Background WavePink WaveYellow Wave

DOUGLAS PARK LIMITED (SC096516)

DOUGLAS PARK LIMITED (SC096516) is an active UK company. incorporated on 20 December 1985. with registered office in Hamilton. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. DOUGLAS PARK LIMITED has been registered for 40 years. Current directors include CUMMING, William, HARE, Robert Brown, MACKAY, Ian Barron and 3 others.

Company Number
SC096516
Status
active
Type
ltd
Incorporated
20 December 1985
Age
40 years
Address
Park House, Hamilton, ML3 0AY
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
CUMMING, William, HARE, Robert Brown, MACKAY, Ian Barron, NOBLE, Alasdair George, PARK, Graeme Thomas, PARK, Ross William
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUGLAS PARK LIMITED

DOUGLAS PARK LIMITED is an active company incorporated on 20 December 1985 with the registered office located in Hamilton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. DOUGLAS PARK LIMITED was registered 40 years ago.(SIC: 45111)

Status

active

Active since 40 years ago

Company No

SC096516

LTD Company

Age

40 Years

Incorporated 20 December 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Park House 14 Bothwell Road Hamilton, ML3 0AY,

Timeline

16 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Dec 85
Director Joined
May 10
Director Joined
May 10
Director Joined
Oct 12
Director Left
Aug 15
Director Joined
Nov 15
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Apr 19
Loan Secured
Mar 20
Loan Cleared
May 20
Director Left
May 22
Director Left
Nov 24
Loan Secured
Jan 25
Loan Secured
Feb 26
Loan Cleared
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

NOBLE, Alasdair George

Active
Park House, HamiltonML3 0AY
Secretary
Appointed 06 Oct 2017

CUMMING, William

Active
Park House, HamiltonML3 0AY
Born January 1967
Director
Appointed 04 May 2006

HARE, Robert Brown

Active
Park House, HamiltonML3 0AY
Born September 1960
Director
Appointed 06 Apr 2019

MACKAY, Ian Barron

Active
Park House, HamiltonML3 0AY
Born February 1949
Director
Appointed N/A

NOBLE, Alasdair George

Active
Park House, HamiltonML3 0AY
Born May 1972
Director
Appointed 17 Nov 2017

PARK, Graeme Thomas

Active
Park House, HamiltonML3 0AY
Born January 1984
Director
Appointed 04 Oct 2012

PARK, Ross William

Active
Park House, HamiltonML3 0AY
Born December 1981
Director
Appointed 06 Apr 2010

DONNACHIE, Gerard

Resigned
Park House, HamiltonML3 0AY
Secretary
Appointed N/A
Resigned 06 Oct 2017

BROWN, Steve

Resigned
8 Snead View, MotherwellML1 5GL
Born November 1970
Director
Appointed 04 May 2006
Resigned 05 Nov 2007

BRYCE, Alexander Stewart

Resigned
Park House, HamiltonML3 0AY
Born February 1966
Director
Appointed 06 Apr 2010
Resigned 31 May 2022

COLE, Ian Edward

Resigned
5 Meadowbank, MoffatDG10 9LR
Born June 1946
Director
Appointed 01 Nov 2001
Resigned 31 Jan 2003

COLE, Ian Edward

Resigned
26 Pinewood Walk, StrathavenML10 6UL
Director
Appointed N/A
Resigned 14 Dec 1990

DONNACHIE, Gerard

Resigned
Park House, HamiltonML3 0AY
Born July 1957
Director
Appointed 01 Sept 1990
Resigned 03 Nov 2017

HEATH, David

Resigned
39 Polwarth Street, GlasgowG12 9UE
Born February 1962
Director
Appointed 15 Dec 1995
Resigned 26 Jul 1999

KERR, Alastair Monteith

Resigned
53 Ochilmount, StirlingFK7 8PF
Born April 1956
Director
Appointed 07 Jun 1991
Resigned 29 Mar 1993

MILLER, John

Resigned
13 Rogerhill Gait, LanarkML11 9XR
Born June 1956
Director
Appointed 15 Dec 1995
Resigned 30 Jun 2003

MILTON, Robert William

Resigned
44 Colinhill Road, StrathavenML10 6HF
Born November 1938
Director
Appointed N/A
Resigned 31 Mar 1992

PARK, Douglas Ireland

Resigned
Park House, HamiltonML3 0AY
Born June 1950
Director
Appointed 01 Nov 2015
Resigned 29 Oct 2024

PARK, Douglas Ireland

Resigned
Park House, HamiltonML3 0AY
Born June 1950
Director
Appointed N/A
Resigned 23 Jun 2015

ROBERTSON, William

Resigned
7 Alba Way, HamiltonML3 7QT
Born March 1946
Director
Appointed 15 Dec 1995
Resigned 23 Mar 1999

Persons with significant control

1

Bothwell Road, HamiltonML3 0AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Mortgage Alter Floating Charge With Number
10 March 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 March 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 March 2026
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
15 January 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 January 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 January 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 May 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Mortgage Alter Floating Charge With Number
26 March 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
13 March 2020
466(Scot)466(Scot)
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
31 January 2017
466(Scot)466(Scot)
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Mortgage Alter Floating Charge With Number
30 December 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
24 December 2015
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Legacy
24 June 2013
MG01sMG01s
Mortgage Alter Floating Charge With Number
19 June 2013
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Mortgage Alter Floating Charge With Number
14 June 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
30 April 2013
466(Scot)466(Scot)
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Legacy
25 February 2011
MG03sMG03s
Mortgage Alter Floating Charge With Number
16 February 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 February 2011
466(Scot)466(Scot)
Legacy
15 December 2010
MG01sMG01s
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
21 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
10 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
88(2)R88(2)R
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Legacy
17 July 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
287Change of Registered Office
Legacy
2 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
5 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Resolution
23 April 1997
RESOLUTIONSResolutions
Resolution
23 April 1997
RESOLUTIONSResolutions
Legacy
10 April 1997
88(2)R88(2)R
Legacy
10 April 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Resolution
5 June 1996
RESOLUTIONSResolutions
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
21 June 1994
AAAnnual Accounts
Legacy
21 June 1994
363sAnnual Return (shuttle)
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1993
AAAnnual Accounts
Legacy
6 April 1993
288288
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Legacy
13 April 1992
288288
Legacy
20 June 1991
363aAnnual Return
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Legacy
18 June 1991
288288
Legacy
3 January 1991
288288
Legacy
12 September 1990
288288
Accounts With Accounts Type Full Group
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
20 June 1990
288288
Legacy
23 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Legacy
27 September 1988
363363
Accounts With Accounts Type Full
27 September 1988
AAAnnual Accounts
Mortgage Alter Floating Charge
27 June 1988
466(Scot)466(Scot)
Mortgage Alter Floating Charge
27 June 1988
466(Scot)466(Scot)
Legacy
27 April 1988
288288
Miscellaneous
18 March 1988
MISCMISC
Legacy
3 March 1988
288288
Legacy
7 October 1987
363363
Accounts With Accounts Type Full
7 October 1987
AAAnnual Accounts
Legacy
14 August 1987
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
288288
Accounts With Accounts Type Full
26 November 1986
AAAnnual Accounts
Legacy
26 November 1986
363363
Legacy
11 September 1986
288288
Legacy
10 July 1986
288288
Legacy
20 May 1986
288288
Incorporation Company
20 December 1985
NEWINCIncorporation