MACHARG, RENNIE & LINDSAY, LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4FH

Company number SC011913
Status Active
Incorporation Date 28 October 1921
Company Type Private Limited Company
Address ARNOLD CLARK AUTOMOBILES LIMITED, 454 HILLINGTON ROAD, GLASGOW, SCOTLAND, G52 4FH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 11,500 ; Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016. The most likely internet sites of MACHARG, RENNIE & LINDSAY, LIMITED are www.machargrennielindsay.co.uk, and www.macharg-rennie-lindsay.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and twelve months. Macharg Rennie Lindsay Limited is a Private Limited Company. The company registration number is SC011913. Macharg Rennie Lindsay Limited has been working since 28 October 1921. The present status of the company is Active. The registered address of Macharg Rennie Lindsay Limited is Arnold Clark Automobiles Limited 454 Hillington Road Glasgow Scotland G52 4fh. . THORPE, Stuart Kenneth is a Secretary of the company. CLARK, Philomena Butler is a Director of the company. HAWTHORNE, Edward is a Director of the company. MCLEAN, Kenneth John is a Director of the company. WILLIES, Scott is a Director of the company. Secretary DOCHERTY, Linda Anne has been resigned. Secretary KERR, Dugald Ferguson has been resigned. Secretary MCLEAN, Kenneth John has been resigned. Director FERGUSON, John Colin has been resigned. Director KERR, Dugald Ferguson has been resigned. Director MACHARG, Alexander Maitland has been resigned. Director NADDELL, Mark has been resigned. Director WILLIES, Scott has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THORPE, Stuart Kenneth
Appointed Date: 19 November 2013

Director
CLARK, Philomena Butler
Appointed Date: 05 May 1993
78 years old

Director
HAWTHORNE, Edward
Appointed Date: 30 April 2001
58 years old

Director
MCLEAN, Kenneth John
Appointed Date: 27 February 2006
59 years old

Director
WILLIES, Scott
Appointed Date: 30 April 2001
67 years old

Resigned Directors

Secretary
DOCHERTY, Linda Anne
Resigned: 26 January 1996

Secretary
KERR, Dugald Ferguson
Resigned: 27 May 2011
Appointed Date: 26 January 1996

Secretary
MCLEAN, Kenneth John
Resigned: 19 November 2013
Appointed Date: 27 May 2011

Director
FERGUSON, John Colin
Resigned: 16 May 1993
97 years old

Director
KERR, Dugald Ferguson
Resigned: 27 May 2011
Appointed Date: 30 April 2001
74 years old

Director
MACHARG, Alexander Maitland
Resigned: 16 January 2006
83 years old

Director
NADDELL, Mark
Resigned: 17 December 2004
Appointed Date: 01 August 1998
64 years old

Director
WILLIES, Scott
Resigned: 01 August 1998
Appointed Date: 16 November 1994
67 years old

MACHARG, RENNIE & LINDSAY, LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
10 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 11,500

31 Mar 2016
Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016
02 Oct 2015
Accounts for a dormant company made up to 31 December 2014
16 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 11,500

...
... and 88 more events
14 Jan 1987
Return made up to 12/01/87; full list of members

10 Dec 1985
Accounts made up to 31 December 1984
20 Mar 1985
Accounts made up to 31 December 1983
17 Aug 1983
Annual return made up to 15/07/83
17 Aug 1983
Accounts made up to 30 September 1982

MACHARG, RENNIE & LINDSAY, LIMITED Charges

7 May 1981
Bond & floating charge
Delivered: 22 May 1981
Status: Satisfied on 1 November 1984
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…