Hamilton
Lanarkshire
ML3 0AY
Scotland
Director Name | Mr Graeme Thomas Park |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2016(50 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Group Manager |
Country of Residence | Scotland |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Secretary Name | Mr Alasdair George Noble |
---|---|
Status | Current |
Appointed | 06 October 2017(52 years after company formation) |
Appointment Duration | 6 years, 6 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 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2017(52 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 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 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(23 years, 6 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 | Mr William Francis Forbes Hamilton |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(23 years, 6 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 19 January 2016) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Arthur Willcox-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(23 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 December 1989) |
Role | Retired |
Correspondence Address | 52 Gamekeepers Road Barnton Edinburgh Midlothian EH4 6LS Scotland |
Secretary Name | Norman Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(23 years, 6 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 | Ian Robert Fraser Nixon |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(24 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 October 1990) |
Role | Manager |
Correspondence Address | 15 Springbank Gardens Dunblane Perthshire FK15 9JX Scotland |
Director Name | Anthony J Irvine |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1990(24 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 23 April 2002) |
Role | After Sales Director |
Correspondence Address | 29 Stewart Avenue Boness West Lothian EH51 0HT Scotland |
Director Name | Robert Tyrie Kerr Lind |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1990(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 December 1992) |
Role | Sales Manager |
Correspondence Address | 2 Dunbar Avenue Stenhousemuir Larbert Stirlingshire FK5 4TG Scotland |
Director Name | Huw William Idwal Williams |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 September 1996) |
Role | Managing Director |
Correspondence Address | 2 The Glebe Gargunnock Stirlingshire FK8 3AX Scotland |
Director Name | Mr John Tucker |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(31 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 May 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 66 Harbour Road Inverness IV1 1JX Scotland |
Secretary Name | Mr Thomas William Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2000(34 years, 6 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 | Mr Andrew Grzesinski |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(37 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 May 2016) |
Role | Group 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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(50 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (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 Gerard Donnachie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(50 years, 4 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(50 years, 10 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 | menziesbmw.co.uk |
---|---|
Telephone | 01786 474477 |
Telephone region | Stirling |
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 |
15k at £1 | Macrae & Dick LTD 99.99% Ordinary |
---|---|
1 at £1 | William Francis Forbes Hamilton 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,214,000 |
Gross Profit | £252,000 |
Net Worth | £2,103,000 |
Cash | £568,000 |
Current Liabilities | £2,211,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
19 January 2016 | Delivered on: 21 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
24 January 2005 | Delivered 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 1997 | Delivered 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 |
7 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
6 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
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) |
9 June 2020 | Satisfaction of charge 1 in full (4 pages) |
30 May 2020 | Satisfaction of charge SC0426390003 in full (4 pages) |
30 May 2020 | Satisfaction of charge 2 in full (4 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 (17 pages) |
30 March 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
30 March 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
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 | 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 (20 pages) |
14 November 2017 | Full accounts made up to 31 March 2017 (20 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 | 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 (20 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
15 August 2016 | Termination of appointment of Thomas William Maclean as a director on 31 July 2016 (1 page) |
15 August 2016 | Termination of appointment of Thomas William Maclean as a secretary 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 | 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 director on 31 July 2016 (1 page) |
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) |
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) |
26 January 2016 | Current accounting period extended from 31 December 2015 to 31 March 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 | Appointment of Mr Ross William Park as a director on 19 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Thomas William Maclean 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 | 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 Gerard Donnachie 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 | 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 | Appointment of Mr Graeme Thomas Park as a director on 19 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Ross William Park as a director on 19 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Thomas William Maclean as a director on 19 January 2016 (2 pages) |
21 January 2016 | Registration of charge SC0426390003, created on 19 January 2016 (34 pages) |
21 January 2016 | Registration of charge SC0426390003, created on 19 January 2016 (34 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (14 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 | Full accounts made up to 31 December 2013 (13 pages) |
11 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
5 June 2014 | Termination of appointment of John Tucker as a director (2 pages) |
5 June 2014 | Termination of appointment of John Tucker as a director (2 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 | Full accounts made up to 31 December 2012 (17 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (17 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 Mr Andrew Grzesinski on 20 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 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 | Annual return made up to 30 March 2011 with a full list of shareholders (4 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 John Tucker 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 John Tucker on 20 April 2011 (2 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Andrew Grzesinski on 30 March 2010 (2 pages) |
20 April 2010 | Director's details changed for John Tucker on 30 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Andrew Grzesinski on 30 March 2010 (2 pages) |
20 April 2010 | Director's details changed for John Tucker on 30 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
14 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
6 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
6 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
27 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
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 | Full accounts made up to 31 December 2004 (17 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
20 April 2005 | Alterations to a floating charge (5 pages) |
20 April 2005 | Alterations to a floating charge (5 pages) |
14 February 2005 | Partic of mort/charge * (3 pages) |
14 February 2005 | Partic of mort/charge * (3 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 April 2004 | Return made up to 30/03/04; full list of members
|
19 April 2004 | Return made up to 30/03/04; full list of members
|
22 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
22 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
22 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
29 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
29 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 April 2001 | Return made up to 30/03/01; full list of members
|
26 April 2001 | Return made up to 30/03/01; full list of members
|
23 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
28 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
28 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (11 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 accounts made up to 31 December 1997 (10 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 November 1997 | Partic of mort/charge * (6 pages) |
26 November 1997 | Partic of mort/charge * (6 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (12 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) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
7 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (12 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 accounts made up to 31 December 1994 (13 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
8 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |
8 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |