Hamilton
Lanarkshire
ML3 0AY
Scotland
Director Name | Mr Douglas Ireland Park |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2016(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Lanarkshire ML3 0AY Scotland |
Director Name | Mr Ross William Park |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2016(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 December 2020) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Park House 14 Bothwell Road Lanarkshire ML3 0AY Scotland |
Director Name | Mr Ian Barron Mackay |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2016(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 December 2020) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Lanarkshire ML3 0AY Scotland |
Director Name | Mr William Cumming |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2016(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 December 2020) |
Role | Aftersales Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Lanarkshire ML3 0AY Scotland |
Director Name | Mr Alexander Stewart Bryce |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2016(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 December 2020) |
Role | Group Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Lanarkshire ML3 0AY Scotland |
Secretary Name | Mr Alasdair George Noble |
---|---|
Status | Closed |
Appointed | 06 October 2017(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 December 2020) |
Role | Company Director |
Correspondence Address | Park House 14 Bothwell Road Lanarkshire ML3 0AY Scotland |
Director Name | Mr Alasdair George Noble |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2017(35 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Lanarkshire ML3 0AY Scotland |
Director Name | William Hamilton |
---|---|
Date of Birth | August 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 January 1994) |
Role | Ca |
Correspondence Address | Bruaichnain Inverness |
Director Name | Francis John Cunningham |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 September 1998) |
Role | Managing Director |
Correspondence Address | 119 Duncan Drive Elgin IV30 2NH Scotland |
Director Name | Mr William Francis Forbes Hamilton |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(7 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 19 January 2016) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 66 Harbour Road Inverness IV1 1JX Scotland |
Director Name | Norman Campbell |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(7 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 08 April 2000) |
Role | Secretary |
Correspondence Address | 14 Blackpark Terrace Inverness Inverness Shire IV3 8NE Scotland |
Secretary Name | Norman Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(7 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 08 April 2000) |
Role | Company Director |
Correspondence Address | 14 Blackpark Terrace Inverness Inverness Shire IV3 8NE Scotland |
Director Name | James Chalmers |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(11 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 08 May 2001) |
Role | General Manager |
Correspondence Address | 2 Darnaway Road Inverness IV2 3LF Scotland |
Director Name | Philip John Waring |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(17 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 02 June 2000) |
Role | Operations Director |
Correspondence Address | 129 Meadowspot Edinburgh EH10 5UY Scotland |
Secretary Name | Mr Thomas William Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2000(18 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Park House 14 Bothwell Road Lanarkshire ML3 0AY Scotland |
Director Name | Mr Andrew Grzesinski |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(34 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 May 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Park House 14 Bothwell Road Lanarkshire ML3 0AY Scotland |
Director Name | Mr Gerard Donnachie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Lanarkshire ML3 0AY Scotland |
Secretary Name | Mr Gerard Donnachie |
---|---|
Status | Resigned |
Appointed | 31 July 2016(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 2017) |
Role | Company Director |
Correspondence Address | Park House 14 Bothwell Road Lanarkshire ML3 0AY Scotland |
Telephone | 01463 713713 |
---|---|
Telephone region | Inverness |
Registered Address | Park House 14 Bothwell Road 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 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 May 1987 | Delivered on: 20 May 1987 Satisfied on: 15 June 1992 Persons entitled: Lloyds Bowmaker Classification: Assignation Secured details: All sums due or to become due. Particulars: All monies owing to company by V.A.G. (united kingdom) LTD in respect of monies paid by the company to bmw (GB) LTD. Fully Satisfied |
---|---|
9 February 1983 | Delivered on: 18 February 1983 Satisfied on: 21 May 1993 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 |
8 September 1982 | Delivered on: 24 September 1982 Satisfied on: 16 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by macrae & dick LTD and/or another. Particulars: The balances at credit of any accounts held by the bank of scotland in the name of the company. Fully Satisfied |
8 September 1982 | Delivered on: 17 September 1982 Satisfied on: 16 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by macrae & dick LTD and/or another. Particulars: The balances at credit of any accounts held by the bank of scotland in the name of the company. Fully Satisfied |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2020 | Application to strike the company off the register (4 pages) |
11 May 2020 | Director's details changed for Mr Douglas Ireland Park on 6 April 2018 (2 pages) |
31 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 March 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 March 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
18 November 2017 | Appointment of Mr Alasdair George Noble as a director on 17 November 2017 (2 pages) |
18 November 2017 | Appointment of Mr Alasdair George Noble as a director on 17 November 2017 (2 pages) |
14 November 2017 | Termination of appointment of Gerard Donnachie as a director on 3 November 2017 (1 page) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 November 2017 | Termination of appointment of Gerard Donnachie as a director on 3 November 2017 (1 page) |
6 October 2017 | Appointment of Mr Alasdair George Noble as a secretary on 6 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Gerard Donnachie as a secretary on 6 October 2017 (1 page) |
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) |
1 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
1 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
15 August 2016 | Appointment of Mr Gerard Donnachie as a secretary on 31 July 2016 (2 pages) |
15 August 2016 | Termination of appointment of Thomas William Maclean as a secretary on 31 July 2016 (1 page) |
15 August 2016 | Termination of appointment of Thomas William Maclean as a secretary on 31 July 2016 (1 page) |
15 August 2016 | Appointment of Mr Gerard Donnachie as a secretary on 31 July 2016 (2 pages) |
23 May 2016 | Termination of appointment of Andrew Grzesinski as a director on 6 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Andrew Grzesinski as a director on 6 May 2016 (1 page) |
25 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
26 January 2016 | Appointment of Mr Gerard Donnachie as a director on 19 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Ross William Park as a director on 19 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr William Cumming as a director on 19 January 2016 (2 pages) |
26 January 2016 | Registered office address changed from 66 Harbour Road Inverness IV1 1JX to Park House 14 Bothwell Road Lanarkshire ML3 0AY on 26 January 2016 (1 page) |
26 January 2016 | Termination of appointment of William Francis Forbes Hamilton as a director on 19 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Ian Barron Mackay as a director on 19 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Alexander Stewart Bryce as a director on 19 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Graeme Thomas Park as a director on 19 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Alexander Stewart Bryce as a director on 19 January 2016 (2 pages) |
26 January 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
26 January 2016 | Appointment of Mr Graeme Thomas Park as a director on 19 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Andrew Grzesinski as a director on 19 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr William Cumming as a director on 19 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Andrew Grzesinski as a director on 19 January 2016 (2 pages) |
26 January 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
26 January 2016 | Registered office address changed from 66 Harbour Road Inverness IV1 1JX to Park House 14 Bothwell Road Lanarkshire ML3 0AY on 26 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Ross William Park as a director on 19 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Ian Barron Mackay as a director on 19 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Gerard Donnachie as a director on 19 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Douglas Ireland Park as a director on 19 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Douglas Ireland Park as a director on 19 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of William Francis Forbes Hamilton as a director on 19 January 2016 (1 page) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 April 2011 | Secretary's details changed for Mr Thomas William Maclean on 20 April 2011 (1 page) |
20 April 2011 | Director's details changed for Mr William Francis Forbes Hamilton on 20 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Director's details changed for Mr William Francis Forbes Hamilton on 20 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Secretary's details changed for Mr Thomas William Maclean on 20 April 2011 (1 page) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
6 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
27 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 April 2006 | Return made up to 30/03/06; full list of members
|
26 April 2006 | Return made up to 30/03/06; full list of members
|
25 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
25 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 April 2004 | Return made up to 30/03/04; full list of members
|
19 April 2004 | Return made up to 30/03/04; full list of members
|
17 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
22 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
16 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
26 April 2001 | Return made up to 30/03/01; full list of members
|
26 April 2001 | Return made up to 30/03/01; full list of members
|
16 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
16 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
27 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
27 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
28 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
28 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
7 May 1999 | Return made up to 30/03/99; full list of members (6 pages) |
7 May 1999 | Return made up to 30/03/99; full list of members (6 pages) |
7 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
7 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
7 October 1998 | Director resigned (2 pages) |
7 October 1998 | Director resigned (2 pages) |
8 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
25 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
25 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
7 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
7 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
10 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
10 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
5 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
5 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
8 April 1995 | Return made up to 30/03/95; no change of members
|
8 April 1995 | Return made up to 30/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
23 April 1993 | Resolutions
|