Hamilton
Lanarkshire
ML3 0AY
Scotland
Director Name | Mr William Cumming |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2016(78 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 14 January 2020) |
Role | Aftersales 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 | Closed |
Appointed | 19 January 2016(78 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 14 January 2020) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Mr Douglas Ireland Park |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2016(78 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Mr Graeme Thomas Park |
---|---|
Date of Birth | January 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2016(78 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 14 January 2020) |
Role | Group Manager |
Country of Residence | Scotland |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Mr Ross William Park |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2016(78 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 14 January 2020) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Secretary Name | Mr Alasdair George Noble |
---|---|
Status | Closed |
Appointed | 06 October 2017(80 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 January 2020) |
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 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2017(80 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | William Hamilton |
---|---|
Date of Birth | August 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(51 years, 11 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(51 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 16 April 1993) |
Role | Landed Proprietrix |
Correspondence Address | Moormill St Lawrence Taunton Somerset |
Director Name | Mr William Francis Forbes Hamilton |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(51 years, 11 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 | Mr William Francis Forbes Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(51 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 25 April 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Craigrory North Kessock Inverness Inverness Shire IV1 3XH Scotland |
Director Name | Norman Campbell |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1990(52 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 April 2000) |
Role | Accountant |
Correspondence Address | 14 Blackpark Terrace Inverness Inverness Shire IV3 8NE Scotland |
Secretary Name | Mr Thomas William Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(63 years, 11 months after company formation) |
Appointment Duration | 15 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 | Mr Andrew Grzesinski |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(78 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (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 Gerard Donnachie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(78 years, 8 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 |
Secretary Name | Mr Gerard Donnachie |
---|---|
Status | Resigned |
Appointed | 31 July 2016(79 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 | 01343 610404 |
Telephone region | Elgin |
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 |
4k at £1 | Macrae & Dick LTD 99.98% Ordinary |
---|---|
1 at £1 | William Francis Forbes Hamilton 0.03% Ordinary |
Latest Accounts | 31 March 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
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 |
---|
18 November 2017 | Appointment of Mr Alasdair George Noble as a director on 17 November 2017 (2 pages) |
---|---|
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 November 2017 | Termination of appointment of Gerard Donnachie as a director on 3 November 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) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 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) |
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
|
26 January 2016 | Appointment of Mr Ross William Park as a director on 19 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of William Francis Forbes Hamilton as a director on 19 January 2016 (1 page) |
26 January 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
26 January 2016 | Appointment of Mr Douglas Ireland Park as a director on 19 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Alexander Stewart Bryce as a director on 19 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Andrew Grzesinski as a director on 19 January 2016 (2 pages) |
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 | Appointment of Mr William Cumming 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 | Appointment of Mr Ian Barron Mackay as a director on 19 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Graeme Thomas Park as a director on 19 January 2016 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 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
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 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
|
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 April 2011 | Secretary's details changed for Mr Thomas William Maclean on 20 April 2011 (1 page) |
20 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Director's details changed for Mr William Francis Forbes Hamilton on 20 April 2011 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 April 2010 | Director's details changed for William Francis Forbes Hamilton on 30 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
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 (6 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 April 2004 | Return made up to 30/03/04; full list of members
|
17 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
17 May 2001 | Secretary resigned (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
27 April 2001 | Return made up to 30/03/01; full list of members
|
16 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
13 June 2000 | Director resigned (1 page) |
27 April 2000 | Return made up to 30/03/00; full list of members
|
28 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
7 May 1999 | Return made up to 30/03/99; full list of members (6 pages) |
7 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
8 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
28 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
10 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
5 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
8 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |