About

Registered Number: SC173701
Date of Incorporation: 20/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Park House, 14 Bothwell Road, Hamilton, ML3 0AY

 

Douglas Park (Glasgow) Ltd was registered on 20 March 1997 with its registered office in Hamilton, it's status is listed as "Dissolved". The companies directors are listed as Noble, Alasdair George, Clark, Diane Christine, Brown, Steve, Henry, Carol, Henry, Norman James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Steve 22 December 2006 05 November 2007 1
HENRY, Carol 20 June 1997 22 December 2006 1
HENRY, Norman James 20 June 1997 22 December 2006 1
Secretary Name Appointed Resigned Total Appointments
NOBLE, Alasdair George 06 October 2017 - 1
CLARK, Diane Christine 20 June 1997 22 December 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
MR04 - N/A 16 June 2020
CH01 - Change of particulars for director 11 May 2020
SOAS(A) - Striking-off action suspended (Section 652A) 12 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 17 October 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 20 March 2018
AP01 - Appointment of director 18 November 2017
TM01 - Termination of appointment of director 14 November 2017
AA - Annual Accounts 14 November 2017
AP03 - Appointment of secretary 06 October 2017
TM02 - Termination of appointment of secretary 06 October 2017
CS01 - N/A 01 April 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 31 March 2016
AP01 - Appointment of director 06 November 2015
AP01 - Appointment of director 04 November 2015
AA - Annual Accounts 25 August 2015
TM01 - Termination of appointment of director 10 August 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 24 September 2010
CH01 - Change of particulars for director 04 May 2010
AP01 - Appointment of director 04 May 2010
AP01 - Appointment of director 04 May 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 15 April 2008
353 - Register of members 15 April 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
AA - Annual Accounts 24 September 2007
363s - Annual Return 01 June 2007
CERTNM - Change of name certificate 13 April 2007
RESOLUTIONS - N/A 14 February 2007
410(Scot) - N/A 14 February 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 February 2007
225 - Change of Accounting Reference Date 11 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
AUD - Auditor's letter of resignation 10 January 2007
419a(Scot) - N/A 29 December 2006
AA - Annual Accounts 31 October 2006
363a - Annual Return 14 April 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 15 April 2003
AUD - Auditor's letter of resignation 07 February 2003
RESOLUTIONS - N/A 18 November 2002
RESOLUTIONS - N/A 18 November 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 28 January 2002
225 - Change of Accounting Reference Date 27 November 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 18 April 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 16 April 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 01 June 1998
410(Scot) - N/A 05 May 1998
CERTNM - Change of name certificate 07 July 1997
RESOLUTIONS - N/A 03 July 1997
RESOLUTIONS - N/A 03 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1997
123 - Notice of increase in nominal capital 03 July 1997
288b - Notice of resignation of directors or secretaries 03 July 1997
288b - Notice of resignation of directors or secretaries 03 July 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
287 - Change in situation or address of Registered Office 03 July 1997
NEWINC - New incorporation documents 20 March 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge 13 February 2007 Fully Satisfied

N/A

Bond & floating charge 27 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.