Company NameHamilton & Forbes, Limited
Company StatusActive
Company NumberSC010382
CategoryPrivate Limited Company
Incorporation Date7 May 1919(105 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameEdward A Forbes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1989(69 years, 10 months after company formation)
Appointment Duration35 years, 1 month
RoleMasterwright
Correspondence AddressCraigmiln House
The Busby Road Carmunock
Glasgow
Director NameEdward Duncan Forbes
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1989(69 years, 10 months after company formation)
Appointment Duration35 years, 1 month
RoleMasterwright
Correspondence Address8 Glamis Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5NZ
Scotland
Director NameJohn Ashcroft Forbes
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1989(69 years, 10 months after company formation)
Appointment Duration35 years, 1 month
RoleMasterwright
Correspondence Address25 Montgomery Street
Eaglesham
Glasgow
Lanarkshire
G76 0AS
Scotland
Secretary NameEdward A Forbes
NationalityBritish
StatusCurrent
Appointed03 March 1989(69 years, 10 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Correspondence AddressCraigmiln House
The Busby Road Carmunock
Glasgow

Location

Registered Address60 Hydepark Street
Glasgow
G3 8BS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Next Accounts Due31 October 1992 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due26 June 2017 (overdue)

Charges

2 November 1979Delivered on: 15 November 1979
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable property comprising office and work shop premises and other buildings known as no. 60 hydepark street glasgow.
Outstanding
1 September 1965Delivered on: 6 September 1965
Persons entitled: The British Linen Bank, 38, St. Andrew Square, Edinburgh, 2

Classification: Floating charge
Secured details: All monies now due, or here-after to become due, or from time to time accounting due from the company to the british linen bank in any account whatsoever.
Particulars: The whole of the property which is or may be from time to time while the instrument is in force comprised in the company's property and undertaking.
Outstanding

Filing History

6 April 2018Order of court - dissolution void (1 page)
8 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2013First Gazette notice for compulsory strike-off (1 page)
13 February 2006Order of court - dissolution void (1 page)
1 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2000First Gazette notice for compulsory strike-off (1 page)
29 July 1999Notice of ceasing to act as receiver or manager (4 pages)
21 June 1999Receiver/Manager's abstract of receipts and payments (2 pages)
16 June 1998Receiver/Manager's abstract of receipts and payments (2 pages)
18 June 1997Receiver/Manager's abstract of receipts and payments (2 pages)
17 June 1996Receiver/Manager's abstract of receipts and payments (2 pages)
12 June 1995Receiver/Manager's abstract of receipts and payments (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
23 September 1991Full accounts made up to 31 December 1990 (12 pages)
19 June 1991Return made up to 12/06/91; no change of members (6 pages)
7 May 1919Incorporation (15 pages)