Background WavePink WaveYellow Wave

JOHN CLARK (HOLDINGS) LIMITED (SC098411)

JOHN CLARK (HOLDINGS) LIMITED (SC098411) is an active UK company. incorporated on 14 April 1986. 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. JOHN CLARK (HOLDINGS) LIMITED has been registered for 39 years. Current directors include CLARK, Christopher Jon, CLARK, John Hunter Somerville, HOLMES, David Michael and 3 others.

Company Number
SC098411
Status
active
Type
ltd
Incorporated
14 April 1986
Age
39 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, HOLMES, David Michael, MCINTOSH, Alan, O'HANLON, John Francis, ROGERS, Louise Elizabeth
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN CLARK (HOLDINGS) LIMITED

JOHN CLARK (HOLDINGS) LIMITED is an active company incorporated on 14 April 1986 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. JOHN CLARK (HOLDINGS) LIMITED was registered 39 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 39 years ago

Company No

SC098411

LTD Company

Age

39 Years

Incorporated 14 April 1986

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: Group 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

HARNET LIMITED
From: 14 April 1986To: 27 November 1986
Contact
Address

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

Previous Addresses

53 Abbotswell Road Aberdeen AB12 3AD United Kingdom
From: 14 April 1986To: 30 August 2013
Timeline

24 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Apr 86
Director Joined
Sept 10
Director Joined
May 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Joined
Feb 14
Director Left
Feb 14
Loan Secured
Jan 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Aug 16
Director Joined
Nov 16
Director Left
Jun 17
New Owner
Dec 18
Owner Exit
Dec 18
Loan Secured
Jan 20
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 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 11 Aug 2010

CLARK, John Hunter Somerville

Active
Greenwell Road, AberdeenAB12 3AX
Born July 1947
Director
Appointed N/A

HOLMES, David Michael

Active
Greenwell Road, AberdeenAB12 3AX
Born August 1956
Director
Appointed 21 Feb 2024

MCINTOSH, Alan

Active
Greenwell Road, AberdeenAB12 3AX
Born February 1965
Director
Appointed 10 May 2013

O'HANLON, John Francis

Active
Greenwell Road, AberdeenAB12 3AX
Born November 1969
Director
Appointed 27 Oct 2016

ROGERS, Louise Elizabeth

Active
Greenwell Road, AberdeenAB12 3AX
Born November 1976
Director
Appointed 31 Mar 2022

CLARK, Deirdre Victoria Anne

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

CHESSOR, John Clinton

Resigned
Greenwell Road, AberdeenAB12 3AX
Born May 1953
Director
Appointed 09 Mar 1990
Resigned 24 Aug 2016

CLARK, Deidre Victoria Anne

Resigned
Greenwell Road, AberdeenAB12 3AX
Born October 1946
Director
Appointed N/A
Resigned 21 May 2017

HENDERSON, Ian

Resigned
3 Kingsford Road, AlfordAB33 8HH
Born August 1955
Director
Appointed 01 Jan 1992
Resigned 31 May 1996

HERON, Christopher Bayford

Resigned
Oakleigh, RothienormanAB51 8UN
Born December 1946
Director
Appointed 01 Jan 1992
Resigned 31 May 1996

HOLMES, David Michael

Resigned
Taddington, BuxtonSK17 9UH
Born August 1956
Director
Appointed 01 Oct 2013
Resigned 28 Jun 2016

MURRAY, John Kenneth

Resigned
Greenwell Road, AberdeenAB12 3AX
Born August 1951
Director
Appointed 01 Apr 2009
Resigned 31 Mar 2022

NORTH, Richard Stanley

Resigned
Greenwell Road, AberdeenAB12 3AX
Born June 1949
Director
Appointed 28 Jun 2016
Resigned 29 Feb 2024

RETTIE, John Ogsten

Resigned
6 Earlswells Drive, AberdeenAB1 9NW
Born April 1932
Director
Appointed 08 Sept 1992
Resigned 31 Aug 1993

WILEY, William Struan Ferguson

Resigned
Old Rectory, LouthLN11 9RL
Born February 1938
Director
Appointed 01 Mar 1996
Resigned 20 Dec 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Christopher Jon Clark

Active
Greenwell Road, AberdeenAB12 3AX
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Dec 2018

Deidre Victoria Anne Clark

Ceased
Greenwell Road, AberdeenAB12 3AX
Born October 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2016
Ceased 20 Dec 2018

Mr John Hunter Somerville Clark

Active
Greenwell Road, AberdeenAB12 3AX
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

162

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
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
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 Group
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
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 Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
9 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2016
TM01Termination of Director
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
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
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
Mortgage Satisfy Charge Full
24 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 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
5 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
5 July 2013
466(Scot)466(Scot)
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Accounts With Accounts Type Group
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Legacy
27 September 2011
MG01sMG01s
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 Group
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Group
9 September 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
6 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 August 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
353353
Legacy
1 August 2008
287Change of Registered Office
Legacy
1 August 2008
190190
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Group
13 July 2007
AAAnnual Accounts
Accounts With Accounts Type Group
31 October 2006
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Legacy
1 June 2006
169169
Legacy
8 February 2006
287Change of Registered Office
Accounts With Accounts Type Group
18 November 2005
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Group
11 April 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 November 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 December 2002
AAAnnual Accounts
Legacy
23 August 2002
122122
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 Group
11 January 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 December 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 December 1999
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 November 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 November 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 October 1996
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Accounts With Accounts Type Full Group
22 April 1996
AAAnnual Accounts
Legacy
27 March 1996
288288
Legacy
21 August 1995
363sAnnual Return (shuttle)
Memorandum Articles
2 May 1995
MEM/ARTSMEM/ARTS
Legacy
2 May 1995
88(2)R88(2)R
Legacy
2 May 1995
123Notice of Increase in Nominal Capital
Resolution
2 May 1995
RESOLUTIONSResolutions
Resolution
2 May 1995
RESOLUTIONSResolutions
Resolution
2 May 1995
RESOLUTIONSResolutions
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
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 January 1994
AAAnnual Accounts
Legacy
6 September 1993
288288
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 1993
AAAnnual Accounts
Legacy
22 September 1992
288288
Legacy
13 August 1992
363sAnnual Return (shuttle)
Legacy
17 February 1992
288288
Legacy
10 February 1992
288288
Accounts With Accounts Type Full Group
17 January 1992
AAAnnual Accounts
Legacy
15 August 1991
363x363x
Legacy
28 January 1991
363aAnnual Return
Legacy
9 January 1991
419a(Scot)419a(Scot)
Accounts With Accounts Type Full Group
16 November 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
28 March 1990
288288
Legacy
22 January 1990
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
23 May 1989
363363
Accounts With Accounts Type Full Group
26 April 1989
AAAnnual Accounts
Miscellaneous
15 March 1989
MISCMISC
Miscellaneous
15 March 1989
MISCMISC
Legacy
10 June 1988
363363
Accounts With Accounts Type Full
1 June 1988
AAAnnual Accounts
Legacy
9 May 1988
288288
Legacy
24 March 1988
410(Scot)410(Scot)
Legacy
25 January 1988
288288
Legacy
16 January 1987
287Change of Registered Office
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
27 November 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 April 1986
NEWINCIncorporation