PARK'S OF HAMILTON (CROFTHEAD GARAGE) LIMITED

PARK'S OF HAMILTON (CROFTHEAD GARAGE) LIMITED

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

    Company NamePARK'S OF HAMILTON (CROFTHEAD GARAGE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC063779
    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 PARK'S OF HAMILTON (CROFTHEAD GARAGE) LIMITED?

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

    Where is PARK'S OF HAMILTON (CROFTHEAD GARAGE) LIMITED located?

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

    What are the latest accounts for PARK'S OF HAMILTON (CROFTHEAD GARAGE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for PARK'S OF HAMILTON (CROFTHEAD GARAGE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 Jun 10, 2019 with no updates

    3 pagesCS01

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

    12 pagesAA

    Confirmation statement made on Jun 10, 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 Jun 10, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    11 pagesAA

    Annual return made up to Jun 10, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 100,000
    SH01

    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

    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 Jun 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Annual return made up to Jun 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Mar 31, 2013

    10 pagesAA

    Annual return made up to Jun 10, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Jun 10, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of PARK'S OF HAMILTON (CROFTHEAD GARAGE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOBLE, Alasdair George
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Lanarkshire
    Secretary
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Lanarkshire
    238722190001
    BRYCE, Alexander Stewart
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Lanarkshire
    Director
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Lanarkshire
    United KingdomBritishGroup Sales Manager150803460001
    CUMMING, William
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Lanarkshire
    Director
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Lanarkshire
    ScotlandBritishAftersales Director112830750002
    MACKAY, Ian Barron
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Lanarkshire
    Director
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Lanarkshire
    ScotlandBritishMotor Engineer406430001
    NOBLE, Alasdair George
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Lanarkshire
    Director
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Lanarkshire
    ScotlandBritishChartered Accountant240301140001
    PARK, Douglas Ireland
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Lanarkshire
    Director
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Lanarkshire
    SwitzerlandBritishCompany Director202387330001
    PARK, Graeme Thomas
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Lanarkshire
    Director
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Lanarkshire
    ScotlandBritishCompany Director172685990001
    PARK, Ross William
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Lanarkshire
    Director
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Lanarkshire
    ScotlandBritishGeneral Manager93072080001
    DONNACHIE, Gerard
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Lanarkshire
    Secretary
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Lanarkshire
    British602380003
    BROWN, Steve
    8 Snead View
    ML1 5GL Motherwell
    Lanarkshire
    Director
    8 Snead View
    ML1 5GL Motherwell
    Lanarkshire
    BritishOperations Director112830890001
    COLE, Ian Edward
    5 Meadowbank
    DG10 9LR Moffat
    Dumfries & Galloway
    Director
    5 Meadowbank
    DG10 9LR Moffat
    Dumfries & Galloway
    BritishGroup Sales Director79462900002
    COLE, Ian Edward
    26 Pinewood Walk
    ML10 6UL Strathaven
    Lanarkshire
    Director
    26 Pinewood Walk
    ML10 6UL Strathaven
    Lanarkshire
    BritishSales Manager602400001
    DONNACHIE, Gerard
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Lanarkshire
    Director
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Lanarkshire
    United KingdomBritishAccountant602380003
    HEATH, David
    39 Polwarth Street
    Hyndland
    G12 9UE Glasgow
    Lanarkshire
    Director
    39 Polwarth Street
    Hyndland
    G12 9UE Glasgow
    Lanarkshire
    BritishManager64815190001
    KERR, Alastair Monteith
    53 Ochilmount
    Bannockburn
    FK7 8PF Stirling
    Stirlingshire
    Director
    53 Ochilmount
    Bannockburn
    FK7 8PF Stirling
    Stirlingshire
    BritishSales Manager4008980001
    MILLER, John
    13 Rogerhill Gait
    Blackwood
    ML11 9XR Lanark
    Lanarkshire
    Director
    13 Rogerhill Gait
    Blackwood
    ML11 9XR Lanark
    Lanarkshire
    BritishBusiness Manager45748630001
    MILTON, Robert William
    44 Colinhill Road
    ML10 6HF Strathaven
    Lanarkshire
    Director
    44 Colinhill Road
    ML10 6HF Strathaven
    Lanarkshire
    BritishGeneral Manager602390001
    PARK, Douglas Ireland
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Lanarkshire
    Director
    Park House
    14 Bothwell Road
    ML3 0AY Hamilton
    Lanarkshire
    GibraltarBritishLuxury Coach Hirer333600008
    WYPER, Robert Littlejohn
    70 London Road
    KA3 7DD Kilmarnock
    Ayrshire
    Director
    70 London Road
    KA3 7DD Kilmarnock
    Ayrshire
    ScotlandScottishSales Director6579320001

    Who are the persons with significant control of PARK'S OF HAMILTON (CROFTHEAD GARAGE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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 RegisteredScotland
    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 PARK'S OF HAMILTON (CROFTHEAD GARAGE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 13, 1983
    Delivered On Apr 21, 1983
    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
    • Renault Loan LTD
    Transactions
    • Apr 21, 1983Registration of a charge
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Apr 13, 1983
    Delivered On Apr 21, 1983
    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
    • North West Securities LTD
    Transactions
    • Apr 21, 1983Registration of a charge
    • Jul 23, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 08, 1983
    Delivered On Apr 19, 1983
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2.003 and 0.277 acres of ground as described in disposition by john semple dykes in favour of james arneil recorded g r s (lanark) 8/4/1954.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 19, 1983Registration of a charge
    Bond & floating charge
    Created On Mar 29, 1983
    Delivered On Apr 07, 1983
    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
    • N W S Trust
    Transactions
    • Apr 07, 1983Registration of a charge
    • Jul 23, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 11, 1983
    Delivered On Feb 18, 1983
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 18, 1983Registration of a charge
    • 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