PARKS OF HAMILTON LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

27/05/2527 May 2025 Change of details for Park's of Hamilton (Holdings) Limited as a person with significant control on 2025-05-01

View Document

24/12/2424 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

06/11/246 November 2024 Termination of appointment of Douglas Ireland Park as a director on 2024-10-29

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

30/05/2030 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS IRELAND PARK / 08/04/2018

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/11/1718 November 2017 DIRECTOR APPOINTED MR ALASDAIR GEORGE NOBLE

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR GERARD DONNACHIE

View Document

14/11/1714 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/10/176 October 2017 SECRETARY APPOINTED MR ALASDAIR GEORGE NOBLE

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, SECRETARY GERARD DONNACHIE

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/06/1616 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/11/156 November 2015 DIRECTOR APPOINTED MR GRAEME THOMAS PARK

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR DOUGLAS IRELAND PARK

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PARK

View Document

07/07/157 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/06/1318 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/06/1220 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/06/1025 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM PARK / 04/05/2010

View Document

03/05/103 May 2010 DIRECTOR APPOINTED MR ROSS WILLIAM PARK

View Document

03/05/103 May 2010 DIRECTOR APPOINTED MR ROSS WILLIAM PARK

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS IRELAND PARK / 17/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD DONNACHIE / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS IRELAND PARK / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CUMMING / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BARRON MACKAY / 17/12/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GERARD DONNACHIE / 17/12/2009

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM: 20 BOTHWELL ROAD HAMILTON ML3 0AY

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/01/985 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/06/965 June 1996 APPROVAL OF GUARANTEE 28/05/96

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/06/9121 June 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 DIRECTOR RESIGNED

View Document

12/09/9012 September 1990 NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/06/9022 June 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/9023 May 1990 REGISTERED OFFICE CHANGED ON 23/05/90 FROM: 41 BOTHWELL ROAD HAMILTON ML3 0BB

View Document

03/08/893 August 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/07/895 July 1989 PARTIC OF MORT/CHARGE 7664

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/09/8827 September 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED

View Document

18/03/8818 March 1988 PUC2 98 @ £1 ORD. 070388

View Document

11/02/8811 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

05/02/885 February 1988 COMPANY NAME CHANGED VOCATIONAL & EDUCATIONAL TRAININ G SERVICES LIMITED CERTIFICATE ISSUED ON 08/02/88

View Document

02/02/882 February 1988 ALTER MEM AND ARTS 260188

View Document

23/02/8723 February 1987 COMPANY ADDED TO THE REGISTER

View Document

13/02/8713 February 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company