Company NameMenzies Motors Limited
Company StatusActive
Company NumberSC042639
CategoryPrivate Limited Company
Incorporation Date30 September 1965(58 years, 7 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
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Ross William Park
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(50 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Graeme Thomas Park
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(50 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleGroup Manager
Country of ResidenceScotland
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Secretary NameMr Alasdair George Noble
StatusCurrent
Appointed06 October 2017(52 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Alasdair George Noble
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(52 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameNorman Campbell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(23 years, 6 months after company formation)
Appointment Duration11 years (resigned 08 April 2000)
RoleSecretary
Correspondence Address14 Blackpark Terrace
Inverness
Inverness Shire
IV3 8NE
Scotland
Director NameMr William Francis Forbes Hamilton
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(23 years, 6 months after company formation)
Appointment Duration26 years, 9 months (resigned 19 January 2016)
RoleChairman
Country of ResidenceScotland
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameArthur Willcox-Jones
NationalityBritish
StatusResigned
Appointed06 April 1989(23 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 1989)
RoleRetired
Correspondence Address52 Gamekeepers Road
Barnton
Edinburgh
Midlothian
EH4 6LS
Scotland
Secretary NameNorman Campbell
NationalityBritish
StatusResigned
Appointed06 April 1989(23 years, 6 months after company formation)
Appointment Duration11 years (resigned 08 April 2000)
RoleCompany Director
Correspondence Address14 Blackpark Terrace
Inverness
Inverness Shire
IV3 8NE
Scotland
Director NameIan Robert Fraser Nixon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(24 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 October 1990)
RoleManager
Correspondence Address15 Springbank Gardens
Dunblane
Perthshire
FK15 9JX
Scotland
Director NameAnthony J Irvine
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1990(24 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 23 April 2002)
RoleAfter Sales Director
Correspondence Address29 Stewart Avenue
Boness
West Lothian
EH51 0HT
Scotland
Director NameRobert Tyrie Kerr Lind
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1990(24 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 December 1992)
RoleSales Manager
Correspondence Address2 Dunbar Avenue
Stenhousemuir
Larbert
Stirlingshire
FK5 4TG
Scotland
Director NameHuw William Idwal Williams
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(25 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 September 1996)
RoleManaging Director
Correspondence Address2 The Glebe
Gargunnock
Stirlingshire
FK8 3AX
Scotland
Director NameMr John Tucker
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(31 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 30 May 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address66 Harbour Road
Inverness
IV1 1JX
Scotland
Secretary NameMr Thomas William Maclean
NationalityBritish
StatusResigned
Appointed09 April 2000(34 years, 6 months after company formation)
Appointment Duration16 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
Appointed09 April 2003(37 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 May 2016)
RoleGroup Managing Director
Country of ResidenceScotland
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Thomas William Maclean
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(50 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 2016)
RoleFinance 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(50 years, 4 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(50 years, 10 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

Websitemenziesbmw.co.uk
Telephone01786 474477
Telephone regionStirling

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

15k at £1Macrae & Dick LTD
99.99%
Ordinary
1 at £1William Francis Forbes Hamilton
0.01%
Ordinary

Financials

Year2014
Turnover£34,214,000
Gross Profit£252,000
Net Worth£2,103,000
Cash£568,000
Current Liabilities£2,211,000

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 Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

19 January 2016Delivered on: 21 January 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 January 2005Delivered on: 14 February 2005
Persons entitled: Bmw Financial Services (GB) Limited

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: All of its right, title and interest in and to all and any monies from time to time now or in the future may be or become due and payable by bmw (GB) LTD to the company on refund or repayment of any deposits paid by or at the direction of the company to bmw (GB) LTD on the supply by bmw (GB) LTD of motor vehickles on a consignment basis to the company.
Outstanding
12 November 1997Delivered on: 26 November 1997
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

7 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
23 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
6 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
31 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
9 June 2020Satisfaction of charge 1 in full (4 pages)
30 May 2020Satisfaction of charge SC0426390003 in full (4 pages)
30 May 2020Satisfaction of charge 2 in full (4 pages)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
1 November 2019Full accounts made up to 31 March 2019 (17 pages)
30 March 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
30 November 2018Accounts for a small company made up to 31 March 2018 (13 pages)
30 March 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
18 November 2017Appointment of Mr Alasdair George Noble as a director on 17 November 2017 (2 pages)
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 2017Termination of appointment of Gerard Donnachie as a director on 3 November 2017 (1 page)
14 November 2017Full accounts made up to 31 March 2017 (20 pages)
14 November 2017Full accounts made up to 31 March 2017 (20 pages)
6 October 2017Termination of appointment of Gerard Donnachie as a secretary on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Alasdair George Noble as a secretary on 6 October 2017 (2 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)
1 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
14 December 2016Full accounts made up to 31 March 2016 (20 pages)
14 December 2016Full accounts made up to 31 March 2016 (20 pages)
15 August 2016Termination of appointment of Thomas William Maclean as a director on 31 July 2016 (1 page)
15 August 2016Termination of appointment of Thomas William Maclean as a secretary on 31 July 2016 (1 page)
15 August 2016Appointment of Mr Gerard Donnachie as a secretary on 31 July 2016 (2 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 director on 31 July 2016 (1 page)
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)
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 15,000
(7 pages)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 15,000
(7 pages)
2 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
26 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
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 Ross William Park as a director on 19 January 2016 (2 pages)
26 January 2016Appointment of Mr Thomas William Maclean 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 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 Gerard Donnachie 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 2016Termination of appointment of William Francis Forbes Hamilton as a director on 19 January 2016 (1 page)
26 January 2016Appointment of Mr Graeme Thomas Park 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)
26 January 2016Appointment of Mr Ross William Park as a director on 19 January 2016 (2 pages)
26 January 2016Appointment of Mr Thomas William Maclean as a director on 19 January 2016 (2 pages)
21 January 2016Registration of charge SC0426390003, created on 19 January 2016 (34 pages)
21 January 2016Registration of charge SC0426390003, created on 19 January 2016 (34 pages)
16 September 2015Full accounts made up to 31 December 2014 (14 pages)
16 September 2015Full accounts made up to 31 December 2014 (14 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 15,000
(4 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 15,000
(4 pages)
11 September 2014Full accounts made up to 31 December 2013 (13 pages)
11 September 2014Full accounts made up to 31 December 2013 (13 pages)
5 June 2014Termination of appointment of John Tucker as a director (2 pages)
5 June 2014Termination of appointment of John Tucker as a director (2 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 15,000
(4 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 15,000
(4 pages)
9 September 2013Full accounts made up to 31 December 2012 (17 pages)
9 September 2013Full accounts made up to 31 December 2012 (17 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
10 October 2012Full accounts made up to 31 December 2011 (17 pages)
10 October 2012Full accounts made up to 31 December 2011 (17 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
15 September 2011Full accounts made up to 31 December 2010 (17 pages)
15 September 2011Full accounts made up to 31 December 2010 (17 pages)
20 April 2011Secretary's details changed for Mr Thomas William Maclean on 20 April 2011 (1 page)
20 April 2011Director's details changed for Mr Andrew Grzesinski on 20 April 2011 (2 pages)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
20 April 2011Director's details changed for Mr Andrew Grzesinski on 20 April 2011 (2 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 (4 pages)
20 April 2011Director's details changed for Mr William Francis Forbes Hamilton on 20 April 2011 (2 pages)
20 April 2011Director's details changed for John Tucker on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Mr William Francis Forbes Hamilton on 20 April 2011 (2 pages)
20 April 2011Director's details changed for John Tucker on 20 April 2011 (2 pages)
17 September 2010Full accounts made up to 31 December 2009 (17 pages)
17 September 2010Full accounts made up to 31 December 2009 (17 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Andrew Grzesinski on 30 March 2010 (2 pages)
20 April 2010Director's details changed for John Tucker on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Andrew Grzesinski on 30 March 2010 (2 pages)
20 April 2010Director's details changed for John Tucker on 30 March 2010 (2 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (17 pages)
27 October 2009Full accounts made up to 31 December 2008 (17 pages)
14 April 2009Return made up to 30/03/09; full list of members (4 pages)
14 April 2009Return made up to 30/03/09; full list of members (4 pages)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
6 May 2008Return made up to 30/03/08; full list of members (4 pages)
6 May 2008Return made up to 30/03/08; full list of members (4 pages)
3 October 2007Full accounts made up to 31 December 2006 (17 pages)
3 October 2007Full accounts made up to 31 December 2006 (17 pages)
27 April 2007Return made up to 30/03/07; full list of members (7 pages)
27 April 2007Return made up to 30/03/07; full list of members (7 pages)
9 October 2006Full accounts made up to 31 December 2005 (17 pages)
9 October 2006Full accounts made up to 31 December 2005 (17 pages)
26 April 2006Return made up to 30/03/06; full list of members (7 pages)
26 April 2006Return made up to 30/03/06; full list of members (7 pages)
25 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2005Full accounts made up to 31 December 2004 (17 pages)
22 April 2005Full accounts made up to 31 December 2004 (17 pages)
20 April 2005Alterations to a floating charge (5 pages)
20 April 2005Alterations to a floating charge (5 pages)
14 February 2005Partic of mort/charge * (3 pages)
14 February 2005Partic of mort/charge * (3 pages)
4 October 2004Full accounts made up to 31 December 2003 (15 pages)
4 October 2004Full accounts made up to 31 December 2003 (15 pages)
19 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2003Full accounts made up to 31 December 2002 (18 pages)
22 September 2003Full accounts made up to 31 December 2002 (18 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
22 April 2003Return made up to 30/03/03; full list of members (7 pages)
22 April 2003Return made up to 30/03/03; full list of members (7 pages)
19 September 2002Full accounts made up to 31 December 2001 (15 pages)
19 September 2002Full accounts made up to 31 December 2001 (15 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
29 April 2002Return made up to 30/03/02; full list of members (7 pages)
29 April 2002Return made up to 30/03/02; full list of members (7 pages)
8 October 2001Full accounts made up to 31 December 2000 (16 pages)
8 October 2001Full accounts made up to 31 December 2000 (16 pages)
26 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/01
(7 pages)
26 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/01
(7 pages)
23 September 2000Full accounts made up to 31 December 1999 (14 pages)
23 September 2000Full accounts made up to 31 December 1999 (14 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000Secretary resigned;director resigned (1 page)
28 April 2000Return made up to 30/03/00; full list of members (7 pages)
28 April 2000Return made up to 30/03/00; full list of members (7 pages)
28 July 1999Full accounts made up to 31 December 1998 (11 pages)
28 July 1999Full accounts made up to 31 December 1998 (11 pages)
7 May 1999Return made up to 30/03/99; full list of members (6 pages)
7 May 1999Return made up to 30/03/99; full list of members (6 pages)
7 October 1998Full accounts made up to 31 December 1997 (10 pages)
7 October 1998Full accounts made up to 31 December 1997 (10 pages)
26 November 1997Partic of mort/charge * (6 pages)
26 November 1997Partic of mort/charge * (6 pages)
8 May 1997Full accounts made up to 31 December 1996 (12 pages)
8 May 1997Full accounts made up to 31 December 1996 (12 pages)
25 April 1997Return made up to 30/03/97; no change of members (4 pages)
25 April 1997Return made up to 30/03/97; no change of members (4 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
7 October 1996Full accounts made up to 31 December 1995 (12 pages)
7 October 1996Full accounts made up to 31 December 1995 (12 pages)
10 April 1996Return made up to 30/03/96; full list of members (6 pages)
10 April 1996Return made up to 30/03/96; full list of members (6 pages)
5 September 1995Full accounts made up to 31 December 1994 (13 pages)
5 September 1995Full accounts made up to 31 December 1994 (13 pages)
8 April 1995Return made up to 30/03/95; no change of members (4 pages)
8 April 1995Return made up to 30/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)