Company NamePark's Of Hamilton (Holdings) Limited
Company StatusActive
Company NumberSC066568
CategoryPrivate Limited Company
Incorporation Date7 December 1978(45 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Barron Mackay
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1989(10 years, 6 months after company formation)
Appointment Duration34 years, 10 months
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr William Cumming
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(27 years, 5 months after company formation)
Appointment Duration17 years, 12 months
RoleAftersales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Ross William Park
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(31 years, 4 months after company formation)
Appointment Duration14 years
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressPark House
14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Graeme Thomas Park
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(33 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleGroup Manager
Country of ResidenceScotland
Correspondence AddressPark House
14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Douglas Ireland Park
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(36 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Secretary NameMr Alasdair George Noble
StatusCurrent
Appointed06 October 2017(38 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressPark House
14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Alasdair George Noble
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(38 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Robert Brown Hare
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(40 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameRobert William Milton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1992)
RoleGeneral Manager
Correspondence Address44 Colinhill Road
Strathaven
Lanarkshire
ML10 6HF
Scotland
Director NameMr Douglas Ireland Park
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(10 years, 6 months after company formation)
Appointment Duration26 years (resigned 23 June 2015)
RoleLuxury Coach Hirer
Country of ResidenceGibraltar
Correspondence AddressPark House
14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Ian Edward Cole
NationalityBritish
StatusResigned
Appointed23 June 1989(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 1990)
RoleSales Manager
Correspondence Address26 Pinewood Walk
Strathaven
Lanarkshire
ML10 6UL
Scotland
Secretary NameMr Gerard Donnachie
NationalityBritish
StatusResigned
Appointed23 June 1989(10 years, 6 months after company formation)
Appointment Duration28 years, 3 months (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Gerard Donnachie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1990(11 years, 9 months after company formation)
Appointment Duration27 years, 2 months (resigned 03 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameAlastair Monteith Kerr
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 1993)
RoleSales Manager
Correspondence Address53 Ochilmount
Bannockburn
Stirling
Stirlingshire
FK7 8PF
Scotland
Director NameJohn Miller
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(17 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2003)
RoleBusiness Manager
Correspondence Address13 Rogerhill Gait
Blackwood
Lanark
Lanarkshire
ML11 9XR
Scotland
Director NameDavid Heath
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(17 years after company formation)
Appointment Duration3 years, 7 months (resigned 26 July 1999)
RoleManager
Correspondence Address39 Polwarth Street
Hyndland
Glasgow
Lanarkshire
G12 9UE
Scotland
Director NameRobert Littlejohn Wyper
Date of BirthMay 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed11 June 1998(19 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 1999)
RoleSales Director
Country of ResidenceScotland
Correspondence Address70 London Road
Kilmarnock
Ayrshire
KA3 7DD
Scotland
Director NameIan Edward Cole
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(22 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2003)
RoleGroup Sales Director
Correspondence Address5 Meadowbank
Moffat
Dumfries & Galloway
DG10 9LR
Scotland
Director NameSteve Brown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(27 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 2007)
RoleOperations Director
Correspondence Address8 Snead View
Motherwell
Lanarkshire
ML1 5GL
Scotland
Director NameMr Alexander Stewart Bryce
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(31 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 May 2022)
RoleGroup Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland

Contact

Websitewww.parks.uk.com
Telephone01698 303900
Telephone regionMotherwell

Location

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

Financials

Year2013
Turnover£347,091,459
Net Worth£39,784,568
Cash£159,574
Current Liabilities£75,600,250

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Charges

8 April 1983Delivered 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 1983Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered on: 13 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
4 February 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered on: 29 January 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 30 pinkston road, glasgow. GLA205710.
Outstanding
27 January 2016Delivered 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 2016Delivered 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 2014Delivered 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 2014Delivered on: 9 October 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Drummer's corner, peterhead - ABN45444.
Outstanding
8 December 2010Delivered 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 2007Delivered 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 1992Delivered 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 1985Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1982Delivered 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 2010Delivered 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 1981Delivered 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 1990Delivered 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 1981Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1981Delivered 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

Filing History

29 January 2021Group of companies' accounts made up to 31 March 2020 (41 pages)
11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
30 May 2020Satisfaction of charge SC0665680041 in full (4 pages)
30 May 2020Satisfaction of charge 5 in full (4 pages)
30 May 2020Satisfaction of charge 10 in full (4 pages)
30 May 2020Satisfaction of charge SC0665680038 in full (4 pages)
30 May 2020Satisfaction of charge SC0665680040 in full (4 pages)
30 May 2020Satisfaction of charge 22 in full (4 pages)
30 May 2020Satisfaction of charge SC0665680044 in full (4 pages)
30 May 2020Satisfaction of charge SC0665680037 in full (4 pages)
30 May 2020Satisfaction of charge SC0665680042 in full (4 pages)
30 May 2020Satisfaction of charge SC0665680039 in full (4 pages)
30 May 2020Satisfaction of charge 8 in full (4 pages)
30 May 2020Satisfaction of charge SC0665680034 in full (4 pages)
30 May 2020Satisfaction of charge 6 in full (4 pages)
30 May 2020Satisfaction of charge SC0665680035 in full (4 pages)
30 May 2020Satisfaction of charge SC0665680036 in full (4 pages)
30 May 2020Satisfaction of charge 27 in full (4 pages)
30 May 2020Satisfaction of charge SC0665680043 in full (4 pages)
30 May 2020Satisfaction of charge 9 in full (4 pages)
30 May 2020Satisfaction of charge 29 in full (4 pages)
11 May 2020Change of details for Mr Douglas Ireland Park as a person with significant control on 6 April 2018 (2 pages)
11 May 2020Director's details changed for Mr Douglas Ireland Park on 6 April 2018 (2 pages)
26 March 2020Alterations to floating charge 31 (15 pages)
23 March 2020Registration of charge SC0665680063, created on 13 March 2020 (7 pages)
23 March 2020Registration of charge SC0665680054, created on 13 March 2020 (6 pages)
23 March 2020Registration of charge SC0665680059, created on 13 March 2020 (8 pages)
23 March 2020Registration of charge SC0665680062, created on 13 March 2020 (6 pages)
23 March 2020Registration of charge SC0665680049, created on 13 March 2020 (7 pages)
23 March 2020Registration of charge SC0665680048, created on 13 March 2020 (6 pages)
23 March 2020Registration of charge SC0665680057, created on 13 March 2020 (6 pages)
23 March 2020Registration of charge SC0665680056, created on 13 March 2020 (7 pages)
23 March 2020Registration of charge SC0665680055, created on 13 March 2020 (6 pages)
23 March 2020Registration of charge SC0665680060, created on 13 March 2020 (8 pages)
23 March 2020Registration of charge SC0665680058, created on 13 March 2020 (6 pages)
23 March 2020Registration of charge SC0665680050, created on 13 March 2020 (6 pages)
23 March 2020Registration of charge SC0665680053, created on 13 March 2020 (7 pages)
23 March 2020Registration of charge SC0665680061, created on 13 March 2020 (8 pages)
23 March 2020Registration of charge SC0665680052, created on 13 March 2020 (7 pages)
23 March 2020Registration of charge SC0665680047, created on 13 March 2020 (7 pages)
23 March 2020Registration of charge SC0665680051, created on 13 March 2020 (7 pages)
13 March 2020Registration of charge SC0665680046, created on 12 March 2020 (5 pages)
13 March 2020Alterations to floating charge SC0665680045 (18 pages)
13 March 2020Registration of charge SC0665680045, created on 4 March 2020 (17 pages)
1 November 2019Group of companies' accounts made up to 31 March 2019 (37 pages)
15 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
24 April 2019Appointment of Mr Robert Brown Hare as a director on 6 April 2019 (2 pages)
30 November 2018Group of companies' accounts made up to 31 March 2018 (36 pages)
21 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
18 November 2017Appointment of Mr Alasdair George Noble as a director on 17 November 2017 (2 pages)
18 November 2017Appointment of Mr Alasdair George Noble as a director on 17 November 2017 (2 pages)
14 November 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
14 November 2017Termination of appointment of Gerard Donnachie as a director on 3 November 2017 (1 page)
14 November 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
14 November 2017Termination of appointment of Gerard Donnachie as a director on 3 November 2017 (1 page)
6 October 2017Termination of appointment of Gerard Donnachie as a secretary on 6 October 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)
6 October 2017Appointment of Mr Alasdair George Noble as a secretary on 6 October 2017 (2 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
31 January 2017Alterations to floating charge 31 (14 pages)
31 January 2017Alterations to floating charge 31 (14 pages)
2 December 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
2 December 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
7 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the sum of £3,750,003 being the whole of the share premium account, be and is hereby capitalised and appropriated as capital to the holders of ordinary shares of £1.00 each in the capital of the company as appearing in the register of members as at the close of business on 1ST september 2016 and that the directors are authorised to apply such sum in paying up in full 3,750,003 ordinary shares of £1.00 each in the capital of the company and to allot and issue such new shares, credited as full paid up, to the holders of the ordinary shares of £1.00 each at a rate in proportion to their existing shareholdings in the company 02/09/2016
(1 page)
7 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the sum of £3,750,003 being the whole of the share premium account, be and is hereby capitalised and appropriated as capital to the holders of ordinary shares of £1.00 each in the capital of the company as appearing in the register of members as at the close of business on 1ST september 2016 and that the directors are authorised to apply such sum in paying up in full 3,750,003 ordinary shares of £1.00 each in the capital of the company and to allot and issue such new shares, credited as full paid up, to the holders of the ordinary shares of £1.00 each at a rate in proportion to their existing shareholdings in the company 02/09/2016
(1 page)
7 October 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 20,000,004.00
(8 pages)
7 October 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 20,000,004.00
(8 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 16,250,001
(7 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 16,250,001
(7 pages)
6 February 2016Registration of charge SC0665680044, created on 4 February 2016 (12 pages)
6 February 2016Registration of charge SC0665680044, created on 4 February 2016 (12 pages)
30 January 2016Registration of charge SC0665680043, created on 28 January 2016 (10 pages)
30 January 2016Registration of charge SC0665680043, created on 28 January 2016 (10 pages)
29 January 2016Registration of charge SC0665680038, created on 27 January 2016 (10 pages)
29 January 2016Registration of charge SC0665680041, created on 27 January 2016 (10 pages)
29 January 2016Registration of charge SC0665680037, created on 27 January 2016 (10 pages)
29 January 2016Registration of charge SC0665680035, created on 27 January 2016 (14 pages)
29 January 2016Registration of charge SC0665680038, created on 27 January 2016 (10 pages)
29 January 2016Registration of charge SC0665680040, created on 27 January 2016 (10 pages)
29 January 2016Registration of charge SC0665680042, created on 27 January 2016 (10 pages)
29 January 2016Registration of charge SC0665680035, created on 27 January 2016 (14 pages)
29 January 2016Registration of charge SC0665680039, created on 27 January 2016 (10 pages)
29 January 2016Registration of charge SC0665680042, created on 27 January 2016 (10 pages)
29 January 2016Registration of charge SC0665680036, created on 27 January 2016 (9 pages)
29 January 2016Registration of charge SC0665680039, created on 27 January 2016 (10 pages)
29 January 2016Registration of charge SC0665680034, created on 27 January 2016 (11 pages)
29 January 2016Registration of charge SC0665680037, created on 27 January 2016 (10 pages)
29 January 2016Registration of charge SC0665680040, created on 27 January 2016 (10 pages)
29 January 2016Registration of charge SC0665680034, created on 27 January 2016 (11 pages)
29 January 2016Registration of charge SC0665680041, created on 27 January 2016 (10 pages)
29 January 2016Registration of charge SC0665680036, created on 27 January 2016 (9 pages)
25 January 2016Alterations to floating charge 6 (35 pages)
25 January 2016Alterations to floating charge 6 (35 pages)
23 January 2016Alterations to floating charge 31 (18 pages)
23 January 2016Alterations to floating charge 31 (18 pages)
30 December 2015Alterations to floating charge 31 (15 pages)
30 December 2015Alterations to floating charge 31 (15 pages)
24 December 2015Alterations to floating charge 6 (13 pages)
24 December 2015Alterations to floating charge 6 (13 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)
4 November 2015Appointment of Mr Douglas Ireland Park as a director on 1 November 2015 (2 pages)
28 August 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
28 August 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
10 August 2015Termination of appointment of Douglas Ireland Park as a director on 23 June 2015 (1 page)
10 August 2015Termination of appointment of Douglas Ireland Park as a director on 23 June 2015 (1 page)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 16,250,001
(7 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 16,250,001
(7 pages)
17 December 2014Registration of charge SC0665680033, created on 15 December 2014 (10 pages)
17 December 2014Registration of charge SC0665680033, created on 15 December 2014 (10 pages)
9 October 2014Registration of charge SC0665680032, created on 19 September 2014 (11 pages)
9 October 2014Registration of charge SC0665680032, created on 19 September 2014 (11 pages)
23 September 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
23 September 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 16,250,001
(7 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 16,250,001
(7 pages)
10 September 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
10 September 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
19 June 2013Alterations to floating charge 31 (11 pages)
19 June 2013Alterations to floating charge 31 (11 pages)
18 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
14 June 2013Alterations to floating charge 6 (13 pages)
14 June 2013Alterations to floating charge 6 (13 pages)
30 April 2013Alterations to floating charge 31 (12 pages)
30 April 2013Alterations to floating charge 31 (12 pages)
10 October 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
10 October 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
9 October 2012Appointment of Mr Graeme Thomas Park as a director (2 pages)
9 October 2012Appointment of Mr Graeme Thomas Park as a director (2 pages)
7 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (18 pages)
7 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (18 pages)
12 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 16,250,001
(4 pages)
12 April 2012Resolutions
  • RES13 ‐ 20/03/2012
(2 pages)
12 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 16,250,001
(4 pages)
12 April 2012Resolutions
  • RES13 ‐ 20/03/2012
(2 pages)
11 April 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 15,000,001
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 15,000,001
(4 pages)
11 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2012Statement of company's objects (2 pages)
4 April 2012Memorandum and Articles of Association (11 pages)
4 April 2012Statement of company's objects (2 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2012Memorandum and Articles of Association (11 pages)
21 December 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
21 December 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
13 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
16 February 2011Alterations to floating charge 6 (5 pages)
16 February 2011Alterations to floating charge 6 (5 pages)
1 February 2011Alterations to floating charge 31 (5 pages)
1 February 2011Alterations to floating charge 31 (5 pages)
25 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 30 (3 pages)
25 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 30 (3 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
1 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
1 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
1 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
27 September 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
27 September 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
30 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (4 pages)
30 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (4 pages)
30 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (4 pages)
30 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (4 pages)
24 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
24 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
9 June 2010Alterations to floating charge 30 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
9 June 2010Alterations to floating charge 30 (5 pages)
3 May 2010Appointment of Mr Alexander Stewart Bryce as a director (2 pages)
3 May 2010Appointment of Mr Ross William Park as a director (2 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 2009Director's details changed for Douglas Ireland Park 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 Gerard Donnachie on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Ian Barron Mackay 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 Ian Barron Mackay 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 William Cumming on 17 December 2009 (2 pages)
23 September 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
23 September 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
12 June 2009Return made up to 10/06/09; full list of members (4 pages)
12 June 2009Return made up to 10/06/09; full list of members (4 pages)
17 September 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
17 September 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
11 June 2008Return made up to 10/06/08; full list of members (4 pages)
11 June 2008Return made up to 10/06/08; full list of members (4 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
25 September 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
25 September 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
11 June 2007Return made up to 10/06/07; full list of members (3 pages)
11 June 2007Return made up to 10/06/07; full list of members (3 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
12 March 2007Partic of mort/charge * (5 pages)
12 March 2007Partic of mort/charge * (5 pages)
4 January 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
4 January 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
15 June 2006Return made up to 10/06/06; full list of members (8 pages)
15 June 2006Return made up to 10/06/06; full list of members (8 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
24 January 2006Group of companies' accounts made up to 31 March 2005 (28 pages)
24 January 2006Group of companies' accounts made up to 31 March 2005 (28 pages)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
27 June 2005Return made up to 10/06/05; full list of members (7 pages)
27 June 2005Return made up to 10/06/05; full list of members (7 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (29 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (29 pages)
3 June 2004Return made up to 10/06/04; full list of members (7 pages)
3 June 2004Return made up to 10/06/04; full list of members (7 pages)
23 September 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
23 September 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 June 2003Return made up to 10/06/03; full list of members (8 pages)
17 June 2003Return made up to 10/06/03; full list of members (8 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
9 August 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
9 August 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
18 June 2002Return made up to 10/06/02; full list of members (8 pages)
18 June 2002Return made up to 10/06/02; full list of members (8 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
11 July 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
11 July 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
28 June 2001Return made up to 10/06/01; full list of members (7 pages)
28 June 2001Return made up to 10/06/01; full list of members (7 pages)
17 October 2000Amended full group accounts made up to 31 March 2000 (25 pages)
17 October 2000Memorandum and Articles of Association (12 pages)
17 October 2000Amended full group accounts made up to 31 March 2000 (25 pages)
17 October 2000Memorandum and Articles of Association (12 pages)
17 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
17 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
14 September 2000Full group accounts made up to 31 March 2000 (25 pages)
14 September 2000Full group accounts made up to 31 March 2000 (25 pages)
16 June 2000Return made up to 10/06/00; full list of members (7 pages)
16 June 2000Return made up to 10/06/00; full list of members (7 pages)
22 March 2000Dec mort/charge * (4 pages)
22 March 2000Dec mort/charge * (4 pages)
27 January 2000Registered office changed on 27/01/00 from: 20 bothwell road hamilton ML3 0AY (1 page)
27 January 2000Registered office changed on 27/01/00 from: 20 bothwell road hamilton ML3 0AY (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
15 July 1999Full group accounts made up to 31 March 1999 (25 pages)
15 July 1999Full group accounts made up to 31 March 1999 (25 pages)
21 June 1999Return made up to 10/06/99; full list of members (8 pages)
21 June 1999Return made up to 10/06/99; full list of members (8 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
4 July 1998Return made up to 10/06/98; full list of members (8 pages)
4 July 1998Return made up to 10/06/98; full list of members (8 pages)
3 July 1998Full group accounts made up to 31 March 1998 (26 pages)
3 July 1998Full group accounts made up to 31 March 1998 (26 pages)
14 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 January 1998Director's particulars changed (1 page)
5 January 1998Director's particulars changed (1 page)
23 July 1997Full group accounts made up to 31 March 1997 (26 pages)
23 July 1997Full group accounts made up to 31 March 1997 (26 pages)
12 June 1997Return made up to 10/06/97; full list of members (9 pages)
12 June 1997Return made up to 10/06/97; full list of members (9 pages)
23 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 April 1997Ad 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 1997Particulars of contract relating to shares (3 pages)
10 April 1997Particulars of contract relating to shares (3 pages)
10 April 1997Ad 25/03/97--------- £ si 5000000@1=5000000 £ ic 10000000/15000000 (2 pages)
20 June 1996Full accounts made up to 31 March 1996 (22 pages)
20 June 1996Return made up to 15/06/96; no change of members (8 pages)
20 June 1996Full accounts made up to 31 March 1996 (22 pages)
20 June 1996Return made up to 15/06/96; no change of members (8 pages)
5 June 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 June 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 June 1995Full group accounts made up to 31 March 1995 (22 pages)
20 June 1995Full group accounts made up to 31 March 1995 (22 pages)
20 June 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1988Memorandum and Articles of Association (9 pages)
9 May 1988Memorandum and Articles of Association (9 pages)
29 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 March 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 March 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1981Particulars of mortgage/charge (3 pages)
4 August 1981Particulars of mortgage/charge (3 pages)
7 December 1978Certificate of incorporation (1 page)
7 December 1978Certificate of incorporation (1 page)