Company NameMacharg, Rennie & Lindsay, Limited
Company StatusActive
Company NumberSC011913
CategoryPrivate Limited Company
Incorporation Date28 October 1921(102 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePhilomena Butler Clark
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1993(71 years, 6 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr Edward Hawthorne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(79 years, 6 months after company formation)
Appointment Duration22 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Stuart Kenneth Thorpe
StatusCurrent
Appointed19 November 2013(92 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr John Arnold Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(100 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr James Turner Graham
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(100 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameJohn Colin Ferguson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(67 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 May 1993)
RoleParts Director
Correspondence AddressMansefield
Gartocharn
Alexandria
Dunbartonshire
G83 8RX
Scotland
Director NameMr Alexander Maitland Macharg
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(67 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 16 January 2006)
RoleEngineer
Country of ResidenceScotland
Correspondence Address16 Blane Drive
Milngavie
Glasgow
Lanarkshire
G62 8HG
Scotland
Secretary NameLinda Anne Docherty
NationalityBritish
StatusResigned
Appointed29 August 1989(67 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 January 1996)
RoleCompany Director
Correspondence Address3 Tanzieknowe Drive
Cambuslang
Glasgow
Lanarkshire
G72 8RG
Scotland
Director NameMr Scott Willies
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(73 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 1998)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address2/2 15 Beaumont Gate
Glasgow
G12 9ED
Scotland
Secretary NameMr Dugald Ferguson Kerr
NationalityBritish
StatusResigned
Appointed26 January 1996(74 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMark Naddell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(76 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 December 2004)
RoleManaging Director
Correspondence Address6 Gryfewood Way
Houston
Johnstone
PA6 7LX
Scotland
Director NameMr Dugald Ferguson Kerr
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(79 years, 6 months after company formation)
Appointment Duration10 years (resigned 27 May 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Kenneth John McLean
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(84 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 December 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Kenneth John McLean
StatusResigned
Appointed27 May 2011(89 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 2013)
RoleCompany Director
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Mark William Harold Harvey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(98 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 June 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland

Contact

Websitemachargs.com
Telephone0141 6481088
Telephone regionGlasgow

Location

Registered AddressArnold Clark Automobiles Limited
454 Hillington Road
Glasgow
G52 4FH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 40 other UK companies use this postal address

Shareholders

11.5k at £1Arnold Clark Automobiles LTD
99.57%
Ordinary
50 at £1Mrs Philomena Butler Clark
0.43%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Charges

7 May 1981Delivered on: 22 May 1981
Satisfied on: 1 November 1984
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 11,500
(5 pages)
31 March 2016Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 11,500
(5 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 11,500
(5 pages)
19 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
19 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
31 May 2011Termination of appointment of Dugald Kerr as a secretary (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a director (1 page)
31 May 2011Appointment of Mr Kenneth John Mclean as a secretary (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 June 2010Director's details changed for Kenneth John Mclean on 10 June 2010 (2 pages)
15 June 2010Director's details changed for Edward Hawthorne on 10 June 2010 (2 pages)
15 June 2010Director's details changed for Philomena Butler Clark on 10 June 2010 (2 pages)
15 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Scott Willies on 10 June 2010 (2 pages)
15 June 2010Director's details changed for Dugald Ferguson Kerr on 10 June 2010 (2 pages)
15 June 2010Secretary's details changed for Dugald Ferguson Kerr on 10 June 2010 (1 page)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 June 2009Director's change of particulars / kenneth mclean / 10/06/2009 (1 page)
10 June 2009Return made up to 10/06/09; full list of members (5 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 August 2008Return made up to 10/06/08; full list of members (5 pages)
1 August 2008Director's change of particulars / kenneth mclean / 10/06/2008 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 June 2007Return made up to 10/06/07; full list of members (3 pages)
12 June 2007Director's particulars changed (1 page)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 June 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2006New director appointed (1 page)
27 January 2006Director resigned (1 page)
21 September 2005Full accounts made up to 31 December 2004 (14 pages)
13 July 2005Registered office changed on 13/07/05 from: 188 castlebank street glasgow G11 6DP (1 page)
24 June 2005Return made up to 10/06/05; full list of members (8 pages)
22 December 2004Director resigned (1 page)
30 June 2004Full accounts made up to 31 December 2003 (14 pages)
24 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2003Full accounts made up to 31 December 2002 (15 pages)
16 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2003Director's particulars changed (1 page)
23 September 2002Full accounts made up to 31 December 2001 (13 pages)
26 June 2002Return made up to 10/06/02; full list of members (9 pages)
23 August 2001Full accounts made up to 31 December 2000 (13 pages)
18 June 2001Return made up to 10/06/01; full list of members (8 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
22 September 2000Full accounts made up to 31 December 1999 (11 pages)
19 June 2000Return made up to 10/06/00; full list of members (7 pages)
9 September 1999Full accounts made up to 31 December 1998 (12 pages)
16 June 1999Return made up to 10/06/99; full list of members (6 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
29 July 1998Full accounts made up to 31 December 1997 (15 pages)
22 June 1998Return made up to 10/06/98; no change of members (4 pages)
9 September 1997Full accounts made up to 31 December 1996 (15 pages)
17 June 1997Return made up to 10/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 1996Full accounts made up to 31 December 1995 (14 pages)
28 June 1996Return made up to 10/06/96; full list of members (6 pages)
2 February 1996Secretary resigned;new secretary appointed (2 pages)
12 September 1995Auditor's resignation (2 pages)
19 June 1995Return made up to 10/06/95; no change of members (4 pages)
9 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1993Full accounts made up to 31 December 1992 (13 pages)
25 June 1992Full accounts made up to 31 December 1991 (12 pages)
15 July 1991Full accounts made up to 31 December 1990 (13 pages)
20 August 1990Full accounts made up to 31 December 1989 (11 pages)
8 November 1989Full accounts made up to 31 December 1988 (11 pages)
11 October 1988Full accounts made up to 31 December 1987 (11 pages)
4 December 1987Full accounts made up to 31 December 1986 (11 pages)
14 January 1987Full accounts made up to 31 December 1985 (11 pages)
10 December 1985Accounts made up to 31 December 1984 (11 pages)
20 March 1985Accounts made up to 31 December 1983 (18 pages)
17 August 1983Accounts made up to 30 September 1982 (11 pages)
17 August 1983Annual return made up to 15/07/83 (4 pages)