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(27 years, 5 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(31 years, 4 months 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(33 years, 10 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(36 years, 11 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 |
Secretary Name | Mr Alasdair George Noble |
---|---|
Status | Current |
Appointed | 06 October 2017(38 years, 10 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(38 years, 11 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(40 years, 4 months 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(10 years, 6 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(10 years, 6 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(10 years, 6 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(10 years, 6 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(11 years, 9 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(12 years, 6 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(17 years 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(17 years 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 | 11 June 1998(19 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (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(22 years, 11 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(27 years, 5 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(31 years, 4 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 Lanarkshire ML3 0AY Scotland |
Website | www.parks.uk.com |
---|---|
Telephone | 01698 303900 |
Telephone region | Motherwell |
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 | £347,091,459 |
Net Worth | £39,784,568 |
Cash | £159,574 |
Current Liabilities | £75,600,250 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
8 April 1983 | Delivered on: 19 April 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.69 acres as described in disposition. Outstanding |
---|---|
8 April 1983 | Delivered on: 19 April 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.1817 acres described in disposition. Outstanding |
13 March 2020 | Delivered on: 23 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: (In the first place) all and whole the subjects at corsehill mount road, irvine, being the whole subjects registered in the land register of scotland under title number AYR84857; and (in the second place) all and whole the subjects on the north east side of corsehill mount road, irvine, being the whole subjects registered in the land register of scotland under title number AYR21591. Outstanding |
13 March 2020 | Delivered on: 23 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects to the southwest of dunkeld road, perth, being the whole subjects registered in the land register of scotland under title number PTH16705. Outstanding |
13 March 2020 | Delivered on: 23 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects at hamilton road, motherwell tinted pink on the plan annexed and executed as relative to the standard security being the subjects more particularly described in disposition by the braedale garage limited in favour of the company dated 30 march 1982 and recorded in the division of the general register of sasines applicable to the county of lanark on 25 march 1983. Outstanding |
13 March 2020 | Delivered on: 23 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects at whifflet street, coatbridge tinted pink on the plan annexed and executed as relative to the standard security being the subjects more particularly described in (first) disposition by park’s of hamilton (shawhead garage) limited in favour of the company dated 28 march 1980 and recorded in the division of the general register of sasines applicable to the county of lanark on 16 march 1989; and (second) disposition by shell UK limited in favour of the company dated 15 june and recorded in the said division of the general register of sasines on 13 august, both months in the year 1981. Outstanding |
13 March 2020 | Delivered on: 23 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects at bothwell road, hamilton tinted pink on the plan annexed and executed as relative to the standard security and comprising (in the first place) all and whole that piece of ground extending to 0.616 acres or thereby imperial measure situated on the north east side of bothwell road, in the burgh of hamilton and the county of lanark being the subjects described in and delineated within the boundaries coloured red on the plan annexed and signed as relative to feu disposition by the provost, magistrates and councillors of the burgh of hamilton in favour of A. & D. fraser limited dated 01 and recorded in the division of the general register of sasines applicable to the county of lanark on 10, both dates of june 1955; and (in the second place) all and whole that piece of ground extending to 2 roods 19 poles 5 and ¼ square yards or thereby imperial measure situated on the north east side of bothwell road, hamilton immediately to the north west of the piece of ground occupied by the old golf club lodge in the burgh of hamilton and county of lanark being the subjects described in and delineated within the boundaries coloured red on the plan annexed and signed as relative to the feu disposition by the provost, magistrates and councillors of the burgh of hamilton in favour of the trustees for the firm of A. & D. fraser dated 14 february and recorded in the said division of the general register of sasines on 28 april, both months in the year 1928. Outstanding |
13 March 2020 | Delivered on: 23 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects lying to the west of whifflet street, coatbridge, being the whole subjects registered in the land register of scotland under title number LAN222732. Outstanding |
13 March 2020 | Delivered on: 23 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 30 pinkston road, glasgow G4 0DD, being the whole subjects registered in the land register of scotland under title number GLA205710. Outstanding |
13 March 2020 | Delivered on: 23 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: (In the first place) all and whole the subjects on the southwest of kerse road, stirling, being the whole subjects registered in the land register of scotland under title number STG22478; (in the second place) all and whole the subjects on the southwest side of kerse road, stirling, being the whole subjects registered in the land register of scotland under title number STG31029; and (in the third place) all and whole the subjects lying to the southwest of kerse road, stirling, being the whole subjects registered in the land register of scotland under title number STG28417. Outstanding |
13 March 2020 | Delivered on: 23 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming the garage premises at heathfield road, ayr, KA8 9HE, being the whole subjects registered in the land register of scotland under title number AYR93440. Outstanding |
13 March 2020 | Delivered on: 23 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 37C harbour road, inverness, IV1 1TJ, being the whole subjects registered in the land register of scotland under title number INV6652. Outstanding |
13 March 2020 | Delivered on: 23 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: (In the first place) all and whole the subjects on the east side of bothwell road, hamilton, being the whole subjects registered in the land register of scotland under title number LAN52449; (in the second place) all and whole the subjects lying to the north east of bothwell road, hamilton, being the whole subjects registered in the land register of scotland under title number LAN44234; and (in the third place) all and whole the subjects lying to the northeast of bothwell road, hamilton, being the whole subjects registered in the land register of scotland under title number LAN112675. Outstanding |
13 March 2020 | Delivered on: 23 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: (In the first place) all and whole the subjects known as and forming 1 braeview place, east kilbride, glasgow, G74 3XH, being the whole subjects registered in the land register of scotland under title number LAN76238; (in the second place) all and whole the subjects known as and forming 4 braeview place, east kilbride, glasgow, G74 3XH, being the whole subjects registered in the land register of scotland under title number LAN169423; (in the third place) all and whole the subjects known as and forming 9-11 braeview place, east kilbride, glasgow, G74 3XH, being the whole subjects registered in the land register of scotland under title number LAN53644; and (in the fourth place) all and whole the subjects at braeview place, east kilbride, glasgow, G74 3XH and law place, east kilbride, glasgow, G74 4QL, being the whole subjects registered in the land register of scotland under title number LAN92904. Outstanding |
13 March 2020 | Delivered on: 23 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: (In the first place) all and whole the subjects known as and forming 100 heathfield road, ayr, KA8 9BN, being the whole subjects registered in the land register of scotland under title number AYR21588; (in the second place) all and whole the subjects lying to the southwest of 100 heathfield road, ayr, KA8 9BN, being the whole subjects registered in the land register of scotland under title number AYR69159; and (in the third place) all and whole the subjects on the south side of heathfield road, ayr, being the whole subjects registered in the land register of scotland under title number AYR73169. Outstanding |
13 March 2020 | Delivered on: 23 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 3 to 33 kyle street, glasgow, being the whole subjects registered in the land register of scotland under title number GLA20548. Outstanding |
13 March 2020 | Delivered on: 23 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: (In the first place) all and whole the subjects on the south east side of craig leith road, stirling, being the whole subjects registered in the land register of scotland under title number STG20962; (in the second place) all and whole the subjects lying to the east of craig leith road, broadleys business park, stirling, being the whole subjects registered in the land register of scotland under title number STG54832; and (in the third place) all and whole the subjects at broadleys business park, lying to the east of craig leith road, stirling, being the whole subjects registered in the land register of scotland under title number STG27870. Outstanding |
13 March 2020 | Delivered on: 23 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 59-61 harbour road, inverness, IV1 1UF, being the whole subjects registered in the land register of scotland under title number INV36175. Outstanding |
13 March 2020 | Delivered on: 23 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: (In the first place) all and whole the subjects known as and forming 64, 66 and 68 harbour road, inverness, IV1 1UF, being the whole subjects registered in the land register of scotland under title number INV36219; (in the second place) all and whole the tenant’s interest in and to a lease between the highland council and macrae and dick limited registered in the land register of scotland under title number INV7666 of the subjects on the north of harbour road, inverness, being the subjects more particularly described in the said lease; and (in the third place) all and whole the subjects on the north side of harbour road, inverness, being the whole subjects registered in the land register of scotland under title number INV7665. Outstanding |
12 March 2020 | Delivered on: 13 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Land at temple green, aire valley drive, cross green, leeds registered at hm land registry with title number YY105359. Outstanding |
4 March 2020 | Delivered on: 13 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
4 February 2016 | Delivered on: 6 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: North side of harbour road, inverness. IN7665 and INV7666. Please refer to instrument for further details. Outstanding |
28 January 2016 | Delivered on: 30 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1.305 hectares fo ground lying generally to the south of harbour road and to the west fo the road serving the subjects. Please refer to instrument for further details. Outstanding |
27 January 2016 | Delivered on: 29 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 98 townhead street, hamilton. Please refer to instrument for further details. Outstanding |
27 January 2016 | Delivered on: 29 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects lying east of bothwell road, hamilton - LAN44234 and subjects on the east side of bothwell road, hamilton - LAN52449. Outstanding |
27 January 2016 | Delivered on: 29 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: South west side of muir street, hamilton - LAN50218 and subjects on the north west side of montrose crescent, hamilton. LAN70147. Outstanding |
27 January 2016 | Delivered on: 29 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: STG27870 - STG20962 and STG54832. Please refer to instrument for further details. Outstanding |
27 January 2016 | Delivered on: 29 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Ground to the south west of dunkeld road, perth. PTH16705. Outstanding |
27 January 2016 | Delivered on: 29 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: STG31029 - STG28417 and STG22478. Please see instrument for further details. Outstanding |
27 January 2016 | Delivered on: 29 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 30 pinkston road, glasgow. GLA205710. Outstanding |
27 January 2016 | Delivered on: 29 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Ground lying within the burgh and parish of elgin and county of moray extending to 1.256 hectares. Please see instrument for further details. Outstanding |
27 January 2016 | Delivered on: 29 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: AYR73169 - AYR69159 - AYR21588. For more information please see instrument. Outstanding |
15 December 2014 | Delivered on: 17 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Drummer's corner, peterhead. Title number ABN45444. Outstanding |
19 September 2014 | Delivered on: 9 October 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Drummer's corner, peterhead - ABN45444. 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 |
6 March 2007 | Delivered on: 12 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3-33 kyle street, glasgow GLA20548. Outstanding |
26 February 1992 | Delivered on: 3 March 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 braeview place,nerston,east kilbride lan 76238. Outstanding |
8 November 1985 | Delivered on: 22 November 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of land part of townend moss lying in avondale, lanark. Outstanding |
8 April 1983 | Delivered on: 19 April 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.415 acres described in feu disposition. Outstanding |
29 March 1983 | Delivered on: 7 April 1983 Satisfied on: 30 July 2010 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: 18 February 1983 Satisfied on: 30 May 2020 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. Fully Satisfied |
3 August 1982 | Delivered on: 13 August 1982 Satisfied on: 30 May 2020 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due from the company to the chargee. Particulars: Area of ground at bothwell road, hamilton. Fully Satisfied |
27 May 2010 | Delivered on: 9 June 2010 Satisfied on: 25 January 2011 Persons entitled: Black Horse Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
23 July 1981 | Delivered on: 4 August 1981 Satisfied on: 1 December 2010 Persons entitled: Gulf Oil (Great Britain) LTD Classification: Standard security Secured details: All moneys due, or to become due from the company and another to the chargee. Particulars: Petrol filling station at bothwell road, hamilton. Fully Satisfied |
25 June 1990 | Delivered on: 4 July 1990 Satisfied on: 22 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Cameron house muir street/almada street hamilton lan 50218. Fully Satisfied |
20 July 1981 | Delivered on: 4 August 1981 Satisfied on: 1 December 2010 Persons entitled: Shell UK LTD Classification: Standard security Secured details: See page 1 doc 13. Particulars: 98 townhead street hamilton. Fully Satisfied |
30 June 1983 | Delivered on: 19 July 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage premises 18 bothwell rd hamilton. Fully Satisfied |
13 April 1983 | Delivered on: 21 April 1983 Satisfied on: 1 November 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: 30 July 2010 Persons entitled: Northwest 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 June 1981 | Delivered on: 16 June 1981 Satisfied on: 17 November 1981 Persons entitled: Shell UK LTD Classification: Charge Secured details: See page 1 doc 6. Particulars: Two areas of ground situated on the northeast side of bothwell road, hamilton. Fully Satisfied |
29 January 2021 | Group of companies' accounts made up to 31 March 2020 (41 pages) |
---|---|
11 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
30 May 2020 | Satisfaction of charge SC0665680041 in full (4 pages) |
30 May 2020 | Satisfaction of charge 5 in full (4 pages) |
30 May 2020 | Satisfaction of charge 10 in full (4 pages) |
30 May 2020 | Satisfaction of charge SC0665680038 in full (4 pages) |
30 May 2020 | Satisfaction of charge SC0665680040 in full (4 pages) |
30 May 2020 | Satisfaction of charge 22 in full (4 pages) |
30 May 2020 | Satisfaction of charge SC0665680044 in full (4 pages) |
30 May 2020 | Satisfaction of charge SC0665680037 in full (4 pages) |
30 May 2020 | Satisfaction of charge SC0665680042 in full (4 pages) |
30 May 2020 | Satisfaction of charge SC0665680039 in full (4 pages) |
30 May 2020 | Satisfaction of charge 8 in full (4 pages) |
30 May 2020 | Satisfaction of charge SC0665680034 in full (4 pages) |
30 May 2020 | Satisfaction of charge 6 in full (4 pages) |
30 May 2020 | Satisfaction of charge SC0665680035 in full (4 pages) |
30 May 2020 | Satisfaction of charge SC0665680036 in full (4 pages) |
30 May 2020 | Satisfaction of charge 27 in full (4 pages) |
30 May 2020 | Satisfaction of charge SC0665680043 in full (4 pages) |
30 May 2020 | Satisfaction of charge 9 in full (4 pages) |
30 May 2020 | Satisfaction of charge 29 in full (4 pages) |
11 May 2020 | Change of details for Mr Douglas Ireland Park as a person with significant control on 6 April 2018 (2 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 31 (15 pages) |
23 March 2020 | Registration of charge SC0665680063, created on 13 March 2020 (7 pages) |
23 March 2020 | Registration of charge SC0665680054, created on 13 March 2020 (6 pages) |
23 March 2020 | Registration of charge SC0665680059, created on 13 March 2020 (8 pages) |
23 March 2020 | Registration of charge SC0665680062, created on 13 March 2020 (6 pages) |
23 March 2020 | Registration of charge SC0665680049, created on 13 March 2020 (7 pages) |
23 March 2020 | Registration of charge SC0665680048, created on 13 March 2020 (6 pages) |
23 March 2020 | Registration of charge SC0665680057, created on 13 March 2020 (6 pages) |
23 March 2020 | Registration of charge SC0665680056, created on 13 March 2020 (7 pages) |
23 March 2020 | Registration of charge SC0665680055, created on 13 March 2020 (6 pages) |
23 March 2020 | Registration of charge SC0665680060, created on 13 March 2020 (8 pages) |
23 March 2020 | Registration of charge SC0665680058, created on 13 March 2020 (6 pages) |
23 March 2020 | Registration of charge SC0665680050, created on 13 March 2020 (6 pages) |
23 March 2020 | Registration of charge SC0665680053, created on 13 March 2020 (7 pages) |
23 March 2020 | Registration of charge SC0665680061, created on 13 March 2020 (8 pages) |
23 March 2020 | Registration of charge SC0665680052, created on 13 March 2020 (7 pages) |
23 March 2020 | Registration of charge SC0665680047, created on 13 March 2020 (7 pages) |
23 March 2020 | Registration of charge SC0665680051, created on 13 March 2020 (7 pages) |
13 March 2020 | Registration of charge SC0665680046, created on 12 March 2020 (5 pages) |
13 March 2020 | Alterations to floating charge SC0665680045 (18 pages) |
13 March 2020 | Registration of charge SC0665680045, created on 4 March 2020 (17 pages) |
1 November 2019 | Group of companies' accounts made up to 31 March 2019 (37 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 | Group of companies' accounts made up to 31 March 2018 (36 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 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
14 November 2017 | Termination of appointment of Gerard Donnachie as a director on 3 November 2017 (1 page) |
14 November 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
14 November 2017 | Termination of appointment of Gerard Donnachie as a director on 3 November 2017 (1 page) |
6 October 2017 | Termination of appointment of Gerard Donnachie as a secretary on 6 October 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) |
6 October 2017 | Appointment of Mr Alasdair George Noble as a secretary on 6 October 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
31 January 2017 | Alterations to floating charge 31 (14 pages) |
31 January 2017 | Alterations to floating charge 31 (14 pages) |
2 December 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
2 December 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
7 October 2016 | Resolutions
|
7 October 2016 | Resolutions
|
7 October 2016 | Statement of capital following an allotment of shares on 2 September 2016
|
7 October 2016 | Statement of capital following an allotment of shares on 2 September 2016
|
20 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 February 2016 | Registration of charge SC0665680044, created on 4 February 2016 (12 pages) |
6 February 2016 | Registration of charge SC0665680044, created on 4 February 2016 (12 pages) |
30 January 2016 | Registration of charge SC0665680043, created on 28 January 2016 (10 pages) |
30 January 2016 | Registration of charge SC0665680043, created on 28 January 2016 (10 pages) |
29 January 2016 | Registration of charge SC0665680038, created on 27 January 2016 (10 pages) |
29 January 2016 | Registration of charge SC0665680041, created on 27 January 2016 (10 pages) |
29 January 2016 | Registration of charge SC0665680037, created on 27 January 2016 (10 pages) |
29 January 2016 | Registration of charge SC0665680035, created on 27 January 2016 (14 pages) |
29 January 2016 | Registration of charge SC0665680038, created on 27 January 2016 (10 pages) |
29 January 2016 | Registration of charge SC0665680040, created on 27 January 2016 (10 pages) |
29 January 2016 | Registration of charge SC0665680042, created on 27 January 2016 (10 pages) |
29 January 2016 | Registration of charge SC0665680035, created on 27 January 2016 (14 pages) |
29 January 2016 | Registration of charge SC0665680039, created on 27 January 2016 (10 pages) |
29 January 2016 | Registration of charge SC0665680042, created on 27 January 2016 (10 pages) |
29 January 2016 | Registration of charge SC0665680036, created on 27 January 2016 (9 pages) |
29 January 2016 | Registration of charge SC0665680039, created on 27 January 2016 (10 pages) |
29 January 2016 | Registration of charge SC0665680034, created on 27 January 2016 (11 pages) |
29 January 2016 | Registration of charge SC0665680037, created on 27 January 2016 (10 pages) |
29 January 2016 | Registration of charge SC0665680040, created on 27 January 2016 (10 pages) |
29 January 2016 | Registration of charge SC0665680034, created on 27 January 2016 (11 pages) |
29 January 2016 | Registration of charge SC0665680041, created on 27 January 2016 (10 pages) |
29 January 2016 | Registration of charge SC0665680036, created on 27 January 2016 (9 pages) |
25 January 2016 | Alterations to floating charge 6 (35 pages) |
25 January 2016 | Alterations to floating charge 6 (35 pages) |
23 January 2016 | Alterations to floating charge 31 (18 pages) |
23 January 2016 | Alterations to floating charge 31 (18 pages) |
30 December 2015 | Alterations to floating charge 31 (15 pages) |
30 December 2015 | Alterations to floating charge 31 (15 pages) |
24 December 2015 | Alterations to floating charge 6 (13 pages) |
24 December 2015 | Alterations to floating charge 6 (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 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) |
28 August 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
28 August 2015 | Group of companies' accounts made up to 31 March 2015 (28 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
|
17 December 2014 | Registration of charge SC0665680033, created on 15 December 2014 (10 pages) |
17 December 2014 | Registration of charge SC0665680033, created on 15 December 2014 (10 pages) |
9 October 2014 | Registration of charge SC0665680032, created on 19 September 2014 (11 pages) |
9 October 2014 | Registration of charge SC0665680032, created on 19 September 2014 (11 pages) |
23 September 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
23 September 2014 | Group of companies' accounts made up to 31 March 2014 (28 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 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
10 September 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
19 June 2013 | Alterations to floating charge 31 (11 pages) |
19 June 2013 | Alterations to floating charge 31 (11 pages) |
18 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Alterations to floating charge 6 (13 pages) |
14 June 2013 | Alterations to floating charge 6 (13 pages) |
30 April 2013 | Alterations to floating charge 31 (12 pages) |
30 April 2013 | Alterations to floating charge 31 (12 pages) |
10 October 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
10 October 2012 | Group of companies' accounts made up to 31 March 2012 (27 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) |
7 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (18 pages) |
7 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (18 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
12 April 2012 | Resolutions
|
12 April 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
12 April 2012 | Resolutions
|
11 April 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
4 April 2012 | Statement of company's objects (2 pages) |
4 April 2012 | Memorandum and Articles of Association (11 pages) |
4 April 2012 | Statement of company's objects (2 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Memorandum and Articles of Association (11 pages) |
21 December 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
21 December 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
13 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Alterations to floating charge 6 (5 pages) |
16 February 2011 | Alterations to floating charge 6 (5 pages) |
1 February 2011 | Alterations to floating charge 31 (5 pages) |
1 February 2011 | Alterations to floating charge 31 (5 pages) |
25 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 30 (3 pages) |
25 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 30 (3 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
1 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
1 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
1 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
27 September 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
27 September 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
30 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (4 pages) |
30 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (4 pages) |
30 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (4 pages) |
30 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (4 pages) |
24 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Alterations to floating charge 30 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
9 June 2010 | Alterations to floating charge 30 (5 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 | 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 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) |
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 | Secretary's details changed for Gerard Donnachie on 17 December 2009 (1 page) |
17 December 2009 | Director's details changed for William Cumming on 17 December 2009 (2 pages) |
23 September 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
23 September 2009 | Group of companies' accounts made up to 31 March 2009 (27 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 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
17 September 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
11 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) |
25 September 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
25 September 2007 | Group of companies' accounts made up to 31 March 2007 (27 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) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Partic of mort/charge * (5 pages) |
12 March 2007 | Partic of mort/charge * (5 pages) |
4 January 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
4 January 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
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) |
24 January 2006 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
24 January 2006 | Group of companies' accounts made up to 31 March 2005 (28 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) |
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) |
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
3 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
3 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
23 September 2003 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
23 September 2003 | Group of companies' accounts made up to 31 March 2003 (29 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 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
9 August 2002 | Group of companies' accounts made up to 31 March 2002 (28 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) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
11 July 2001 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
11 July 2001 | Group of companies' accounts made up to 31 March 2001 (25 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) |
17 October 2000 | Amended full group accounts made up to 31 March 2000 (25 pages) |
17 October 2000 | Memorandum and Articles of Association (12 pages) |
17 October 2000 | Amended full group accounts made up to 31 March 2000 (25 pages) |
17 October 2000 | Memorandum and Articles of Association (12 pages) |
17 October 2000 | Resolutions
|
17 October 2000 | Resolutions
|
14 September 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
14 September 2000 | Full group accounts made up to 31 March 2000 (25 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) |
22 March 2000 | Dec mort/charge * (4 pages) |
22 March 2000 | Dec mort/charge * (4 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 group accounts made up to 31 March 1999 (25 pages) |
15 July 1999 | Full group accounts made up to 31 March 1999 (25 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) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
4 July 1998 | Return made up to 10/06/98; full list of members (8 pages) |
4 July 1998 | Return made up to 10/06/98; full list of members (8 pages) |
3 July 1998 | Full group accounts made up to 31 March 1998 (26 pages) |
3 July 1998 | Full group accounts made up to 31 March 1998 (26 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
5 January 1998 | Director's particulars changed (1 page) |
5 January 1998 | Director's particulars changed (1 page) |
23 July 1997 | Full group accounts made up to 31 March 1997 (26 pages) |
23 July 1997 | Full group accounts made up to 31 March 1997 (26 pages) |
12 June 1997 | Return made up to 10/06/97; full list of members (9 pages) |
12 June 1997 | Return made up to 10/06/97; full list of members (9 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
10 April 1997 | Ad 25/03/97--------- £ si 5000000@1=5000000 £ ic 10000000/15000000 (2 pages) |
10 April 1997 | £ nc 10000000/15000000 25/03/97 (1 page) |
10 April 1997 | £ nc 10000000/15000000 25/03/97 (1 page) |
10 April 1997 | Particulars of contract relating to shares (3 pages) |
10 April 1997 | Particulars of contract relating to shares (3 pages) |
10 April 1997 | Ad 25/03/97--------- £ si 5000000@1=5000000 £ ic 10000000/15000000 (2 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (22 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 (22 pages) |
20 June 1996 | Return made up to 15/06/96; no change of members (8 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 | Full group accounts made up to 31 March 1995 (22 pages) |
20 June 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
20 June 1995 | Return made up to 15/06/95; full list of members
|
20 June 1995 | Return made up to 15/06/95; full list of members
|
9 May 1988 | Memorandum and Articles of Association (9 pages) |
9 May 1988 | Memorandum and Articles of Association (9 pages) |
29 March 1988 | Resolutions
|
29 March 1988 | Resolutions
|
29 March 1988 | Resolutions
|
29 March 1988 | Resolutions
|
4 August 1981 | Particulars of mortgage/charge (3 pages) |
4 August 1981 | Particulars of mortgage/charge (3 pages) |
7 December 1978 | Certificate of incorporation (1 page) |
7 December 1978 | Certificate of incorporation (1 page) |