14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director Name | Mr William Cumming |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2006(92 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Aftersales Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mr Ross William Park |
---|---|
Date of Birth | December 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(96 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Park House 14 Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mr Alexander Stewart Bryce |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(96 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Group Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Park House 14 Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mr Douglas Ireland Park |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(101 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mr Graeme Thomas Park |
---|---|
Date of Birth | January 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(101 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Park House 14 Bothwell Road Hamilton ML3 0AY Scotland |
Secretary Name | Mr Alasdair George Noble |
---|---|
Status | Current |
Appointed | 06 October 2017(103 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Park House 14 Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mr Alasdair George Noble |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2017(103 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mr Ian Edward Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 1990) |
Role | Sales Manager |
Correspondence Address | 26 Pinewood Walk Strathaven Lanarkshire ML10 6UL Scotland |
Director Name | Mr Douglas Ireland Park |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(75 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 09 October 2003) |
Role | Luxury Coach Hirer |
Country of Residence | Scotland |
Correspondence Address | Smithycroft 43 Carlisle Road Hamilton Lanarkshire ML3 7TU Scotland |
Director Name | Robert William Milton |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(75 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1992) |
Role | General Manager |
Correspondence Address | 44 Colinhill Road Strathaven Lanarkshire ML10 6HF Scotland |
Director Name | Mr Thomas Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 1990) |
Role | Sales Manager |
Correspondence Address | 25 Golf Drive Glasgow Lanarkshire G15 6TB Scotland |
Director Name | Mr Ian Barron Mackay |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(75 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 24 November 2003) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28a Bent Road Hamilton Lanarkshire ML3 6PY Scotland |
Secretary Name | Gerard Donnachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(75 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 09 October 2003) |
Role | Company Director |
Correspondence Address | 58 Vere Road Kirkmuirhill Lanark Lanarkshire ML11 9RP Scotland |
Director Name | Gerard Donnachie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1990(76 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 October 2003) |
Role | Company Director |
Correspondence Address | 58 Vere Road Kirkmuirhill Lanark Lanarkshire ML11 9RP Scotland |
Director Name | Alastair Monteith Kerr |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 1993) |
Role | Sales Manager |
Correspondence Address | 53 Ochilmount Bannockburn Stirling Stirlingshire FK7 8PF Scotland |
Director Name | John Miller |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(81 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2003) |
Role | Business Manager |
Correspondence Address | 13 Rogerhill Gait Blackwood Lanark Lanarkshire ML11 9XR Scotland |
Director Name | David Heath |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(81 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 July 1999) |
Role | Manager |
Correspondence Address | 39 Polwarth Street Hyndland Glasgow Lanarkshire G12 9UE Scotland |
Director Name | Robert Littlejohn Wyper |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 September 1998(84 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 1999) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 70 London Road Kilmarnock Ayrshire KA3 7DD Scotland |
Director Name | Ian Edward Cole |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(87 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2003) |
Role | Group Sales Director |
Correspondence Address | 5 Meadowbank Moffat Dumfries & Galloway DG10 9LR Scotland |
Director Name | John Henderson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 2005) |
Role | Group Parts Manager |
Correspondence Address | 341 Lanark Road Auchenheath Lanark South Lanarkshire ML11 9UU Scotland |
Director Name | Mr Ross William Park |
---|---|
Date of Birth | December 1981 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2005) |
Role | Group Manager |
Country of Residence | Scotland |
Correspondence Address | 43 Carlisle Road Hamilton South Lanarkshire ML3 7TU Scotland |
Secretary Name | Mr Ross William Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2005) |
Role | Group Manager |
Country of Residence | Scotland |
Correspondence Address | 43 Carlisle Road Hamilton South Lanarkshire ML3 7TU Scotland |
Director Name | Alexander Bryce |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2005) |
Role | Group Sales Manager |
Correspondence Address | 39 Crofthead Street Strathaven South Lanarkshire ML10 6BB Scotland |
Director Name | Mr Douglas Ireland Park |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(91 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 June 2015) |
Role | Luxury Coach Hirer |
Country of Residence | Gibraltar |
Correspondence Address | Park House 14 Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mr Gerard Donnachie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(91 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton ML3 0AY Scotland |
Secretary Name | Mr Gerard Donnachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(91 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Steve Brown |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(92 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 November 2007) |
Role | Operations Director |
Correspondence Address | 8 Snead View Motherwell Lanarkshire ML1 5GL Scotland |
Director Name | Mr Alexander Stewart Bryce |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(96 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 May 2022) |
Role | Group Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton ML3 0AY Scotland |
Website | parks.uk.com |
---|---|
Telephone | 01698 281222 |
Telephone region | Motherwell |
Registered Address | Park House 14 Bothwell Road Hamilton ML3 0AY Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 10 other UK companies use this postal address |
16.3k at £1 | Park's Of Hamilton (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (8 months, 4 weeks from now) |
13 April 1983 | Delivered on: 21 April 1983 Satisfied on: 31 October 1991 Persons entitled: Renault Loan LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
13 April 1983 | Delivered on: 21 April 1983 Satisfied on: 23 July 2011 Persons entitled: North West Securities LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 March 1983 | Delivered on: 7 April 1983 Satisfied on: 23 July 2011 Persons entitled: N W S Trust LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 February 1983 | Delivered on: 24 February 1983 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 |
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 | Accounts for a small company made up to 31 March 2017 (12 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) |
10 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (10 pages) |
16 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
6 November 2015 | Appointment of Mr Graeme Thomas Park as a director on 1 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr Graeme Thomas Park as a director on 1 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Douglas Ireland Park as a director on 1 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Douglas Ireland Park as a director on 1 November 2015 (2 pages) |
25 August 2015 | Full accounts made up to 31 March 2015 (10 pages) |
10 August 2015 | Termination of appointment of Douglas Ireland Park as a director on 23 June 2015 (1 page) |
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
28 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 September 2013 | Full accounts made up to 31 March 2013 (9 pages) |
18 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
10 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
25 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
25 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Full accounts made up to 31 March 2010 (10 pages) |
25 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
3 May 2010 | Appointment of Mr Alexander Stewart Bryce as a director (2 pages) |
3 May 2010 | Appointment of Mr Ross William Park as a director (2 pages) |
17 December 2009 | Director's details changed for Douglas Ireland Park on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for William Cumming on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Ian Barron Mackay on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Gerard Donnachie on 17 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Gerard Donnachie on 17 December 2009 (1 page) |
17 December 2009 | Director's details changed for Douglas Ireland Park on 17 December 2009 (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
12 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
17 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
12 November 2007 | Director resigned (1 page) |
24 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
21 March 2007 | Director's particulars changed (1 page) |
22 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
15 June 2006 | Return made up to 10/06/06; full list of members (8 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
1 September 2005 | Return made up to 10/06/05; full list of members
|
25 August 2005 | New director appointed (3 pages) |
25 August 2005 | New secretary appointed;new director appointed (3 pages) |
25 August 2005 | New director appointed (3 pages) |
24 August 2005 | Secretary resigned;director resigned (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: thomas barrie & co atlantic chambers 1A cadogan street glasgow, G2 6QE (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
23 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
12 June 2004 | Return made up to 10/06/04; full list of members
|
25 November 2003 | Director resigned (1 page) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: park house 14 bothwell road hamilton lanarkshire ML3 0AY (1 page) |
13 October 2003 | New secretary appointed;new director appointed (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Secretary resigned;director resigned (1 page) |
23 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
17 July 2003 | Director resigned (1 page) |
17 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
9 April 2003 | Director resigned (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
9 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
18 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
18 December 2001 | New director appointed (2 pages) |
11 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
28 June 2001 | Return made up to 10/06/01; full list of members (7 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
16 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: 20 bothwell road hamilton ML3 0AY (1 page) |
2 August 1999 | Director resigned (1 page) |
15 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
21 June 1999 | Return made up to 10/06/99; no change of members (6 pages) |
26 May 1999 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
4 July 1998 | Return made up to 15/06/98; full list of members (8 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
5 January 1998 | Director's particulars changed (1 page) |
23 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
23 June 1997 | Return made up to 15/06/97; no change of members (7 pages) |
20 June 1996 | Return made up to 15/06/96; no change of members (8 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (16 pages) |
5 June 1996 | Resolutions
|
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 June 1995 | Full accounts made up to 31 March 1995 (16 pages) |
20 June 1995 | Return made up to 15/06/95; full list of members
|
9 February 1914 | Incorporation (7 pages) |