Company NameInverness Motor Company Limited
Company StatusDissolved
Company NumberSC019775
CategoryPrivate Limited Company
Incorporation Date24 May 1937(86 years, 7 months ago)
Dissolution Date14 January 2020 (3 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Alexander Stewart Bryce
Date of BirthFebruary 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(78 years, 8 months after company formation)
Appointment Duration3 years, 12 months (closed 14 January 2020)
RoleGroup Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr William Cumming
Date of BirthJanuary 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(78 years, 8 months after company formation)
Appointment Duration3 years, 12 months (closed 14 January 2020)
RoleAftersales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Ian Barron Mackay
Date of BirthFebruary 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(78 years, 8 months after company formation)
Appointment Duration3 years, 12 months (closed 14 January 2020)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Douglas Ireland Park
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(78 years, 8 months after company formation)
Appointment Duration3 years, 12 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Graeme Thomas Park
Date of BirthJanuary 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(78 years, 8 months after company formation)
Appointment Duration3 years, 12 months (closed 14 January 2020)
RoleGroup Manager
Country of ResidenceScotland
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Ross William Park
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(78 years, 8 months after company formation)
Appointment Duration3 years, 12 months (closed 14 January 2020)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Secretary NameMr Alasdair George Noble
StatusClosed
Appointed06 October 2017(80 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 14 January 2020)
RoleCompany Director
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Alasdair George Noble
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2017(80 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 14 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameWilliam Hamilton
Date of BirthAugust 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(51 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 January 1994)
RoleCa
Correspondence AddressBruaichnain
Inverness
Director NameFrieda Hermione Simmonds
Date of BirthMarch 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(51 years, 11 months after company formation)
Appointment Duration4 years (resigned 16 April 1993)
RoleLanded Proprietrix
Correspondence AddressMoormill
St Lawrence
Taunton
Somerset
Director NameMr William Francis Forbes Hamilton
Date of BirthApril 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(51 years, 11 months after company formation)
Appointment Duration26 years, 9 months (resigned 19 January 2016)
RoleChairman
Country of ResidenceScotland
Correspondence Address66 Harbour Road
Inverness
IV1 1JX
Scotland
Secretary NameMr William Francis Forbes Hamilton
NationalityBritish
StatusResigned
Appointed06 April 1989(51 years, 11 months after company formation)
Appointment Duration12 years (resigned 25 April 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Craigrory
North Kessock
Inverness
Inverness Shire
IV1 3XH
Scotland
Director NameNorman Campbell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1990(52 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 April 2000)
RoleAccountant
Correspondence Address14 Blackpark Terrace
Inverness
Inverness Shire
IV3 8NE
Scotland
Secretary NameMr Thomas William Maclean
NationalityBritish
StatusResigned
Appointed25 April 2001(63 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Andrew Grzesinski
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(78 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 May 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Gerard Donnachie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(78 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Secretary NameMr Gerard Donnachie
StatusResigned
Appointed31 July 2016(79 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 2017)
RoleCompany Director
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland

Contact

Websitemacraeanddick.co.uk
Telephone01343 610404
Telephone regionElgin

Location

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

Shareholders

4k at £1Macrae & Dick LTD
99.98%
Ordinary
1 at £1William Francis Forbes Hamilton
0.03%
Ordinary

Accounts

Latest Accounts31 March 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 August 1978Delivered 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

Filing History

18 November 2017Appointment of Mr Alasdair George Noble as a director on 17 November 2017 (2 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 November 2017Termination of appointment of Gerard Donnachie as a director on 3 November 2017 (1 page)
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)
1 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
15 August 2016Appointment of Mr Gerard Donnachie as a secretary on 31 July 2016 (2 pages)
15 August 2016Termination of appointment of Thomas William Maclean as a secretary on 31 July 2016 (1 page)
23 May 2016Termination of appointment of Andrew Grzesinski as a director on 6 May 2016 (1 page)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4,000
(10 pages)
26 January 2016Appointment of Mr Ross William Park as a director on 19 January 2016 (2 pages)
26 January 2016Termination of appointment of William Francis Forbes Hamilton as a director on 19 January 2016 (1 page)
26 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
26 January 2016Appointment of Mr Douglas Ireland Park as a director on 19 January 2016 (2 pages)
26 January 2016Appointment of Mr Alexander Stewart Bryce as a director on 19 January 2016 (2 pages)
26 January 2016Appointment of Mr Andrew Grzesinski as a director on 19 January 2016 (2 pages)
26 January 2016Registered 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 2016Appointment of Mr William Cumming as a director on 19 January 2016 (2 pages)
26 January 2016Appointment of Mr Gerard Donnachie as a director on 19 January 2016 (2 pages)
26 January 2016Appointment of Mr Ian Barron Mackay as a director on 19 January 2016 (2 pages)
26 January 2016Appointment of Mr Graeme Thomas Park as a director on 19 January 2016 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4,000
(3 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 4,000
(3 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
10 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 April 2011Secretary's details changed for Mr Thomas William Maclean on 20 April 2011 (1 page)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
20 April 2011Director's details changed for Mr William Francis Forbes Hamilton on 20 April 2011 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 April 2010Director's details changed for William Francis Forbes Hamilton on 30 March 2010 (2 pages)
19 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 April 2009Return made up to 30/03/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 May 2008Return made up to 30/03/08; full list of members (3 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 April 2007Return made up to 30/03/07; full list of members (6 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 April 2006Return made up to 30/03/06; full list of members
  • 363(287) ‐ Registered office changed on 26/04/06
(6 pages)
25 April 2005Return made up to 30/03/05; full list of members (6 pages)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 April 2003Return made up to 30/03/03; full list of members (6 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 April 2002Return made up to 30/03/02; full list of members (6 pages)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (2 pages)
27 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 June 2000Director resigned (1 page)
27 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 May 1999Return made up to 30/03/99; full list of members (6 pages)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 April 1997Return made up to 30/03/97; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 April 1996Return made up to 30/03/96; full list of members (6 pages)
5 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
8 April 1995Return made up to 30/03/95; no change of members (4 pages)