Company NameDouglas Park (Hillington) Limited
Company StatusDissolved
Company NumberSC034659
CategoryPrivate Limited Company
Incorporation Date15 December 1959(64 years, 4 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NameHenry Brothers (Glasgow) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameWilliam Cumming
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(47 years after company formation)
Appointment Duration13 years (closed 14 January 2020)
RoleAftersales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Ian Barron Mackay
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(47 years after company formation)
Appointment Duration13 years (closed 14 January 2020)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Ross William Park
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(50 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 14 January 2020)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Alexander Stewart Bryce
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(50 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 14 January 2020)
RoleGroup Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Graeme Thomas Park
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(55 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Douglas Ireland Park
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(55 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Secretary NameMr Alasdair George Noble
StatusClosed
Appointed06 October 2017(57 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 14 January 2020)
RoleCompany Director
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Alasdair George Noble
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2017(57 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 14 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMrs Dorothy Grace Henry
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1989(29 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 June 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 St Andrews Drive
Glasgow
Lanarkshire
G41 4EQ
Scotland
Director NameNorman James Henry
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(29 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 22 December 2006)
RoleCompany Director
Correspondence AddressHigh Noon, 9 Elphinstone Road
Whitecraigs
Glasgow
Lanarkshire
G46 6TE
Scotland
Director NameCarol Henry
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1989(29 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address9 Elphinstone Road
Glasgow
G46 6TE
Scotland
Director NameMr Alexander Richmond Henry
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(29 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 June 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 St Andrews Drive
Glasgow
Lanarkshire
G41 4EQ
Scotland
Secretary NameMr Alexander Richmond Henry
NationalityBritish
StatusResigned
Appointed01 September 1989(29 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 June 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 St Andrews Drive
Glasgow
Lanarkshire
G41 4EQ
Scotland
Secretary NameDiane Christine Clark
NationalityAmerican
StatusResigned
Appointed20 June 1997(37 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 December 2006)
RoleCompany Director
Correspondence AddressPark Lodge
Henry Street
Grangemouth
Stirlingshire
FK3 9JB
Scotland
Director NameSteve Brown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(47 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 November 2007)
RoleOperations Director
Correspondence Address8 Snead View
Motherwell
Lanarkshire
ML1 5GL
Scotland
Director NameMr Douglas Ireland Park
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(47 years after company formation)
Appointment Duration8 years, 6 months (resigned 23 June 2015)
RoleLuxury Coach Hirer
Country of ResidenceGibraltar
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Gerard Donnachie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(47 years after company formation)
Appointment Duration10 years, 10 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Secretary NameMr Gerard Donnachie
NationalityBritish
StatusResigned
Appointed22 December 2006(47 years after company formation)
Appointment Duration10 years, 9 months (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland

Contact

Websitedouglasparkglasgowbmw.co.uk
Telephone0141 3330088
Telephone regionGlasgow

Location

Registered AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 10 other UK companies use this postal address

Shareholders

97.5k at £1Douglas Park (Glasgow) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

11 February 1987Delivered 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 1986Delivered 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 1982Delivered 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 1982Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1989Delivered 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 1982Delivered 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 2007Delivered 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

Filing History

18 November 2017Appointment of Mr Alasdair George Noble as a director on 17 November 2017 (2 pages)
14 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
14 November 2017Termination of appointment of Gerard Donnachie as a director on 3 November 2017 (1 page)
6 October 2017Appointment of Mr Alasdair George Noble as a secretary on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of Gerard Donnachie as a secretary on 6 October 2017 (1 page)
2 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
29 November 2016Full accounts made up to 31 March 2016 (10 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
6 November 2015Appointment of Mr Graeme Thomas Park as a director on 1 November 2015 (2 pages)
6 November 2015Appointment of Mr Graeme Thomas Park as a director on 1 November 2015 (2 pages)
4 November 2015Appointment of Mr Douglas Ireland Park as a director on 1 November 2015 (2 pages)
4 November 2015Appointment of Mr Douglas Ireland Park as a director on 1 November 2015 (2 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 97,500
(5 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 97,500
(5 pages)
25 August 2015Full accounts made up to 31 March 2015 (11 pages)
10 August 2015Termination of appointment of Douglas Ireland Park as a director on 23 June 2015 (1 page)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (6 pages)
28 August 2014Full accounts made up to 31 March 2014 (12 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 97,500
(6 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 97,500
(6 pages)
10 September 2013Full accounts made up to 31 March 2013 (10 pages)
10 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
23 September 2010Full accounts made up to 31 March 2010 (11 pages)
3 May 2010Appointment of Mr Ross William Park as a director (2 pages)
3 May 2010Appointment of Mr Alexander Stewart Bryce as a director (2 pages)
17 December 2009Director's details changed for William Cumming on 17 December 2009 (2 pages)
17 December 2009Secretary's details changed for Gerard Donnachie on 17 December 2009 (1 page)
17 December 2009Director's details changed for Douglas Ireland Park on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Douglas Ireland Park on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Gerard Donnachie on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Ian Barron Mackay on 17 December 2009 (2 pages)
19 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 October 2008Return made up to 01/09/08; full list of members (4 pages)
17 September 2008Full accounts made up to 31 March 2008 (16 pages)
2 June 2008Location of register of members (1 page)
2 June 2008Return made up to 01/09/07; full list of members (4 pages)
16 November 2007Director resigned (1 page)
16 October 2007Return made up to 28/05/07; no change of members; amend (8 pages)
24 September 2007Full accounts made up to 31 March 2007 (19 pages)
31 May 2007Return made up to 28/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 April 2007Company name changed henry brothers (glasgow) LIMITED\certificate issued on 13/04/07 (2 pages)
14 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 February 2007Declaration of assistance for shares acquisition (6 pages)
14 February 2007Partic of mort/charge * (3 pages)
11 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Registered office changed on 10/01/07 from: 3/33 kyle street glasgow lanarkshire G4 0HP (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed;new director appointed (1 page)
10 January 2007Auditor's resignation (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (1 page)
29 December 2006Dec mort/charge * (2 pages)
29 December 2006Dec mort/charge * (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (20 pages)
19 September 2006Return made up to 01/09/06; full list of members (2 pages)
1 June 2006Dec mort/charge * (2 pages)
20 April 2006Dec mort/charge * (2 pages)
20 April 2006Dec mort/charge * (2 pages)
31 October 2005Full accounts made up to 31 December 2004 (18 pages)
2 September 2005Return made up to 01/09/05; full list of members (2 pages)
14 September 2004Return made up to 01/09/04; full list of members (7 pages)
26 July 2004Full accounts made up to 31 December 2003 (18 pages)
24 March 2004Alterations to a floating charge (8 pages)
15 September 2003Return made up to 01/09/03; full list of members (7 pages)
13 August 2003Full accounts made up to 31 December 2002 (17 pages)
7 February 2003Auditor's resignation (1 page)
19 September 2002Return made up to 01/09/02; full list of members (7 pages)
7 May 2002Full accounts made up to 31 December 2001 (17 pages)
28 January 2002Full accounts made up to 31 March 2001 (16 pages)
27 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
19 October 2001Return made up to 01/09/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (17 pages)
8 September 2000Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 08/09/00
(6 pages)
25 January 2000Full accounts made up to 31 March 1999 (16 pages)
26 August 1999Return made up to 01/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 December 1998Full accounts made up to 31 March 1998 (15 pages)
17 September 1998Return made up to 01/09/98; no change of members (4 pages)
9 June 1998Alterations to a floating charge (8 pages)
3 June 1998Alterations to a floating charge (6 pages)
5 May 1998Partic of mort/charge * (5 pages)
15 October 1997Return made up to 01/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1997Full accounts made up to 31 March 1997 (18 pages)
9 July 1997Director resigned (1 page)
9 July 1997Secretary resigned;director resigned (1 page)
7 July 1997Partic of mort/charge * (5 pages)
3 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 July 1997Declaration of assistance for shares acquisition (7 pages)
3 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
3 July 1997Memorandum and Articles of Association (8 pages)
3 July 1997New secretary appointed (2 pages)
24 June 1997Partic of mort/charge * (16 pages)
24 June 1997Dec mort/charge * (2 pages)
24 June 1997Dec mort/charge * (1 page)
24 June 1997Dec mort/charge * (2 pages)
24 June 1997Dec mort/charge * (2 pages)
30 December 1996Full accounts made up to 31 March 1996 (19 pages)
25 September 1996Return made up to 01/09/96; full list of members (6 pages)
13 October 1995Return made up to 01/09/95; no change of members (4 pages)
17 November 1981Company name changed\certificate issued on 17/11/81 (2 pages)
15 December 1959Certificate of incorporation (1 page)