PARK'S OF HAMILTON (TOWNHEAD GARAGE) LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 0AY

Company number SC061896
Status Active
Incorporation Date 9 March 1977
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, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Alterations to floating charge 10; 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 5,000,000 . The most likely internet sites of PARK'S OF HAMILTON (TOWNHEAD GARAGE) LIMITED are www.parksofhamiltontownheadgarage.co.uk, and www.park-s-of-hamilton-townhead-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. Park S of Hamilton Townhead Garage Limited is a Private Limited Company. The company registration number is SC061896. Park S of Hamilton Townhead Garage Limited has been working since 09 March 1977. The present status of the company is Active. The registered address of Park S of Hamilton Townhead Garage Limited is Park House 14 Bothwell Road Hamilton Lanarkshire Ml3 0ay. . DONNACHIE, Gerard is a Secretary of the company. ANDREWS, Michael Neilson is a Director 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 "Sale of new cars and light motor vehicles".


Current Directors


Director
ANDREWS, Michael Neilson
Appointed Date: 01 November 2015
53 years old

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: 02 September 1998
66 years old

PARK'S OF HAMILTON (TOWNHEAD GARAGE) LIMITED Events

31 Jan 2017
Alterations to floating charge 10
07 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 5,000,000

30 Dec 2015
Alterations to floating charge 10
24 Dec 2015
Alterations to floating charge 1
...
... and 118 more events
26 Nov 1986
Director's particulars changed

26 Nov 1986
Full accounts made up to 31 March 1986

26 Nov 1986
Return made up to 14/10/86; full list of members

11 Sep 1986
Secretary resigned;new secretary appointed

10 Jul 1986
New director appointed

PARK'S OF HAMILTON (TOWNHEAD GARAGE) 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…
12 April 2006
Deed of deposit
Delivered: 21 April 2006
Status: Satisfied on 14 December 2010
Persons entitled: Fiat Auto Financial Services (Wholesale) Limited
Description: The sum of £62,000 deposited by the company with the…
13 April 1983
Bond & floating charge
Delivered: 21 April 1983
Status: Satisfied on 25 January 2011
Persons entitled: North West Securities LTD
Description: Undertaking and all property and assets present and future…
13 April 1983
Bond & floating charge
Delivered: 21 April 1983
Status: Satisfied
Persons entitled: Renault Loan LTD
Description: Undertaking and all property and assets present and future…
29 March 1983
Bond & floating charge
Delivered: 7 April 1983
Status: Satisfied on 25 January 2011
Persons entitled: N W S Trust
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…