Background WavePink WaveYellow Wave

WHITE FLAG ASSISTANCE LIMITED (SC083425)

WHITE FLAG ASSISTANCE LIMITED (SC083425) is an active UK company. incorporated on 9 June 1983. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. WHITE FLAG ASSISTANCE LIMITED has been registered for 42 years. Current directors include CLARK, Christopher Jon, CLARK, John Hunter Somerville.

Company Number
SC083425
Status
active
Type
ltd
Incorporated
9 June 1983
Age
42 years
Address
Alliance Centre Greenwell Road, Aberdeen, AB12 3AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
CLARK, Christopher Jon, CLARK, John Hunter Somerville
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE FLAG ASSISTANCE LIMITED

WHITE FLAG ASSISTANCE LIMITED is an active company incorporated on 9 June 1983 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. WHITE FLAG ASSISTANCE LIMITED was registered 42 years ago.(SIC: 77110)

Status

active

Active since 42 years ago

Company No

SC083425

LTD Company

Age

42 Years

Incorporated 9 June 1983

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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

Previous Company Names

TOWER GARAGES LIMITED
From: 30 January 1992To: 8 April 2004
ANGUS MOTOR COMPANY LIMITED THE
From: 18 November 1983To: 30 January 1992
ACRULAS LIMITED
From: 9 June 1983To: 18 November 1983
Contact
Address

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

Previous Addresses

53 Abbotswell Road Aberdeen AB12 3AD
From: 9 June 1983To: 30 August 2013
Timeline

6 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jun 83
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jun 17
Loan Secured
Jan 20
New Owner
Jul 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 N/A

CLARK, Deirdre Victoria Anne

Resigned
11b House Ohill Gardens, EdinburghEH4 2AR
Secretary
Appointed N/A
Resigned 28 Jun 2016

CHESSOR, John Clinton

Resigned
47 Hillside Crescent, WesthillAB32 6PA
Born May 1953
Director
Appointed 08 Mar 1999
Resigned 01 Jan 2013

CLARK, Deidre Victoria Anne

Resigned
Greenwell Road, AberdeenAB12 3AX
Born October 1946
Director
Appointed 16 May 1991
Resigned 21 May 2017

NOBLE, Andrew

Resigned
Leyscroft, GlamisDD8 1QE
Born December 1947
Director
Appointed N/A
Resigned 16 May 1991

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

121

Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
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 Small
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
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 Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
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
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
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
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 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
Termination Director Company With Name
8 January 2013
TM01Termination of Director
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
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
30 July 2010
AR01AR01
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
353353
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Full
13 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Legacy
8 February 2006
287Change of Registered Office
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 April 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2002
AAAnnual Accounts
Legacy
7 August 2002
225Change of Accounting Reference Date
Legacy
5 August 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
24 May 2002
AUDAUD
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
29 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Legacy
6 January 1995
287Change of Registered Office
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
14 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Certificate Change Of Name Company
29 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 January 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 January 1992
RESOLUTIONSResolutions
Resolution
27 January 1992
RESOLUTIONSResolutions
Legacy
27 January 1992
88(2)R88(2)R
Legacy
27 January 1992
123Notice of Increase in Nominal Capital
Legacy
15 August 1991
363x363x
Legacy
12 June 1991
288288
Legacy
28 January 1991
363aAnnual Return
Accounts With Accounts Type Full
7 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
30 July 1990
AAAnnual Accounts
Legacy
3 July 1990
419a(Scot)419a(Scot)
Resolution
25 May 1990
RESOLUTIONSResolutions
Legacy
12 April 1990
410(Scot)410(Scot)
Legacy
6 April 1990
419a(Scot)419a(Scot)
Legacy
28 March 1990
363363
Legacy
13 May 1989
225(1)225(1)
Accounts With Accounts Type Small
10 May 1989
AAAnnual Accounts
Legacy
22 December 1988
363363
Legacy
27 May 1988
288288
Legacy
30 March 1988
363363
Legacy
20 March 1988
288288
Accounts With Accounts Type Small
20 March 1988
AAAnnual Accounts
Accounts With Made Up Date
19 June 1987
AAAnnual Accounts
Legacy
9 March 1987
363363
Legacy
26 January 1987
288288
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
287Change of Registered Office
Incorporation Company
9 June 1983
NEWINCIncorporation