Company NameDouglas Park (Glasgow) Limited
Company StatusDissolved
Company NumberSC173701
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameHenry Brothers (Holdings) Limited

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 NameWilliam Cumming
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(9 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 22 September 2020)
RoleAftersales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Ian Barron Mackay
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(9 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 22 September 2020)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Ross William Park
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(13 years after company formation)
Appointment Duration10 years, 5 months (closed 22 September 2020)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Alexander Stewart Bryce
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(13 years after company formation)
Appointment Duration10 years, 5 months (closed 22 September 2020)
RoleGroup Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Douglas Ireland Park
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(18 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Graeme Thomas Park
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(18 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Secretary NameMr Alasdair George Noble
StatusClosed
Appointed06 October 2017(20 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Alasdair George Noble
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2017(20 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameCarol Henry
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1997(3 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address9 Elphinstone Road
Glasgow
G46 6TE
Scotland
Director NameNorman James Henry
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(3 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 December 2006)
RoleCompany Director
Correspondence AddressHigh Noon, 9 Elphinstone Road
Whitecraigs
Glasgow
Lanarkshire
G46 6TE
Scotland
Secretary NameDiane Christine Clark
NationalityAmerican
StatusResigned
Appointed20 June 1997(3 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address57 Aytoun Road
Pollokshields
Glasgow
Lanarkshire
G41 5HE
Scotland
Director NameSteve Brown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(9 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 November 2007)
RoleOperations Director
Correspondence Address8 Snead View
Motherwell
Lanarkshire
ML1 5GL
Scotland
Director NameMr Douglas Ireland Park
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(9 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 June 2015)
RoleLuxury Coach Hirer
Country of ResidenceGibraltar
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Gerard Donnachie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(9 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Secretary NameMr Gerard Donnachie
NationalityBritish
StatusResigned
Appointed22 December 2006(9 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteparks.uk.com
Telephone01698 303803
Telephone regionMotherwell

Location

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

Shareholders

48.8k at £1Parks Of Hamilton (Holdings) LTD
100.00%
Ordinary

Accounts

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

Charges

13 February 2007Delivered on: 14 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Outstanding
27 April 1998Delivered on: 5 May 1998
Satisfied on: 29 December 2006
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

18 November 2017Appointment of Mr Alasdair George Noble as a director on 17 November 2017 (2 pages)
14 November 2017Termination of appointment of Gerard Donnachie as a director on 3 November 2017 (1 page)
14 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
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)
1 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
29 November 2016Full accounts made up to 31 March 2016 (11 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 48,750
(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 (11 pages)
10 August 2015Termination of appointment of Douglas Ireland Park as a director on 23 June 2015 (1 page)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 48,750
(6 pages)
28 August 2014Full accounts made up to 31 March 2014 (12 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 48,750
(6 pages)
10 September 2013Full accounts made up to 31 March 2013 (10 pages)
15 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
10 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
24 September 2010Full accounts made up to 31 March 2010 (12 pages)
4 May 2010Director's details changed for Mr Ross William on 4 May 2010 (2 pages)
4 May 2010Appointment of Mr Alexander Stewart Bryce as a director (2 pages)
4 May 2010Appointment of Mr Ross William as a director (2 pages)
4 May 2010Director's details changed for Mr Ross William on 4 May 2010 (2 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Douglas Ireland Park on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Douglas Ireland Park on 18 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 Ian Barron Mackay 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 William Cumming on 17 December 2009 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 20/03/09; full list of members (4 pages)
17 September 2008Full accounts made up to 31 March 2008 (14 pages)
15 April 2008Return made up to 20/03/08; full list of members (5 pages)
15 April 2008Location of register of members (1 page)
16 November 2007Director resigned (1 page)
24 September 2007Full accounts made up to 31 March 2007 (12 pages)
1 June 2007Return made up to 20/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 April 2007Company name changed henry brothers (holdings) limite d\certificate issued on 13/04/07 (2 pages)
14 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 February 2007Partic of mort/charge * (3 pages)
14 February 2007Declaration of assistance for shares acquisition (6 pages)
14 February 2007Declaration of assistance for shares acquisition (6 pages)
11 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (1 page)
10 January 2007Registered office changed on 10/01/07 from: 3-33 kyle street glasgow G4 0HP (1 page)
10 January 2007New secretary appointed;new director appointed (1 page)
10 January 2007Auditor's resignation (1 page)
10 January 2007New director appointed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007New director appointed (1 page)
29 December 2006Dec mort/charge * (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (15 pages)
14 April 2006Return made up to 20/03/06; full list of members (3 pages)
31 October 2005Full accounts made up to 31 December 2004 (15 pages)
31 March 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 July 2004Full accounts made up to 31 December 2003 (14 pages)
25 March 2004Return made up to 20/03/04; full list of members (8 pages)
13 August 2003Full accounts made up to 31 December 2002 (15 pages)
15 April 2003Return made up to 20/03/03; full list of members (7 pages)
7 February 2003Auditor's resignation (1 page)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 May 2002Full accounts made up to 31 December 2001 (14 pages)
8 April 2002Return made up to 20/03/02; full list of members (6 pages)
28 January 2002Full accounts made up to 31 March 2001 (12 pages)
27 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
6 April 2001Return made up to 20/03/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
18 April 2000Return made up to 20/03/00; full list of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (12 pages)
16 April 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1998Full accounts made up to 31 March 1998 (10 pages)
1 June 1998Return made up to 20/03/98; full list of members (6 pages)
5 May 1998Partic of mort/charge * (6 pages)
7 July 1997Company name changed wjb (451) LIMITED\certificate issued on 08/07/97 (2 pages)
3 July 1997Ad 20/06/97--------- £ si 48748@1=48748 £ ic 2/48750 (2 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997Nc inc already adjusted 20/06/97 (1 page)
3 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 July 1997New director appointed (2 pages)
3 July 1997Registered office changed on 03/07/97 from: 12 hope street edinburgh EH2 4DD (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997Secretary resigned (1 page)
20 March 1997Incorporation (28 pages)