PARK'S (AYR) LIMITED
HAMILTON TAMOLOGY LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML3 0AY

Company number SC135015
Status Active
Incorporation Date 14 November 1991
Company Type Private Limited Company
Address PARK HOUSE, 14 BOTHWELL ROAD, HAMILTON, LANARKSHIRE, ML3 0AY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Alterations to floating charge 2; Full accounts made up to 31 March 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1,000,000 . The most likely internet sites of PARK'S (AYR) LIMITED are www.parksayr.co.uk, and www.park-s-ayr.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Park S Ayr Limited is a Private Limited Company. The company registration number is SC135015. Park S Ayr Limited has been working since 14 November 1991. The present status of the company is Active. The registered address of Park S Ayr Limited is Park House 14 Bothwell Road Hamilton Lanarkshire 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 DALY, Alan Crawford has been resigned. Nominee Secretary QUILL SERVE LIMITED has been resigned. Director BROWN, Steve has been resigned. Director COLE, Ian Edward has been resigned. Director DALY, Alan Crawford has been resigned. Director GREIG, Paul Gawlowski has been resigned. Director HEATH, David has been resigned. Director MILLER, John has been resigned. Director PARK, Douglas Ireland has been resigned. Director WYPER, Robert Littlejohn has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. Nominee Director QUILL SERVE LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
DONNACHIE, Gerard
Appointed Date: 27 February 1992

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

Director
CUMMING, William
Appointed Date: 04 May 2006
58 years old

Director
DONNACHIE, Gerard
Appointed Date: 27 February 1992
68 years old

Director
MACKAY, Ian Barron
Appointed Date: 21 July 1995
76 years old

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

Director
PARK, Graeme Thomas
Appointed Date: 04 October 2012
41 years old

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

Resigned Directors

Secretary
DALY, Alan Crawford
Resigned: 27 February 1992
Appointed Date: 27 January 1992

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 27 January 1992
Appointed Date: 14 November 1991

Director
BROWN, Steve
Resigned: 05 November 2007
Appointed Date: 04 May 2006
54 years old

Director
COLE, Ian Edward
Resigned: 31 January 2003
Appointed Date: 01 November 2001
79 years old

Director
DALY, Alan Crawford
Resigned: 27 February 1992
Appointed Date: 27 January 1992
80 years old

Director
GREIG, Paul Gawlowski
Resigned: 27 February 1992
Appointed Date: 27 January 1992
76 years old

Director
HEATH, David
Resigned: 26 July 1999
Appointed Date: 15 December 1995
63 years old

Director
MILLER, John
Resigned: 30 June 2003
Appointed Date: 15 December 1995
69 years old

Director
PARK, Douglas Ireland
Resigned: 23 June 2015
Appointed Date: 27 February 1992
75 years old

Director
WYPER, Robert Littlejohn
Resigned: 30 April 1999
Appointed Date: 02 September 1998
66 years old

Nominee Director
QUILL FORM LIMITED
Resigned: 27 January 1992
Appointed Date: 14 November 1991

Nominee Director
QUILL SERVE LIMITED
Resigned: 27 January 1992
Appointed Date: 14 November 1991

PARK'S (AYR) LIMITED Events

31 Jan 2017
Alterations to floating charge 2
06 Dec 2016
Full accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000,000

30 Dec 2015
Alterations to floating charge 2
24 Dec 2015
Alterations to floating charge 1
...
... and 99 more events
04 Feb 1992
Secretary resigned;director resigned

04 Feb 1992
Director resigned

04 Feb 1992
New director appointed

04 Feb 1992
New secretary appointed;new director appointed

14 Nov 1991
Incorporation

PARK'S (AYR) LIMITED Charges

8 December 2010
Bond & floating charge
Delivered: 15 December 2010
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Undertaking & all property & assets present & future…
11 February 2002
Floating charge
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…