MACKAY & JARDINE, LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 0AY

Company number SC008977
Status Active
Incorporation Date 9 February 1914
Company Type Private Limited Company
Address PARK HOUSE, 14 BOTHWELL ROAD, HAMILTON, ML3 0AY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 16,295 ; Appointment of Mr Graeme Thomas Park as a director on 1 November 2015. The most likely internet sites of MACKAY & JARDINE, LIMITED are www.mackayjardine.co.uk, and www.mackay-jardine.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and eight months. Mackay Jardine Limited is a Private Limited Company. The company registration number is SC008977. Mackay Jardine Limited has been working since 09 February 1914. The present status of the company is Active. The registered address of Mackay Jardine Limited is Park House 14 Bothwell Road Hamilton Ml3 0ay. . DONNACHIE, Gerard is a Secretary of the company. BRYCE, Alexander Stewart is a Director of the company. CUMMING, William is a Director of the company. DONNACHIE, Gerard is a Director of the company. MACKAY, Ian Barron is a Director of the company. PARK, Douglas Ireland is a Director of the company. PARK, Graeme Thomas is a Director of the company. PARK, Ross William is a Director of the company. Secretary DONNACHIE, Gerard has been resigned. Secretary PARK, Ross William has been resigned. Director BROWN, Steve has been resigned. Director BRYCE, Alexander has been resigned. Director COLE, Ian Edward has been resigned. Director COLE, Ian Edward has been resigned. Director DONNACHIE, Gerard has been resigned. Director HEATH, David has been resigned. Director HENDERSON, John has been resigned. Director JONES, Thomas has been resigned. Director KERR, Alastair Monteith has been resigned. Director MACKAY, Ian Barron has been resigned. Director MILLER, John has been resigned. Director MILTON, Robert William has been resigned. Director PARK, Douglas Ireland has been resigned. Director PARK, Douglas Ireland has been resigned. Director PARK, Ross William has been resigned. Director WYPER, Robert Littlejohn has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
DONNACHIE, Gerard
Appointed Date: 30 March 2005

Director
BRYCE, Alexander Stewart
Appointed Date: 06 April 2010
59 years old

Director
CUMMING, William
Appointed Date: 04 May 2006
58 years old

Director
DONNACHIE, Gerard
Appointed Date: 30 March 2005
68 years old

Director
MACKAY, Ian Barron
Appointed Date: 30 March 2005
76 years old

Director
PARK, Douglas Ireland
Appointed Date: 01 November 2015
75 years old

Director
PARK, Graeme Thomas
Appointed Date: 01 November 2015
41 years old

Director
PARK, Ross William
Appointed Date: 06 April 2010
43 years old

Resigned Directors

Secretary
DONNACHIE, Gerard
Resigned: 09 October 2003

Secretary
PARK, Ross William
Resigned: 31 March 2005
Appointed Date: 09 October 2003

Director
BROWN, Steve
Resigned: 05 November 2007
Appointed Date: 04 May 2006
54 years old

Director
BRYCE, Alexander
Resigned: 30 March 2005
Appointed Date: 24 November 2003
59 years old

Director
COLE, Ian Edward
Resigned: 31 January 2003
Appointed Date: 01 November 2001
79 years old

Director
COLE, Ian Edward
Resigned: 14 December 1990

Director
DONNACHIE, Gerard
Resigned: 09 October 2003
Appointed Date: 01 September 1990
68 years old

Director
HEATH, David
Resigned: 26 July 1999
Appointed Date: 15 December 1995
63 years old

Director
HENDERSON, John
Resigned: 30 March 2005
Appointed Date: 09 October 2003
56 years old

Director
JONES, Thomas
Resigned: 26 September 1990

Director
KERR, Alastair Monteith
Resigned: 29 March 1993
Appointed Date: 07 June 1991
69 years old

Director
MACKAY, Ian Barron
Resigned: 24 November 2003
76 years old

Director
MILLER, John
Resigned: 30 June 2003
Appointed Date: 15 December 1995
69 years old

Director
MILTON, Robert William
Resigned: 31 March 1992
86 years old

Director
PARK, Douglas Ireland
Resigned: 23 June 2015
Appointed Date: 30 March 2005
75 years old

Director
PARK, Douglas Ireland
Resigned: 09 October 2003
75 years old

Director
PARK, Ross William
Resigned: 31 March 2005
Appointed Date: 09 October 2003
43 years old

Director
WYPER, Robert Littlejohn
Resigned: 30 April 1999
Appointed Date: 02 September 1998
66 years old

MACKAY & JARDINE, LIMITED Events

29 Nov 2016
Full accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 16,295

06 Nov 2015
Appointment of Mr Graeme Thomas Park as a director on 1 November 2015
04 Nov 2015
Appointment of Mr Douglas Ireland Park as a director on 1 November 2015
25 Aug 2015
Full accounts made up to 31 March 2015
...
... and 116 more events
26 Nov 1986
Full accounts made up to 31 March 1986

26 Nov 1986
Return made up to 14/10/86; full list of members

11 Sep 1986
Secretary resigned;new secretary appointed

10 Jul 1986
Director's particulars changed;new director appointed

09 Feb 1914
Incorporation

MACKAY & JARDINE, LIMITED Charges

13 April 1983
Bond & floating charge
Delivered: 21 April 1983
Status: Satisfied on 31 October 1991
Persons entitled: Renault Loan LTD
Description: Undertaking and all property and assets present and future…
13 April 1983
Bond & floating charge
Delivered: 21 April 1983
Status: Satisfied on 23 July 2011
Persons entitled: North West Securities LTD
Description: Undertaking and all property and assets present and future…
29 March 1983
Bond & floating charge
Delivered: 7 April 1983
Status: Satisfied on 23 July 2011
Persons entitled: N W S Trust LTD
Description: Undertaking and all property and assets present and future…
11 February 1983
Bond & floating charge
Delivered: 24 February 1983
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…