Date | Description |
2025-03-02 |
delete address Alpine Centre Aberdeen
The Autoplex, Abbotswell Road, Aberdeen, AB12 3AD |
2025-03-02 |
insert address Rutherford Road, Dryburgh Industrial Estate, Dundee, DD2 3XH |
2024-12-28 |
delete address Whitehill Road, Fort Kinnaird, Edinburgh, Edinburgh, EH15 3HR United Kingdom |
2024-12-28 |
insert address Whitehill Road, Fort Kinnaird, Edinburgh East, Edinburgh, EH15 3HR United Kingdom |
2024-12-28 |
insert person ALLAN SMITH |
2024-12-28 |
insert person JAMES HENDERSON |
2024-12-28 |
insert phone 01224 384 184 |
2024-11-27 |
insert otherexecutives STEVEN WATTERS |
2024-11-27 |
delete person GERRY MCQUILLAN |
2024-11-27 |
update person_title STEVEN WATTERS: GROUP MARKETING & COMMUNICATIONS MANAGER => GROUP MARKETING DIRECTOR |
2024-10-27 |
insert address Alpine Centre Aberdeen
The Autoplex, Abbotswell Road, Aberdeen, AB12 3AD |
2024-10-27 |
insert address Blackhouse Industrial Estate, Blackhouse Circle, Peterhead, AB42 1BN United Kingdom |
2024-10-27 |
insert partner KIA |
2024-10-27 |
insert phone 01779 404 700 |
2024-09-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/24, NO UPDATES |
2024-07-21 |
delete address Myrekirk Road, Kingsway West, Dundee, Tayside, DD4 2SU United Kingdom |
2024-06-17 |
insert otherexecutives AL EDWARDS |
2024-06-17 |
insert otherexecutives JONATHAN INMAN |
2024-06-17 |
delete person PAUL LANNI |
2024-06-17 |
insert index_pages_linkeddomain john-clarkinsurance.co.uk |
2024-06-17 |
insert person MIKE HERMISTON |
2024-06-17 |
update person_description JONATHAN INMAN => JONATHAN INMAN |
2024-06-17 |
update person_title AL EDWARDS: FRANCHISE DIRECTOR - BMW, MINI, MOTORRAD, SKODA, SEAT, CUPRA, MG => DIVISIONAL MANAGING DIRECTOR |
2024-06-17 |
update person_title JONATHAN INMAN: FRANCHISE DIRECTOR - JAGUAR, LAND ROVER, JC SELECT => DIVISIONAL MANAGING DIRECTOR |
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 |
2024-02-29 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL HOLMES |
2024-02-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD NORTH |
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 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
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 |