UKBizDB.co.uk

PARK'S (AYR) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Park's (ayr) Limited. The company was founded 32 years ago and was given the registration number SC135015. The firm's registered office is in HAMILTON. You can find them at Park House, 14 Bothwell Road, Hamilton, Lanarkshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:PARK'S (AYR) LIMITED
Company Number:SC135015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1991
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Park House, 14 Bothwell Road, Hamilton, Lanarkshire, ML3 0AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, 14 Bothwell Road, Hamilton, ML3 0AY

Secretary06 October 2017Active
Park House, 14 Bothwell Road, Hamilton, ML3 0AY

Director04 May 2006Active
Park House, 14 Bothwell Road, Hamilton, ML3 0AY

Director06 April 2019Active
Park House, 14 Bothwell Road, Hamilton, ML3 0AY

Director21 July 1995Active
Park House, 14 Bothwell Road, Hamilton, ML3 0AY

Director17 November 2017Active
Park House, 14 Bothwell Road, Hamilton, ML3 0AY

Director01 November 2015Active
Park House, 14 Bothwell Road, Hamilton, ML3 0AY

Director04 October 2012Active
Park House, 14 Bothwell Road, Hamilton, ML3 0AY

Director06 April 2010Active
11 Lochaber Road, Strathaven, ML10 6HZ

Secretary27 January 1992Active
Park House, 14 Bothwell Road, Hamilton, ML3 0AY

Secretary27 February 1992Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Secretary14 November 1991Active
8 Snead View, Motherwell, ML1 5GL

Director04 May 2006Active
Park House, 14 Bothwell Road, Hamilton, ML3 0AY

Director06 April 2010Active
5 Meadowbank, Moffat, DG10 9LR

Director01 November 2001Active
11 Lochaber Road, Strathaven, ML10 6HZ

Director27 January 1992Active
Park House, 14 Bothwell Road, Hamilton, ML3 0AY

Director27 February 1992Active
55 Wellesley Crescent, East Kilbride, Glasgow, G75 8TS

Director27 January 1992Active
39 Polwarth Street, Hyndland, Glasgow, G12 9UE

Director15 December 1995Active
13 Rogerhill Gait, Blackwood, Lanark, ML11 9XR

Director15 December 1995Active
Park House, 14 Bothwell Road, Hamilton, ML3 0AY

Director27 February 1992Active
70 London Road, Kilmarnock, KA3 7DD

Director02 September 1998Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Director14 November 1991Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Director14 November 1991Active

People with Significant Control

Parks Of Hamilton (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:14, Bothwell Road, Hamilton, Scotland, ML3 0AY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type full.

Download
2020-06-13Mortgage

Mortgage satisfy charge full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Officers

Change person director company with change date.

Download
2020-03-26Mortgage

Mortgage alter floating charge with number.

Download
2020-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-13Mortgage

Mortgage alter floating charge with number.

Download
2019-11-01Accounts

Accounts with accounts type full.

Download
2019-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2018-11-30Accounts

Accounts with accounts type full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-18Officers

Appoint person director company with name date.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-11-14Accounts

Accounts with accounts type full.

Download
2017-10-06Officers

Termination secretary company with name termination date.

Download
2017-10-06Officers

Appoint person secretary company with name date.

Download
2017-06-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.