Hamilton
Lanarkshire
ML3 0AY
Scotland
Director Name | Mr Ross William Park |
---|---|
Date of Birth | December 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2016(93 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Mr Alexander Stewart Bryce |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2016(93 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Group Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Mr Douglas Ireland Park |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2016(93 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Mr Ian Barron Mackay |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2016(93 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Mr William Cumming |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2016(93 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Aftersales Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Secretary Name | Mr Alasdair George Noble |
---|---|
Status | Current |
Appointed | 06 October 2017(95 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Mr Alasdair George Noble |
---|---|
Date of Birth | May 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2017(95 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Norman Campbell |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(66 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 08 April 2000) |
Role | Secretary |
Correspondence Address | 14 Blackpark Terrace Inverness Inverness Shire IV3 8NE Scotland |
Director Name | James Chalmers |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(66 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 08 May 2001) |
Role | Manager |
Correspondence Address | 2 Darnaway Road Inverness IV2 3LF Scotland |
Director Name | Francis John Cunningham |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(66 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 September 1998) |
Role | Managing Director |
Correspondence Address | 119 Duncan Drive Elgin IV30 2NH Scotland |
Director Name | William Hamilton |
---|---|
Date of Birth | August 1904 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(66 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 January 1994) |
Role | Ca |
Correspondence Address | Bruaichnain Inverness |
Director Name | Frieda Hermione Simmonds |
---|---|
Date of Birth | March 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(66 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 16 April 1993) |
Role | Landed Proprietrix |
Correspondence Address | Moormill St Lawrence Taunton Somerset |
Director Name | Joseph Andrew Wood |
---|---|
Date of Birth | August 1904 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1992) |
Role | Retired |
Correspondence Address | Woodeaves Millington Chester |
Director Name | Mr William Francis Forbes Hamilton |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(66 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 19 January 2016) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 66 Harbour Road Inverness IV1 1JX Scotland |
Secretary Name | Norman Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(66 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 08 April 2000) |
Role | Company Director |
Correspondence Address | 14 Blackpark Terrace Inverness Inverness Shire IV3 8NE Scotland |
Director Name | Philip John Waring |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(77 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 02 June 2000) |
Role | Operations Director |
Correspondence Address | 129 Meadowspot Edinburgh EH10 5UY Scotland |
Secretary Name | Mr Thomas William Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2000(77 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Peter William Squire |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(77 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 January 2008) |
Role | Chartered Surveyor |
Correspondence Address | 34 Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BQ |
Director Name | Mr Andrew Grzesinski |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(78 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 06 May 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Mr Thomas William Maclean |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(78 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 July 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Mr William James Davison Hamilton |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(86 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 January 2016) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Mr Gerard Donnachie |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(93 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Mr Alexander Stewart Bryce |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(93 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2022) |
Role | Group Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Secretary Name | Mr Gerard Donnachie |
---|---|
Status | Resigned |
Appointed | 31 July 2016(94 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 2017) |
Role | Company Director |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Website | macraeanddick.co.uk |
---|---|
Telephone | 07 3982069e8 |
Telephone region | Mobile |
Registered Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 10 other UK companies use this postal address |
2.5k at £1 | William James Davison Hamilton 9.80% Ordinary |
---|---|
1.4k at £1 | W.f.f. Hamilton 5.57% Non Cumulative |
11.7k at £1 | W.f.f. Hamilton 46.62% Ordinary |
766 at £1 | Andrew Grzesinski 3.06% Ordinary |
625 at £1 | Thomas William Maclean 2.50% Ordinary |
4k at £1 | W.f.f. Hamilton A/c B 16.02% Ordinary |
3.8k at £1 | W.f.f. Hamilton A/c B 15.23% Non Cumulative |
200 at £1 | William James Davison Hamilton 0.80% Non Cumulative |
100 at £1 | Pamela Macintyre 0.40% Ordinary |
Year | 2014 |
---|---|
Turnover | £194,046,000 |
Gross Profit | £7,074,000 |
Net Worth | £23,773,000 |
Cash | £3,801,000 |
Current Liabilities | £34,902,000 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 March 2022 (12 months ago) |
---|---|
Next Return Due | 13 April 2023 (2 weeks from now) |
15 September 1982 | Delivered on: 30 September 1982 Satisfied on: 16 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: East side of and numbered 36 academy street, inverness, presently occupied by macrae and dick LTD. As motor garage, salesrooms, workshops and offices. Fully Satisfied |
---|---|
8 September 1982 | Delivered on: 24 September 1982 Satisfied on: 16 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by macrae & dick (elgin) LTD and/or another. Particulars: The balances at credit of any accounts held by the bank of scotland in the name of macrae & dick limited. Fully Satisfied |
8 September 1982 | Delivered on: 17 September 1982 Satisfied on: 16 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by macrae & dick (elgin) LTD & on another. Particulars: The balances at credit of any accounts held by the bank of scotland in the name of macrae & dick limited. Fully Satisfied |
9 September 1982 | Delivered on: 13 September 1982 Satisfied on: 30 November 1989 Persons entitled: Friends' Provident Life Office Classification: Standard security Secured details: £60,000 all sums due or to become due. Particulars: All and whole (first) that area or piece of ground at station road in the burgh and parish of elgin and county of moray extending to four hundred and forty-four decimal or one thousandth parts of an acre or thereby which subjects are more fully described in the disposition by grampian regional council in favour of macrae and dick limited dated twentieth april and recorded in the division of the general register of sasines applicable to the county of moray on tenth june, both months in the year nineteen hundred and seventy-six, (second) that area or piece of ground at station road aforesaid in the said county extending to five hundred and fifty-four decimal or one thousandth parts of a hectare or thereby which subjects are more fully described in disposition by british railways board in favour of macrae and dick limited dated fifth april and recorded in the said division of the general register of sasines on 9TH september, 1982. Fully Satisfied |
5 February 1981 | Delivered on: 24 February 1981 Satisfied on: 16 February 1995 Persons entitled: Alasdair Roderick Macdonald Classification: Standard security Secured details: £20,000. Particulars: 11/12 and 14/16 bayhead street, stornaway. Fully Satisfied |
28 November 1978 | Delivered on: 5 December 1978 Satisfied on: 14 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due to the governor & company of the bank of scotland by macrae & rick (elgin) LTD and/or another. Particulars: All sums which are now or which may at any time be held at the credit of any accounts held by the bank of scotland in name of macrae & rick LTD. Fully Satisfied |
13 May 2002 | Delivered on: 29 May 2002 Satisfied on: 13 April 2012 Persons entitled: Jaguar Financial Services Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: All new jaguar motor vehicles; motor vehicle proceeds...see microfiche for full details. Fully Satisfied |
11 February 2002 | Delivered on: 14 February 2002 Satisfied on: 13 April 2012 Persons entitled: Fce Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: All new land rover motor vehicles. Fully Satisfied |
19 April 1993 | Delivered on: 23 April 1993 Satisfied on: 5 May 1995 Persons entitled: Esso Petroleum Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage premises at goosecroft road, stirling extending to 3.645 square yards lying to the east of goosecroft road stirling. Fully Satisfied |
15 September 1982 | Delivered on: 30 September 1982 Satisfied on: 14 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The balances at credit of any accounts held by the bank of scotland in name of macrae & dick limited. Fully Satisfied |
4 November 1964 | Delivered on: 12 November 1964 Satisfied on: 16 February 1995 Persons entitled: Shell and B.P. Scotland LTD Classification: Disposition and minute of agreement Secured details: £9,000 and any further sums to become due to shell and B.P. scotland LTD by the company for goods supplied or otherwise. Particulars: Scrabster service station, thurso, and adjoining ground. Fully Satisfied |
19 January 2016 | Delivered on: 21 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
11 March 2010 | Delivered on: 23 March 2010 Persons entitled: Black Horse Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 August 2003 | Delivered on: 21 August 2003 Persons entitled: Fce Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: New & used motor vehicles. Outstanding |
28 August 1978 | Delivered on: 4 September 1978 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
23 April 2001 | Delivered on: 26 April 2001 Persons entitled: Fce Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All new ford motor vehicles and incomes derived thereof. Outstanding |
7 September 1999 | Delivered on: 15 September 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.515 acres at harbour road, inverness. Outstanding |
3 July 1999 | Delivered on: 16 July 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage & showroom, craigleith road, stirling. Outstanding |
3 July 1999 | Delivered on: 15 July 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at kerse road, stirling. Outstanding |
28 September 1983 | Delivered on: 10 October 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 64, 66, 68 harbow road inverness. Outstanding |
15 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
---|---|
31 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 May 2020 | Satisfaction of charge 2 in full (4 pages) |
30 May 2020 | Satisfaction of charge SC0122700024 in full (4 pages) |
30 May 2020 | Satisfaction of charge 23 in full (4 pages) |
30 May 2020 | Satisfaction of charge 17 in full (4 pages) |
30 May 2020 | Satisfaction of charge 12 in full (4 pages) |
30 May 2020 | Satisfaction of charge 16 in full (4 pages) |
30 May 2020 | Satisfaction of charge 18 in full (4 pages) |
11 May 2020 | Director's details changed for Mr Douglas Ireland Park on 6 April 2018 (2 pages) |
31 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
1 November 2019 | Full accounts made up to 31 March 2019 (24 pages) |
30 March 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
30 November 2018 | Full accounts made up to 31 March 2018 (25 pages) |
30 March 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
20 February 2018 | Satisfaction of charge 19 in full (1 page) |
20 February 2018 | Satisfaction of charge 22 in full (1 page) |
18 November 2017 | Appointment of Mr Alasdair George Noble as a director on 17 November 2017 (2 pages) |
18 November 2017 | Appointment of Mr Alasdair George Noble as a director on 17 November 2017 (2 pages) |
14 November 2017 | Termination of appointment of Gerard Donnachie as a director on 3 November 2017 (1 page) |
14 November 2017 | Full accounts made up to 31 March 2017 (29 pages) |
14 November 2017 | Termination of appointment of Gerard Donnachie as a director on 3 November 2017 (1 page) |
14 November 2017 | Full accounts made up to 31 March 2017 (29 pages) |
6 October 2017 | Appointment of Mr Alasdair George Noble as a secretary on 6 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Gerard Donnachie as a secretary on 6 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Alasdair George Noble as a secretary on 6 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Gerard Donnachie as a secretary on 6 October 2017 (1 page) |
1 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
1 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (29 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (29 pages) |
15 August 2016 | Appointment of Mr Gerard Donnachie as a secretary on 31 July 2016 (2 pages) |
15 August 2016 | Termination of appointment of Thomas William Maclean as a secretary on 31 July 2016 (1 page) |
15 August 2016 | Termination of appointment of Thomas William Maclean as a director on 31 July 2016 (1 page) |
15 August 2016 | Appointment of Mr Gerard Donnachie as a secretary on 31 July 2016 (2 pages) |
15 August 2016 | Termination of appointment of Thomas William Maclean as a secretary on 31 July 2016 (1 page) |
15 August 2016 | Termination of appointment of Thomas William Maclean as a director on 31 July 2016 (1 page) |
24 May 2016 | Appointment of Mr Douglas Ireland Park as a director on 6 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Douglas Ireland Park as a director on 6 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Ian Barron Mackay as a director on 6 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr William Cumming as a director on 6 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Alexander Stewart Bryce as a director on 6 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Andrew Grzesinski as a director on 6 May 2016 (1 page) |
23 May 2016 | Appointment of Mr Ian Barron Mackay as a director on 6 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr William Cumming as a director on 6 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Alexander Stewart Bryce as a director on 6 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Andrew Grzesinski as a director on 6 May 2016 (1 page) |
25 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
2 February 2016 | Auditor's resignation (1 page) |
2 February 2016 | Auditor's resignation (1 page) |
29 January 2016 | Alterations to floating charge 23 (65 pages) |
29 January 2016 | Alterations to floating charge 23 (65 pages) |
27 January 2016 | Alterations to floating charge 22 (47 pages) |
27 January 2016 | Alterations to floating charge 19 (47 pages) |
27 January 2016 | Part of the property or undertaking has been released from charge 22 (7 pages) |
27 January 2016 | Alterations to floating charge 19 (47 pages) |
27 January 2016 | Part of the property or undertaking has been released from charge 22 (7 pages) |
27 January 2016 | Alterations to floating charge 22 (47 pages) |
26 January 2016 | Termination of appointment of William James Davison Hamilton as a director on 19 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 66 Harbour Road Inverness IV1 1JX to Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY on 26 January 2016 (1 page) |
26 January 2016 | Termination of appointment of William Francis Forbes Hamilton as a director on 19 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Graeme Thomas Park as a director on 19 January 2016 (2 pages) |
26 January 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
26 January 2016 | Appointment of Mr Ross William Park as a director on 19 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Gerard Donnachie as a director on 19 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of William James Davison Hamilton as a director on 19 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 66 Harbour Road Inverness IV1 1JX to Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY on 26 January 2016 (1 page) |
26 January 2016 | Termination of appointment of William Francis Forbes Hamilton as a director on 19 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Graeme Thomas Park as a director on 19 January 2016 (2 pages) |
26 January 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
26 January 2016 | Appointment of Mr Ross William Park as a director on 19 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Gerard Donnachie as a director on 19 January 2016 (2 pages) |
22 January 2016 | Alterations to floating charge 2 (53 pages) |
22 January 2016 | Alterations to floating charge SC0122700024 (54 pages) |
22 January 2016 | Alterations to floating charge SC0122700024 (54 pages) |
22 January 2016 | Alterations to floating charge 2 (53 pages) |
21 January 2016 | Registration of charge SC0122700024, created on 19 January 2016 (34 pages) |
21 January 2016 | Registration of charge SC0122700024, created on 19 January 2016 (34 pages) |
16 September 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
16 September 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
11 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
11 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
16 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
9 September 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
9 September 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
14 May 2013 | Satisfaction of charge 10 in full (1 page) |
14 May 2013 | Satisfaction of charge 3 in full (1 page) |
14 May 2013 | Satisfaction of charge 10 in full (1 page) |
14 May 2013 | Satisfaction of charge 3 in full (1 page) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
10 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
10 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
16 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 20 (3 pages) |
16 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 21 (3 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 20 (3 pages) |
16 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 21 (3 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
15 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
15 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
21 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Director's details changed for Mr Thomas William Maclean on 20 April 2011 (2 pages) |
21 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Director's details changed for Mr Thomas William Maclean on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for William James Davison Hamilton on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr William Francis Forbes Hamilton on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Andrew Grzesinski on 20 April 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Mr Thomas William Maclean on 20 April 2011 (1 page) |
20 April 2011 | Director's details changed for William James Davison Hamilton on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr William Francis Forbes Hamilton on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Andrew Grzesinski on 20 April 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Mr Thomas William Maclean on 20 April 2011 (1 page) |
11 February 2011 | Purchase of own shares. (3 pages) |
11 February 2011 | Purchase of own shares. (3 pages) |
9 February 2011 | Cancellation of shares. Statement of capital on 9 February 2011
|
9 February 2011 | Cancellation of shares. Statement of capital on 9 February 2011
|
9 February 2011 | Cancellation of shares. Statement of capital on 9 February 2011
|
4 February 2011 | Memorandum and Articles of Association (6 pages) |
4 February 2011 | Resolutions
|
4 February 2011 | Memorandum and Articles of Association (6 pages) |
4 February 2011 | Resolutions
|
17 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
17 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
9 July 2010 | Director's details changed for William James Davison Hamilton on 1 July 2010 (2 pages) |
9 July 2010 | Director's details changed for William James Davison Hamilton on 1 July 2010 (2 pages) |
9 July 2010 | Director's details changed for William James Davison Hamilton on 1 July 2010 (2 pages) |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (10 pages) |
20 April 2010 | Director's details changed for William James Davison Hamilton on 30 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (10 pages) |
20 April 2010 | Director's details changed for William James Davison Hamilton on 30 March 2010 (2 pages) |
24 March 2010 | Alterations to floating charge 19 (9 pages) |
24 March 2010 | Alterations to floating charge 22 (10 pages) |
24 March 2010 | Alterations to floating charge 22 (10 pages) |
24 March 2010 | Alterations to floating charge 19 (9 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
23 March 2010 | Alterations to floating charge 23 (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
23 March 2010 | Alterations to floating charge 23 (5 pages) |
8 December 2009 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 21 (4 pages) |
8 December 2009 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 20 (4 pages) |
8 December 2009 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 21 (4 pages) |
8 December 2009 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 20 (4 pages) |
27 October 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
27 October 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
28 April 2009 | Director appointed william james davison hamilton (2 pages) |
28 April 2009 | Director appointed william james davison hamilton (2 pages) |
15 April 2009 | Return made up to 30/03/09; full list of members (7 pages) |
15 April 2009 | Return made up to 30/03/09; full list of members (7 pages) |
30 October 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
30 October 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
6 May 2008 | Return made up to 30/03/08; full list of members (8 pages) |
6 May 2008 | Return made up to 30/03/08; full list of members (8 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
3 October 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
3 October 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
27 April 2007 | Return made up to 30/03/07; full list of members (10 pages) |
27 April 2007 | Return made up to 30/03/07; full list of members (10 pages) |
9 October 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
9 October 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
26 April 2006 | Return made up to 30/03/06; full list of members
|
26 April 2006 | Return made up to 30/03/06; full list of members
|
25 April 2005 | Return made up to 30/03/05; full list of members
|
25 April 2005 | Return made up to 30/03/05; full list of members
|
22 April 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
22 April 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
4 October 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
4 October 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
22 April 2004 | Return made up to 30/03/04; change of members
|
22 April 2004 | Return made up to 30/03/04; change of members
|
21 April 2004 | Alterations to a floating charge (12 pages) |
21 April 2004 | Alterations to a floating charge (12 pages) |
21 April 2004 | Alterations to a floating charge (12 pages) |
21 April 2004 | Alterations to a floating charge (12 pages) |
21 April 2004 | Alterations to a floating charge (12 pages) |
21 April 2004 | Alterations to a floating charge (12 pages) |
21 April 2004 | Alterations to a floating charge (12 pages) |
21 April 2004 | Alterations to a floating charge (12 pages) |
16 April 2004 | Alterations to a floating charge (8 pages) |
16 April 2004 | Alterations to a floating charge (8 pages) |
22 September 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
22 September 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
21 August 2003 | Partic of mort/charge * (8 pages) |
21 August 2003 | Partic of mort/charge * (8 pages) |
29 April 2003 | Return made up to 30/03/03; full list of members
|
29 April 2003 | Return made up to 30/03/03; full list of members
|
27 February 2003 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
27 February 2003 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
25 June 2002 | Alterations to a floating charge (10 pages) |
25 June 2002 | Alterations to a floating charge (10 pages) |
21 June 2002 | Alterations to a floating charge (8 pages) |
21 June 2002 | Alterations to a floating charge (8 pages) |
29 May 2002 | Partic of mort/charge * (6 pages) |
29 May 2002 | Partic of mort/charge * (6 pages) |
29 April 2002 | Return made up to 30/03/02; full list of members
|
29 April 2002 | Return made up to 30/03/02; full list of members
|
20 February 2002 | Alterations to a floating charge (8 pages) |
20 February 2002 | Alterations to a floating charge (8 pages) |
14 February 2002 | Alterations to a floating charge (8 pages) |
14 February 2002 | Alterations to a floating charge (8 pages) |
14 February 2002 | Partic of mort/charge * (8 pages) |
14 February 2002 | Alterations to a floating charge (8 pages) |
14 February 2002 | Alterations to a floating charge (8 pages) |
14 February 2002 | Partic of mort/charge * (8 pages) |
8 October 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
8 October 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
26 April 2001 | Partic of mort/charge * (5 pages) |
26 April 2001 | Return made up to 30/03/01; no change of members
|
26 April 2001 | Partic of mort/charge * (5 pages) |
26 April 2001 | Return made up to 30/03/01; no change of members
|
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
23 September 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
23 September 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
27 April 2000 | Return made up to 30/03/00; change of members (7 pages) |
27 April 2000 | Return made up to 30/03/00; change of members (7 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
15 September 1999 | Partic of mort/charge * (5 pages) |
15 September 1999 | Partic of mort/charge * (5 pages) |
28 July 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
28 July 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
16 July 1999 | Partic of mort/charge * (5 pages) |
16 July 1999 | Partic of mort/charge * (5 pages) |
15 July 1999 | Partic of mort/charge * (5 pages) |
15 July 1999 | Partic of mort/charge * (5 pages) |
7 May 1999 | Return made up to 30/03/99; full list of members (6 pages) |
7 May 1999 | Return made up to 30/03/99; full list of members (6 pages) |
7 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
7 October 1998 | Director resigned (2 pages) |
7 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
7 October 1998 | Director resigned (2 pages) |
8 May 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
8 May 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
25 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
25 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
27 January 1997 | Full group accounts made up to 31 December 1995 (19 pages) |
27 January 1997 | Full group accounts made up to 31 December 1995 (19 pages) |
10 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
10 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
5 September 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
5 September 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
5 May 1995 | Dec mort/charge * (2 pages) |
5 May 1995 | Dec mort/charge * (2 pages) |
8 April 1995 | Return made up to 30/03/95; full list of members (4 pages) |
8 April 1995 | Return made up to 30/03/95; full list of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (58 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
26 May 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
26 May 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
26 August 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
26 August 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
9 June 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
9 June 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
28 October 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
28 October 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
17 August 1990 | Full group accounts made up to 31 October 1989 (19 pages) |
17 August 1990 | Full group accounts made up to 31 October 1989 (19 pages) |
15 September 1989 | Full group accounts made up to 31 October 1988 (18 pages) |
15 September 1989 | Full group accounts made up to 31 October 1988 (18 pages) |
10 October 1988 | Full group accounts made up to 31 October 1987 (16 pages) |
10 October 1988 | Full group accounts made up to 31 October 1987 (16 pages) |
1 October 1987 | Full group accounts made up to 31 October 1986 (14 pages) |
1 October 1987 | Full group accounts made up to 31 October 1986 (14 pages) |
4 October 1982 | Satisfaction of mortgage/charge (2 pages) |
4 October 1982 | Satisfaction of mortgage/charge (2 pages) |
4 September 1978 | Resolutions
|
4 September 1978 | Resolutions
|
4 September 1978 | Resolutions
|
4 September 1978 | Resolutions
|