Company NameMcDonald Motors (Glasgow) Limited
Company StatusDissolved
Company NumberSC106732
CategoryPrivate Limited Company
Incorporation Date17 September 1987(36 years, 7 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Ian Barron Mackay
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2002(14 years, 10 months after company formation)
Appointment Duration17 years, 5 months (closed 14 January 2020)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AY
Scotland
Director NameMr William Cumming
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(18 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 14 January 2020)
RoleAftersales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AY
Scotland
Director NameMr Ross William Park
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(22 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 14 January 2020)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address14 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AY
Scotland
Director NameMr Alexander Stewart Bryce
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(22 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 14 January 2020)
RoleGroup Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AY
Scotland
Director NameMr Graeme Thomas Park
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(28 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AY
Scotland
Director NameMr Douglas Ireland Park
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(28 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address14 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AY
Scotland
Secretary NameMr Alasdair George Noble
StatusClosed
Appointed06 October 2017(30 years after company formation)
Appointment Duration2 years, 3 months (closed 14 January 2020)
RoleCompany Director
Correspondence Address14 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AY
Scotland
Director NameMr Alasdair George Noble
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2017(30 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 14 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AY
Scotland
Director NameMr Alexander William McDonald
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(1 year, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 06 August 2002)
RoleEngineer
Country of ResidenceScotland
Correspondence Address10 Lanark Road
Larkhall
Lanarkshire
ML9 2UB
Scotland
Secretary NameJohn William Hett
NationalityBritish
StatusResigned
Appointed15 December 1988(1 year, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 06 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthshaws 21 Fernieshaw Road
Cleland
Motherwell
Lanarkshire
ML1 5NQ
Scotland
Director NameMargaret Ann McDonald
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(7 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lanark Road
Larkhall
Lanarkshire
ML9 2UB
Scotland
Director NameJohn Miller
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(14 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 June 2003)
RoleBusiness Manager
Correspondence Address13 Rogerhill Gait
Blackwood
Lanark
Lanarkshire
ML11 9XR
Scotland
Director NameMr Douglas Ireland Park
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(14 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 23 June 2015)
RoleChairman & Managing Director
Country of ResidenceGibraltar
Correspondence Address14 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AY
Scotland
Director NameIan Edward Cole
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(14 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 January 2003)
RoleGroup Sales Director
Correspondence Address5 Meadowbank
Moffat
Dumfries & Galloway
DG10 9LR
Scotland
Director NameMr Gerard Donnachie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(14 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 03 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AY
Scotland
Secretary NameMr Gerard Donnachie
NationalityBritish
StatusResigned
Appointed06 August 2002(14 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 06 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AY
Scotland
Director NameSteve Brown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 2007)
RoleOperations Director
Correspondence Address8 Snead View
Motherwell
Lanarkshire
ML1 5GL
Scotland

Contact

Websiteparks.uk.com

Location

Registered Address14 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AY
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1000 at £1Park's Of Hamilton Holdings LTD
100.00%
Ordinary

Accounts

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

Charges

18 April 1988Delivered on: 19 April 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 491/495 aitkenhead road, glasgow.
Outstanding
12 January 1988Delivered on: 18 January 1988
Satisfied on: 22 August 2002
Persons entitled: Psa Wholesale LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All existing or future stock of used vehicles, including cars, vans and light commercial vehicles now owned or to be owned by the company or in which the company has or will have an interest, being stock-in-trade held or used or to be used by the company in connection with the company's business of motor vehicle dealers, together with all accessories and additions thereto and the benefit of any improvements and accruals thereof.
Fully Satisfied

Filing History

27 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 November 2017Appointment of Mr Alasdair George Noble as a director on 17 November 2017 (2 pages)
14 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
14 November 2017Termination of appointment of Gerard Donnachie as a director on 3 November 2017 (1 page)
6 October 2017Appointment of Mr Alasdair George Noble as a secretary on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of Gerard Donnachie as a secretary on 6 October 2017 (1 page)
28 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
29 November 2016Full accounts made up to 31 March 2016 (10 pages)
30 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(6 pages)
6 November 2015Appointment of Mr Graeme Thomas Park as a director on 1 November 2015 (2 pages)
6 November 2015Appointment of Mr Graeme Thomas Park as a director on 1 November 2015 (2 pages)
4 November 2015Appointment of Mr Douglas Ireland Park as a director on 1 November 2015 (2 pages)
4 November 2015Appointment of Mr Douglas Ireland Park as a director on 1 November 2015 (2 pages)
25 August 2015Full accounts made up to 31 March 2015 (10 pages)
10 August 2015Termination of appointment of Douglas Ireland Park as a director on 23 June 2015 (1 page)
23 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(6 pages)
28 August 2014Full accounts made up to 31 March 2014 (11 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(6 pages)
10 September 2013Full accounts made up to 31 March 2013 (9 pages)
27 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
23 September 2010Full accounts made up to 31 March 2010 (9 pages)
4 May 2010Appointment of Mr Alexander Stewart Bryce as a director (2 pages)
4 May 2010Appointment of Mr Ross William Park as a director (2 pages)
17 December 2009Director's details changed for Gerard Donnachie on 17 December 2009 (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 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 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 December 2008Return made up to 15/12/08; full list of members (4 pages)
17 September 2008Full accounts made up to 31 March 2008 (9 pages)
14 January 2008Full accounts made up to 31 March 2007 (12 pages)
8 January 2008Return made up to 15/12/07; full list of members (2 pages)
12 November 2007Director resigned (1 page)
21 March 2007Director's particulars changed (1 page)
22 December 2006Full accounts made up to 31 March 2006 (11 pages)
21 December 2006Return made up to 15/12/06; full list of members (8 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
29 December 2005Return made up to 15/12/05; full list of members (7 pages)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
25 October 2005Full accounts made up to 31 March 2005 (11 pages)
21 December 2004Return made up to 15/12/04; full list of members (7 pages)
23 November 2004Full accounts made up to 31 March 2004 (12 pages)
4 June 2004Director's particulars changed (1 page)
17 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2003Full accounts made up to 31 March 2003 (14 pages)
18 July 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
6 January 2003Registered office changed on 06/01/03 from: john street wishaw ML2 7TQ (1 page)
19 December 2002Return made up to 15/12/02; full list of members (8 pages)
4 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
10 September 2002Director's particulars changed (1 page)
2 September 2002Secretary resigned (1 page)
28 August 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New secretary appointed;new director appointed (2 pages)
27 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Dec mort/charge * (5 pages)
20 December 2001Return made up to 15/12/01; full list of members (6 pages)
11 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 December 2000Return made up to 15/12/00; full list of members (6 pages)
21 December 1999Return made up to 15/12/99; full list of members (6 pages)
10 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
16 November 1999Director resigned (1 page)
8 January 1999Return made up to 15/12/98; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
26 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
6 January 1998Return made up to 15/12/97; full list of members (6 pages)
19 December 1996Return made up to 15/12/96; full list of members (6 pages)
13 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
27 December 1995Return made up to 15/12/95; no change of members (4 pages)
2 November 1995Full accounts made up to 30 April 1995 (8 pages)
20 April 1995New director appointed (2 pages)
10 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 November 1987Company name changed\certificate issued on 02/11/87 (2 pages)
17 September 1987Incorporation (15 pages)