Company NameMackay & Jardine, Limited
Company StatusActive
Company NumberSC008977
CategoryPrivate Limited Company
Incorporation Date9 February 1914(110 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Ian Barron Mackay
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2005(91 years, 2 months after company formation)
Appointment Duration19 years, 1 month
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr William Cumming
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(92 years, 3 months after company formation)
Appointment Duration17 years, 12 months
RoleAftersales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Ross William Park
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(96 years, 2 months after company formation)
Appointment Duration14 years
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Douglas Ireland Park
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(101 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Graeme Thomas Park
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(101 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Secretary NameMr Alasdair George Noble
StatusCurrent
Appointed06 October 2017(103 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Alasdair George Noble
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(103 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Ian Barron Mackay
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(75 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 24 November 2003)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28a Bent Road
Hamilton
Lanarkshire
ML3 6PY
Scotland
Director NameMr Douglas Ireland Park
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(75 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 09 October 2003)
RoleLuxury Coach Hirer
Country of ResidenceScotland
Correspondence AddressSmithycroft 43 Carlisle Road
Hamilton
Lanarkshire
ML3 7TU
Scotland
Director NameRobert William Milton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(75 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1992)
RoleGeneral Manager
Correspondence Address44 Colinhill Road
Strathaven
Lanarkshire
ML10 6HF
Scotland
Director NameMr Thomas Jones
NationalityBritish
StatusResigned
Appointed23 June 1989(75 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 1990)
RoleSales Manager
Correspondence Address25 Golf Drive
Glasgow
Lanarkshire
G15 6TB
Scotland
Director NameMr Ian Edward Cole
NationalityBritish
StatusResigned
Appointed23 June 1989(75 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 1990)
RoleSales Manager
Correspondence Address26 Pinewood Walk
Strathaven
Lanarkshire
ML10 6UL
Scotland
Secretary NameGerard Donnachie
NationalityBritish
StatusResigned
Appointed23 June 1989(75 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 09 October 2003)
RoleCompany Director
Correspondence Address58 Vere Road
Kirkmuirhill
Lanark
Lanarkshire
ML11 9RP
Scotland
Director NameGerard Donnachie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1990(76 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 09 October 2003)
RoleCompany Director
Correspondence Address58 Vere Road
Kirkmuirhill
Lanark
Lanarkshire
ML11 9RP
Scotland
Director NameAlastair Monteith Kerr
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(77 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 1993)
RoleSales Manager
Correspondence Address53 Ochilmount
Bannockburn
Stirling
Stirlingshire
FK7 8PF
Scotland
Director NameDavid Heath
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(81 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 July 1999)
RoleManager
Correspondence Address39 Polwarth Street
Hyndland
Glasgow
Lanarkshire
G12 9UE
Scotland
Director NameJohn Miller
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(81 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2003)
RoleBusiness Manager
Correspondence Address13 Rogerhill Gait
Blackwood
Lanark
Lanarkshire
ML11 9XR
Scotland
Director NameRobert Littlejohn Wyper
Date of BirthMay 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed02 September 1998(84 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 April 1999)
RoleSales Director
Country of ResidenceScotland
Correspondence Address70 London Road
Kilmarnock
Ayrshire
KA3 7DD
Scotland
Director NameIan Edward Cole
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(87 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2003)
RoleGroup Sales Director
Correspondence Address5 Meadowbank
Moffat
Dumfries & Galloway
DG10 9LR
Scotland
Director NameMr Ross William Park
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(89 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2005)
RoleGroup Manager
Country of ResidenceScotland
Correspondence Address43 Carlisle Road
Hamilton
South Lanarkshire
ML3 7TU
Scotland
Director NameJohn Henderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(89 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2005)
RoleGroup Parts Manager
Correspondence Address341 Lanark Road
Auchenheath
Lanark
South Lanarkshire
ML11 9UU
Scotland
Secretary NameMr Ross William Park
NationalityBritish
StatusResigned
Appointed09 October 2003(89 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2005)
RoleGroup Manager
Country of ResidenceScotland
Correspondence Address43 Carlisle Road
Hamilton
South Lanarkshire
ML3 7TU
Scotland
Director NameAlexander Bryce
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(89 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2005)
RoleGroup Sales Manager
Correspondence Address39 Crofthead Street
Strathaven
South Lanarkshire
ML10 6BB
Scotland
Director NameMr Douglas Ireland Park
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(91 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 June 2015)
RoleLuxury Coach Hirer
Country of ResidenceGibraltar
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Gerard Donnachie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(91 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Secretary NameMr Gerard Donnachie
NationalityBritish
StatusResigned
Appointed30 March 2005(91 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameSteve Brown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(92 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 2007)
RoleOperations Director
Correspondence Address8 Snead View
Motherwell
Lanarkshire
ML1 5GL
Scotland
Director NameMr Alexander Stewart Bryce
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(96 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 May 2022)
RoleGroup Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland

Contact

Websiteparks.uk.com
Telephone01698 281222
Telephone regionMotherwell

Location

Registered AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16.3k at £1Park's Of Hamilton (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

13 April 1983Delivered on: 21 April 1983
Satisfied on: 31 October 1991
Persons entitled: Renault Loan LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 April 1983Delivered on: 21 April 1983
Satisfied on: 23 July 2011
Persons entitled: North West Securities LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 March 1983Delivered on: 7 April 1983
Satisfied on: 23 July 2011
Persons entitled: N W S Trust LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 February 1983Delivered on: 24 February 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

18 November 2017Appointment of Mr Alasdair George Noble as a director on 17 November 2017 (2 pages)
14 November 2017Termination of appointment of Gerard Donnachie as a director on 3 November 2017 (1 page)
14 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
6 October 2017Appointment of Mr Alasdair George Noble as a secretary on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of Gerard Donnachie as a secretary on 6 October 2017 (1 page)
10 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
29 November 2016Full accounts made up to 31 March 2016 (10 pages)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 16,295
(6 pages)
6 November 2015Appointment of Mr Graeme Thomas Park as a director on 1 November 2015 (2 pages)
6 November 2015Appointment of Mr Graeme Thomas Park as a director on 1 November 2015 (2 pages)
4 November 2015Appointment of Mr Douglas Ireland Park as a director on 1 November 2015 (2 pages)
4 November 2015Appointment of Mr Douglas Ireland Park as a director on 1 November 2015 (2 pages)
25 August 2015Full accounts made up to 31 March 2015 (10 pages)
10 August 2015Termination of appointment of Douglas Ireland Park as a director on 23 June 2015 (1 page)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 16,295
(6 pages)
28 August 2014Full accounts made up to 31 March 2014 (11 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 16,295
(6 pages)
10 September 2013Full accounts made up to 31 March 2013 (9 pages)
18 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
10 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
25 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
25 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
27 September 2010Full accounts made up to 31 March 2010 (10 pages)
25 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
3 May 2010Appointment of Mr Alexander Stewart Bryce as a director (2 pages)
3 May 2010Appointment of Mr Ross William Park as a director (2 pages)
17 December 2009Director's details changed for Douglas Ireland Park on 17 December 2009 (2 pages)
17 December 2009Director's details changed for William Cumming on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Ian Barron Mackay on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Gerard Donnachie on 17 December 2009 (2 pages)
17 December 2009Secretary's details changed for Gerard Donnachie on 17 December 2009 (1 page)
17 December 2009Director's details changed for Douglas Ireland Park on 17 December 2009 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 June 2009Return made up to 10/06/09; full list of members (4 pages)
17 September 2008Full accounts made up to 31 March 2008 (10 pages)
11 June 2008Return made up to 10/06/08; full list of members (4 pages)
12 November 2007Director resigned (1 page)
24 September 2007Full accounts made up to 31 March 2007 (12 pages)
11 June 2007Return made up to 10/06/07; full list of members (3 pages)
21 March 2007Director's particulars changed (1 page)
22 December 2006Full accounts made up to 31 March 2006 (11 pages)
15 June 2006Return made up to 10/06/06; full list of members (8 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
25 October 2005Full accounts made up to 31 March 2005 (11 pages)
1 September 2005Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(7 pages)
25 August 2005New director appointed (3 pages)
25 August 2005New secretary appointed;new director appointed (3 pages)
25 August 2005New director appointed (3 pages)
24 August 2005Secretary resigned;director resigned (1 page)
24 August 2005Registered office changed on 24/08/05 from: thomas barrie & co atlantic chambers 1A cadogan street glasgow, G2 6QE (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
23 November 2004Full accounts made up to 31 March 2004 (10 pages)
12 June 2004Return made up to 10/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/06/04
(7 pages)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003Registered office changed on 25/11/03 from: park house 14 bothwell road hamilton lanarkshire ML3 0AY (1 page)
13 October 2003New secretary appointed;new director appointed (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003Secretary resigned;director resigned (1 page)
23 September 2003Full accounts made up to 31 March 2003 (11 pages)
17 July 2003Director resigned (1 page)
17 June 2003Return made up to 10/06/03; full list of members (8 pages)
9 April 2003Director resigned (1 page)
10 September 2002Director's particulars changed (1 page)
9 August 2002Full accounts made up to 31 March 2002 (11 pages)
18 June 2002Return made up to 10/06/02; full list of members (8 pages)
18 December 2001New director appointed (2 pages)
11 July 2001Full accounts made up to 31 March 2001 (14 pages)
28 June 2001Return made up to 10/06/01; full list of members (7 pages)
14 September 2000Full accounts made up to 31 March 2000 (16 pages)
16 June 2000Return made up to 10/06/00; full list of members (7 pages)
27 January 2000Registered office changed on 27/01/00 from: 20 bothwell road hamilton ML3 0AY (1 page)
2 August 1999Director resigned (1 page)
15 July 1999Full accounts made up to 31 March 1999 (14 pages)
21 June 1999Return made up to 10/06/99; no change of members (6 pages)
26 May 1999Director resigned (1 page)
8 September 1998New director appointed (2 pages)
4 July 1998Return made up to 15/06/98; full list of members (8 pages)
3 July 1998Full accounts made up to 31 March 1998 (15 pages)
5 January 1998Director's particulars changed (1 page)
23 July 1997Full accounts made up to 31 March 1997 (15 pages)
23 June 1997Return made up to 15/06/97; no change of members (7 pages)
20 June 1996Return made up to 15/06/96; no change of members (8 pages)
20 June 1996Full accounts made up to 31 March 1996 (16 pages)
5 June 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 June 1995Full accounts made up to 31 March 1995 (16 pages)
20 June 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1914Incorporation (7 pages)