Hamilton
South Lanarkshire
ML3 0AY
Scotland
Director Name | Mr William Cumming |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(18 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 14 January 2020) |
Role | Aftersales Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bothwell Road Hamilton South Lanarkshire ML3 0AY Scotland |
Director Name | Mr Ross William Park |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2010(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 14 January 2020) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Bothwell Road Hamilton South Lanarkshire ML3 0AY Scotland |
Director Name | Mr Alexander Stewart Bryce |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2010(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 14 January 2020) |
Role | Group Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bothwell Road Hamilton South Lanarkshire ML3 0AY Scotland |
Director Name | Mr Graeme Thomas Park |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Bothwell Road Hamilton South Lanarkshire ML3 0AY Scotland |
Director Name | Mr Douglas Ireland Park |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 14 Bothwell Road Hamilton South Lanarkshire ML3 0AY Scotland |
Secretary Name | Mr Alasdair George Noble |
---|---|
Status | Closed |
Appointed | 06 October 2017(30 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 January 2020) |
Role | Company Director |
Correspondence Address | 14 Bothwell Road Hamilton South 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(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bothwell Road Hamilton South Lanarkshire ML3 0AY Scotland |
Director Name | Mr Alexander William McDonald |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 August 2002) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 10 Lanark Road Larkhall Lanarkshire ML9 2UB Scotland |
Secretary Name | John William Hett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northshaws 21 Fernieshaw Road Cleland Motherwell Lanarkshire ML1 5NQ Scotland |
Director Name | Margaret Ann McDonald |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lanark Road Larkhall Lanarkshire ML9 2UB Scotland |
Director Name | John Miller |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(14 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 June 2003) |
Role | Business Manager |
Correspondence Address | 13 Rogerhill Gait Blackwood Lanark Lanarkshire ML11 9XR Scotland |
Director Name | Mr Douglas Ireland Park |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 23 June 2015) |
Role | Chairman & Managing Director |
Country of Residence | Gibraltar |
Correspondence Address | 14 Bothwell Road Hamilton South Lanarkshire ML3 0AY Scotland |
Director Name | Ian Edward Cole |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(14 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 January 2003) |
Role | Group Sales Director |
Correspondence Address | 5 Meadowbank Moffat Dumfries & Galloway DG10 9LR Scotland |
Director Name | Mr Gerard Donnachie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 03 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bothwell Road Hamilton South Lanarkshire ML3 0AY Scotland |
Secretary Name | Mr Gerard Donnachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 06 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bothwell Road Hamilton South Lanarkshire ML3 0AY Scotland |
Director Name | Steve Brown |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(18 years, 7 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 |
Website | parks.uk.com |
---|
Registered Address | 14 Bothwell Road Hamilton South Lanarkshire ML3 0AY Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
1000 at £1 | Park's Of Hamilton Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 April 1988 | Delivered 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 1988 | Delivered 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 |
27 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
---|---|
18 November 2017 | Appointment of Mr Alasdair George Noble as a director on 17 November 2017 (2 pages) |
14 November 2017 | Accounts for a small company made up to 31 March 2017 (11 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) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (10 pages) |
30 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
6 November 2015 | Appointment of Mr Graeme Thomas Park as a director on 1 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr Graeme Thomas 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) |
25 August 2015 | Full accounts made up to 31 March 2015 (10 pages) |
10 August 2015 | Termination of appointment of Douglas Ireland Park as a director on 23 June 2015 (1 page) |
23 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
23 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
10 September 2013 | Full accounts made up to 31 March 2013 (9 pages) |
27 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Full accounts made up to 31 March 2010 (9 pages) |
4 May 2010 | Appointment of Mr Alexander Stewart Bryce as a director (2 pages) |
4 May 2010 | Appointment of Mr Ross William Park as a director (2 pages) |
17 December 2009 | Director's details changed for Gerard Donnachie on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for William Cumming on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Douglas Ireland Park on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for 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 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
15 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
17 September 2008 | Full accounts made up to 31 March 2008 (9 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
8 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
12 November 2007 | Director resigned (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
22 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
21 December 2006 | Return made up to 15/12/06; full list of members (8 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
29 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
21 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
4 June 2004 | Director's particulars changed (1 page) |
17 December 2003 | Return made up to 15/12/03; full list of members
|
23 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
18 July 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: john street wishaw ML2 7TQ (1 page) |
19 December 2002 | Return made up to 15/12/02; full list of members (8 pages) |
4 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
10 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Secretary resigned (1 page) |
28 August 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Dec mort/charge * (5 pages) |
20 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
11 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
10 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
21 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
10 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 November 1999 | Director resigned (1 page) |
8 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
19 December 1996 | Return made up to 15/12/96; full list of members (6 pages) |
13 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
27 December 1995 | Return made up to 15/12/95; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 30 April 1995 (8 pages) |
20 April 1995 | New director appointed (2 pages) |
10 November 1987 | Resolutions
|
2 November 1987 | Company name changed\certificate issued on 02/11/87 (2 pages) |
17 September 1987 | Incorporation (15 pages) |