PARKS OF HAMILTON LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 0AY

Company number SC103161
Status Active
Incorporation Date 13 February 1987
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 three events have happened. The last three records are 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 100 ; Appointment of Mr Graeme Thomas Park as a director on 1 November 2015. The most likely internet sites of PARKS OF HAMILTON LIMITED are www.parksofhamilton.co.uk, and www.parks-of-hamilton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Parks of Hamilton Limited is a Private Limited Company. The company registration number is SC103161. Parks of Hamilton Limited has been working since 13 February 1987. The present status of the company is Active. The registered address of Parks of Hamilton 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 "Sale of new cars and light motor vehicles".


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: 01 November 2015
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

PARKS OF HAMILTON LIMITED Events

29 Nov 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 100

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
25 Aug 2015
Full accounts made up to 31 March 2015
...
... and 93 more events
11 Feb 1988
Registered office changed on 11/02/88 from: 24 castle street edinburgh EH2 3HT

05 Feb 1988
Company name changed vocational & educational trainin g services LIMITED\certificate issued on 08/02/88

02 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Feb 1987
Company added to the register

13 Feb 1987
Incorporation

PARKS OF HAMILTON LIMITED Charges

22 June 1989
Bond & floating charge
Delivered: 5 July 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…