Background WavePink WaveYellow Wave

CLARK COMMERCIALS (ABERDEEN) LIMITED (SC065454)

CLARK COMMERCIALS (ABERDEEN) LIMITED (SC065454) is an active UK company. incorporated on 24 July 1978. with registered office in Aberdeen. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. CLARK COMMERCIALS (ABERDEEN) LIMITED has been registered for 47 years. Current directors include CLARK, Christopher Jon, CLARK, John Hunter Somerville, EDWARDS, Al and 1 others.

Company Number
SC065454
Status
active
Type
ltd
Incorporated
24 July 1978
Age
47 years
Address
Alliance Centre Greenwell Road, Aberdeen, AB12 3AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
CLARK, Christopher Jon, CLARK, John Hunter Somerville, EDWARDS, Al, INMAN, Jonathan Paul
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARK COMMERCIALS (ABERDEEN) LIMITED

CLARK COMMERCIALS (ABERDEEN) LIMITED is an active company incorporated on 24 July 1978 with the registered office located in Aberdeen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. CLARK COMMERCIALS (ABERDEEN) LIMITED was registered 47 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 47 years ago

Company No

SC065454

LTD Company

Age

47 Years

Incorporated 24 July 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen, AB12 3AX,

Previous Addresses

53 Abbotswell Road Aberdeen AB12 3AD United Kingdom
From: 24 July 1978To: 30 August 2013
Timeline

16 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Jul 78
Director Joined
Jan 13
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jun 17
Loan Cleared
Jul 17
Director Left
Jan 18
Director Left
Jul 18
Loan Secured
Jan 20
Director Joined
Apr 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
New Owner
Jul 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

MCINTOSH, Alan

Active
Greenwell Road, AberdeenAB12 3AX
Secretary
Appointed 28 Jun 2016

CLARK, Christopher Jon

Active
Greenwell Road, AberdeenAB12 3AX
Born May 1976
Director
Appointed 01 Jan 2013

CLARK, John Hunter Somerville

Active
Greenwell Road, AberdeenAB12 3AX
Born July 1947
Director
Appointed 09 Jul 2008

EDWARDS, Al

Active
Greenwell Road, AberdeenAB12 3AX
Born July 1985
Director
Appointed 03 Jan 2024

INMAN, Jonathan Paul

Active
Greenwell Road, AberdeenAB12 3AX
Born March 1972
Director
Appointed 03 Jan 2024

CLARK, Charles Terry

Resigned
Pinewood 2 Dalhebity Court, AberdeenAB15 9BG
Secretary
Appointed 06 Feb 1995
Resigned 09 Jul 2008

CLARK, Deidre Victoria

Resigned
Greenwell Road, AberdeenAB12 3AX
Secretary
Appointed 01 Jan 2013
Resigned 27 Jun 2016

MCINTOSH, Alan

Resigned
Grange Road, MonifiethDD5 4PT
Secretary
Appointed 09 Jul 2008
Resigned 01 Jan 2013

RAE C BARTON SOLICITOR

Resigned
The Hall, AboyneAB34 5EJ
Corporate secretary
Appointed N/A
Resigned 06 Feb 1995

CLARK, Alfred

Resigned
C/O Garvie, DornochIV25 3HY
Born April 1918
Director
Appointed N/A
Resigned 16 Feb 2004

CLARK, Charles Terry

Resigned
Pinewood 2 Dalhebity Court, AberdeenAB15 9BG
Born July 1957
Director
Appointed N/A
Resigned 09 Jul 2008

CLARK, Deidre Victoria Anne

Resigned
Greenwell Road, AberdeenAB12 3AX
Born October 1946
Director
Appointed 28 Jun 2016
Resigned 21 May 2017

CLARK, Graham

Resigned
Shallowplough, EllonAB41 8PX
Born May 1952
Director
Appointed N/A
Resigned 09 Jul 2008

MCQUILLAN, Gerard Anthony

Resigned
Greenwell Road, AberdeenAB12 3AX
Born August 1989
Director
Appointed 31 Mar 2022
Resigned 03 Jan 2024

MCWILLIAM, Robert Alexander

Resigned
Greenwell Road, AberdeenAB12 3AX
Born June 1964
Director
Appointed 28 Jun 2016
Resigned 31 Jan 2018

SHAW, Martin Howard

Resigned
7 Osprey Crescent, FowlisDD2 5GD
Born June 1953
Director
Appointed 09 Jul 2008
Resigned 28 Jun 2016

SIMPSON, Andrew John

Resigned
Greenwell Road, AberdeenAB12 3AX
Born March 1963
Director
Appointed 28 Jun 2016
Resigned 29 Jun 2018

Persons with significant control

3

Mr Christopher Jon Clark

Active
Greenwell Road, AberdeenAB12 3AX
Born May 1976

Nature of Control

Significant influence or control
Notified 02 Apr 2025
Greenwell Road, AberdeenAB12 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jul 2017

Mr John Hunter Somerville Clark

Active
Greenwell Road, AberdeenAB12 3AX
Born July 1947

Nature of Control

Significant influence or control
Notified 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

168

Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
19 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Miscellaneous
19 January 2011
MISCMISC
Miscellaneous
3 December 2010
MISCMISC
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Auditors Resignation Company
12 October 2009
AUDAUD
Legacy
4 July 2009
410(Scot)410(Scot)
Legacy
8 June 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
23 February 2009
190190
Legacy
23 February 2009
353353
Legacy
23 February 2009
287Change of Registered Office
Auditors Resignation Company
14 August 2008
AUDAUD
Legacy
23 July 2008
225Change of Accounting Reference Date
Legacy
16 July 2008
419a(Scot)419a(Scot)
Legacy
16 July 2008
419a(Scot)419a(Scot)
Resolution
16 July 2008
RESOLUTIONSResolutions
Legacy
16 July 2008
155(6)a155(6)a
Legacy
14 July 2008
287Change of Registered Office
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
410(Scot)410(Scot)
Legacy
28 May 2008
419a(Scot)419a(Scot)
Legacy
8 May 2008
419a(Scot)419a(Scot)
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Full
19 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
31 October 2005
169169
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 November 1999
AAAnnual Accounts
Accounts With Accounts Type Medium
26 March 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
419a(Scot)419a(Scot)
Legacy
3 February 1999
419a(Scot)419a(Scot)
Legacy
3 February 1999
419a(Scot)419a(Scot)
Legacy
3 December 1998
288cChange of Particulars
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 December 1997
AAAnnual Accounts
Legacy
7 November 1997
287Change of Registered Office
Legacy
24 October 1997
410(Scot)410(Scot)
Mortgage Alter Floating Charge
14 October 1997
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 October 1997
466(Scot)466(Scot)
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
410(Scot)410(Scot)
Mortgage Alter Floating Charge
4 December 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
29 November 1996
466(Scot)466(Scot)
Accounts With Accounts Type Full
11 November 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 October 1995
AAAnnual Accounts
Legacy
21 July 1995
169169
Resolution
21 July 1995
RESOLUTIONSResolutions
Legacy
18 May 1995
169169
Legacy
20 March 1995
288288
Legacy
9 March 1995
363sAnnual Return (shuttle)
Legacy
8 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts Amended With Accounts Type Full
21 November 1994
AAMDAAMD
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
25 November 1993
466(Scot)466(Scot)
Mortgage Alter Floating Charge
16 November 1993
466(Scot)466(Scot)
Legacy
4 November 1993
410(Scot)410(Scot)
Accounts With Accounts Type Medium
2 November 1993
AAAnnual Accounts
Memorandum Articles
27 September 1993
MEM/ARTSMEM/ARTS
Resolution
27 September 1993
RESOLUTIONSResolutions
Legacy
30 August 1993
169169
Resolution
12 August 1993
RESOLUTIONSResolutions
Legacy
30 April 1993
169169
Miscellaneous
23 April 1993
MISCMISC
Resolution
19 April 1993
RESOLUTIONSResolutions
Resolution
19 April 1993
RESOLUTIONSResolutions
Legacy
17 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 November 1992
AAAnnual Accounts
Legacy
9 July 1992
419a(Scot)419a(Scot)
Accounts With Accounts Type Medium
21 February 1992
AAAnnual Accounts
Legacy
21 February 1992
363sAnnual Return (shuttle)
Legacy
13 September 1991
410(Scot)410(Scot)
Resolution
7 April 1991
RESOLUTIONSResolutions
Legacy
8 March 1991
363aAnnual Return
Accounts With Accounts Type Medium
8 March 1991
AAAnnual Accounts
Legacy
31 July 1990
363363
Accounts With Accounts Type Medium
21 June 1990
AAAnnual Accounts
Mortgage Alter Floating Charge
9 March 1990
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 February 1990
466(Scot)466(Scot)
Legacy
16 February 1990
410(Scot)410(Scot)
Legacy
2 March 1989
363363
Accounts With Accounts Type Medium
2 March 1989
AAAnnual Accounts
Legacy
12 January 1988
363363
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
386386
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 December 1986
AAAnnual Accounts
Legacy
18 December 1986
363363
Miscellaneous
24 July 1978
MISCMISC
Incorporation Company
24 July 1978
NEWINCIncorporation