PARK'S OF HAMILTON (CROFTHEAD GARAGE) LIMITED
Overview
Company Name | PARK'S OF HAMILTON (CROFTHEAD GARAGE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC063779 |
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 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 Address | No |
What are the latest accounts for PARK'S OF HAMILTON (CROFTHEAD GARAGE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for PARK'S OF HAMILTON (CROFTHEAD GARAGE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 Jun 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 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 Jun 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 11 pages | AA | ||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 | ||||||||||
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 Jun 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Jun 10, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Jun 10, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of PARK'S OF HAMILTON (CROFTHEAD GARAGE) 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 Lanarkshire | 238722190001 | |||||||
BRYCE, Alexander Stewart | Director | Park House 14 Bothwell Road ML3 0AY Hamilton Lanarkshire | United Kingdom | British | Group Sales Manager | 150803460001 | ||||
CUMMING, William | Director | Park House 14 Bothwell Road ML3 0AY Hamilton Lanarkshire | Scotland | British | Aftersales Director | 112830750002 | ||||
MACKAY, Ian Barron | Director | Park House 14 Bothwell Road ML3 0AY Hamilton Lanarkshire | Scotland | British | Motor Engineer | 406430001 | ||||
NOBLE, Alasdair George | Director | Park House 14 Bothwell Road ML3 0AY Hamilton Lanarkshire | Scotland | British | Chartered Accountant | 240301140001 | ||||
PARK, Douglas Ireland | Director | Park House 14 Bothwell Road ML3 0AY Hamilton Lanarkshire | Switzerland | British | Company Director | 202387330001 | ||||
PARK, Graeme Thomas | Director | Park House 14 Bothwell Road ML3 0AY Hamilton Lanarkshire | Scotland | British | Company Director | 172685990001 | ||||
PARK, Ross William | Director | Park House 14 Bothwell Road ML3 0AY Hamilton Lanarkshire | Scotland | British | General Manager | 93072080001 | ||||
DONNACHIE, Gerard | Secretary | Park House 14 Bothwell Road ML3 0AY Hamilton Lanarkshire | British | 602380003 | ||||||
BROWN, Steve | Director | 8 Snead View ML1 5GL Motherwell Lanarkshire | British | Operations Director | 112830890001 | |||||
COLE, Ian Edward | Director | 5 Meadowbank DG10 9LR Moffat Dumfries & Galloway | British | Group Sales Director | 79462900002 | |||||
COLE, Ian Edward | Director | 26 Pinewood Walk ML10 6UL Strathaven Lanarkshire | British | Sales Manager | 602400001 | |||||
DONNACHIE, Gerard | Director | Park House 14 Bothwell Road ML3 0AY Hamilton Lanarkshire | United Kingdom | British | Accountant | 602380003 | ||||
HEATH, David | Director | 39 Polwarth Street Hyndland G12 9UE Glasgow Lanarkshire | British | Manager | 64815190001 | |||||
KERR, Alastair Monteith | Director | 53 Ochilmount Bannockburn FK7 8PF Stirling Stirlingshire | British | Sales Manager | 4008980001 | |||||
MILLER, John | Director | 13 Rogerhill Gait Blackwood ML11 9XR Lanark Lanarkshire | British | Business Manager | 45748630001 | |||||
MILTON, Robert William | Director | 44 Colinhill Road ML10 6HF Strathaven Lanarkshire | British | General Manager | 602390001 | |||||
PARK, Douglas Ireland | Director | Park House 14 Bothwell Road ML3 0AY Hamilton Lanarkshire | Gibraltar | British | Luxury Coach Hirer | 333600008 | ||||
WYPER, Robert Littlejohn | Director | 70 London Road KA3 7DD Kilmarnock Ayrshire | Scotland | Scottish | Sales Director | 6579320001 |
Who are the persons with significant control of PARK'S OF HAMILTON (CROFTHEAD GARAGE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Parks Of Hamilton (Holdings) Limited | Apr 06, 2016 | Bothwell Road ML3 0AY Hamilton 14 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PARK'S OF HAMILTON (CROFTHEAD GARAGE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
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