Background WavePink WaveYellow Wave

JOHN CLARK (PROPERTIES) LIMITED (SC106596)

JOHN CLARK (PROPERTIES) LIMITED (SC106596) is an active UK company. incorporated on 11 September 1987. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JOHN CLARK (PROPERTIES) LIMITED has been registered for 38 years. Current directors include CLARK, Christopher Jon, CLARK, John Hunter Somerville, MITCHELL, Keith John.

Company Number
SC106596
Status
active
Type
ltd
Incorporated
11 September 1987
Age
38 years
Address
Alliance Centre Greenwell Road, Aberdeen, AB12 3AX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLARK, Christopher Jon, CLARK, John Hunter Somerville, MITCHELL, Keith John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN CLARK (PROPERTIES) LIMITED

JOHN CLARK (PROPERTIES) LIMITED is an active company incorporated on 11 September 1987 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JOHN CLARK (PROPERTIES) LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

SC106596

LTD Company

Age

38 Years

Incorporated 11 September 1987

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 23 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

JOHN CLARK MOTOR GROUP LIMITED
From: 27 January 1997To: 12 October 2015
PROTEK RACING INTERNATIONAL LIMITED
From: 14 October 1987To: 27 January 1997
SURREL LIMITED
From: 11 September 1987To: 14 October 1987
Contact
Address

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

Previous Addresses

53 Abbotswell Road Aberdeen AB12 3AD
From: 11 September 1987To: 30 August 2013
Timeline

40 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Jan 13
Director Left
Aug 14
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Mar 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jun 17
Director Left
Jan 18
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Apr 20
Loan Secured
Aug 20
Loan Secured
Mar 21
Loan Secured
Sept 21
Director Left
Apr 22
Director Joined
Jan 24
New Owner
Jul 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 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

MITCHELL, Keith John

Active
Greenwell Road, AberdeenAB12 3AX
Born January 1979
Director
Appointed 03 Jan 2024

CLARK, Deirdre Victoria Anne

Resigned
11b House Ohill Gardens, EdinburghEH4 2AR
Secretary
Appointed 19 Dec 1996
Resigned 28 Jun 2016

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed N/A
Resigned 19 Dec 1996

ALEXANDER, George

Resigned
Dalgask, AberdeenAB12 4RD
Born May 1947
Director
Appointed 01 Sept 1998
Resigned 31 Aug 2000

CHESSOR, John Clinton

Resigned
47 Hillside Crescent, WesthillAB32 6PA
Born May 1953
Director
Appointed 01 Feb 1997
Resigned 05 Oct 2015

CLARK, Deidre Victoria Anne

Resigned
Greenwell Road, AberdeenAB12 3AX
Born October 1946
Director
Appointed 01 Feb 1997
Resigned 21 May 2017

COCKER, Kenneth

Resigned
7 Buckie Crescent, AberdeenAB22 8DD
Born August 1959
Director
Appointed 01 Sept 1998
Resigned 03 Oct 2003

DOWNIE, John Ian

Resigned
Glendale, ForfarDD8 1QD
Born May 1951
Director
Appointed 01 Feb 1997
Resigned 30 Jun 2015

HENDERSON, Ian

Resigned
Mosshead Croft, AlfordAB33 8DH
Born August 1955
Director
Appointed 01 Feb 1997
Resigned 28 Jun 2016

HENRY, Gordon

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

HERON, Christopher Bayford

Resigned
Acer House Crook Of Devon, Kinross-ShireKY13 7PR
Born December 1946
Director
Appointed 01 Feb 1997
Resigned 30 Jun 2007

IRELAND, Kenneth Benjamin

Resigned
Greenwell Road, AberdeenAB12 3AX
Born March 1968
Director
Appointed 28 Jun 2016
Resigned 31 Jan 2018

JAGGARD, Colin Arthur

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

MCMAHON, Hugh Patrick

Resigned
Eastview, BanchoryAB31 4DZ
Born May 1958
Director
Appointed 01 Feb 1997
Resigned 31 Mar 1998

MILLER, Stuart Empleton

Resigned
12 North Werber Park, EdinburghEH4 1TD
Born November 1951
Director
Appointed 01 Feb 1997
Resigned 31 Dec 1997

MURRAY, John Kenneth

Resigned
Greenwell Road, AberdeenAB12 3AX
Born August 1951
Director
Appointed 05 Oct 2015
Resigned 31 Mar 2022

NOBLE, Andrew

Resigned
Leyscroft, GlamisDD8 1QE
Born December 1947
Director
Appointed 01 Feb 1997
Resigned 30 Jun 2007

WILCOCK, Martin David

Resigned
Dovecote Lodge, PerthPH11 1PF
Born August 1952
Director
Appointed 01 Sept 1998
Resigned 19 Oct 2001

WILEY, William Struan Ferguson

Resigned
Old Rectory, LouthLN11 9RL
Born February 1938
Director
Appointed 01 Feb 1997
Resigned 20 Dec 2013

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

Accounts With Accounts Type Small
23 October 2025
AAAnnual Accounts
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
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
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Mortgage Alter Floating Charge With Number
30 September 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
30 September 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
1 May 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 May 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
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 Updates
20 July 2018
CS01Confirmation Statement
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 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 Dormant
29 August 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
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
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
30 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2016
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
16 February 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Certificate Change Of Name Company
12 October 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
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 Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Dormant
24 September 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
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
353353
Legacy
10 August 2007
363aAnnual Return
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Legacy
8 February 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
14 November 2005
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Legacy
16 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2002
AAAnnual Accounts
Legacy
7 August 2002
225Change of Accounting Reference Date
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
3 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 August 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2000
AAAnnual Accounts
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288cChange of Particulars
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 1998
AAAnnual Accounts
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1998
AAAnnual Accounts
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 1997
88(2)R88(2)R
Legacy
22 January 1997
287Change of Registered Office
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Resolution
22 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 December 1996
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 1996
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 1994
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1994
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 1993
AAAnnual Accounts
Legacy
14 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 1992
AAAnnual Accounts
Legacy
15 August 1991
363x363x
Accounts With Accounts Type Full
16 October 1990
AAAnnual Accounts
Resolution
16 October 1990
RESOLUTIONSResolutions
Legacy
7 September 1990
363363
Accounts With Accounts Type Full
15 January 1990
AAAnnual Accounts
Legacy
9 May 1989
363363
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
23 March 1989
288288
Legacy
10 May 1988
287Change of Registered Office
Certificate Change Of Name Company
13 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 October 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 September 1987
NEWINCIncorporation