14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director Name | Mr Ian Barron Mackay |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2006(47 years after company formation) |
Appointment Duration | 13 years (closed 14 January 2020) |
Role | Motor Engineer |
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 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2010(50 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 14 January 2020) |
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 | Closed |
Appointed | 06 April 2010(50 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 14 January 2020) |
Role | Group Sales Manager |
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 | Closed |
Appointed | 01 November 2015(55 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 January 2020) |
Role | Company Director |
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 | Closed |
Appointed | 01 November 2015(55 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Park House 14 Bothwell Road Hamilton ML3 0AY Scotland |
Secretary Name | Mr Alasdair George Noble |
---|---|
Status | Closed |
Appointed | 06 October 2017(57 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 January 2020) |
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 | Closed |
Appointed | 17 November 2017(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mrs Dorothy Grace Henry |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1989(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 June 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 82 St Andrews Drive Glasgow Lanarkshire G41 4EQ Scotland |
Director Name | Norman James Henry |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(29 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | High Noon, 9 Elphinstone Road Whitecraigs Glasgow Lanarkshire G46 6TE Scotland |
Director Name | Carol Henry |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1989(29 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 9 Elphinstone Road Glasgow G46 6TE Scotland |
Director Name | Mr Alexander Richmond Henry |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 June 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 82 St Andrews Drive Glasgow Lanarkshire G41 4EQ Scotland |
Secretary Name | Mr Alexander Richmond Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 June 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 82 St Andrews Drive Glasgow Lanarkshire G41 4EQ Scotland |
Secretary Name | Diane Christine Clark |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 June 1997(37 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | Park Lodge Henry Street Grangemouth Stirlingshire FK3 9JB Scotland |
Director Name | Steve Brown |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(47 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 November 2007) |
Role | Operations Director |
Correspondence Address | 8 Snead View Motherwell Lanarkshire ML1 5GL Scotland |
Director Name | Mr Douglas Ireland Park |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(47 years after company formation) |
Appointment Duration | 8 years, 6 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 | 22 December 2006(47 years after company formation) |
Appointment Duration | 10 years, 10 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 | 22 December 2006(47 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton ML3 0AY Scotland |
Website | douglasparkglasgowbmw.co.uk |
---|---|
Telephone | 0141 3330088 |
Telephone region | Glasgow |
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 |
97.5k at £1 | Douglas Park (Glasgow) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 February 1987 | Delivered on: 18 February 1987 Satisfied on: 24 June 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/33 kyle st glasgow. Fully Satisfied |
---|---|
18 July 1986 | Delivered on: 28 July 1986 Satisfied on: 24 June 1997 Persons entitled: Lloyds Bowmaker Limited Classification: Assignation in security Secured details: All sums due or to become due. Particulars: All monies from which time to time be owing to the company by bmw (GB) LTD in respect of refunds of monies paid by or by the direction of the company to B.M.w GB LTD by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
30 March 1982 | Delivered on: 8 April 1982 Satisfied on: 24 June 1997 Persons entitled: Lloyds and Scottish Trust LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: All monies which may from time to time by owing to the company by bmw (GB) LTD in respect of refunds of monies paid by or by the direction of the company to B.M.w by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
23 February 1982 | Delivered on: 8 March 1982 Satisfied on: 20 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Portion of ground at 10 abbey drive, jordanhills glasgow, parish and county of govan. Fully Satisfied |
27 April 1998 | Delivered on: 5 May 1998 Satisfied on: 29 December 2006 Persons entitled: The Royal Bank of Scotland PLC 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 |
24 June 1997 | Delivered on: 7 July 1997 Satisfied on: 29 December 2006 Persons entitled: Bmw Financial Services (GB) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 3-33 (odd numbers) kyle street,glasgow. Fully Satisfied |
20 June 1997 | Delivered on: 24 June 1997 Satisfied on: 1 June 2006 Persons entitled: Bmw Financial Services (GB) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: All new and used motor vehicles. Fully Satisfied |
16 January 1989 | Delivered on: 19 January 1989 Satisfied on: 20 April 2006 Persons entitled: Bmw Finance (GB) LTD., London Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Limited by way of deposit on the acquisition of motor vehicles on a consignment bases. Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 January 1982 | Delivered on: 27 January 1982 Satisfied on: 24 June 1997 Persons entitled: The Royal Bank of Scotland PLC 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 February 2007 | Delivered on: 14 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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. Outstanding |
18 November 2017 | Appointment of Mr Alasdair George Noble as a director on 17 November 2017 (2 pages) |
---|---|
14 November 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
14 November 2017 | Termination of appointment of Gerard Donnachie as a director on 3 November 2017 (1 page) |
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) |
2 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (10 pages) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
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) |
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
25 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
10 August 2015 | Termination of appointment of Douglas Ireland Park as a director on 23 June 2015 (1 page) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (6 pages) |
28 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
10 September 2013 | Full accounts made up to 31 March 2013 (10 pages) |
10 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
3 May 2010 | Appointment of Mr Ross William Park as a director (2 pages) |
3 May 2010 | Appointment of Mr Alexander Stewart Bryce as a director (2 pages) |
17 December 2009 | Director's details changed for William Cumming 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) |
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 Gerard Donnachie on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Ian Barron Mackay on 17 December 2009 (2 pages) |
19 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
15 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
17 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Return made up to 01/09/07; full list of members (4 pages) |
16 November 2007 | Director resigned (1 page) |
16 October 2007 | Return made up to 28/05/07; no change of members; amend (8 pages) |
24 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
31 May 2007 | Return made up to 28/05/07; full list of members
|
13 April 2007 | Company name changed henry brothers (glasgow) LIMITED\certificate issued on 13/04/07 (2 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Declaration of assistance for shares acquisition (6 pages) |
14 February 2007 | Partic of mort/charge * (3 pages) |
11 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 3/33 kyle street glasgow lanarkshire G4 0HP (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed;new director appointed (1 page) |
10 January 2007 | Auditor's resignation (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (1 page) |
29 December 2006 | Dec mort/charge * (2 pages) |
29 December 2006 | Dec mort/charge * (2 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
19 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
1 June 2006 | Dec mort/charge * (2 pages) |
20 April 2006 | Dec mort/charge * (2 pages) |
20 April 2006 | Dec mort/charge * (2 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
2 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
14 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
24 March 2004 | Alterations to a floating charge (8 pages) |
15 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
7 February 2003 | Auditor's resignation (1 page) |
19 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
7 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
27 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
19 October 2001 | Return made up to 01/09/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
8 September 2000 | Return made up to 01/09/00; full list of members
|
25 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
26 August 1999 | Return made up to 01/09/99; no change of members
|
8 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
17 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
9 June 1998 | Alterations to a floating charge (8 pages) |
3 June 1998 | Alterations to a floating charge (6 pages) |
5 May 1998 | Partic of mort/charge * (5 pages) |
15 October 1997 | Return made up to 01/09/97; full list of members
|
3 September 1997 | Full accounts made up to 31 March 1997 (18 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Secretary resigned;director resigned (1 page) |
7 July 1997 | Partic of mort/charge * (5 pages) |
3 July 1997 | Resolutions
|
3 July 1997 | Declaration of assistance for shares acquisition (7 pages) |
3 July 1997 | Resolutions
|
3 July 1997 | Memorandum and Articles of Association (8 pages) |
3 July 1997 | New secretary appointed (2 pages) |
24 June 1997 | Partic of mort/charge * (16 pages) |
24 June 1997 | Dec mort/charge * (2 pages) |
24 June 1997 | Dec mort/charge * (1 page) |
24 June 1997 | Dec mort/charge * (2 pages) |
24 June 1997 | Dec mort/charge * (2 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (19 pages) |
25 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
13 October 1995 | Return made up to 01/09/95; no change of members (4 pages) |
17 November 1981 | Company name changed\certificate issued on 17/11/81 (2 pages) |
15 December 1959 | Certificate of incorporation (1 page) |