About

Registered Number: SC012270
Date of Incorporation: 20/06/1922 (101 years and 10 months ago)
Company Status: Active
Registered Address: Park House, 14 Bothwell Road, Hamilton, Lanarkshire, ML3 0AY,

 

Macrae & Dick Ltd was registered on 20 June 1922 and has its registered office in Lanarkshire, it's status is listed as "Active". The company has 5 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, William James Davison 17 April 2009 19 January 2016 1
SIMMONDS, Frieda Hermione N/A 16 April 1993 1
WOOD, Joseph Andrew N/A 31 December 1992 1
Secretary Name Appointed Resigned Total Appointments
NOBLE, Alasdair George 06 October 2017 - 1
DONNACHIE, Gerard 31 July 2016 06 October 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 May 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 30 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 30 March 2018
MR04 - N/A 20 February 2018
MR04 - N/A 20 February 2018
AP01 - Appointment of director 18 November 2017
TM01 - Termination of appointment of director 14 November 2017
AA - Annual Accounts 14 November 2017
AP03 - Appointment of secretary 06 October 2017
TM02 - Termination of appointment of secretary 06 October 2017
CS01 - N/A 01 April 2017
AA - Annual Accounts 14 December 2016
AP03 - Appointment of secretary 15 August 2016
TM02 - Termination of appointment of secretary 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
AP01 - Appointment of director 24 May 2016
AP01 - Appointment of director 23 May 2016
AP01 - Appointment of director 23 May 2016
AP01 - Appointment of director 23 May 2016
TM01 - Termination of appointment of director 23 May 2016
AR01 - Annual Return 25 April 2016
AUD - Auditor's letter of resignation 02 February 2016
466(Scot) - N/A 29 January 2016
MR05 - N/A 27 January 2016
466(Scot) - N/A 27 January 2016
466(Scot) - N/A 27 January 2016
TM01 - Termination of appointment of director 26 January 2016
AD01 - Change of registered office address 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
AA01 - Change of accounting reference date 26 January 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
466(Scot) - N/A 22 January 2016
466(Scot) - N/A 22 January 2016
MR01 - N/A 21 January 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 09 September 2013
MR04 - N/A 14 May 2013
MR04 - N/A 14 May 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 10 October 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 16 April 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 16 April 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH03 - Change of particulars for secretary 20 April 2011
SH03 - Return of purchase of own shares 11 February 2011
SH06 - Notice of cancellation of shares 09 February 2011
RESOLUTIONS - N/A 04 February 2011
MEM/ARTS - N/A 04 February 2011
AA - Annual Accounts 17 September 2010
CH01 - Change of particulars for director 09 July 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
466(Scot) - N/A 24 March 2010
466(Scot) - N/A 24 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 23 March 2010
466(Scot) - N/A 23 March 2010
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 08 December 2009
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 08 December 2009
AA - Annual Accounts 27 October 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 06 May 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 26 April 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 22 April 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 22 April 2004
466(Scot) - N/A 21 April 2004
466(Scot) - N/A 21 April 2004
466(Scot) - N/A 21 April 2004
466(Scot) - N/A 21 April 2004
466(Scot) - N/A 16 April 2004
AA - Annual Accounts 22 September 2003
410(Scot) - N/A 21 August 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 27 February 2003
466(Scot) - N/A 25 June 2002
466(Scot) - N/A 21 June 2002
410(Scot) - N/A 29 May 2002
363s - Annual Return 29 April 2002
466(Scot) - N/A 20 February 2002
466(Scot) - N/A 14 February 2002
466(Scot) - N/A 14 February 2002
410(Scot) - N/A 14 February 2002
AA - Annual Accounts 08 October 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
363s - Annual Return 26 April 2001
410(Scot) - N/A 26 April 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
AA - Annual Accounts 23 September 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
363s - Annual Return 27 April 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
410(Scot) - N/A 15 September 1999
AA - Annual Accounts 28 July 1999
410(Scot) - N/A 16 July 1999
410(Scot) - N/A 15 July 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 08 May 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 10 April 1996
AA - Annual Accounts 05 September 1995
419a(Scot) - N/A 05 May 1995
363s - Annual Return 08 April 1995
419a(Scot) - N/A 16 February 1995
419a(Scot) - N/A 16 February 1995
419a(Scot) - N/A 16 February 1995
419a(Scot) - N/A 16 February 1995
419a(Scot) - N/A 16 February 1995
AA - Annual Accounts 26 May 1994
363s - Annual Return 29 April 1994
288 - N/A 18 January 1994
AA - Annual Accounts 26 August 1993
288 - N/A 27 April 1993
410(Scot) - N/A 23 April 1993
363s - Annual Return 16 March 1993
288 - N/A 16 March 1993
AA - Annual Accounts 09 June 1992
363s - Annual Return 10 April 1992
AA - Annual Accounts 28 October 1991
363a - Annual Return 24 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 October 1990
AA - Annual Accounts 17 August 1990
363 - Annual Return 17 August 1990
419a(Scot) - N/A 30 November 1989
AA - Annual Accounts 15 September 1989
363 - Annual Return 15 September 1989
363 - Annual Return 29 November 1988
AA - Annual Accounts 10 October 1988
288 - N/A 09 February 1988
363 - Annual Return 01 October 1987
AA - Annual Accounts 01 October 1987
288 - N/A 04 March 1987
288 - N/A 04 March 1987
288 - N/A 02 March 1987
419a(Scot) - N/A 04 October 1982
RESOLUTIONS - N/A 04 September 1978
RESOLUTIONS - N/A 04 September 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2016 Outstanding

N/A

Floating charge 11 March 2010 Outstanding

N/A

Bond & floating charge 07 August 2003 Fully Satisfied

N/A

Floating charge 13 May 2002 Fully Satisfied

N/A

Floating charge 11 February 2002 Fully Satisfied

N/A

Bond & floating charge 23 April 2001 Fully Satisfied

N/A

Standard security 07 September 1999 Outstanding

N/A

Standard security 03 July 1999 Outstanding

N/A

Standard security 03 July 1999 Outstanding

N/A

Standard security 19 April 1993 Fully Satisfied

N/A

Standard security 28 September 1983 Outstanding

N/A

Standard security 15 September 1982 Fully Satisfied

N/A

Standard security 15 September 1982 Fully Satisfied

N/A

Standard security 09 September 1982 Fully Satisfied

N/A

Letter of offset 08 September 1982 Fully Satisfied

N/A

Letter of offset 08 September 1982 Fully Satisfied

N/A

Standard security 05 February 1981 Fully Satisfied

N/A

Letter of offset 28 November 1978 Fully Satisfied

N/A

Bond & floating charge 28 August 1978 Outstanding

N/A

Disposition and minute of agreement 04 November 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.