DOUGLAS PARK (HILLINGTON) LIMITED
HAMILTON HENRY BROTHERS (GLASGOW) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML3 0AY
Company number SC034659
Status Active
Incorporation Date 15 December 1959
Company Type Private Limited Company
Address PARK HOUSE, 14 BOTHWELL ROAD, HAMILTON, ML3 0AY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Appointment of Mr Graeme Thomas Park as a director on 1 November 2015. The most likely internet sites of DOUGLAS PARK (HILLINGTON) LIMITED are www.douglasparkhillington.co.uk, and www.douglas-park-hillington.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. Douglas Park Hillington Limited is a Private Limited Company. The company registration number is SC034659. Douglas Park Hillington Limited has been working since 15 December 1959. The present status of the company is Active. The registered address of Douglas Park Hillington Limited is Park House 14 Bothwell Road Hamilton Ml3 0ay. . DONNACHIE, Gerard is a Secretary of the company. BRYCE, Alexander Stewart is a Director of the company. CUMMING, William is a Director of the company. DONNACHIE, Gerard is a Director of the company. MACKAY, Ian Barron is a Director of the company. PARK, Douglas Ireland is a Director of the company. PARK, Graeme Thomas is a Director of the company. PARK, Ross William is a Director of the company. Secretary CLARK, Diane Christine has been resigned. Secretary HENRY, Alexander Richmond has been resigned. Director BROWN, Steve has been resigned. Director HENRY, Alexander Richmond has been resigned. Director HENRY, Carol has been resigned. Director HENRY, Dorothy Grace has been resigned. Director HENRY, Norman James has been resigned. Director PARK, Douglas Ireland has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
DONNACHIE, Gerard
Appointed Date: 22 December 2006

Director
BRYCE, Alexander Stewart
Appointed Date: 06 April 2010
60 years old

Director
CUMMING, William
Appointed Date: 22 December 2006
59 years old

Director
DONNACHIE, Gerard
Appointed Date: 22 December 2006
68 years old

Director
MACKAY, Ian Barron
Appointed Date: 22 December 2006
77 years old

Director
PARK, Douglas Ireland
Appointed Date: 01 November 2015
75 years old

Director
PARK, Graeme Thomas
Appointed Date: 01 November 2015
42 years old

Director
PARK, Ross William
Appointed Date: 06 April 2010
44 years old

Resigned Directors

Secretary
CLARK, Diane Christine
Resigned: 22 December 2006
Appointed Date: 20 June 1997

Secretary
HENRY, Alexander Richmond
Resigned: 20 June 1997

Director
BROWN, Steve
Resigned: 05 November 2007
Appointed Date: 22 December 2006
55 years old

Director
HENRY, Alexander Richmond
Resigned: 20 June 1997
86 years old

Director
HENRY, Carol
Resigned: 22 December 2006
75 years old

Director
HENRY, Dorothy Grace
Resigned: 20 June 1997
84 years old

Director
HENRY, Norman James
Resigned: 22 December 2006
85 years old

Director
PARK, Douglas Ireland
Resigned: 23 June 2015
Appointed Date: 22 December 2006
75 years old

Persons With Significant Control

Douglas Park (Glasgow) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DOUGLAS PARK (HILLINGTON) LIMITED Events

29 Nov 2016
Full accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 1 September 2016 with updates
06 Nov 2015
Appointment of Mr Graeme Thomas Park as a director on 1 November 2015
04 Nov 2015
Appointment of Mr Douglas Ireland Park as a director on 1 November 2015
03 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 97,500

...
... and 111 more events
02 Nov 1987
Registered office changed on 02/11/87 from: 10 abbey drive glasgow

01 Oct 1986
Accounts for a small company made up to 31 March 1986

01 Oct 1986
Return made up to 23/09/86; full list of members

17 Nov 1981
Company name changed\certificate issued on 17/11/81
15 Dec 1959
Certificate of incorporation

DOUGLAS PARK (HILLINGTON) LIMITED Charges

13 February 2007
Floating charge
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
27 April 1998
Bond & floating charge
Delivered: 5 May 1998
Status: Satisfied on 29 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 June 1997
Standard security
Delivered: 7 July 1997
Status: Satisfied on 29 December 2006
Persons entitled: Bmw Financial Services (GB) Limited
Description: 3-33 (odd numbers) kyle street,glasgow.
20 June 1997
Floating charge
Delivered: 24 June 1997
Status: Satisfied on 1 June 2006
Persons entitled: Bmw Financial Services (GB) Limited
Description: All new and used motor vehicles…
16 January 1989
Assignation in security
Delivered: 19 January 1989
Status: Satisfied on 20 April 2006
Persons entitled: Bmw Finance (GB) LTD., London
Description: Limited by way of deposit on the acquisition of motor…
11 February 1987
Standard security
Delivered: 18 February 1987
Status: Satisfied on 24 June 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: 3/33 kyle st glasgow.
18 July 1986
Assignation in security
Delivered: 28 July 1986
Status: Satisfied on 24 June 1997
Persons entitled: Lloyds Bowmaker Limited
Description: All monies from which time to time be owing to the company…
30 March 1982
Floating charge
Delivered: 8 April 1982
Status: Satisfied on 24 June 1997
Persons entitled: Lloyds and Scottish Trust LTD
Description: All monies which may from time to time by owing to the…
23 February 1982
Standard security
Delivered: 8 March 1982
Status: Satisfied on 20 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Portion of ground at 10 abbey drive, jordanhills glasgow…
21 January 1982
Bond & floating charge
Delivered: 27 January 1982
Status: Satisfied on 24 June 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…