About

Registered Number: SC135015
Date of Incorporation: 14/11/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: Park House, 14 Bothwell Road, Hamilton, Lanarkshire, ML3 0AY

 

Established in 1991, Park's (Ayr) Ltd are based in Lanarkshire, it's status is listed as "Active". There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Ian Edward 01 November 2001 31 January 2003 1
DALY, Alan Crawford 27 January 1992 27 February 1992 1
MILLER, John 15 December 1995 30 June 2003 1
WYPER, Robert Littlejohn 02 September 1998 30 April 1999 1
Secretary Name Appointed Resigned Total Appointments
NOBLE, Alasdair George 06 October 2017 - 1

Filing History

Document Type Date
MR04 - N/A 13 June 2020
CS01 - N/A 11 June 2020
CH01 - Change of particulars for director 11 May 2020
466(Scot) - N/A 26 March 2020
MR01 - N/A 13 March 2020
466(Scot) - N/A 13 March 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 15 June 2019
AP01 - Appointment of director 24 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 21 June 2018
AP01 - Appointment of director 18 November 2017
TM01 - Termination of appointment of director 14 November 2017
AA - Annual Accounts 14 November 2017
TM02 - Termination of appointment of secretary 06 October 2017
AP03 - Appointment of secretary 06 October 2017
CS01 - N/A 10 June 2017
466(Scot) - N/A 31 January 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 16 June 2016
466(Scot) - N/A 30 December 2015
466(Scot) - N/A 24 December 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 07 July 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 10 September 2013
466(Scot) - N/A 19 June 2013
AR01 - Annual Return 18 June 2013
466(Scot) - N/A 14 June 2013
466(Scot) - N/A 30 April 2013
AA - Annual Accounts 10 October 2012
AP01 - Appointment of director 09 October 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 14 June 2011
466(Scot) - N/A 16 February 2011
466(Scot) - N/A 01 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 15 December 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 25 June 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
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 12 June 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 10 June 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 03 June 2004
363s - Annual Return 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2004
AA - Annual Accounts 23 September 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
363s - Annual Return 17 June 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288c - Notice of change of directors or secretaries or in their particulars 10 September 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 18 June 2002
410(Scot) - N/A 21 February 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
MEM/ARTS - N/A 25 September 2001
RESOLUTIONS - N/A 20 September 2001
RESOLUTIONS - N/A 20 September 2001
RESOLUTIONS - N/A 20 September 2001
123 - Notice of increase in nominal capital 20 September 2001
123 - Notice of increase in nominal capital 20 September 2001
CERTNM - Change of name certificate 07 September 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 16 June 2000
287 - Change in situation or address of Registered Office 27 January 2000
288b - Notice of resignation of directors or secretaries 02 August 1999
AA - Annual Accounts 15 July 1999
363s - Annual Return 18 June 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 08 September 1998
363s - Annual Return 04 July 1998
AA - Annual Accounts 03 July 1998
288c - Notice of change of directors or secretaries or in their particulars 05 January 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 20 June 1996
363s - Annual Return 20 June 1996
RESOLUTIONS - N/A 05 June 1996
288 - N/A 21 December 1995
288 - N/A 21 December 1995
MEM/ARTS - N/A 11 September 1995
288 - N/A 18 August 1995
RESOLUTIONS - N/A 15 August 1995
AA - Annual Accounts 20 June 1995
363s - Annual Return 20 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 October 1994
AA - Annual Accounts 21 June 1994
363s - Annual Return 02 November 1993
AA - Annual Accounts 26 July 1993
363s - Annual Return 02 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 July 1992
288 - N/A 10 March 1992
288 - N/A 10 March 1992
RESOLUTIONS - N/A 04 February 1992
MEM/ARTS - N/A 04 February 1992
288 - N/A 04 February 1992
288 - N/A 04 February 1992
288 - N/A 04 February 1992
288 - N/A 04 February 1992
NEWINC - New incorporation documents 14 November 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2020 Outstanding

N/A

Bond & floating charge 08 December 2010 Outstanding

N/A

Floating charge 11 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.