Background WavePink WaveYellow Wave

ELECTRIC CAR STORE LIMITED (SC107128)

ELECTRIC CAR STORE LIMITED (SC107128) is an active UK company. incorporated on 13 October 1987. with registered office in Aberdeen. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ELECTRIC CAR STORE LIMITED has been registered for 38 years. Current directors include CLARK, Christopher Jon, CLARK, John Hunter Somerville.

Company Number
SC107128
Status
active
Type
ltd
Incorporated
13 October 1987
Age
38 years
Address
Alliance Centre Greenwell Road, Aberdeen, AB12 3AX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLARK, Christopher Jon, CLARK, John Hunter Somerville
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRIC CAR STORE LIMITED

ELECTRIC CAR STORE LIMITED is an active company incorporated on 13 October 1987 with the registered office located in Aberdeen. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ELECTRIC CAR STORE LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

SC107128

LTD Company

Age

38 Years

Incorporated 13 October 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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

CAR OFFERS DIRECT LIMITED
From: 7 February 2006To: 19 November 2018
VILLAGE GARAGE (ABERDEEN) LIMITED
From: 1 December 1987To: 7 February 2006
GABASH LIMITED
From: 13 October 1987To: 1 December 1987
Contact
Address

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

Previous Addresses

53 Abbotswell Road Aberdeen AB12 3AD
From: 13 October 1987To: 30 August 2013
Timeline

5 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Jan 13
Director Left
Jun 17
Loan Secured
Jan 20
New Owner
Jul 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 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

CLARK, Deirdre Victoria Anne

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

ALEXANDER, George

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

CLARK, Deidre Victoria Anne

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

HERON, Christopher Bayford

Resigned
Acer House Crook Of Devon, Kinross-ShireKY13 7PR
Born December 1946
Director
Appointed 31 May 1996
Resigned 31 Mar 1998

JAGGARD, Colin Arthur

Resigned
East Mains, PerthPH2 0QD
Born June 1944
Director
Appointed 14 Jul 1995
Resigned 31 May 1996

RETTIE, John Ogsten

Resigned
6 Earlswells Drive, AberdeenAB1 9NW
Born April 1932
Director
Appointed 25 Mar 1988
Resigned 31 Aug 1993

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

126

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 Dormant
29 September 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 Dormant
26 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2020
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 Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Resolution
19 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 September 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 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
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
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
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
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Dormant
8 September 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
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 Dormant
10 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Legacy
8 February 2006
287Change of Registered Office
Certificate Change Of Name Company
7 February 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
17 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
4 September 2001
419a(Scot)419a(Scot)
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
6 September 2000
288bResignation of Director or Secretary
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
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
8 September 1998
466(Scot)466(Scot)
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
19 June 1998
410(Scot)410(Scot)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Legacy
30 July 1996
288288
Legacy
25 June 1996
288288
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
29 August 1995
363sAnnual Return (shuttle)
Legacy
21 July 1995
288288
Mortgage Alter Floating Charge
5 April 1995
466(Scot)466(Scot)
Mortgage Alter Floating Charge
5 April 1995
466(Scot)466(Scot)
Legacy
5 April 1995
410(Scot)410(Scot)
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Legacy
6 January 1995
287Change of Registered Office
Legacy
11 August 1994
363b363b
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
6 September 1993
288288
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
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
Legacy
27 August 1990
419a(Scot)419a(Scot)
Legacy
3 July 1990
419a(Scot)419a(Scot)
Resolution
25 May 1990
RESOLUTIONSResolutions
Legacy
19 April 1990
410(Scot)410(Scot)
Legacy
12 April 1990
410(Scot)410(Scot)
Legacy
8 January 1990
363363
Accounts With Accounts Type Small
7 December 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Legacy
9 May 1988
288288
Legacy
15 April 1988
410(Scot)410(Scot)
Legacy
6 April 1988
288288
Miscellaneous
25 February 1988
MISCMISC
Legacy
24 February 1988
288288
Legacy
24 February 1988
287Change of Registered Office
Memorandum Articles
12 February 1988
MEM/ARTSMEM/ARTS
Resolution
11 February 1988
RESOLUTIONSResolutions
Miscellaneous
11 February 1988
MISCMISC
Resolution
11 February 1988
RESOLUTIONSResolutions
Resolution
11 February 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 November 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 October 1987
NEWINCIncorporation