MENZIES MOTORS LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 0AY

Company number SC042639
Status Active
Incorporation Date 30 September 1965
Company Type Private Limited Company
Address PARK HOUSE, 14 BOTHWELL ROAD, HAMILTON, LANARKSHIRE, SCOTLAND, ML3 0AY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Thomas William Maclean as a director on 31 July 2016; Appointment of Mr Gerard Donnachie as a secretary on 31 July 2016. The most likely internet sites of MENZIES MOTORS LIMITED are www.menziesmotors.co.uk, and www.menzies-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and one months. Menzies Motors Limited is a Private Limited Company. The company registration number is SC042639. Menzies Motors Limited has been working since 30 September 1965. The present status of the company is Active. The registered address of Menzies Motors Limited is Park House 14 Bothwell Road Hamilton Lanarkshire Scotland Ml3 0ay. . DONNACHIE, Gerard is a Secretary of the company. DONNACHIE, Gerard 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 CAMPBELL, Norman has been resigned. Secretary MACLEAN, Thomas William has been resigned. Director CAMPBELL, Norman has been resigned. Director GRZESINSKI, Andrew has been resigned. Director HAMILTON, William Francis Forbes has been resigned. Director IRVINE, Anthony J has been resigned. Director LIND, Robert Tyrie Kerr has been resigned. Director MACLEAN, Thomas William has been resigned. Director NIXON, Ian Robert Fraser has been resigned. Director TUCKER, John has been resigned. Director WILLCOX-JONES, Arthur has been resigned. Director WILLIAMS, Huw William Idwal has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
DONNACHIE, Gerard
Appointed Date: 31 July 2016

Director
DONNACHIE, Gerard
Appointed Date: 19 January 2016
68 years old

Director
PARK, Graeme Thomas
Appointed Date: 19 January 2016
41 years old

Director
PARK, Ross William
Appointed Date: 19 January 2016
43 years old

Resigned Directors

Secretary
CAMPBELL, Norman
Resigned: 08 April 2000

Secretary
MACLEAN, Thomas William
Resigned: 31 July 2016
Appointed Date: 09 April 2000

Director
CAMPBELL, Norman
Resigned: 08 April 2000
82 years old

Director
GRZESINSKI, Andrew
Resigned: 06 May 2016
Appointed Date: 09 April 2003
71 years old

Director
HAMILTON, William Francis Forbes
Resigned: 19 January 2016
85 years old

Director
IRVINE, Anthony J
Resigned: 23 April 2002
Appointed Date: 07 February 1990
82 years old

Director
LIND, Robert Tyrie Kerr
Resigned: 29 December 1992
Appointed Date: 10 February 1990
84 years old

Director
MACLEAN, Thomas William
Resigned: 31 July 2016
Appointed Date: 19 January 2016
63 years old

Director
NIXON, Ian Robert Fraser
Resigned: 12 October 1990
Appointed Date: 31 January 1990
82 years old

Director
TUCKER, John
Resigned: 30 May 2014
Appointed Date: 11 November 1996
72 years old

Director
WILLCOX-JONES, Arthur
Resigned: 31 December 1989

Director
WILLIAMS, Huw William Idwal
Resigned: 25 September 1996
Appointed Date: 28 January 1991
69 years old

MENZIES MOTORS LIMITED Events

14 Dec 2016
Full accounts made up to 31 March 2016
15 Aug 2016
Termination of appointment of Thomas William Maclean as a director on 31 July 2016
15 Aug 2016
Appointment of Mr Gerard Donnachie as a secretary on 31 July 2016
15 Aug 2016
Termination of appointment of Thomas William Maclean as a secretary on 31 July 2016
23 May 2016
Termination of appointment of Andrew Grzesinski as a director on 6 May 2016
...
... and 99 more events
08 Jan 1987
Full accounts made up to 30 September 1986

22 Oct 1986
Full accounts made up to 30 September 1984

22 Oct 1986
Return made up to 12/04/85; full list of members

07 Aug 1986
Return made up to 28/03/86; full list of members

26 Feb 1986
Full accounts made up to 30 September 1985

MENZIES MOTORS LIMITED Charges

19 January 2016
Charge code SC04 2639 0003
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
24 January 2005
Deed of assignment
Delivered: 14 February 2005
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: All of its right, title and interest in and to all and any…
12 November 1997
Bond & floating charge
Delivered: 26 November 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…