Background WavePink WaveYellow Wave

MOTORCHOICE (SCOTLAND) LIMITED (SC089395)

MOTORCHOICE (SCOTLAND) LIMITED (SC089395) is an active UK company. incorporated on 23 August 1984. 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. MOTORCHOICE (SCOTLAND) LIMITED has been registered for 41 years. Current directors include CLARK, Christopher Jon, CLARK, John Hunter Somerville, EDWARDS, Al and 1 others.

Company Number
SC089395
Status
active
Type
ltd
Incorporated
23 August 1984
Age
41 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
M

MOTORCHOICE (SCOTLAND) LIMITED

MOTORCHOICE (SCOTLAND) LIMITED is an active company incorporated on 23 August 1984 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. MOTORCHOICE (SCOTLAND) LIMITED was registered 41 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 41 years ago

Company No

SC089395

LTD Company

Age

41 Years

Incorporated 23 August 1984

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

Previous Company Names

MOTORVALUE (SCOTLAND) LIMITED
From: 27 March 1996To: 12 October 2015
MUNROD LIMITED
From: 23 August 1984To: 27 March 1996
Contact
Address

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

Previous Addresses

53 Abbotswell Road Aberdeen AB12 3AD
From: 23 August 1984To: 30 August 2013
Timeline

12 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Aug 84
Director Joined
Jan 13
Director Left
Jun 17
Director Joined
Jan 18
Loan Secured
May 18
Loan Secured
Jan 20
Director Joined
Apr 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
New Owner
Jul 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 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

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, Deirdre Victoria Anne

Resigned
11b House Ohill Gardens, EdinburghEH4 2AR
Secretary
Appointed 13 Feb 1989
Resigned 28 Jun 2016

CLARK, Deidre Victoria Anne

Resigned
Greenwell Road, AberdeenAB12 3AX
Born October 1946
Director
Appointed 13 Feb 1989
Resigned 21 May 2017

JAGGARD, Colin Arthur

Resigned
East Mains, PerthPH2 0QD
Born June 1944
Director
Appointed 30 Sept 1997
Resigned 31 Aug 1998

LANNI, Paul Stephen

Resigned
Greenwell Road, AberdeenAB12 3AX
Born January 1964
Director
Appointed 31 Jan 2018
Resigned 03 Jan 2024

MCQUILLAN, Gerard Anthony

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

NOBLE, Andrew

Resigned
Leyscroft, GlamisDD8 1QE
Born December 1947
Director
Appointed 01 Sept 1998
Resigned 30 Jun 2007

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

128

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 Full
9 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 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
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 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
11 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 Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 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 Total Exemption Small
29 August 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
Certificate Change Of Name Company
12 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 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
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 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 April 2008
419a(Scot)419a(Scot)
Legacy
10 August 2007
363aAnnual Return
Legacy
30 July 2007
288bResignation of Director or Secretary
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 Full
1 November 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
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)
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Mortgage Alter Floating Charge
10 October 1996
466(Scot)466(Scot)
Legacy
7 October 1996
410(Scot)410(Scot)
Legacy
16 August 1996
363sAnnual Return (shuttle)
Legacy
12 June 1996
410(Scot)410(Scot)
Certificate Change Of Name Company
26 March 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1996
88(2)R88(2)R
Legacy
19 March 1996
123Notice of Increase in Nominal Capital
Resolution
19 March 1996
RESOLUTIONSResolutions
Resolution
19 March 1996
RESOLUTIONSResolutions
Legacy
19 March 1996
287Change of Registered Office
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
363b363b
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1993
AAAnnual Accounts
Legacy
14 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
15 August 1991
363x363x
Legacy
28 January 1991
363aAnnual Return
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Accounts With Accounts Type Small
3 April 1989
AAAnnual Accounts
Legacy
2 April 1989
363363
Legacy
9 May 1988
288288
Legacy
8 April 1988
363363
Accounts With Accounts Type Small
31 March 1988
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 1987
AAAnnual Accounts
Legacy
3 April 1987
363363
Legacy
26 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 May 1986
AAAnnual Accounts
Legacy
14 May 1986
363363
Incorporation Company
23 August 1984
NEWINCIncorporation