Company NameHamilton Academical Football Club Limited
Company StatusActive
Company NumberSC005420
CategoryPrivate Limited Company
Incorporation Date7 August 1903(120 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Seref Zengin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(114 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressNew Douglas Park New Douglas Park
Hamilton
ML3 0FT
Scotland
Director NameMr John Brown
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(114 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressNew Douglas Park New Douglas Park
Hamilton
ML3 0FT
Scotland
Director NameMr Gerard Patrick Strain
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(119 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Douglas Park New Douglas Park
Hamilton
ML3 0FT
Scotland
Director NameMr Robert Andrew Hay
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2023(120 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Douglas Park New Douglas Park
Hamilton
ML3 0FT
Scotland
Director NameMr Daniel Patrick Doherty
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2023(120 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Douglas Park New Douglas Park
Hamilton
ML3 0FT
Scotland
Director NameAndrew Dick
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1988(85 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 November 1988)
RoleBuilder
Correspondence Address11 Wellbrae
Stonehouse
Larkhall
Lanarkshire
ML9 3ED
Scotland
Director NameMr George Jones Fulston
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1988(85 years after company formation)
Appointment Duration5 years, 9 months (resigned 13 May 1994)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDunallan
336 Glasgow Road, Blantyre
Glasgow
G72 9LQ
Scotland
Secretary NameAlan Cassells Dick
NationalityBritish
StatusResigned
Appointed05 August 1988(85 years after company formation)
Appointment Duration2 years, 10 months (resigned 26 June 1991)
RoleCompany Director
Correspondence Address59 Old Mearns Road
Clarkston
G76
Scotland
Director NameRobert Dewar Gibb
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1988(85 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 April 1995)
RoleEntertainments Manager
Correspondence AddressWheatcroft Lawns 94 Filey Road
Scarborough
North Yorkshire
YO11 3AY
Director NameJohn McCready Lambie
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(86 years, 3 months after company formation)
Appointment Duration4 months (resigned 05 March 1990)
RoleFootball Manager
Correspondence Address3 Briar Gardens
Whitburn
Bathgate
West Lothian
EH47 8LT
Scotland
Director NameMr Alastair Robert Duguid
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(87 years, 11 months after company formation)
Appointment Duration6 years (resigned 11 July 1997)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address7 Chapel Road
Strathaven
Lanarkshire
ML10 6NA
Scotland
Secretary NameDavid Morrison
NationalityBritish
StatusResigned
Appointed22 June 1991(87 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 1991)
RoleCompany Director
Correspondence Address28 Highfield Road
Larkhall
Lanarkshire
ML9 2JD
Scotland
Director NameWilliam Paton Davidson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(87 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 September 1995)
RoleInsurance Assessor
Correspondence Address108 Lochlibo Avenue
Glasgow
Lanarkshire
G13 4AA
Scotland
Director NameMr Robert Matthew Borland
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(87 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1992)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Manse Crescent
Houston
Johnstone
Renfrewshire
PA6 7JN
Scotland
Secretary NameMr Scott Alexander Struthers
NationalityBritish
StatusResigned
Appointed01 November 1991(88 years, 3 months after company formation)
Appointment Duration22 years, 11 months (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressFlat 3/1 55 Main Street
Uddingston
Glasgow
G71 7EP
Scotland
Director NameDavid Campbell
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(91 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 11 July 1997)
RoleCompany Director
Correspondence Address82 Lethame Road
Strathaven
Lanarkshire
ML10 6EF
Scotland
Director NameWilliam Donnelly
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(91 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1996)
RoleChartered Accountant
Correspondence Address1 Coull Gardens
Kingswells
Aberdeen
AB1 8TR
Scotland
Director NameDavid Campbell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(91 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 1997)
RoleCompany Director
Correspondence Address15 Bowling Green Road
Strathaven
Lanarkshire
ML10 6DR
Scotland
Director NameDavid Gebbie
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(93 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 1998)
RoleChartered Surveyor
Correspondence Address29 Smithycroft
Hamilton
Lanarkshire
ML3 7UL
Scotland
Director NameWilliam Donnelly
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(96 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2002)
RoleChartered Accountant
Correspondence Address9 Easdale Place
Newton Mearns
Glasgow
G77 6XD
Scotland
Director NameMr George Watson Fairley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(99 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 September 2006)
RoleBuilder
Country of ResidenceScotland
Correspondence Address75 Stirling Road
Larbert
FK5 4SQ
Scotland
Director NameMr Ronald Duncan MacDonald
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(99 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 April 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6 Kirklee Circus
Glasgow
G12 0TW
Scotland
Director NameMr Leslie Gray
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(100 years after company formation)
Appointment Duration20 years (resigned 11 August 2023)
RoleCompany Director Financial Con
Country of ResidenceScotland
Correspondence Address12 Branklyn Crescent
Academy Park
Glasgow
G13 1GJ
Scotland
Director NameDenis Gowans
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(100 years after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2006)
RoleRetired Police Officers
Correspondence Address1 Kirkfield House
12a Uddingston Road
Bothwell
Glasgow
G71 8PH
Scotland
Director NameArthur Thomas Lynch
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(100 years after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2006)
RoleManaging Director
Correspondence Address16 Barrhead Close
Fairfield
Stockton On Tees
Cleveland
TS19 7SB
Director NameBrian William Cairney
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(100 years after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2006)
RoleRecruitment Consultant
Correspondence Address2 Hutton
Westerlands Park
Glasgow
Lanarkshire
G12 0FF
Scotland
Director NameMr Kenneth Blake
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(100 years after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2006)
RoleIndustrial Manager
Country of ResidenceScotland
Correspondence Address37 Smithycroft
Hamilton
Lanarkshire
ML3 7UL
Scotland
Director NameMr Walter Hamilton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(100 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 July 2004)
RoleDirector Building Company
Country of ResidenceScotland
Correspondence Address16 Marine Gardens
Glasgow
G51 1HH
Scotland
Director NameMr Stephen Lindsay Jay
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(104 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2009)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address34 Greek Thomson Road
Balfron
Lanarkshire
G63 0RE
Scotland
Director NameMr James Liam Corcoran
Date of BirthApril 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed05 November 2007(104 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 September 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Smithycroft
Hamilton
Lanarkshire
ML3 7UK
Scotland
Director NameMr Allan Maitland
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(108 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 11 August 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address35 Craigieburn Gardens
Glasgow
G20 0NU
Scotland
Director NameMr David Ronald MacDonald
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(111 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2018)
RoleCompany Director Packaging Company
Country of ResidenceScotland
Correspondence AddressNew Douglas Park New Douglas Park
Hamilton
ML3 0FT
Scotland
Director NameMr Daniel Patrick Doherty
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(114 years after company formation)
Appointment Duration6 years (resigned 11 August 2023)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressNew Douglas Park New Douglas Park
Hamilton
ML3 0FT
Scotland
Director NameMr Stephen McCallion
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2022(119 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Douglas Park New Douglas Park
Hamilton
ML3 0FT
Scotland

Contact

Websiteacciesfc.co.uk
Telephone01698 368652
Telephone regionMotherwell

Location

Registered AddressNew Douglas Park
Hamilton
ML3 0FT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 10 other UK companies use this postal address

Shareholders

549.9k at £1Edencrest LTD
95.83%
Ordinary
5.5k at £1Joseph Friel
0.96%
Ordinary
-OTHER
0.95%
-
5k at £1Douglas Park
0.87%
Ordinary
3k at £1President Hamilton Academical Supporters Society
0.52%
Ordinary
1000 at £1Executors Of Gerald Mcgrath
0.17%
Ordinary
1000 at £1L. Erhardt
0.17%
Ordinary
400 at £1Patrick Mckeown
0.07%
Ordinary
300 at £1Jim Bright
0.05%
Ordinary
280 at £1President H A F C Supporters Club
0.05%
Ordinary
300 at £1Scott Struthers
0.05%
Ordinary
200 at £1Brian Burke
0.03%
Ordinary
200 at £1Executors Of Margaret Robertson
0.03%
Ordinary
200 at £1Graeme Mcewan Paterson
0.03%
Ordinary
150 at £1Janet Chittick
0.03%
Ordinary
200 at £1Peter Mcleish
0.03%
Ordinary
200 at £1Thomas Craigens
0.03%
Ordinary
200 at £1Walter Cornwell
0.03%
Ordinary
150 at £1William Mclean
0.03%
Ordinary
100 at £1Joyce Hamilton
0.02%
Ordinary
100 at £1Phyllis Mendelsohn
0.02%
Ordinary

Financials

Year2014
Net Worth-£102,729
Cash£157,514
Current Liabilities£536,163

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

28 January 1997Delivered on: 7 February 1997
Satisfied on: 28 August 1998
Persons entitled: Plumbline Supplies Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.3 acres of ground at new park street,hamilton.
Fully Satisfied
28 November 1996Delivered on: 3 December 1996
Satisfied on: 27 January 1997
Persons entitled: Standforth Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.3 acres at new park street,hamilton.
Fully Satisfied
28 November 1996Delivered on: 3 December 1996
Satisfied on: 17 July 2010
Persons entitled: Standforth Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to west and south west of auchinraith avenue,hamilton.
Fully Satisfied
29 December 1994Delivered on: 10 January 1995
Satisfied on: 28 August 1998
Persons entitled: Greystone Heating Marketing Limited

Classification: Standard security
Secured details: £450,000.
Particulars: 5.3 acres on the west side of new park street, hamilton.
Fully Satisfied
16 November 1989Delivered on: 28 November 1989
Satisfied on: 16 January 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Douglas park,hamilton.
Fully Satisfied
9 January 1984Delivered on: 24 January 1984
Satisfied on: 28 August 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Standard security by shakil ahmed and mushtaq mohammed over the subjects therein described in the burgh of hamilton and county of lanark.
Fully Satisfied
7 February 1980Delivered on: 20 February 1980
Satisfied on: 28 August 1998
Persons entitled: Tennent Caledonian Breweries Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Club premises at keith street (formerly known as "the splendid hotel") keith street, hamilton.
Fully Satisfied
14 August 2001Delivered on: 23 August 2001
Satisfied on: 16 June 2010
Persons entitled: South Lanarkshire Council

Classification: Deed of assignation
Secured details: All sums due or to become due.
Particulars: The rights of the said hamilton academical football club limited in terms of the before mentioned contract constituted by formal letters dated 19TH june 1997 and subsequent dates.
Fully Satisfied
4 May 2000Delivered on: 17 May 2000
Satisfied on: 16 June 2010
Persons entitled: Ballast Wiltshier PLC

Classification: Deed of assignation
Secured details: All sums due or to become due.
Particulars: The assignor in terms of the clause assigns to the lender its whole right, title, interest and benefit in and to: 1. the contracts 2. the rights of the assignor relative to the contracts.
Fully Satisfied
4 May 2000Delivered on: 16 May 2000
Satisfied on: 16 June 2004
Persons entitled: Ballast Wiltshier PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
8 July 1997Delivered on: 14 July 1997
Satisfied on: 16 June 2010
Persons entitled: M.J. Gleeson Group PLC

Classification: Standard security
Secured details: The obligation of the company under the missives.
Particulars: 6.47 acres of ground at auchinraith avenue,hamilton.
Fully Satisfied
28 September 1973Delivered on: 18 October 1973
Satisfied on: 14 February 1996
Persons entitled:
Clydesdale Bank Public Limited Company
Clydesdale Bank Public Limited Company
Clydesdale Bank Public Limited Company
The Company
The Company
Tennent Caledonian Breweries LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole of the property.
Fully Satisfied
4 June 2018Delivered on: 7 June 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
23 October 1997Delivered on: 28 October 1997
Persons entitled: Standforth Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to the west of auchinraith avenue,hamilton.
Outstanding

Filing History

30 August 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
28 August 2023Confirmation statement made on 28 August 2023 with updates (11 pages)
25 August 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
25 August 2023Appointment of Mr Robert Andrew Hay as a director on 11 August 2023 (2 pages)
25 August 2023Appointment of Mr Daniel Patrick Doherty as a director on 11 August 2023 (2 pages)
25 August 2023Notification of 1874 Holdings Ltd as a person with significant control on 20 July 2023 (2 pages)
25 August 2023Cessation of Edencrest Limited as a person with significant control on 20 July 2023 (1 page)
24 August 2023Termination of appointment of Daniel Patrick Doherty as a director on 11 August 2023 (1 page)
24 August 2023Termination of appointment of Allan Maitland as a director on 11 August 2023 (1 page)
24 August 2023Termination of appointment of Leslie Gray as a director on 11 August 2023 (1 page)
24 August 2023Termination of appointment of Colin Cochrane Mcgowan as a director on 11 August 2023 (1 page)
5 July 2023Accounts for a small company made up to 30 June 2022 (10 pages)
5 August 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 August 2022Memorandum and Articles of Association (6 pages)
21 July 2022Appointment of Mr Stephen Mccallion as a director on 10 July 2022 (2 pages)
21 July 2022Appointment of Mr Gerard Patrick Strain as a director on 19 July 2022 (2 pages)
21 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
27 May 2022Accounts for a small company made up to 30 June 2021 (10 pages)
4 February 2022Termination of appointment of David Ronald Macdonald as a director on 4 February 2022 (1 page)
6 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
21 May 2021Accounts for a small company made up to 30 June 2020 (10 pages)
8 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
26 May 2020Accounts for a small company made up to 30 June 2019 (10 pages)
28 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 30 June 2018 (9 pages)
24 August 2018Confirmation statement made on 14 June 2018 with updates (12 pages)
7 June 2018Registration of charge SC0054200017, created on 4 June 2018 (10 pages)
2 May 2018Accounts for a small company made up to 30 June 2017 (9 pages)
30 January 2018Director's details changed for Mr David Ronald Macdonald on 30 January 2018 (2 pages)
30 January 2018Appointment of Mr David Ronald Macdonald as a director on 1 August 2017 (2 pages)
30 January 2018Termination of appointment of David Ronald Macdonald as a director on 30 January 2018 (1 page)
29 January 2018Appointment of Mr John Brown as a director on 15 December 2017 (2 pages)
29 January 2018Appointment of Mr Daniel Patrick Doherty as a director on 1 August 2017 (2 pages)
29 January 2018Appointment of Mr Seref Zengin as a director on 15 December 2017 (2 pages)
19 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
19 July 2017Notification of Edencrest Limited as a person with significant control on 6 April 2016 (1 page)
19 July 2017Notification of Edencrest Limited as a person with significant control on 6 April 2016 (1 page)
19 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 573,757
(13 pages)
22 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 573,757
(13 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 573,757
(13 pages)
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 573,757
(13 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 October 2014Termination of appointment of Scott Alexander Struthers as a secretary on 30 September 2014 (1 page)
3 October 2014Termination of appointment of Scott Alexander Struthers as a secretary on 30 September 2014 (1 page)
18 September 2014Appointment of Mr David Ronald Macdonald as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Mr David Ronald Macdonald as a director on 18 September 2014 (2 pages)
15 September 2014Appointment of Mr Colin Cochrane Mcgowan as a director on 15 September 2014 (2 pages)
15 September 2014Appointment of Mr Colin Cochrane Mcgowan as a director on 15 September 2014 (2 pages)
14 July 2014Registered office address changed from New Douglas Park Cadzow Avenue Hamilton ML3 0FT to New Douglas Park New Douglas Park Hamilton ML3 0FT on 14 July 2014 (1 page)
14 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 573,757
(13 pages)
14 July 2014Registered office address changed from New Douglas Park New Douglas Park Hamilton ML3 0FT to New Douglas Park New Douglas Park Hamilton ML3 0FT on 14 July 2014 (1 page)
14 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 573,757
(13 pages)
14 July 2014Secretary's details changed for Mr Scott Alexander Struthers on 14 July 2014 (1 page)
14 July 2014Secretary's details changed for Mr Scott Alexander Struthers on 14 July 2014 (1 page)
14 July 2014Registered office address changed from New Douglas Park New Douglas Park Hamilton ML3 0FT to New Douglas Park New Douglas Park Hamilton ML3 0FT on 14 July 2014 (1 page)
14 July 2014Registered office address changed from New Douglas Park Cadzow Avenue Hamilton ML3 0FT to New Douglas Park New Douglas Park Hamilton ML3 0FT on 14 July 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(12 pages)
12 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(12 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 January 2013Termination of appointment of Allan Mcgonigal as a director (1 page)
9 January 2013Termination of appointment of Allan Mcgonigal as a director (1 page)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (13 pages)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (13 pages)
27 June 2012Amended accounts made up to 30 June 2011 (6 pages)
27 June 2012Amended accounts made up to 30 June 2011 (6 pages)
11 May 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
11 May 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
18 April 2012Termination of appointment of Ronald Macdonald as a director (1 page)
18 April 2012Appointment of Mr Allan Maitland as a director (2 pages)
18 April 2012Appointment of Mr Allan Maitland as a director (2 pages)
18 April 2012Termination of appointment of Ronald Macdonald as a director (1 page)
18 April 2012Appointment of Mr Allan Mcgonigal as a director (2 pages)
18 April 2012Appointment of Mr Allan Mcgonigal as a director (2 pages)
15 September 2011Secretary's details changed for Scott Alexander Struthers on 9 September 2011 (1 page)
15 September 2011Director's details changed for Leslie Gray on 9 September 2011 (2 pages)
15 September 2011Annual return made up to 17 June 2011 with a full list of shareholders (12 pages)
15 September 2011Director's details changed for Leslie Gray on 9 September 2011 (2 pages)
15 September 2011Annual return made up to 17 June 2011 with a full list of shareholders (12 pages)
15 September 2011Director's details changed for Leslie Gray on 9 September 2011 (2 pages)
15 September 2011Secretary's details changed for Scott Alexander Struthers on 9 September 2011 (1 page)
15 September 2011Secretary's details changed for Scott Alexander Struthers on 9 September 2011 (1 page)
14 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
14 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
28 September 2010Director's details changed for Leslie Gray on 21 September 2010 (3 pages)
28 September 2010Termination of appointment of James Corcoran as a director (2 pages)
28 September 2010Termination of appointment of James Corcoran as a director (2 pages)
28 September 2010Director's details changed for Leslie Gray on 21 September 2010 (3 pages)
10 September 2010Termination of appointment of George Paterson as a director (2 pages)
10 September 2010Termination of appointment of George Paterson as a director (2 pages)
19 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
19 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
15 July 2010Annual return made up to 17 June 2010 (19 pages)
15 July 2010Annual return made up to 17 June 2010 (19 pages)
8 July 2010Termination of appointment of Ronald Mckinnon as a director (2 pages)
8 July 2010Termination of appointment of Ronald Mckinnon as a director (2 pages)
16 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
16 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
16 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
16 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
16 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
16 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
12 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
12 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
14 September 2009Return made up to 17/06/09; full list of members (16 pages)
14 September 2009Return made up to 17/06/09; full list of members (16 pages)
5 August 2009Appointment terminated director stephen jay (1 page)
5 August 2009Appointment terminated director stephen jay (1 page)
9 June 2009Return made up to 17/06/08; full list of members; amend (16 pages)
9 June 2009Return made up to 17/06/08; full list of members; amend (16 pages)
14 April 2009Full accounts made up to 30 June 2008 (11 pages)
14 April 2009Full accounts made up to 30 June 2008 (11 pages)
15 July 2008Return made up to 17/06/08; change of members (10 pages)
15 July 2008Return made up to 17/06/08; change of members (10 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
17 July 2007Return made up to 17/06/07; full list of members (12 pages)
17 July 2007Return made up to 17/06/07; full list of members (12 pages)
16 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
16 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
30 August 2006Accounts for a small company made up to 30 June 2005 (7 pages)
30 August 2006Accounts for a small company made up to 30 June 2005 (7 pages)
29 August 2006Return made up to 17/06/06; full list of members (12 pages)
29 August 2006Return made up to 17/06/06; full list of members (12 pages)
20 April 2006Director's particulars changed (2 pages)
20 April 2006Director's particulars changed (2 pages)
19 April 2006Secretary's particulars changed (2 pages)
19 April 2006Secretary's particulars changed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
2 August 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
2 August 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
18 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
18 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
25 October 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
25 October 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
14 July 2004Return made up to 17/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
(16 pages)
14 July 2004Return made up to 17/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
(16 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
16 June 2004Dec mort/charge * (5 pages)
16 June 2004Dec mort/charge * (5 pages)
7 April 2004Accounts for a small company made up to 30 June 2002 (9 pages)
7 April 2004Accounts for a small company made up to 30 June 2002 (9 pages)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
5 July 2003Return made up to 17/06/03; change of members
  • 363(287) ‐ Registered office changed on 05/07/03
(6 pages)
5 July 2003Return made up to 17/06/03; change of members
  • 363(287) ‐ Registered office changed on 05/07/03
(6 pages)
14 February 2003Alterations to a floating charge (13 pages)
14 February 2003Alterations to a floating charge (13 pages)
19 November 2002Accounts for a small company made up to 30 June 2001 (8 pages)
19 November 2002Accounts for a small company made up to 30 June 2001 (8 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
16 July 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 July 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 October 2001Registered office changed on 16/10/01 from: enable building prospect house new park street hamilton lanarkshire ML3 0BN (1 page)
16 October 2001Registered office changed on 16/10/01 from: enable building prospect house new park street hamilton lanarkshire ML3 0BN (1 page)
23 August 2001Partic of mort/charge * (5 pages)
23 August 2001Partic of mort/charge * (5 pages)
12 July 2001Return made up to 17/06/01; no change of members (7 pages)
12 July 2001Return made up to 17/06/01; no change of members (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
19 July 2000Return made up to 17/06/00; no change of members (6 pages)
19 July 2000Return made up to 17/06/00; no change of members (6 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
17 May 2000Partic of mort/charge * (7 pages)
17 May 2000Partic of mort/charge * (7 pages)
16 May 2000Partic of mort/charge * (6 pages)
16 May 2000Partic of mort/charge * (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (10 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (10 pages)
6 August 1999Full accounts made up to 30 June 1998 (16 pages)
6 August 1999Full accounts made up to 30 June 1998 (16 pages)
15 July 1999Return made up to 17/06/99; full list of members (8 pages)
15 July 1999Return made up to 17/06/99; full list of members (8 pages)
28 August 1998Dec mort/charge * (2 pages)
28 August 1998Dec mort/charge * (2 pages)
28 August 1998Dec mort/charge * (2 pages)
28 August 1998Dec mort/charge * (10 pages)
28 August 1998Dec mort/charge * (10 pages)
28 August 1998Dec mort/charge * (2 pages)
28 August 1998Dec mort/charge * (2 pages)
28 August 1998Dec mort/charge * (2 pages)
27 April 1998Full accounts made up to 30 June 1997 (15 pages)
27 April 1998Full accounts made up to 30 June 1997 (15 pages)
6 April 1998Director resigned (1 page)
6 April 1998Director resigned (1 page)
24 February 1998Registered office changed on 24/02/98 from: tudor lodge 51 burnbank road hamilton lanarkshire, ML3 9AQ (1 page)
24 February 1998Registered office changed on 24/02/98 from: tudor lodge 51 burnbank road hamilton lanarkshire, ML3 9AQ (1 page)
28 October 1997Partic of mort/charge * (5 pages)
28 October 1997Partic of mort/charge * (5 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
14 July 1997Partic of mort/charge * (5 pages)
14 July 1997Partic of mort/charge * (5 pages)
19 June 1997Return made up to 17/06/97; change of members (6 pages)
19 June 1997Return made up to 17/06/97; change of members (6 pages)
1 May 1997Full accounts made up to 30 June 1996 (15 pages)
1 May 1997Full accounts made up to 30 June 1996 (15 pages)
4 March 1997Director's particulars changed (1 page)
4 March 1997Director's particulars changed (1 page)
7 February 1997Partic of mort/charge * (5 pages)
7 February 1997Partic of mort/charge * (5 pages)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
27 January 1997Dec mort/charge * (4 pages)
27 January 1997Dec mort/charge * (4 pages)
3 December 1996Partic of mort/charge * (3 pages)
3 December 1996Partic of mort/charge * (9 pages)
3 December 1996Partic of mort/charge * (3 pages)
3 December 1996Partic of mort/charge * (9 pages)
4 July 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1996Full accounts made up to 30 June 1995 (16 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Full accounts made up to 30 June 1995 (16 pages)
1 May 1996Director resigned (1 page)
14 February 1996Dec mort/charge * (5 pages)
14 February 1996Dec mort/charge * (5 pages)
16 January 1996Dec mort/charge * (4 pages)
16 January 1996Dec mort/charge * (4 pages)
26 September 1995Dismiss admin petition (4 pages)
26 September 1995Dismiss admin petition (4 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
4 September 19952.1(Scot) notice of petition (2 pages)
4 September 19952.1(Scot) notice of petition (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
21 April 1995Accounts for a small company made up to 30 June 1994 (16 pages)
21 April 1995Accounts for a small company made up to 30 June 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
25 February 1971Memorandum and Articles of Association (11 pages)
25 February 1971Memorandum and Articles of Association (11 pages)
7 August 1903Incorporation (35 pages)
7 August 1903Incorporation (35 pages)