Background WavePink WaveYellow Wave

SPECIALIST CARS (ABERDEEN) LIMITED (SC093775)

SPECIALIST CARS (ABERDEEN) LIMITED (SC093775) is an active UK company. incorporated on 12 June 1985. 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. SPECIALIST CARS (ABERDEEN) LIMITED has been registered for 40 years. Current directors include CLARK, Christopher Jon, CLARK, John Hunter Somerville, EDWARDS, Al.

Company Number
SC093775
Status
active
Type
ltd
Incorporated
12 June 1985
Age
40 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
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST CARS (ABERDEEN) LIMITED

SPECIALIST CARS (ABERDEEN) LIMITED is an active company incorporated on 12 June 1985 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. SPECIALIST CARS (ABERDEEN) LIMITED was registered 40 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 40 years ago

Company No

SC093775

LTD Company

Age

40 Years

Incorporated 12 June 1985

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 (6 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 (9 months ago)
Submitted on 31 July 2025 (9 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
From: 12 June 1985To: 30 August 2013
Timeline

14 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Jun 85
Director Joined
Jan 13
Loan Secured
Nov 13
Loan Cleared
Feb 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jun 17
Loan Secured
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
May 24
Director Left
May 24
New Owner
Jul 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 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 13 Feb 1989

EDWARDS, Al

Active
Greenwell Road, AberdeenAB12 3AX
Born July 1985
Director
Appointed 17 Feb 2021

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

COCKER, Kenneth

Resigned
7 Buckie Crescent, AberdeenAB22 8DD
Born August 1959
Director
Appointed 20 Jan 1998
Resigned 03 Oct 2003

HENDERSON, Ian

Resigned
3 Kingsford Road, AlfordAB33 8HH
Born August 1955
Director
Appointed N/A
Resigned 23 Jul 1991

HENRY, Gordon

Resigned
1 Strathburn Street, AberdeenAB12 3SE
Born November 1954
Director
Appointed 01 Apr 1998
Resigned 07 Dec 1999

INNES, Henry William

Resigned
53 Burnieboozle Crescent, AberdeenAB15 8NR
Born July 1942
Director
Appointed N/A
Resigned 12 Jun 1992

LANNI, Paul Stephen

Resigned
Greenwell Road, AberdeenAB12 3AX
Born January 1964
Director
Appointed 28 Jun 2016
Resigned 01 May 2024

MCMAHON, Hugh Patrick

Resigned
Eastview, BanchoryAB31 4DZ
Born May 1958
Director
Appointed 31 May 1996
Resigned 31 Mar 1998

NORTH, Richard Stanley

Resigned
Greenwell Road, AberdeenAB12 3AX
Born June 1949
Director
Appointed 01 Mar 2003
Resigned 17 Feb 2021

ROBERTSON, Alan James Mcpherson

Resigned
Greenwell Road, AberdeenAB12 3AX
Born June 1962
Director
Appointed 28 Jun 2016
Resigned 01 May 2024

SHAW, Martin Howard

Resigned
7 Osprey Crescent, FowlisDD2 5GD
Born June 1953
Director
Appointed 01 Jan 2005
Resigned 28 Jun 2016

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

149

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
Termination Director Company With Name Termination Date
6 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 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
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
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 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
Notification Of A Person With Significant Control
19 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
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 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
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
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
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
6 August 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
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
Legacy
13 April 2013
MG01sMG01s
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Legacy
1 October 2012
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
21 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
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
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
15 July 2008
419a(Scot)419a(Scot)
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
17 August 2005
363aAnnual Return
Legacy
17 August 2005
288cChange of Particulars
Legacy
4 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
20 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
288aAppointment of Director or Secretary
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)
Legacy
22 December 1999
288bResignation of Director or Secretary
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
21 August 1998
363sAnnual Return (shuttle)
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
23 May 1997
410(Scot)410(Scot)
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Legacy
25 June 1996
288288
Accounts With Accounts Type Full
22 April 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
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
419a(Scot)419a(Scot)
Mortgage Alter Floating Charge
19 August 1994
466(Scot)466(Scot)
Legacy
15 August 1994
410(Scot)410(Scot)
Legacy
12 August 1994
410(Scot)410(Scot)
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
21 July 1994
410(Scot)410(Scot)
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
Mortgage Alter Floating Charge
27 August 1992
466(Scot)466(Scot)
Legacy
14 August 1992
363sAnnual Return (shuttle)
Legacy
22 July 1992
288288
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
15 August 1991
363x363x
Legacy
28 January 1991
363aAnnual Return
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Resolution
25 May 1990
RESOLUTIONSResolutions
Legacy
19 April 1990
410(Scot)410(Scot)
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
23 March 1989
288288
Legacy
18 February 1989
288288
Legacy
18 February 1989
363363
Accounts With Accounts Type Small
18 February 1989
AAAnnual Accounts
Legacy
9 May 1988
288288
Miscellaneous
24 February 1988
MISCMISC
Legacy
22 February 1988
363363
Accounts With Accounts Type Full
22 February 1988
AAAnnual Accounts
Legacy
22 February 1988
225(1)225(1)
Miscellaneous
2 February 1988
MISCMISC
Resolution
2 February 1988
RESOLUTIONSResolutions
Resolution
2 February 1988
RESOLUTIONSResolutions
Legacy
10 November 1987
288288
Legacy
10 November 1987
288288
Legacy
28 July 1987
225(1)225(1)
Accounts With Accounts Type Full
29 April 1987
AAAnnual Accounts
Legacy
3 April 1987
363363
Legacy
26 January 1987
287Change of Registered Office
Legacy
26 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
12 June 1985
MISCMISC
Incorporation Company
12 June 1985
NEWINCIncorporation