Glasgow
G41 2PP
Scotland
Director Name | Mr Kenneth John McLean |
---|---|
Date of Birth | January 1966 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2007(65 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Scott Willies |
---|---|
Date of Birth | February 1958 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2007(65 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Secretary Name | Mr Stuart Kenneth Thorpe |
---|---|
Status | Current |
Appointed | 19 November 2013(71 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 405-409 Scotswood Road Newcastle Upon Tyne NE4 7BP |
Director Name | Mr Clifford Thornton |
---|---|
Date of Birth | October 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(48 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Springfield Ovington Prudhoe Northumberland NE42 6EQ |
Director Name | Mr Ashley John Graham Winter |
---|---|
Date of Birth | October 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(48 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Croft The Stanners Corbridge Northumberland NE45 5BA |
Director Name | Mr Rex Alexander Winter |
---|---|
Date of Birth | September 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 44 Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QX |
Secretary Name | Mr Clifford Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(48 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Springfield Ovington Prudhoe Northumberland NE42 6EQ |
Director Name | Mr Dugald Ferguson Kerr |
---|---|
Date of Birth | May 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(65 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 May 2011) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Secretary Name | Mr Dugald Ferguson Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(65 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 May 2011) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Secretary Name | Mr Kenneth John McLean |
---|---|
Status | Resigned |
Appointed | 27 May 2011(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 November 2013) |
Role | Company Director |
Correspondence Address | 405-409 Scotswood Road Newcastle Upon Tyne NE4 7BP |
Website | arnoldclark.com |
---|---|
Telephone | 0141 6481088 |
Telephone region | Glasgow |
Registered Address | 405-409 Scotswood Road Newcastle Upon Tyne NE4 7BP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1.4k at £1 | R.h. Patterson & Co. LTD 87.52% Ordinary |
---|---|
200 at £1 | R.h. Patterson & Co. LTD 12.48% Preference |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 February 2020 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2021 (2 months from now) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
19 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
20 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
20 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
28 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 8 February 2011 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 8 February 2011 with a full list of shareholders (8 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
31 May 2011 | Appointment of Mr Kenneth John Mclean as a secretary (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a director (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a secretary (1 page) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Dugald Ferguson Kerr on 8 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Kenneth John Mclean on 8 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Scott Willies on 8 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Edward Hawthorne on 8 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Dugald Ferguson Kerr on 8 February 2010 (1 page) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Dugald Ferguson Kerr on 8 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Kenneth John Mclean on 8 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Scott Willies on 8 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Edward Hawthorne on 8 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Dugald Ferguson Kerr on 8 February 2010 (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / kenneth mclean / 06/02/2009 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
20 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
20 February 2008 | Location of debenture register (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 405/437 scotswood rd newcastle-upon-tyne NE4 7BP (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Location of register of members (1 page) |
27 November 2007 | New director appointed (2 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Secretary resigned;director resigned (1 page) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | New director appointed (4 pages) |
15 November 2007 | New secretary appointed;new director appointed (3 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
24 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 March 2006 | Return made up to 08/02/06; full list of members (7 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
20 April 2005 | Return made up to 08/02/05; full list of members (7 pages) |
29 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
5 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
30 July 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
11 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
19 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
12 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
19 July 2000 | Accounts for a dormant company made up to 30 December 1999 (5 pages) |
9 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
2 September 1999 | Accounts for a dormant company made up to 30 December 1998 (5 pages) |
12 March 1999 | Return made up to 08/02/99; full list of members (7 pages) |
28 July 1998 | Accounts for a dormant company made up to 30 December 1997 (5 pages) |
10 March 1998 | Return made up to 08/02/98; no change of members (5 pages) |
2 October 1997 | Accounts for a dormant company made up to 30 December 1996 (5 pages) |
4 April 1997 | Return made up to 08/02/97; no change of members (5 pages) |
8 June 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
26 March 1996 | Return made up to 08/02/96; full list of members (7 pages) |
5 March 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
3 October 1995 | Director resigned (2 pages) |
22 April 1942 | Incorporation (20 pages) |