DOUGLAS PARK (HILLINGTON) LIMITED

DOUGLAS PARK (HILLINGTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDOUGLAS PARK (HILLINGTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC034659
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DOUGLAS PARK (HILLINGTON) LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DOUGLAS PARK (HILLINGTON) LIMITED located?

    Registered Office Address
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Undeliverable Registered Office AddressNo

    What were the previous names of DOUGLAS PARK (HILLINGTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HENRY BROTHERS (GLASGOW) LIMITEDDec 15, 1959Dec 15, 1959

    What are the latest accounts for DOUGLAS PARK (HILLINGTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for DOUGLAS PARK (HILLINGTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    12 pagesAA

    Notification of Parks of Hamilton (Holdings) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Alasdair George Noble as a director on Nov 17, 2017

    2 pagesAP01

    Termination of appointment of Gerard Donnachie as a director on Nov 03, 2017

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2017

    12 pagesAA

    Appointment of Mr Alasdair George Noble as a secretary on Oct 06, 2017

    2 pagesAP03

    Termination of appointment of Gerard Donnachie as a secretary on Oct 06, 2017

    1 pagesTM02

    Confirmation statement made on Sep 01, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2016

    10 pagesAA

    Confirmation statement made on Sep 01, 2016 with updates

    5 pagesCS01

    Appointment of Mr Graeme Thomas Park as a director on Nov 01, 2015

    2 pagesAP01

    Appointment of Mr Douglas Ireland Park as a director on Nov 01, 2015

    2 pagesAP01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2015

    Statement of capital on Sep 03, 2015

    • Capital: GBP 97,500
    SH01

    Full accounts made up to Mar 31, 2015

    11 pagesAA

    Termination of appointment of Douglas Ireland Park as a director on Jun 23, 2015

    1 pagesTM01

    Annual return made up to Sep 01, 2014 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Annual return made up to Sep 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2013

    Statement of capital on Sep 12, 2013

    • Capital: GBP 97,500
    SH01

    Full accounts made up to Mar 31, 2013

    10 pagesAA

    Who are the officers of DOUGLAS PARK (HILLINGTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOBLE, Alasdair George
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Secretary
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    238723710001
    BRYCE, Alexander Stewart
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Director
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    United KingdomBritish150803460001
    CUMMING, William
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Director
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    United KingdomBritish112830750001
    MACKAY, Ian Barron
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Director
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    ScotlandBritish406430001
    NOBLE, Alasdair George
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Director
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    ScotlandBritish240301140001
    PARK, Douglas Ireland
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Director
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    SwitzerlandBritish202387330001
    PARK, Graeme Thomas
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Director
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    ScotlandBritish172685990001
    PARK, Ross William
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Director
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    ScotlandBritish93072080001
    CLARK, Diane Christine
    Park Lodge
    Henry Street
    FK3 9JB Grangemouth
    Stirlingshire
    Secretary
    Park Lodge
    Henry Street
    FK3 9JB Grangemouth
    Stirlingshire
    American53621620002
    DONNACHIE, Gerard
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Secretary
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    British602380003
    HENRY, Alexander Richmond
    82 St Andrews Drive
    G41 4EQ Glasgow
    Lanarkshire
    Secretary
    82 St Andrews Drive
    G41 4EQ Glasgow
    Lanarkshire
    British18160001
    BROWN, Steve
    8 Snead View
    ML1 5GL Motherwell
    Lanarkshire
    Director
    8 Snead View
    ML1 5GL Motherwell
    Lanarkshire
    British112830890001
    DONNACHIE, Gerard
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Director
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    United KingdomBritish602380003
    HENRY, Alexander Richmond
    82 St Andrews Drive
    G41 4EQ Glasgow
    Lanarkshire
    Director
    82 St Andrews Drive
    G41 4EQ Glasgow
    Lanarkshire
    ScotlandBritish18160001
    HENRY, Carol
    9 Elphinstone Road
    G46 6TE Glasgow
    Director
    9 Elphinstone Road
    G46 6TE Glasgow
    American920040001
    HENRY, Dorothy Grace
    82 St Andrews Drive
    G41 4EQ Glasgow
    Lanarkshire
    Director
    82 St Andrews Drive
    G41 4EQ Glasgow
    Lanarkshire
    ScotlandAmerican18180001
    HENRY, Norman James
    High Noon, 9 Elphinstone Road
    Whitecraigs
    G46 6TE Glasgow
    Lanarkshire
    Director
    High Noon, 9 Elphinstone Road
    Whitecraigs
    G46 6TE Glasgow
    Lanarkshire
    British126196200001
    PARK, Douglas Ireland
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Director
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    GibraltarBritish333600008

    Who are the persons with significant control of DOUGLAS PARK (HILLINGTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Douglas Park (Glasgow) Limited
    Bothwell Road
    ML3 0AY Hamilton
    14
    Scotland
    Apr 06, 2016
    Bothwell Road
    ML3 0AY Hamilton
    14
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration NumberSc173701
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Parks Of Hamilton (Holdings) Limited
    Bothwell Road
    ML3 0AY Hamilton
    14
    Scotland
    Apr 06, 2016
    Bothwell Road
    ML3 0AY Hamilton
    14
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration NumberSc066568
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DOUGLAS PARK (HILLINGTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 13, 2007
    Delivered On Feb 14, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 14, 2007Registration of a charge (410)
    Bond & floating charge
    Created On Apr 27, 1998
    Delivered On May 05, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 05, 1998Registration of a charge (410)
    • Jun 03, 1998Alteration to a floating charge (466 Scot)
    • Mar 24, 2004Alteration to a floating charge (466 Scot)
    • Dec 29, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jun 24, 1997
    Delivered On Jul 07, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3-33 (odd numbers) kyle street,glasgow.
    Persons Entitled
    • Bmw Financial Services (GB) Limited
    Transactions
    • Jul 07, 1997Registration of a charge (410)
    • Dec 29, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 20, 1997
    Delivered On Jun 24, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All new and used motor vehicles.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bmw Financial Services (GB) Limited
    Transactions
    • Jun 24, 1997Registration of a charge (410)
    • Jun 09, 1998Alteration to a floating charge (466 Scot)
    • Jun 01, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Assignation in security
    Created On Jan 16, 1989
    Delivered On Jan 19, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Limited by way of deposit on the acquisition of motor vehicles on a consignment bases. Undertaking and all property and assets present and future of the company including uncalled capital.
    Persons Entitled
    • Bmw Finance (GB) LTD., London
    Transactions
    • Jan 19, 1989Registration of a charge
    • Apr 20, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 11, 1987
    Delivered On Feb 18, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3/33 kyle st glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 18, 1987Registration of a charge
    • Jun 24, 1997Statement of satisfaction of a charge in full or part (419a)
    Assignation in security
    Created On Jul 18, 1986
    Delivered On Jul 28, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All monies from which time to time be owing to the company by bmw (GB) LTD in respect of refunds of monies paid by or by the direction of the company to B.M.w GB LTD by way of deposit on the acquisition of motor vehicles on a consignment basis.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jul 28, 1986Registration of a charge
    • Jun 24, 1997Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 30, 1982
    Delivered On Apr 08, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All monies which may from time to time by owing to the company by bmw (GB) LTD in respect of refunds of monies paid by or by the direction of the company to B.M.w by way of deposit on the acquisition of motor vehicles on a consignment basis.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds and Scottish Trust LTD
    Transactions
    • Apr 08, 1982Registration of a charge
    • Jun 24, 1997Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Feb 23, 1982
    Delivered On Mar 08, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Portion of ground at 10 abbey drive, jordanhills glasgow, parish and county of govan.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 08, 1982Registration of a charge
    • Apr 20, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 21, 1982
    Delivered On Jan 27, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 27, 1982Registration of a charge
    • Jun 24, 1997Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0