PARK'S OF HAMILTON (HOLDINGS) LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 0AY

Company number SC066568
Status Active
Incorporation Date 7 December 1978
Company Type Private Limited Company
Address PARK HOUSE, 14 BOTHWELL ROAD, HAMILTON, LANARKSHIRE, ML3 0AY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Alterations to floating charge 31; Group of companies' accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 2 September 2016 GBP 20,000,004.00 . The most likely internet sites of PARK'S OF HAMILTON (HOLDINGS) LIMITED are www.parksofhamiltonholdings.co.uk, and www.park-s-of-hamilton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. Park S of Hamilton Holdings Limited is a Private Limited Company. The company registration number is SC066568. Park S of Hamilton Holdings Limited has been working since 07 December 1978. The present status of the company is Active. The registered address of Park S of Hamilton Holdings 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. Director BROWN, Steve has been resigned. Director COLE, Ian Edward has been resigned. Director COLE, Ian Edward has been resigned. Director HEATH, David has been resigned. Director KERR, Alastair Monteith has been resigned. Director MILLER, John has been resigned. Director MILTON, Robert William has been resigned. Director PARK, Douglas Ireland has been resigned. Director WYPER, Robert Littlejohn has been resigned. The company operates in "Activities of head offices".


Current Directors


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: 01 September 1990
68 years old

Director
MACKAY, Ian Barron

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

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
COLE, Ian Edward
Resigned: 14 December 1990

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

Director
KERR, Alastair Monteith
Resigned: 29 March 1993
Appointed Date: 07 June 1991
69 years old

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

Director
MILTON, Robert William
Resigned: 31 March 1992
86 years old

Director
PARK, Douglas Ireland
Resigned: 23 June 2015
75 years old

Director
WYPER, Robert Littlejohn
Resigned: 30 April 1999
Appointed Date: 11 June 1998
66 years old

PARK'S OF HAMILTON (HOLDINGS) LIMITED Events

31 Jan 2017
Alterations to floating charge 31
02 Dec 2016
Group of companies' accounts made up to 31 March 2016
07 Oct 2016
Statement of capital following an allotment of shares on 2 September 2016
  • GBP 20,000,004.00

07 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the sum of £3,750,003 being the whole of the share premium account, be and is hereby capitalised and appropriated as capital to the holders of ordinary shares of £1.00 each in the capital of the company as appearing in the register of members as at the close of business on 1ST september 2016 and that the directors are authorised to apply such sum in paying up in full 3,750,003 ordinary shares of £1.00 each in the capital of the company and to allot and issue such new shares, credited as full paid up, to the holders of the ordinary shares of £1.00 each at a rate in proportion to their existing shareholdings in the company 02/09/2016

20 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 16,250,001

...
... and 170 more events
26 Nov 1986
Return made up to 14/10/86; full list of members

11 Sep 1986
Secretary resigned;new secretary appointed

14 Jul 1986
New director appointed

04 Aug 1981
Particulars of mortgage/charge
07 Dec 1978
Certificate of incorporation

PARK'S OF HAMILTON (HOLDINGS) LIMITED Charges

4 February 2016
Charge code SC06 6568 0044
Delivered: 6 February 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: North side of harbour road, inverness. IN7665 and INV7666…
28 January 2016
Charge code SC06 6568 0043
Delivered: 30 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1.305 hectares fo ground lying generally to the south of…
27 January 2016
Charge code SC06 6568 0042
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 98 townhead street, hamilton. Please refer to instrument…
27 January 2016
Charge code SC06 6568 0041
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects lying east of bothwell road, hamilton - LAN44234…
27 January 2016
Charge code SC06 6568 0040
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: South west side of muir street, hamilton - LAN50218 and…
27 January 2016
Charge code SC06 6568 0039
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: STG27870 - STG20962 and STG54832. Please refer to…
27 January 2016
Charge code SC06 6568 0038
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ground to the south west of dunkeld road, perth. PTH16705.
27 January 2016
Charge code SC06 6568 0037
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: STG31029 - STG28417 and STG22478. Please see instrument for…
27 January 2016
Charge code SC06 6568 0036
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 30 pinkston road, glasgow. GLA205710.
27 January 2016
Charge code SC06 6568 0035
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ground lying within the burgh and parish of elgin and…
27 January 2016
Charge code SC06 6568 0034
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: AYR73169 - AYR69159 - AYR21588. For more information please…
15 December 2014
Charge code SC06 6568 0033
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Drummer's corner, peterhead. Title number ABN45444…
19 September 2014
Charge code SC06 6568 0032
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Drummer's corner, peterhead - ABN45444…
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…
27 May 2010
Floating charge
Delivered: 9 June 2010
Status: Satisfied on 25 January 2011
Persons entitled: Black Horse Limited
Description: Undertaking & all property & assets present & future…
6 March 2007
Standard security
Delivered: 12 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3-33 kyle street, glasgow GLA20548.
26 February 1992
Standard security
Delivered: 3 March 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 braeview place,nerston,east kilbride lan 76238.
25 June 1990
Standard security
Delivered: 4 July 1990
Status: Satisfied on 22 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Cameron house muir street/almada street hamilton lan 50218.
8 November 1985
Standard security
Delivered: 22 November 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of land part of townend moss lying in avondale, lanark.
30 June 1983
Standard security
Delivered: 19 July 1983
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Garage premises 18 bothwell rd hamilton.
13 April 1983
Bond & floating charge
Delivered: 21 April 1983
Status: Satisfied on 1 November 1991
Persons entitled: Renault Loan LTD
Description: Undertaking and all property and assets present and future…
13 April 1983
Bond & floating charge
Delivered: 21 April 1983
Status: Satisfied on 30 July 2010
Persons entitled: Northwest Securities LTD
Description: Undertaking and all property and assets present and future…
8 April 1983
Standard security
Delivered: 19 April 1983
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.415 acres described in feu disposition.
8 April 1983
Standard security
Delivered: 19 April 1983
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.69 acres as described in disposition.
8 April 1983
Standard security
Delivered: 19 April 1983
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.1817 acres described in disposition.
29 March 1983
Bond & floating charge
Delivered: 7 April 1983
Status: Satisfied on 30 July 2010
Persons entitled: N W S Trust LTD
Description: Undertaking and all property and assets present and future…
11 February 1983
Bond & floating charge
Delivered: 18 February 1983
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
3 August 1982
Standard security
Delivered: 13 August 1982
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at bothwell road, hamilton.
23 July 1981
Standard security
Delivered: 4 August 1981
Status: Satisfied on 1 December 2010
Persons entitled: Gulf Oil (Great Britain) LTD
Description: Petrol filling station at bothwell road, hamilton.
20 July 1981
Standard security
Delivered: 4 August 1981
Status: Satisfied on 1 December 2010
Persons entitled: Shell UK LTD
Description: 98 townhead street hamilton.
13 June 1981
Charge
Delivered: 16 June 1981
Status: Satisfied on 17 November 1981
Persons entitled: Shell UK LTD
Description: Two areas of ground situated on the northeast side of…