DOUGLAS PARK (HILLINGTON) LIMITED
Overview
| Company Name | DOUGLAS PARK (HILLINGTON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC034659 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DOUGLAS PARK (HILLINGTON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HENRY BROTHERS (GLASGOW) LIMITED | Dec 15, 1959 | Dec 15, 1959 |
What are the latest accounts for DOUGLAS PARK (HILLINGTON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for DOUGLAS PARK (HILLINGTON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 12 pages | AA | ||||||||||
Notification of Parks of Hamilton (Holdings) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alasdair George Noble as a director on Nov 17, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gerard Donnachie as a director on Nov 03, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 12 pages | AA | ||||||||||
Appointment of Mr Alasdair George Noble as a secretary on Oct 06, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gerard Donnachie as a secretary on Oct 06, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Graeme Thomas Park as a director on Nov 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Douglas Ireland Park as a director on Nov 01, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 11 pages | AA | ||||||||||
Termination of appointment of Douglas Ireland Park as a director on Jun 23, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||
Who are the officers of DOUGLAS PARK (HILLINGTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NOBLE, Alasdair George | Secretary | Park House 14 Bothwell Road ML3 0AY Hamilton | 238723710001 | |||||||
| BRYCE, Alexander Stewart | Director | Park House 14 Bothwell Road ML3 0AY Hamilton | United Kingdom | British | 150803460001 | |||||
| CUMMING, William | Director | Park House 14 Bothwell Road ML3 0AY Hamilton | United Kingdom | British | 112830750001 | |||||
| MACKAY, Ian Barron | Director | Park House 14 Bothwell Road ML3 0AY Hamilton | Scotland | British | 406430001 | |||||
| NOBLE, Alasdair George | Director | Park House 14 Bothwell Road ML3 0AY Hamilton | Scotland | British | 240301140001 | |||||
| PARK, Douglas Ireland | Director | Park House 14 Bothwell Road ML3 0AY Hamilton | Switzerland | British | 202387330001 | |||||
| PARK, Graeme Thomas | Director | Park House 14 Bothwell Road ML3 0AY Hamilton | Scotland | British | 172685990001 | |||||
| PARK, Ross William | Director | Park House 14 Bothwell Road ML3 0AY Hamilton | Scotland | British | 93072080001 | |||||
| CLARK, Diane Christine | Secretary | Park Lodge Henry Street FK3 9JB Grangemouth Stirlingshire | American | 53621620002 | ||||||
| DONNACHIE, Gerard | Secretary | Park House 14 Bothwell Road ML3 0AY Hamilton | British | 602380003 | ||||||
| HENRY, Alexander Richmond | Secretary | 82 St Andrews Drive G41 4EQ Glasgow Lanarkshire | British | 18160001 | ||||||
| BROWN, Steve | Director | 8 Snead View ML1 5GL Motherwell Lanarkshire | British | 112830890001 | ||||||
| DONNACHIE, Gerard | Director | Park House 14 Bothwell Road ML3 0AY Hamilton | United Kingdom | British | 602380003 | |||||
| HENRY, Alexander Richmond | Director | 82 St Andrews Drive G41 4EQ Glasgow Lanarkshire | Scotland | British | 18160001 | |||||
| HENRY, Carol | Director | 9 Elphinstone Road G46 6TE Glasgow | American | 920040001 | ||||||
| HENRY, Dorothy Grace | Director | 82 St Andrews Drive G41 4EQ Glasgow Lanarkshire | Scotland | American | 18180001 | |||||
| HENRY, Norman James | Director | High Noon, 9 Elphinstone Road Whitecraigs G46 6TE Glasgow Lanarkshire | British | 126196200001 | ||||||
| PARK, Douglas Ireland | Director | Park House 14 Bothwell Road ML3 0AY Hamilton | Gibraltar | British | 333600008 |
Who are the persons with significant control of DOUGLAS PARK (HILLINGTON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Douglas Park (Glasgow) Limited | Apr 06, 2016 | Bothwell Road ML3 0AY Hamilton 14 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Parks Of Hamilton (Holdings) Limited | Apr 06, 2016 | Bothwell Road ML3 0AY Hamilton 14 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DOUGLAS PARK (HILLINGTON) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
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