14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director Name | Mr William Cumming |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2006(29 years, 2 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Aftersales Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Mr Ross William Park |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(33 years, 1 month after company formation) |
Appointment Duration | 14 years |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Mr Graeme Thomas Park |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2012(35 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Group Manager |
Country of Residence | Scotland |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire 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(38 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Mr Michael Neilson Andrews |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(38 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Secretary Name | Mr Alasdair George Noble |
---|---|
Status | Current |
Appointed | 06 October 2017(40 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Mr Alasdair George Noble |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2017(40 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Mr Robert Brown Hare |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(42 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Robert William Milton |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(12 years, 3 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 Douglas Ireland Park |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(12 years, 3 months after company formation) |
Appointment Duration | 26 years (resigned 23 June 2015) |
Role | Luxury Coach Hirer |
Country of Residence | Gibraltar |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Mr Ian Edward Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(12 years, 3 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 |
Secretary Name | Mr Gerard Donnachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(12 years, 3 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Mr Gerard Donnachie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1990(13 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 03 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
Director Name | Alastair Monteith Kerr |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(14 years, 3 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(18 years, 9 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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(18 years, 9 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 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 September 1998(21 years, 6 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(24 years, 8 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 | Steve Brown |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(29 years, 2 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 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(33 years, 1 month 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 Lanarkshire ML3 0AY Scotland |
Website | www.parks.uk.com/ |
---|---|
Telephone | 01377 833295 |
Telephone region | Driffield |
Registered Address | Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £180,951,566 |
Net Worth | £15,016,390 |
Cash | £7,678,014 |
Current Liabilities | £22,565,059 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
12 April 2006 | Delivered on: 21 April 2006 Satisfied on: 14 December 2010 Persons entitled: Fiat Auto Financial Services (Wholesale) Limited Classification: Deed of deposit Secured details: All sums due or to become due. Particulars: The sum of £62,000 deposited by the company with the mortgagee and includes any further sum or sums which may from time to time be deposited by the dealer with the mortgagee whether in addition to or by way of renewal of or replacement for the said sum of £62,000 or any sum which may be at the relevant time have been previously deposited, but exluding all interest accruing from time to time on such monies and further sums. Fully Satisfied |
---|---|
13 April 1983 | Delivered on: 21 April 1983 Satisfied on: 25 January 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 |
13 April 1983 | Delivered on: 21 April 1983 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 |
29 March 1983 | Delivered on: 7 April 1983 Satisfied on: 25 January 2011 Persons entitled: N W S Trust 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 |
4 March 2020 | Delivered on: 13 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
8 December 2010 | Delivered on: 15 December 2010 Persons entitled: Santander Consumer (UK) PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 February 1983 | Delivered on: 18 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 |
29 January 2021 | Full accounts made up to 31 March 2020 (26 pages) |
---|---|
11 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
30 May 2020 | Satisfaction of charge 1 in full (4 pages) |
11 May 2020 | Director's details changed for Mr Douglas Ireland Park on 6 April 2018 (2 pages) |
26 March 2020 | Alterations to floating charge 10 (12 pages) |
13 March 2020 | Registration of charge SC0618960011, created on 4 March 2020 (17 pages) |
13 March 2020 | Alterations to floating charge SC0618960011 (14 pages) |
1 November 2019 | Full accounts made up to 31 March 2019 (24 pages) |
15 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
24 April 2019 | Appointment of Mr Robert Brown Hare as a director on 6 April 2019 (2 pages) |
30 November 2018 | Full accounts made up to 31 March 2018 (24 pages) |
21 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
18 November 2017 | Appointment of Mr Alasdair George Noble as a director on 17 November 2017 (2 pages) |
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 | Full accounts made up to 31 March 2017 (26 pages) |
14 November 2017 | Termination of appointment of Gerard Donnachie as a director on 3 November 2017 (1 page) |
14 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
6 October 2017 | Appointment of Mr Alasdair George Noble as a secretary on 6 October 2017 (2 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) |
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) |
10 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
31 January 2017 | Alterations to floating charge 10 (12 pages) |
31 January 2017 | Alterations to floating charge 10 (12 pages) |
7 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
7 December 2016 | Full accounts made up to 31 March 2016 (24 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
|
16 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
30 December 2015 | Alterations to floating charge 10 (12 pages) |
30 December 2015 | Alterations to floating charge 10 (12 pages) |
24 December 2015 | Alterations to floating charge 1 (13 pages) |
24 December 2015 | Alterations to floating charge 1 (13 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 Michael Neilson Andrews as a director on 1 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Michael Neilson Andrews 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 Michael Neilson Andrews 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 (21 pages) |
25 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
10 August 2015 | Termination of appointment of Douglas Ireland Park as a director on 23 June 2015 (1 page) |
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
|
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 (23 pages) |
28 August 2014 | Full accounts made up to 31 March 2014 (23 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 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 (18 pages) |
10 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
19 June 2013 | Alterations to floating charge 10 (11 pages) |
19 June 2013 | Alterations to floating charge 10 (11 pages) |
18 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Alterations to floating charge 1 (13 pages) |
14 June 2013 | Alterations to floating charge 1 (13 pages) |
30 April 2013 | Alterations to floating charge 10 (11 pages) |
30 April 2013 | Alterations to floating charge 10 (11 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
9 October 2012 | Appointment of Mr Graeme Thomas Park as a director (2 pages) |
9 October 2012 | Appointment of Mr Graeme Thomas Park as a director (2 pages) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Alterations to floating charge 1 (5 pages) |
16 February 2011 | Alterations to floating charge 1 (5 pages) |
1 February 2011 | Alterations to floating charge 10 (5 pages) |
1 February 2011 | Alterations to floating charge 10 (5 pages) |
25 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
25 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
25 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
25 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
15 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
24 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
24 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
24 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) |
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 | Director's details changed for Douglas Ireland Park 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 | 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 Ian Barron Mackay 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 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 | Director's details changed for William Cumming 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) |
23 September 2009 | Full accounts made up to 31 March 2009 (20 pages) |
23 September 2009 | Full accounts made up to 31 March 2009 (20 pages) |
12 June 2009 | Return made up to 10/06/09; full list of members (4 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 (17 pages) |
17 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
24 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
24 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (3 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) |
21 March 2007 | Director's particulars changed (1 page) |
22 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
15 June 2006 | Return made up to 10/06/06; full list of members (8 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) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
21 April 2006 | Partic of mort/charge * (3 pages) |
21 April 2006 | Partic of mort/charge * (3 pages) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
27 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
27 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
3 June 2004 | Return made up to 10/06/04; full list of members
|
3 June 2004 | Return made up to 10/06/04; full list of members
|
23 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
23 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
17 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
9 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
18 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
18 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
22 February 2002 | Ad 19/02/02--------- £ si 2500000@1=2500000 £ ic 2500000/5000000 (2 pages) |
22 February 2002 | Ad 19/02/02--------- £ si 2500000@1=2500000 £ ic 2500000/5000000 (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
11 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
11 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
28 June 2001 | Return made up to 10/06/01; full list of members (7 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 (17 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (17 pages) |
16 June 2000 | Return made up to 10/06/00; full list of members (7 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) |
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) |
2 August 1999 | Director resigned (1 page) |
15 July 1999 | Full accounts made up to 31 March 1999 (16 pages) |
15 July 1999 | Full accounts made up to 31 March 1999 (16 pages) |
21 June 1999 | Return made up to 10/06/99; full list of members (8 pages) |
21 June 1999 | Return made up to 10/06/99; full list of members (8 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
17 November 1998 | Resolutions
|
17 November 1998 | £ nc 500000/5000000 02/10/98 (1 page) |
17 November 1998 | Ad 02/10/98--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
17 November 1998 | £ nc 500000/5000000 02/10/98 (1 page) |
17 November 1998 | Resolutions
|
17 November 1998 | Ad 02/10/98--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
6 July 1998 | Return made up to 10/06/98; full list of members (8 pages) |
6 July 1998 | Return made up to 10/06/98; full list of members (8 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
5 January 1998 | Director's particulars changed (1 page) |
5 January 1998 | Director's particulars changed (1 page) |
23 July 1997 | Full accounts made up to 31 March 1997 (17 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (17 pages) |
13 June 1997 | Return made up to 10/06/97; no change of members (7 pages) |
13 June 1997 | Return made up to 10/06/97; 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 | Return made up to 15/06/96; no change of members (8 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (17 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (17 pages) |
5 June 1996 | Resolutions
|
5 June 1996 | Resolutions
|
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 June 1995 | Return made up to 15/06/95; full list of members (6 pages) |
20 June 1995 | Return made up to 15/06/95; full list of members (6 pages) |