.51.135.150
2017-01-02 insert source_ip 54.154.108.3
2016-11-24 insert person Clark Commercials Dundee
2016-11-24 insert person Clark Commercials Fife
2016-11-24 insert person Clark Commercials Homepage
2016-11-17 update statutory_documents DIRECTOR APPOINTED MR JOHN FRANCIS O'HANLON
2016-10-27 delete address Volkswagen Van Centre Edinburgh, Moorfoot View, Bilston, Edinburgh, EH25 9SL United Kingdom
2016-10-27 delete phone 01224 608 413
2016-10-27 delete phone 01224 608 473
2016-10-27 delete phone 01224 608 474
2016-10-27 delete phone 01224 608 496
2016-10-27 delete phone 0131 473 9331
2016-10-27 delete phone 0138 272 1403
2016-10-27 delete phone 01382 281 087
2016-10-27 delete phone 01738 480 121
2016-10-27 delete phone 01738 502 083
2016-10-27 delete source_ip 52.16.234.206
2016-10-27 delete source_ip 52.19.233.3
2016-10-27 insert address Mitchelston Industrial Estate, Caxton Place, Kirkcaldy, KY1 3LT United Kingdom
2016-10-27 insert phone 01224 432 248
2016-10-27 insert phone 01224 947 000
2016-10-27 insert phone 01224 947 004
2016-10-27 insert phone 01382 281 024
2016-10-27 insert phone 01592 800 414
2016-10-27 insert phone 01738 480 105
2016-10-27 insert source_ip 52.18.225.22
2016-10-27 insert source_ip 52.50.45.44
2016-10-27 insert source_ip 54.229.198.113
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 delete source_ip 52.51.182.224
2016-09-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-01 insert phone 0138 272 1403
2016-08-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CHESSOR
2016-08-04 delete contact_pages_linkeddomain google.co.uk
2016-08-04 delete source_ip 54.154.243.142
2016-08-04 insert source_ip 52.51.182.224
2016-07-22 update statutory_documents DIRECTOR APPOINTED MR RICHARD STANLEY NORTH
2016-07-22 update statutory_documents SECRETARY APPOINTED MR ALAN MCINTOSH
2016-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE VICTORIA ANNE CLARK / 28/06/2016
2016-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MCINTOSH / 28/06/2016
2016-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JON CLARK / 28/06/2016
2016-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLINTON CHESSOR / 28/06/2016
2016-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH MURRAY / 28/06/2016
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMES
2016-07-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEIRDRE CLARK
2016-07-07 update num_mort_outstanding 3 => 1
2016-07-07 update num_mort_satisfied 4 => 6
2016-06-27 delete directions_pages_linkeddomain gforces.co.uk
2016-06-27 delete directions_pages_linkeddomain john-clark.co.uk
2016-06-27 delete directions_pages_linkeddomain johnclarkrecruitment.co.uk
2016-06-27 delete phone 01224 608 400
2016-06-27 delete source_ip 54.171.30.102
2016-06-27 insert address 6 Dryden Loan, Loanhead, Midlothian, EH20 9HR United Kingdom
2016-06-27 insert address Craigshaw Place, West Tullos Industrial Estate, Aberdeen, Aberdeenshire, AB12 3AH United Kingdom
2016-06-27 insert phone 01224 947 110
2016-06-27 insert phone 01224 947 869
2016-06-27 insert phone 0131 473 9331
2016-06-27 insert source_ip 52.19.233.3
2016-06-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0984110005
2016-06-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0984110006
2016-04-21 delete address Leon 5 Door Leon SC
2016-04-21 delete phone 01224 452 743
2016-04-21 delete phone 01224 452 901
2016-04-21 delete phone 01224 452 921
2016-04-21 delete phone 01224 548 093
2016-04-21 delete phone 01224 548 097
2016-04-21 delete phone 01224 608 420
2016-04-21 delete phone 01224 608533
2016-04-21 delete phone 01224 925 086
2016-04-21 delete phone 01224 973 490
2016-04-21 delete phone 01224947190
2016-04-21 delete phone 0131 297 7548
2016-04-21 delete phone 0131 603 8441
2016-04-21 delete phone 0131 6034 654
2016-04-21 delete phone 0131 6035 370
2016-04-21 delete phone 01334 800 664
2016-04-21 delete phone 01343 610 408
2016-04-21 delete phone 01382 721 059
2016-04-21 delete phone 01382 721 078
2016-04-21 delete phone 01382 721 159
2016-04-21 delete phone 01382 721 164
2016-04-21 delete phone 01382 721 190
2016-04-21 delete phone 01382 721 201
2016-04-21 delete phone 01382 721 320
2016-04-21 delete phone 01382 721 321
2016-04-21 delete phone 01382 721 410
2016-04-21 delete phone 01383 660 579
2016-04-21 delete phone 01592 802 599
2016-04-21 delete phone 01738 500 686
2016-04-21 delete phone 01738 500 687
2016-04-21 delete phone 01738 502 042
2016-04-21 delete phone 01738 502 080
2016-04-21 delete phone 01738 506 920
2016-04-21 delete phone 01738 506 921
2016-04-21 delete phone 370 0131 6035 370
2016-04-21 delete phone 554 0131 2977 554
2016-04-21 delete source_ip 52.49.87.233
2016-04-21 delete source_ip 52.49.216.173
2016-04-21 delete source_ip 54.171.23.108
2016-04-21 insert person Audi Cam
2016-04-21 insert phone 01224 947 106
2016-04-21 insert phone 01224 947 114
2016-04-21 insert phone 01224 947 118
2016-04-21 insert phone 01224 947 122
2016-04-21 insert phone 01224 947 123
2016-04-21 insert phone 01224 947 124
2016-04-21 insert phone 01224 947 127
2016-04-21 insert phone 01224 947 130
2016-04-21 insert phone 01224 947 146
2016-04-21 insert phone 01224 947 195
2016-04-21 insert phone 01224 947 552
2016-04-21 insert phone 01224 947 861
2016-04-21 insert phone 0131 341 5800
2016-04-21 insert phone 0131 341 5801
2016-04-21 insert phone 0131 341 5804
2016-04-21 insert phone 0131 341 5805
2016-04-21 insert phone 0131 341 5808
2016-04-21 insert phone 0131 341 5812
2016-04-21 insert phone 01334 441 353
2016-04-21 insert phone 01343 323 302
2016-04-21 insert phone 01343 323 303
2016-04-21 insert phone 01343 323 304
2016-04-21 insert phone 01382 281 000
2016-04-21 insert phone 01382 281 004
2016-04-21 insert phone 01382 281 005
2016-04-21 insert phone 01382 281 012
2016-04-21 insert phone 01382 281 016
2016-04-21 insert phone 01382 281 020
2016-04-21 insert phone 01382 281 028
2016-04-21 insert phone 01382 281 032
2016-04-21 insert phone 01382 281 033
2016-04-21 insert phone 01382 281 087
2016-04-21 insert phone 01383 440 501
2016-04-21 insert phone 01592 550 100
2016-04-21 insert phone 01738 480 101
2016-04-21 insert phone 01738 480 109
2016-04-21 insert phone 01738 480 110
2016-04-21 insert phone 01738 480 121
2016-04-21 insert phone 01738 480 163
2016-04-21 insert phone 01738 480 164
2016-04-21 insert source_ip 52.16.234.206
2016-04-21 insert source_ip 54.154.243.142
2016-04-21 insert source_ip 54.171.30.102
2016-03-11 update num_mort_outstanding 5 => 3
2016-03-11 update num_mort_satisfied 2 => 4
2016-03-02 delete source_ip 176.34.143.77
2016-03-02 delete source_ip 52.31.63.73
2016-03-02 delete source_ip 52.48.160.98
2016-03-02 insert phone 01224 947 403
2016-03-02 insert phone 01224 947 425
2016-03-02 insert phone 01224 947 447
2016-03-02 insert phone 01224947190
2016-03-02 insert source_ip 52.49.87.233
2016-03-02 insert source_ip 52.49.216.173
2016-03-02 insert source_ip 54.171.23.108
2016-02-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0984110007
2016-02-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-25 delete phone 01224 407 407
2016-01-25 delete phone 01382 001 327
2016-01-25 delete phone 441 0131 6038 441
2016-01-25 delete source_ip 54.76.118.91
2016-01-25 delete source_ip 54.194.36.164
2016-01-25 insert address Abbotswell Road, Aberdeen, Aberdeenshire, AB123AD
2016-01-25 insert address Balmoral Park, Wellington Road, Altens, Aberdeen, Aberdeenshire, AB12 3JG United Kingdom
2016-01-25 insert address Leon 5 Door Leon SC
2016-01-25 insert address Moycroft Industrial Estate, Elgin, Elgin, IV30 1XZ United Kingdom
2016-01-25 insert phone 01224 608 496
2016-01-25 insert phone 01224 608533
2016-01-25 insert phone 01343 610 408
2016-01-25 insert phone 01382 721 201
2016-01-25 insert source_ip 176.34.143.77
2016-01-25 insert source_ip 52.31.63.73
2016-01-25 insert source_ip 52.48.160.98
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-07-23 => 2015-07-23
2015-10-07 update returns_next_due_date 2015-08-20 => 2016-08-20
2015-09-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-10 update statutory_documents 23/07/15 FULL LIST
2015-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNTER SOMERVILLE CLARK / 01/10/2014
2015-07-31 delete address 30 Wellheads Drive, Dyce, Aberdeen, , AB21 7GQ 01224 608400
2015-07-31 delete address Crossgates Road, Halbeath, Dunfermline, , KY11 7EG 01383 660579
2015-07-31 delete address High Street, Burrelton, Perthshire, PH13 9NX United Kingdom
2015-07-31 delete address Mitchelston Industrial Estate, Caxton Place, Kirkcaldy, KY1 3LT United Kingdom
2015-07-31 delete address Myrekirk Road, Kingsway West, Dundee, , DD2 4SU 01382 721320
2015-07-31 delete address Rutherford Road, Dryburgh Estate, Dundee, , DD2 3XH 01382 721159
2015-07-31 delete address Rutherford Road, Dryburgh Estate, Dundee, , DD2 3XH 01382 721173 Full Details
2015-07-31 delete phone 01224 608401
2015-07-31 delete phone 01224 608402
2015-07-31 delete phone 01224 608403
2015-07-31 delete phone 01224 608450
2015-07-31 delete phone 0131 297 7554
2015-07-31 delete phone 0131 603 4646
2015-07-31 delete phone 0131 603 5022
2015-07-31 delete phone 0131 603 5023
2015-07-31 delete phone 0131 603 8424
2015-07-31 delete phone 0131 603 8426
2015-07-31 delete phone 0131 603 8443
2015-07-31 delete phone 01382 721075
2015-07-31 delete phone 01382 721363
2015-07-31 delete phone 01592 800414
2015-07-31 delete phone 01592 800677
2015-07-31 delete phone 01828 920241
2015-07-31 delete phone 01828 920300
2015-07-31 delete source_ip 52.16.53.198
2015-07-31 delete source_ip 54.229.177.50
2015-07-31 insert address Craigshaw Road, West Tullos Industrial Estate, Aberdeen, AB12 3AR United Kingdom
2015-07-31 insert address Edinburgh Road, South Inch, Perth, PH2 8BP United Kingdom
2015-07-31 insert phone 01224 407 407
2015-07-31 insert phone 01224 608 416
2015-07-31 insert phone 0131 2977
2015-07-31 insert phone 0131 6035
2015-07-31 insert phone 0131 6038
2015-07-31 insert phone 01738 506 920
2015-07-31 insert phone 01738 506 921
2015-07-31 insert phone 370 0131 6035 370
2015-07-31 insert phone 441 0131 6038 441
2015-07-31 insert phone 554 0131 2977 554
2015-07-31 insert source_ip 54.76.118.91
2015-07-31 insert source_ip 54.194.36.164
2015-05-29 delete about_pages_linkeddomain johnclarkleasing.co.uk
2015-05-29 delete address 30 Wellheads Drive, Dyce, Aberdeen, , AB21 7GQ 01224 452763 Full Details
2015-05-29 delete career_pages_linkeddomain johnclarkleasing.co.uk
2015-05-29 delete contact_pages_linkeddomain johnclarkleasing.co.uk
2015-05-29 delete phone 01224 452763
2015-05-29 delete source_ip 54.77.131.107
2015-05-29 delete source_ip 54.77.247.147
2015-05-29 delete terms_pages_linkeddomain johnclarkleasing.co.uk
2015-05-29 insert phone 01224 608 473
2015-05-29 insert phone 01224 608 474
2015-05-29 insert source_ip 52.16.53.198
2015-05-29 insert source_ip 54.229.177.50
2015-05-01 delete contact_pages_linkeddomain gforcestestlink.co.uk
2015-05-01 delete service_pages_linkeddomain gforcestestlink.co.uk
2015-05-01 delete source_ip 54.194.231.12
2015-05-01 delete source_ip 54.229.238.136
2015-05-01 insert address Balmoral Business Park, Wellington Road, Altens, Aberdeen, AB12 3JG United Kingdom
2015-05-01 insert phone 01224 608 413
2015-05-01 insert source_ip 54.77.131.107
2015-05-01 insert source_ip 54.77.247.147
2015-04-03 delete about_pages_linkeddomain maggiescentres.org
2015-04-03 delete about_pages_linkeddomain motorindustrycodes.co.uk
2015-04-03 delete address 1 Lanark Road Edinburgh United Kingdom EH14 1TG
2015-04-03 delete address 107 Glasgow Road Edinburgh Midlothian United Kingdom EH12 8LH
2015-04-03 delete address 168 Dunkeld Road Perth Perthshire United Kingdom PH1 5AE
2015-04-03 delete address 192 Dunkeld Road Perth Perthshire United Kingdom PH1 3GD
2015-04-03 delete address 192 Dunkeld Road Perth United Kingdom PH1 3GD
2015-04-03 delete address 30 Wellheads Drive Dyce Aberdeen United Kingdom AB21 7GQ
2015-04-03 delete address Abbotswell Road West Tullos Aberdeen United Kingdom AB12 3AD
2015-04-03 delete address Balmoral Business Park Wellington Road Aberdeen United Kingdom AB12 3JG
2015-04-03 delete address Body Shop - Kirkcaldy Caxton Place Kircaldy United Kingdom KY1 3LT
2015-04-03 delete address Centre Aberdeen 30 Wellheads Drive Dyce Aberdeen United Kingdom AB21 7GQ
2015-04-03 delete address Centre Kirkcaldy Caxton Place Kirkcaldy United Kingdom KY1 3LT
2015-04-03 delete address Craigshaw Crescent West Tullos Aberdeen Aberdeenshire United Kingdom AB12 3AW
2015-04-03 delete address Craigshaw Road West Tullos Industrial Estate Aberdeen Scotland United Kingdom AB12 3AR
2015-04-03 delete address Crossgates Road Halbeath Dunfermline United Kingdom KY11 7EG
2015-04-03 delete address Eden Valley Business Park Cupar Fife - United Kingdom KY15 4RB
2015-04-03 delete address Greenwell Road Aberdeen Scotland United Kingdom AB12 3AX
2015-04-03 delete address Greenwell Road East Tullos Industrial Estate Aberdeen United Kingdom AB12 3AX
2015-04-03 delete address Hallsbarn Crescent Newbridge Edinburgh - United Kingdom EH28 8TH
2015-04-03 delete address High Street Burrelton Perthshire United Kingdom PH13 9NX
2015-04-03 delete address King's Cross Road Dundee United Kingdom DD2 3PT
2015-04-03 delete address Mitchelston Industrial Estate Caxton Place Kirkcaldy United Kingdom KY1 3LT
2015-04-03 delete address Rutherford Road Dryburgh Estate Dundee United Kingdom DD2 3XH
2015-04-03 delete address Volkswagen Van Centre Aberdeen Craigshaw Crescent West Tullos Aberdeen United Kingdom AB12 3AW
2015-04-03 delete address Volkswagen Van Centre Edinburgh Moorfoot View Bilston Edinburgh United Kingdom EH25 9SL
2015-04-03 delete address Volkswagen Van Centre Edinburgh Moorfoot View Midlothian Edinburgh United Kingdom EH25 9SL
2015-04-03 delete address Wellington Road West Tullos Aberdeen Aberdeenshire United Kingdom AB12 3EW
2015-04-03 delete address Wellington Road West Tullos Aberdeen United Kingdom AB12 3EW
2015-04-03 delete contact_pages_linkeddomain bmwpartshop.co.uk
2015-04-03 delete contact_pages_linkeddomain maggiescentres.org
2015-04-03 delete contact_pages_linkeddomain motorindustrycodes.co.uk
2015-04-03 delete contact_pages_linkeddomain pentlandaccessories.co.uk
2015-04-03 delete index_pages_linkeddomain motorindustrycodes.co.uk
2015-04-03 delete person Clark Motorchoice Dundee
2015-04-03 delete person SEAT Leon
2015-04-03 delete person SEAT Toledo
2015-04-03 delete phone 01224 452718
2015-04-03 delete phone 01224 452719
2015-04-03 delete phone 01224 452732
2015-04-03 delete phone 01224 452735
2015-04-03 delete phone 01224 452736
2015-04-03 delete phone 01224 452754
2015-04-03 delete phone 01224 452759
2015-04-03 delete phone 01224 452786
2015-04-03 delete phone 01224 452898
2015-04-03 delete phone 01224 452926
2015-04-03 delete phone 01224 452927
2015-04-03 delete phone 01224 452932
2015-04-03 delete phone 01224 452934
2015-04-03 delete phone 01224 452935
2015-04-03 delete phone 01224 452937
2015-04-03 delete phone 01224 453406
2015-04-03 delete phone 01224 937111
2015-04-03 delete phone 01224 937187
2015-04-03 delete phone 01224 937222
2015-04-03 delete phone 01224 937444
2015-04-03 delete phone 01224 937555
2015-04-03 delete phone 01224 937722
2015-04-03 delete phone 0131 202 5591
2015-04-03 delete phone 0131 603 4582
2015-04-03 delete phone 0131 603 4602
2015-04-03 delete phone 0131 603 4645
2015-04-03 delete phone 0131 603 5012
2015-04-03 delete phone 0131 603 5013
2015-04-03 delete phone 0131 603 8958
2015-04-03 delete phone 0131 6034515
2015-04-03 delete phone 01334 800371
2015-04-03 delete phone 01334 800373
2015-04-03 delete phone 01382 721056
2015-04-03 delete phone 01382 721064
2015-04-03 delete phone 01382 721086
2015-04-03 delete phone 01382 721091
2015-04-03 delete phone 01382 721101
2015-04-03 delete phone 01382 721110
2015-04-03 delete phone 01382 721112
2015-04-03 delete phone 01382 721114
2015-04-03 delete phone 01382 721130
2015-04-03 delete phone 01382 721135
2015-04-03 delete phone 01382 721140
2015-04-03 delete phone 01382 721169
2015-04-03 delete phone 01382 721197
2015-04-03 delete phone 01383 660505
2015-04-03 delete phone 01383 660568
2015-04-03 delete phone 01592 800411
2015-04-03 delete phone 01592 800670
2015-04-03 delete phone 01592 800693
2015-04-03 delete phone 01738 231060
2015-04-03 delete phone 01738 500659
2015-04-03 delete phone 01738 500664
2015-04-03 delete phone 01738 500667
2015-04-03 delete phone 01738 500669
2015-04-03 delete phone 01828 920003
2015-04-03 delete source_ip 54.195.251.109
2015-04-03 insert about_pages_linkeddomain johnclarkleasing.co.uk
2015-04-03 insert about_pages_linkeddomain johnclarkrecruitment.co.uk
2015-04-03 insert address 1 Lanark Road, Edinburgh, EH14 1TG United Kingdom
2015-04-03 insert address 107 Glasgow Road, Edinburgh, Midlothian, EH12 8LH United Kingdom
2015-04-03 insert address 168 Dunkeld Road, Perth, Perthshire, PH1 5AE United Kingdom
2015-04-03 insert address 192 Dunkeld Road, Perth, Perthshire, PH1 3GD United Kingdom
2015-04-03 insert address 30 Wellheads Drive, Dyce, Aberdeen, , AB21 7GQ 01224 452763 Full Details
2015-04-03 insert address 30 Wellheads Drive, Dyce, Aberdeen, , AB21 7GQ 01224 608400
2015-04-03 insert address 300 Strathtay Road, Perth , Perthshire , PH1 2JU United Kingdom
2015-04-03 insert address Abbotswell Road, West Tullos, Aberdeen, AB12 3AD United Kingdom
2015-04-03 insert address Balmoral Business Park, Wellington Road, Aberdeen, AB12 3JG United Kingdom
2015-04-03 insert address Caxton Place, Kirkcaldy, KY1 3LT United Kingdom
2015-04-03 insert address Craigshaw Crescent, West Tullos, Aberdeen, Aberdeenshire, AB12 3AW United Kingdom
2015-04-03 insert address Craigshaw Road, West Tullos Industrial Estate, Aberdeen, Scotland, AB12 3AR United Kingdom
2015-04-03 insert address Crossgates Road, Halbeath, Dunfermline, , KY11 7EG 01383 660579
2015-04-03 insert address Greenwell Road, Aberdeen, Scotland, AB12 3AX
2015-04-03 insert address Greenwell Road, Aberdeen, United Kingdom, AB12 3AX
2015-04-03 insert address High Street, Burrelton, Perthshire, PH13 9NX United Kingdom
2015-04-03 insert address Kings Cross Road, Dundee, DD2 3PT United Kingdom
2015-04-03 insert address Mitchelston Industrial Estate, Caxton Place, Kirkcaldy, KY1 3LT United Kingdom
2015-04-03 insert address Myrekirk Road, Kingsway West, Dundee , DD2 4SU United Kingdom
2015-04-03 insert address Myrekirk Road, Kingsway West, Dundee, , DD2 4SU 01382 721320
2015-04-03 insert address Myrekirk Road, Kingsway West, Dundee, United Kingdom, DD2 4SU United Kingdom
2015-04-03 insert address Rutherford Road, Dryburgh Estate, Dundee, , DD2 3XH 01382 721078
2015-04-03 insert address Rutherford Road, Dryburgh Estate, Dundee, , DD2 3XH 01382 721159
2015-04-03 insert address Rutherford Road, Dryburgh Estate, Dundee, , DD2 3XH 01382 721173
2015-04-03 insert address Volkswagen Van Centre Edinburgh, Moorfoot View, Bilston, Edinburgh, EH25 9SL United Kingdom
2015-04-03 insert address Wellington Road, West Tullos, Aberdeen, AB12 3EW United Kingdom
2015-04-03 insert contact_pages_linkeddomain gforcestestlink.co.uk
2015-04-03 insert contact_pages_linkeddomain johnclarkleasing.co.uk
2015-04-03 insert contact_pages_linkeddomain johnclarkrecruitment.co.uk
2015-04-03 insert index_pages_linkeddomain johnclarkleasing.co.uk
2015-04-03 insert index_pages_linkeddomain johnclarkrecruitment.co.uk
2015-04-03 insert phone 01224 452743
2015-04-03 insert phone 01224 452842
2015-04-03 insert phone 01224 452901
2015-04-03 insert phone 01224 452921
2015-04-03 insert phone 01224 548093
2015-04-03 insert phone 01224 548097
2015-04-03 insert phone 01224 608400
2015-04-03 insert phone 01224 608420
2015-04-03 insert phone 01224 925086
2015-04-03 insert phone 01224 973490
2015-04-03 insert phone 0131 297 7548
2015-04-03 insert phone 0131 297 7554
2015-04-03 insert phone 0131 603 4654
2015-04-03 insert phone 0131 603 5023
2015-04-03 insert phone 0131 603 5370
2015-04-03 insert phone 0131 603 8441
2015-04-03 insert phone 01334 800664
2015-04-03 insert phone 01382 001327
2015-04-03 insert phone 01382 721059
2015-04-03 insert phone 01382 721078
2015-04-03 insert phone 01382 721159
2015-04-03 insert phone 01382 721164
2015-04-03 insert phone 01382 721173
2015-04-03 insert phone 01382 721190
2015-04-03 insert phone 01382 721320
2015-04-03 insert phone 01382 721321
2015-04-03 insert phone 01382 721410
2015-04-03 insert phone 01383 660579
2015-04-03 insert phone 01592 802599
2015-04-03 insert phone 01738 500686
2015-04-03 insert phone 01738 500687
2015-04-03 insert phone 01738 502042
2015-04-03 insert phone 01738 502080
2015-04-03 insert phone 01828 920241
2015-04-03 insert phone 01828 920300
2015-04-03 insert source_ip 54.194.231.12
2015-04-03 insert source_ip 54.229.238.136
2015-04-03 update primary_contact King's Cross Road Dundee United Kingdom DD2 3PT => Greenwell Road, Aberdeen, United Kingdom, AB12 3AX
2015-02-07 update num_mort_charges 6 => 7
2015-02-07 update num_mort_outstanding 4 => 5
2015-01-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0984110007
2014-12-29 delete address Balmoral Business Park Wellington Circle Aberdeen United Kingdom AB12 3JG
2014-12-29 delete address Craigshaw Crescent West Tullos Aberdeen Fife United Kingdom AB12 3AW
2014-12-29 insert about_pages_linkeddomain instagram.com
2014-12-29 insert address Craigshaw Crescent West Tullos Aberdeen Aberdeenshire United Kingdom AB12 3AW
2014-12-29 insert address Wellington Road West Tullos Aberdeen Aberdeenshire United Kingdom AB12 3EW
2014-12-29 insert contact_pages_linkeddomain instagram.com
2014-12-29 insert index_pages_linkeddomain instagram.com
2014-12-29 insert phone 01224 937722
2014-12-29 insert phone 0131 202 5591
2014-12-29 insert phone 0131 603 4582
2014-12-29 insert phone 01738 500667
2014-12-29 insert service_pages_linkeddomain instagram.com
2014-12-29 insert terms_pages_linkeddomain instagram.com
2014-12-29 update person_description SEAT Leon => SEAT Leon
2014-12-29 update person_title SEAT Leon: Performance => null
2014-09-20 delete about_pages_linkeddomain jcmgbusinesssales.co.uk
2014-09-20 delete contact_pages_linkeddomain jcmgbusinesssales.co.uk
2014-09-20 delete contact_pages_linkeddomain johnclarkbmwmotorrad.co.uk
2014-09-20 delete index_pages_linkeddomain jcmgbusinesssales.co.uk
2014-09-20 delete index_pages_linkeddomain johnclarkbodyshops.co.uk
2014-09-20 delete phone 0131 202 5437
2014-09-20 delete source_ip 46.137.84.156
2014-09-20 insert about_pages_linkeddomain financingyourcar.org.uk
2014-09-20 insert address 1 Lanark Road Edinburgh United Kingdom EH14 1TG
2014-09-20 insert address 107 Glasgow Road Edinburgh Midlothian United Kingdom EH12 8LH
2014-09-20 insert address 168 Dunkeld Road Perth Perthshire United Kingdom PH1 5AE
2014-09-20 insert address 192 Dunkeld Road Perth Perthshire United Kingdom PH1 3GD
2014-09-20 insert address 192 Dunkeld Road Perth United Kingdom PH1 3GD
2014-09-20 insert address Abbotswell Road West Tullos Aberdeen United Kingdom AB12 3AD
2014-09-20 insert address Balmoral Business Park Wellington Circle Aberdeen United Kingdom AB12 3JG
2014-09-20 insert address Balmoral Business Park Wellington Road Aberdeen United Kingdom AB12 3JG
2014-09-20 insert address Body Shop - Kirkcaldy Caxton Place Kircaldy United Kingdom KY1 3LT
2014-09-20 insert address Centre Aberdeen 30 Wellheads Drive Dyce Aberdeen United Kingdom AB21 7GQ
2014-09-20 insert address Centre Kirkcaldy Caxton Place Kirkcaldy United Kingdom KY1 3LT
2014-09-20 insert address Craigshaw Crescent West Tullos Aberdeen Fife United Kingdom AB12 3AW
2014-09-20 insert address Craigshaw Road West Tullos Industrial Estate Aberdeen Scotland United Kingdom AB12 3AR
2014-09-20 insert address Crossgates Road Halbeath Dunfermline United Kingdom KY11 7EG
2014-09-20 insert address Eden Valley Business Park Cupar Fife - United Kingdom KY15 4RB
2014-09-20 insert address Greenwell Road Aberdeen Scotland United Kingdom AB12 3AX
2014-09-20 insert address Greenwell Road East Tullos Industrial Estate Aberdeen United Kingdom AB12 3AX
2014-09-20 insert address Hallsbarn Crescent Newbridge Edinburgh - United Kingdom EH28 8TH
2014-09-20 insert address High Street Burrelton Perthshire United Kingdom PH13 9NX
2014-09-20 insert address King's Cross Road Dundee United Kingdom DD2 3PT
2014-09-20 insert address Mitchelston Industrial Estate Caxton Place Kirkcaldy United Kingdom KY1 3LT
2014-09-20 insert address Moorfoot View Midlothian Edinburgh United Kingdom EH25 9SL
2014-09-20 insert address Myrekirk Road Kingsway West Dundee United Kingdom DD2 4SU
2014-09-20 insert address Rutherford Road Dryburgh Estate Dundee United Kingdom DD2 3XH
2014-09-20 insert address Volkswagen Van Centre Aberdeen Craigshaw Crescent West Tullos Aberdeen United Kingdom AB12 3AW
2014-09-20 insert address Volkswagen Van Centre Edinburgh Moorfoot View Bilston Edinburgh United Kingdom EH25 9SL
2014-09-20 insert address Volkswagen Van Centre Edinburgh Moorfoot View Midlothian Edinburgh United Kingdom EH25 9SL
2014-09-20 insert address Wellington Road West Tullos Aberdeen United Kingdom AB12 3EW
2014-09-20 insert contact_pages_linkeddomain financingyourcar.org.uk
2014-09-20 insert index_pages_linkeddomain financingyourcar.org.uk
2014-09-20 insert person New SEAT
2014-09-20 insert phone 01224 452754
2014-09-20 insert phone 01224 452927
2014-09-20 insert phone 01224 452932
2014-09-20 insert phone 01224 452937
2014-09-20 insert phone 01224 453406
2014-09-20 insert phone 01224 937187
2014-09-20 insert phone 01224 937222
2014-09-20 insert phone 01224 937444
2014-09-20 insert phone 01224 937555
2014-09-20 insert phone 0131 6034601
2014-09-20 insert phone 01382 721197
2014-09-20 insert phone 01592 800693
2014-09-20 insert phone 01738 231060
2014-09-20 insert source_ip 54.195.251.109
2014-09-07 delete address ALLIANCE CENTRE GREENWELL ROAD EAST TULLOS INDUSTRIAL ESTATE ABERDEEN SCOTLAND AB12 3AX
2014-09-07 insert address ALLIANCE CENTRE GREENWELL ROAD EAST TULLOS INDUSTRIAL ESTATE ABERDEEN AB12 3AX
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-23 => 2014-07-23
2014-09-07 update returns_next_due_date 2014-08-20 => 2015-08-20
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-07 update statutory_documents 23/07/14 FULL LIST
2014-07-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-10 update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL HOLMES
2014-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILEY
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-25 delete address 53 Abbotswell Road Aberdeen AB12 3AD
2013-09-25 insert address Greenwell Road Aberdeen AB12 3AX
2013-09-25 update primary_contact 53 Abbotswell Road Aberdeen AB12 3AD => Greenwell Road Aberdeen AB12 3AX
2013-09-06 delete address 53 ABBOTSWELL ROAD ABERDEEN UNITED KINGDOM AB12 3AD
2013-09-06 insert address ALLIANCE CENTRE GREENWELL ROAD EAST TULLOS INDUSTRIAL ESTATE ABERDEEN SCOTLAND AB12 3AX
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-07-23 => 2013-07-23
2013-09-06 update returns_next_due_date 2013-08-20 => 2014-08-20
2013-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 53 ABBOTSWELL ROAD ABERDEEN AB12 3AD UNITED KINGDOM
2013-08-05 update statutory_documents 23/07/13 FULL LIST
2013-08-01 update num_mort_charges 4 => 6
2013-08-01 update num_mort_outstanding 2 => 4
2013-07-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0984110005
2013-07-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0984110006
2013-07-05 delete index_pages_linkeddomain johnclarkleasing.co.uk
2013-07-05 insert index_pages_linkeddomain jcmgbusinesssales.co.uk
2013-07-05 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete sic_code 5010 - Sale of motor vehicles
2013-06-22 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-22 update returns_last_madeup_date 2011-07-23 => 2012-07-23
2013-06-22 update returns_next_due_date 2012-08-20 => 2013-08-20
2013-05-23 update statutory_documents DIRECTOR APPOINTED MR ALAN MCINTOSH
2013-04-25 insert index_pages_linkeddomain johnclarkbodyshops.co.uk
2013-04-09 delete phone 01224 452768
2013-01-10 delete phone 01224 452759
2013-01-10 insert phone 01224 452719
2013-01-10 insert phone 01224 452735
2013-01-10 insert phone 01224 452898
2013-01-10 insert phone 01382 721110
2013-01-10 insert phone 01382 721112
2013-01-10 insert phone 01382 721114
2013-01-10 insert phone 01382 721130
2013-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JON CLARK / 01/01/2013
2012-12-17 delete phone 01382 721085
2012-12-17 insert phone 01382 721140
2012-10-24 insert phone 0131 202 5437
2012-10-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-20 update statutory_documents 23/07/12 FULL LIST
2011-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-29 update statutory_documents 23/07/11 FULL LIST
2011-01-19 update statutory_documents SECTION 519
2010-12-03 update statutory_documents SECTION 519
2010-10-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-21 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JON CLARK
2010-08-12 update statutory_documents 23/07/10 FULL LIST
2009-09-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-17 update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-04-06 update statutory_documents DIRECTOR APPOINTED JOHN KENNETH MURRAY
2008-08-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-01 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 53 ABBOTSWELL ROAD ABERDEEN AB12 3AD
2008-08-01 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-08-01 update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-08-10 update statutory_documents RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-07-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-10-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-28 update statutory_documents RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-06-01 update statutory_documents £ IC 346666/260000 30/03/06 £ SR 86666@1=86666
2006-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/06 FROM: THE AUTOPLEX ABBOTSWELL ROAD WEST TULLOS ABERDEEN AB12 3AD
2005-11-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-16 update statutory_documents RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-04-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-20 update statutory_documents RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2003-11-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-08-26 update statutory_documents RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2002-12-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-08-23 update statutory_documents £ SR 750000@0.01 31/03/02
2002-08-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-08-05 update statutory_documents RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-05-24 update statutory_documents AUDITOR'S RESIGNATION
2002-01-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-08-01 update statutory_documents RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2000-12-07 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-08-11 update statutory_documents RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
1999-12-10 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-08-04 update statutory_documents RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS
1998-11-23 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-08-21 update statutory_documents RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS
1997-11-05 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-08-20 update statutory_documents RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS
1996-10-14 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-08-16 update statutory_documents RETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS
1996-07-30 update statutory_documents DIRECTOR RESIGNED
1996-07-30 update statutory_documents DIRECTOR RESIGNED
1996-04-22 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/95
1996-03-27 update statutory_documents NEW DIRECTOR APPOINTED
1995-08-21 update statutory_documents RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS
1995-05-02 update statutory_documents NC INC ALREADY ADJUSTED 31/03/95
1995-05-02 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-05-02 update statutory_documents £ NC 500000/601666 31/03
1995-05-02 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/95
1995-05-02 update statutory_documents ADOPT MEM AND ARTS 31/03/95
1995-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1995-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/95 FROM: 150 GRAY STREET ABERDEEN AB1 6JW
1994-08-11 update statutory_documents RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS
1994-01-24 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/93
1993-09-06 update statutory_documents DIRECTOR RESIGNED
1993-07-21 update statutory_documents RETURN MADE UP TO 23/07/93; NO CHANGE OF MEMBERS
1993-01-31 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/92
1992-09-22 update statutory_documents DIRECTOR RESIGNED
1992-08-13 update statutory_documents RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS
1992-02-17 update statutory_documents NEW DIRECTOR APPOINTED
1992-02-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED
1992-01-17 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/91
1991-08-15 update statutory_documents RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS
1991-01-28 update statutory_documents RETURN MADE UP TO 14/11/90; CHANGE OF MEMBERS
1991-01-09 update statutory_documents DEC MORT/CHARGE 252
1990-11-16 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/90
1990-07-03 update statutory_documents DEC MORT/CHARGE 7193
1990-05-25 update statutory_documents ALTER MEM AND ARTS 21/05/90
1990-04-12 update statutory_documents PARTIC OF MORT/CHARGE 4030
1990-03-28 update statutory_documents NEW DIRECTOR APPOINTED
1990-01-22 update statutory_documents PARTIC OF MORT/CHARGE 721
1990-01-08 update statutory_documents RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS
1990-01-08 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/89
1989-05-23 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-04-26 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/88
1989-03-15 update statutory_documents AGREEMENT
1989-03-15 update statutory_documents PUC3 01/04/87 259,998*£1 ORD
1988-06-10 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1988-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87
1988-05-09 update statutory_documents DIRECTOR RESIGNED
1988-03-24 update statutory_documents PARTIC OF MORT/CHARGE 3145
1988-01-25 update statutory_documents DIRECTOR RESIGNED
1987-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/87 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB9 8DQ
1987-01-16 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1986-11-27 update statutory_documents COMPANY NAME CHANGED HARNET LIMITED CERTIFICATE ISSUED ON 27/11/86
1986-04-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION